GARRAD HASSAN & PARTNERS LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 Application to strike the company off the register

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

08/04/228 April 2022 Cessation of Mervyn Cajetan Fernandez as a person with significant control on 2022-02-11

View Document

16/02/2216 February 2022 Appointment of Mr Robert Thomas Stebbings as a director on 2022-02-11

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

08/11/218 November 2021 Cessation of Thomas Vogth-Eriksen as a person with significant control on 2020-11-07

View Document

11/07/2111 July 2021 Full accounts made up to 2020-12-31

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

25/09/1925 September 2019 25/09/19 STATEMENT OF CAPITAL GBP 2000090

View Document

06/09/196 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME MCCANN

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR KEIR DANIEL HARMAN

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HACKNEY

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR GRAEME NIALL MCCANN

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN FERNANDEZ

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR MERVYN CAJETAN FERNANDEZ

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CAMP

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VOGTH-ERIKSEN

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP VAMADEVAN

View Document

07/12/177 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2017

View Document

11/04/1711 April 2017 SAIL ADDRESS CHANGED FROM: PALACE HOUSE CATHEDRAL STREET LONDON SE1 9DE ENGLAND

View Document

10/04/1710 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

02/02/162 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/02/161 February 2016 SAIL ADDRESS CREATED

View Document

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAJEEV SAISHANKAR RASIAH / 06/11/2015

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL HACKNEY / 17/07/2015

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR PRAJEEV SAISHANKAR RASIAH

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MORGAN

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM SAINT VINCENTS WORKS SILVERTHORNE LANE BRISTOL BS2 0QD

View Document

19/11/1419 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 AUDITOR'S RESIGNATION

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR ERNEST WALKER

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR JAMES DANIEL HACKNEY

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW TINDAL

View Document

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST ROSS WALKER / 01/08/2013

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDY DIXON

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARRAD

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED TIMOTHY RICHARD CAMP

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID QUARTON

View Document

28/11/1128 November 2011 ADOPT ARTICLES 27/03/2009

View Document

15/11/1115 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDY DIXON

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST ROSS WALKER / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TINDAL / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MORGAN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER QUARTON / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY DIXON / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONATHAN TAYLOR / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. LARS LANDBERG / 02/02/2010

View Document

13/01/1013 January 2010 AUDITOR'S RESIGNATION

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/09/0918 September 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

05/04/095 April 2009 DIR APT RATIFIED 27/03/2009

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ANDREW DIXON

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED DR. LARS LANDBERG

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED PHILIP JONATHAN TAYLOR

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ERNEST ROSS WALKER

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED COLIN MORGAN

View Document

03/03/093 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: OAKFIELD HOUSE OAKFIELD GROVE BRISTOL AVON BS8 2BN

View Document

22/11/0022 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 79 ST JOHN STREET LONDON EC1M 4DR

View Document

18/05/9918 May 1999 AUDITOR'S RESIGNATION

View Document

15/12/9815 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/11/9326 November 1993 RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/11/9226 November 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/08/9214 August 1992 NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 RETURN MADE UP TO 17/11/90; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/05/9111 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 COMPANY NAME CHANGED GARRAD HASSAN ENGINEERING CONSUL TANTS LIMITED CERTIFICATE ISSUED ON 18/08/86

View Document

12/07/8612 July 1986 REGISTERED OFFICE CHANGED ON 12/07/86 FROM: 23 DENBIGH TERRACE LONDON W11

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/06/8610 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

17/01/8517 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company