UKBizDB.co.uk

GARRAD HASSAN & PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Garrad Hassan & Partners Limited. The company was founded 39 years ago and was given the registration number 01878456. The firm's registered office is in BRISTOL. You can find them at One Linear Park Avon Street, Temple Quay, Bristol, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:GARRAD HASSAN & PARTNERS LIMITED
Company Number:01878456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1985
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:One Linear Park Avon Street, Temple Quay, Bristol, BS2 0PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Linear Park, Avon Street, Temple Quay, Bristol, BS2 0PS

Director19 March 2019Active
Lundedalsvej 32, 1., -2, Hellerup, Denmark, DK 2900

Director11 March 2009Active
One Linear Park, Avon Street, Temple Quay, Bristol, BS2 0PS

Director11 February 2022Active
One Linear Park, Avon Street, Temple Quay, Bristol, BS2 0PS

Director01 February 2021Active
2 Head Croft, Flax Bourton, Bristol, BS48 1US

Secretary19 January 2007Active
Rookery Farm, Stonewell Lane, Congresbury, Bristol, BS49 5DN

Secretary-Active
One Linear Park, Avon Street, Temple Quay, Bristol, England, BS2 0PS

Director23 May 2012Active
2 Head Croft, Flax Bourton, Bristol, BS48 1US

Director11 March 2009Active
4th Floor, Vivo Building, Stamford Street, London, England, SE1 9LQ

Director24 January 2018Active
Hill House, Folleigh Lane Long Ashton, Bristol, BS41 9JB

Director-Active
One Linear Park, Avon Street, Temple Quay, Bristol, England, BS2 0PS

Director01 May 2014Active
Rookery Farm, Stonewell Lane, Congresbury, Bristol, BS49 5DN

Director-Active
One Linear Park, Avon Street, Temple Quay, Bristol, BS2 0PS

Director03 September 2018Active
94, Richmond Road, Montpelier, Bristol, BS6 5ER

Director11 March 2009Active
29 Gloucester Street, Wotton Under Edge, GL12 7DN

Director01 January 1995Active
5 Crown Court, Woolley Street, Bradford On Avon, BA15 1BG

Director01 February 2004Active
One Linear Park, Avon Street, Temple Quay, Bristol, England, BS2 0PS

Director20 April 2015Active
Halfway, Foley Terrace, Malvern, WR14 4RQ

Director11 March 2009Active
Ivy Cottage, Bell Lane Chenton Mendip, Radstock, BA3 4NX

Director01 June 2005Active
48, Cairnhill View, Bearsden, Glasgow, Scotland, G61 1RP

Director11 March 2009Active

People with Significant Control

Mr Mervyn Cajetan Fernandez
Notified on:24 January 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:4th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Significant influence or control
Mr Thomas Vogth-Eriksen
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:Norwegian
Country of residence:Norway
Address:Veritasveien 1, 1363, Hovik, Norway,
Nature of control:
  • Significant influence or control
Mr Pradeep Vamadevan
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Vivo Building, London, United Kingdom,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-22Dissolution

Dissolution application strike off company.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Capital

Capital allotment shares.

Download
2019-09-06Resolution

Resolution.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.