Garrad Hassan Group Limited BRISTOL


Founded in 2003, Garrad Hassan Group, classified under reg no. 04668515 is an active company. Currently registered at One Linear Park Avon Street BS2 0PS, Bristol the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Aaron T., Robert S.. Of them, Aaron T., Robert S. have been with the company the longest, being appointed on 11 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Garrad Hassan Group Limited Address / Contact

Office Address One Linear Park Avon Street
Office Address2 Temple Quay
Town Bristol
Post code BS2 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04668515
Date of Incorporation Mon, 17th Feb 2003
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Aaron T.

Position: Director

Appointed: 11 February 2022

Robert S.

Position: Director

Appointed: 11 February 2022

James L.

Position: Director

Appointed: 02 October 2018

Resigned: 07 February 2022

Mervyn F.

Position: Director

Appointed: 05 February 2018

Resigned: 11 February 2022

Prajeev R.

Position: Director

Appointed: 01 April 2015

Resigned: 01 February 2021

David W.

Position: Director

Appointed: 28 March 2014

Resigned: 02 November 2016

Rajapillai A.

Position: Director

Appointed: 01 January 2013

Resigned: 17 March 2015

Jason S.

Position: Director

Appointed: 01 January 2013

Resigned: 12 January 2018

Richard L.

Position: Director

Appointed: 31 July 2009

Resigned: 21 September 2010

Joachim S.

Position: Director

Appointed: 31 July 2009

Resigned: 19 March 2014

Pekka P.

Position: Director

Appointed: 31 July 2009

Resigned: 31 December 2013

Andy D.

Position: Secretary

Appointed: 19 January 2007

Resigned: 31 July 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2003

Resigned: 17 February 2003

David Q.

Position: Director

Appointed: 17 February 2003

Resigned: 31 December 2011

Unsal H.

Position: Secretary

Appointed: 17 February 2003

Resigned: 19 January 2007

Unsal H.

Position: Director

Appointed: 17 February 2003

Resigned: 19 January 2007

Andrew G.

Position: Director

Appointed: 17 February 2003

Resigned: 31 December 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 February 2003

Resigned: 17 February 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Pradeep V. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Mervyn F. This PSC has significiant influence or control over the company,. Then there is Thomas V., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Pradeep V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mervyn F.

Notified on 24 January 2018
Ceased on 11 February 2022
Nature of control: significiant influence or control

Thomas V.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: significiant influence or control

Jason S.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, July 2023
Free Download (24 pages)

Company search

Advertisements