About

Registered Number: 03730922
Date of Incorporation: 11/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP

 

The Graduate Group Ltd was registered on 11 March 1999. The company has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Roland 11 March 1999 07 August 2003 1
STAVELEY, Toby Anthony 24 June 2000 01 February 2006 1
VAN DEN BERGH, James Andrew Gerald 11 March 1999 01 June 2000 1
Secretary Name Appointed Resigned Total Appointments
MAXWELL, Rohan 11 March 1999 05 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 13 September 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 03 September 2018
CH02 - Change of particulars for corporate director 03 August 2018
CH04 - Change of particulars for corporate secretary 03 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 23 September 2010
MEM/ARTS - N/A 12 August 2010
RESOLUTIONS - N/A 10 August 2010
AR01 - Annual Return 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
CH02 - Change of particulars for corporate director 04 March 2010
RESOLUTIONS - N/A 12 January 2010
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 03 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 14 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 22 July 2005
363s - Annual Return 08 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 22 September 2004
225 - Change of Accounting Reference Date 28 May 2004
287 - Change in situation or address of Registered Office 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
RESOLUTIONS - N/A 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
AA - Annual Accounts 05 October 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
363s - Annual Return 30 April 2003
RESOLUTIONS - N/A 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
AA - Annual Accounts 29 July 2002
395 - Particulars of a mortgage or charge 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
363s - Annual Return 18 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2002
AA - Annual Accounts 02 October 2001
225 - Change of Accounting Reference Date 02 August 2001
CERTNM - Change of name certificate 31 July 2001
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
AA - Annual Accounts 27 November 2000
CERTNM - Change of name certificate 20 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
MEM/ARTS - N/A 17 June 1999
CERTNM - Change of name certificate 10 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.