London
SE1 9LQ
Director Name | Mr Robert Thomas Stebbings |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Regional Finance Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Keir Daniel Harman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Kevin Hughes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Torolf Aadnesen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 April 1996) |
Role | Controller |
Correspondence Address | Sorsletta 3c Oslo 0756 Norway Foreign |
Director Name | Stein Thor Verle |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 May 1992) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | Lybrook House Snowshill Road Broadway Worcestershire WR12 7JS |
Secretary Name | Mr Richard James Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Woodlands Avenue Redhill Surrey RH1 6EX |
Director Name | Bjorn Weibye |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 March 1992(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | Gleinasen 16 Royken 3440 |
Director Name | Torkell Gjerstad |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 March 1994(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 December 1994) |
Role | Chemical Engineer |
Correspondence Address | Vaulaflat 5 4018 Stavanger Norway |
Director Name | Peter Rodholm |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 January 1995(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | Church Lane Cottage Albury Guildford GU5 9AH |
Director Name | Rolf Tommy Backelin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 April 1996(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 2000) |
Role | Engineer |
Correspondence Address | 49 Bexley Road Eltham Kent SE9 2PE |
Director Name | Thomas Vogth Eriksen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 April 1996(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 2000) |
Role | Accountant |
Correspondence Address | 78 Oakhill Road Sevenoaks Kent TN13 1NT |
Secretary Name | Michael Richard Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(15 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 13 Dale Gardens Woodford Green Essex IG8 0PB |
Director Name | Dr Robin Maurice Pitblado |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 April 2000) |
Role | Manager |
Correspondence Address | 37 Kestrel Way Aylesbury Buckinghamshire HP19 3GH |
Director Name | Michael Richard Stout |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 December 2008) |
Role | Accountant |
Correspondence Address | 13 Dale Gardens Woodford Green Essex IG8 0PB |
Director Name | Dr Eric Douglas Pape |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 April 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Victoria Road Sidcup Kent DA15 7HD |
Director Name | Michael Anthony Reed |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2002) |
Role | Engineering Mgr |
Correspondence Address | 11 Blagdon Walk Teddington Middlesex TW11 9LN |
Director Name | Mr David Kay Sutcliffe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Fitzgerald Avenue Mortlake London SW14 8SZ |
Director Name | Helge Dag Tangen |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 April 2000(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 65 Cheyne Court London SW3 5TT |
Director Name | Iain Michael Light |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 July 2007) |
Role | Engineer |
Correspondence Address | 36 Gray Street Aberdeen Aberdeenshire AB10 6JE Scotland |
Director Name | Mr Lars Foyen |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 April 2000(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Baillieswells Road Bieldside Aberdeen Aberdeenshire AB15 9BB Scotland |
Director Name | Eric Douglas Pape |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 December 2008) |
Role | Consultant |
Correspondence Address | 10 Victoria Road Sidcup Kent DA15 7HD |
Director Name | Mr Donald Malcolm Brown |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 July 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Marnoch Rosehill Lane Banchory Aberdeenshire AB31 5SP Scotland |
Director Name | Rolf Tommy Backelin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 2006(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marlowe Gardens Eltham London SE9 1AB |
Director Name | Mr Pradeep Vamadevan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(27 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Secretary Name | Mrs Ewa Teresa Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(28 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 16 September 2009) |
Role | Finance Manager |
Correspondence Address | 4 Elmbank Drive Bromley Kent BR1 2ST |
Secretary Name | Anil Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(29 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 120 Upton Court Road Slough Berkshire SL3 7ND |
Secretary Name | Mr Aaron Tilson |
---|---|
Status | Resigned |
Appointed | 26 March 2010(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 February 2016) |
Role | Company Director |
Correspondence Address | 33 Forge Lane Headcorn Ashford Kent TN27 9QN |
Director Name | Mr Jeremy Duncan Manwaring Linn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2017) |
Role | Head Of Department |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Graham Robert Bennett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(32 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2017) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mrs Christine Maidment |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2016) |
Role | Regional Human Resource Manager |
Country of Residence | England |
Correspondence Address | 3 Hornbeam House Manor Road Sidcup Kent DA15 7JA |
Director Name | Mr Jason Cosmo Smerdon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(35 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Mervyn Cajetan Fernandez |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Website | dnv.com |
---|
Registered Address | 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11m at £1 | Det Norske Veritas Uk Holding LTD 55.00% Redeemable |
---|---|
9m at £1 | Det Norske Veritas Uk Holding LTD 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,969,271 |
Gross Profit | £18,948,880 |
Net Worth | £8,610,877 |
Cash | £2,688,080 |
Current Liabilities | £12,968,917 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
27 February 1995 | Delivered on: 28 February 1995 Satisfied on: 20 May 2004 Persons entitled: Den Norske Bank As Classification: Assignment of deposit Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of account number 59966003 now and in future with the chargee in the name of the company. Fully Satisfied |
---|---|
16 October 1984 | Delivered on: 25 October 1984 Satisfied on: 28 January 1992 Persons entitled: Barclays Bank PLC Classification: Corproate mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter d/d 7TH march 1984. Particulars: 1. the goods 2. the benefit 3. all logbook 4. benefit of all insurances (see doc M25). Fully Satisfied |
9 April 1984 | Delivered on: 30 April 1984 Satisfied on: 28 January 1992 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter d/d 7/3/84. Particulars: Ref no:- pc 2UK-aj dec mate ii word processing stand - alone system comprising : monitor (black & white) keyboard processor stand full wps software LQP02 printer (please see doc M24 for full details). Fully Satisfied |
20 January 1984 | Delivered on: 26 January 1984 Satisfied on: 20 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 January 1984 | Delivered on: 24 January 1984 Satisfied on: 8 June 1991 Persons entitled: Investors in Industry PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the book debts and other debts due or owing to the company both present and future. Fully Satisfied |
6 April 1981 | Delivered on: 21 April 1981 Satisfied on: 8 June 1991 Persons entitled: I,C,F,C LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
7 February 2024 | Confirmation statement made on 7 February 2024 with updates (4 pages) |
---|---|
7 February 2024 | Statement of capital following an allotment of shares on 30 October 2023
|
1 November 2023 | Registered office address changed from 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 1 November 2023 (1 page) |
10 July 2023 | Full accounts made up to 31 December 2022 (40 pages) |
8 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
6 September 2022 | Appointment of Mr Kevin Hughes as a director on 1 September 2022 (2 pages) |
28 June 2022 | Full accounts made up to 31 December 2021 (42 pages) |
8 April 2022 | Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 (1 page) |
7 March 2022 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 4 March 2022 (1 page) |
28 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
14 February 2022 | Appointment of Mr Keir Daniel Harman as a director on 11 February 2022 (2 pages) |
14 February 2022 | Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 (2 pages) |
12 July 2021 | Full accounts made up to 31 December 2020 (37 pages) |
26 April 2021 | Resolutions
|
9 April 2021 | Cessation of Thomas Vogth-Eriksen as a person with significant control on 12 February 2020 (1 page) |
9 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (34 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (34 pages) |
28 May 2019 | Statement of company's objects (2 pages) |
28 May 2019 | Resolutions
|
20 May 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Mr Pradeep Vamadevan as a director on 9 January 2019 (2 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
7 June 2018 | Second filing for the termination of Jason Cosmo Smerdon as a director (5 pages) |
6 June 2018 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 (2 pages) |
2 May 2018 | Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 (1 page) |
17 April 2018 | Full accounts made up to 31 December 2016 (29 pages) |
28 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
26 February 2018 | Termination of appointment of Jason Cosmo Smerdon as a director on 12 January 2017
|
6 February 2018 | Cessation of Jason Smerdon as a person with significant control on 12 January 2018 (1 page) |
6 February 2018 | Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 (2 pages) |
5 February 2018 | Cessation of Jason Smerdon as a person with significant control on 12 January 2018 (1 page) |
22 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
20 July 2017 | Amended full accounts made up to 31 December 2014 (25 pages) |
20 July 2017 | Amended full accounts made up to 31 December 2014 (25 pages) |
16 May 2017 | Amended full accounts made up to 31 December 2014 (24 pages) |
16 May 2017 | Amended full accounts made up to 31 December 2014 (24 pages) |
11 April 2017 | Full accounts made up to 31 December 2015 (32 pages) |
11 April 2017 | Full accounts made up to 31 December 2015 (32 pages) |
4 April 2017 | Termination of appointment of Jeremy Duncan Manwaring Linn as a director on 30 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Jeremy Duncan Manwaring Linn as a director on 30 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Graham Robert Bennett as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Graham Robert Bennett as a director on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 14 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
21 November 2016 | Director's details changed for Mr Graham Robert Bennett on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Jeremy Duncan Manwaring Linn on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Jeremy Duncan Manwaring Linn on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Graham Robert Bennett on 21 November 2016 (2 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 February 2016 | Termination of appointment of Aaron Tilson as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Aaron Tilson as a secretary on 2 February 2016 (1 page) |
6 January 2016 | Termination of appointment of David Kay Sutcliffe as a director on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Christine Maidment as a director on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of David Kay Sutcliffe as a director on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Jason Cosmo Smerdon as a director on 4 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Christine Maidment as a director on 4 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Jason Cosmo Smerdon as a director on 4 January 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 October 2015 | Company name changed det norske veritas LIMITED\certificate issued on 13/10/15
|
13 October 2015 | Company name changed det norske veritas LIMITED\certificate issued on 13/10/15
|
5 October 2015 | Resolutions
|
5 October 2015 | Change of name notice (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Change of name notice (2 pages) |
17 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Mr Aaron Tilson on 3 January 2014 (1 page) |
17 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Mr Aaron Tilson on 3 January 2014 (1 page) |
17 March 2015 | Secretary's details changed for Mr Aaron Tilson on 3 January 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 February 2013 | Appointment of Mr Jeremy Duncan Manwaring Linn as a director (2 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Appointment of Mr Jeremy Duncan Manwaring Linn as a director (2 pages) |
20 February 2013 | Appointment of Mr Graham Robert Bennett as a director (2 pages) |
20 February 2013 | Appointment of Mrs Christine Maidment as a director (2 pages) |
20 February 2013 | Appointment of Mrs Christine Maidment as a director (2 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Appointment of Mr Graham Robert Bennett as a director (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
12 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Termination of appointment of Rolf Backelin as a director (1 page) |
25 January 2011 | Termination of appointment of Rolf Backelin as a director (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
19 April 2010 | Appointment of Mr Aaron Tilson as a secretary (1 page) |
19 April 2010 | Termination of appointment of Anil Sharma as a secretary (1 page) |
19 April 2010 | Termination of appointment of Anil Sharma as a secretary (1 page) |
19 April 2010 | Appointment of Mr Aaron Tilson as a secretary (1 page) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 7 February 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 7 February 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 7 February 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Termination of appointment of Ewa Hardwick as a secretary (1 page) |
25 November 2009 | Termination of appointment of Ewa Hardwick as a secretary (1 page) |
9 November 2009 | Appointment of Anil Sharma as a secretary (2 pages) |
9 November 2009 | Appointment of Anil Sharma as a secretary (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 January 2009 | Appointment terminated director eric pape (1 page) |
5 January 2009 | Appointment terminated director eric pape (1 page) |
19 December 2008 | Secretary appointed mrs ewa teresa hardwick (1 page) |
19 December 2008 | Secretary appointed mrs ewa teresa hardwick (1 page) |
18 December 2008 | Appointment terminated director michael stout (1 page) |
18 December 2008 | Appointment terminated secretary michael stout (1 page) |
18 December 2008 | Director appointed mr david kay sutcliffe (2 pages) |
18 December 2008 | Director appointed mr david kay sutcliffe (2 pages) |
18 December 2008 | Appointment terminated director michael stout (1 page) |
18 December 2008 | Appointment terminated secretary michael stout (1 page) |
27 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
15 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
9 November 2006 | Nc inc already adjusted 19/10/06 (1 page) |
9 November 2006 | Nc inc already adjusted 19/10/06 (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Ad 19/10/06--------- £ si 4000000@1=4000000 £ ic 9000000/13000000 (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Ad 19/10/06--------- £ si 4000000@1=4000000 £ ic 9000000/13000000 (2 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: palace house 3 cathedral street london SE1 9DE (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: palace house 3 cathedral street london SE1 9DE (1 page) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
30 January 2006 | Location of register of members (1 page) |
30 January 2006 | Location of register of members (1 page) |
2 November 2005 | Auditor's resignation (1 page) |
2 November 2005 | Auditor's resignation (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
2 March 2005 | Location of register of members (1 page) |
2 March 2005 | Location of register of members (1 page) |
2 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
29 October 2002 | Location of register of members (1 page) |
29 October 2002 | Location of register of members (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
10 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
27 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
16 November 2001 | Auditor's resignation (1 page) |
16 November 2001 | Auditor's resignation (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 February 2001 | Return made up to 09/02/01; full list of members
|
21 February 2001 | Return made up to 09/02/01; full list of members
|
18 January 2001 | Nc inc already adjusted 15/12/00 (1 page) |
18 January 2001 | Ad 15/12/00--------- £ si 4750000@1=4750000 £ ic 4250000/9000000 (2 pages) |
18 January 2001 | Nc inc already adjusted 15/12/00 (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
18 January 2001 | Ad 15/12/00--------- £ si 4750000@1=4750000 £ ic 4250000/9000000 (2 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | Resolutions
|
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 09/02/99; full list of members (7 pages) |
16 February 1999 | Return made up to 09/02/99; full list of members (7 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 January 1998 | Ad 31/12/97--------- £ si 1000000@1=1000000 £ ic 3250000/4250000 (2 pages) |
22 January 1998 | Ad 31/12/97--------- £ si 1000000@1=1000000 £ ic 3250000/4250000 (2 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 March 1997 | Return made up to 09/02/97; full list of members (7 pages) |
13 March 1997 | Return made up to 09/02/97; full list of members (7 pages) |
19 December 1996 | Ad 13/02/96--------- £ si 699450@1=699450 £ ic 2550550/3250000 (2 pages) |
19 December 1996 | Ad 13/02/96--------- £ si 699450@1=699450 £ ic 2550550/3250000 (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New secretary appointed (1 page) |
2 April 1996 | Company name changed det norske veritas industry limi ted\certificate issued on 03/04/96 (2 pages) |
2 April 1996 | Company name changed det norske veritas industry limi ted\certificate issued on 03/04/96 (2 pages) |
31 March 1996 | Return made up to 09/02/96; full list of members (9 pages) |
31 March 1996 | Return made up to 09/02/96; full list of members (9 pages) |
29 March 1996 | Director's particulars changed (1 page) |
29 March 1996 | Director's particulars changed (1 page) |
13 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (280 pages) |
31 August 1994 | Company name changed dnv technica LIMITED\certificate issued on 01/09/94 (2 pages) |
31 August 1994 | Company name changed dnv technica LIMITED\certificate issued on 01/09/94 (2 pages) |
2 July 1993 | Full accounts made up to 31 December 1992 (18 pages) |
2 July 1993 | Full accounts made up to 31 December 1992 (18 pages) |
3 April 1992 | Company name changed technica LIMITED\certificate issued on 06/04/92 (2 pages) |
3 April 1992 | Company name changed technica LIMITED\certificate issued on 06/04/92 (2 pages) |
24 August 1990 | Memorandum and Articles of Association (23 pages) |
24 August 1990 | Resolutions
|
24 August 1990 | Resolutions
|
24 August 1990 | Memorandum and Articles of Association (23 pages) |
20 February 1990 | Memorandum and Articles of Association (25 pages) |
2 September 1988 | Memorandum and Articles of Association (16 pages) |