Company NameDNV Services UK Limited
Company StatusActive
Company Number01503799
CategoryPrivate Limited Company
Incorporation Date24 June 1980(43 years, 10 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Pradeep Vamadevan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(38 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address5th Floor Vivo Building 30 Stamford Street
London
SE1 9LQ
Director NameMr Robert Thomas Stebbings
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(41 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleRegional Finance Manager
Country of ResidenceEngland
Correspondence Address5th Floor Vivo Building 30 Stamford Street
London
SE1 9LQ
Director NameMr Keir Daniel Harman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(41 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address5th Floor Vivo Building 30 Stamford Street
London
SE1 9LQ
Director NameMr Kevin Hughes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address5th Floor Vivo Building 30 Stamford Street
London
SE1 9LQ
Director NameTorolf Aadnesen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed09 February 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 1996)
RoleController
Correspondence AddressSorsletta 3c
Oslo 0756
Norway
Foreign
Director NameStein Thor Verle
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityNorwegian
StatusResigned
Appointed09 February 1992(11 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 May 1992)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence AddressLybrook House Snowshill Road
Broadway
Worcestershire
WR12 7JS
Secretary NameMr Richard James Whitehouse
NationalityBritish
StatusResigned
Appointed09 February 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Woodlands Avenue
Redhill
Surrey
RH1 6EX
Director NameBjorn Weibye
Date of BirthAugust 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed06 March 1992(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressGleinasen 16
Royken
3440
Director NameTorkell Gjerstad
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed11 March 1994(13 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 December 1994)
RoleChemical Engineer
Correspondence AddressVaulaflat 5
4018
Stavanger
Norway
Director NamePeter Rodholm
Date of BirthJune 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed06 January 1995(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 2002)
RoleCompany Director
Correspondence AddressChurch Lane Cottage
Albury
Guildford
GU5 9AH
Director NameRolf Tommy Backelin
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 1996(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 2000)
RoleEngineer
Correspondence Address49 Bexley Road
Eltham
Kent
SE9 2PE
Director NameThomas Vogth Eriksen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed22 April 1996(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 2000)
RoleAccountant
Correspondence Address78 Oakhill Road
Sevenoaks
Kent
TN13 1NT
Secretary NameMichael Richard Stout
NationalityBritish
StatusResigned
Appointed22 April 1996(15 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address13 Dale Gardens
Woodford Green
Essex
IG8 0PB
Director NameDr Robin Maurice Pitblado
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(18 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 April 2000)
RoleManager
Correspondence Address37 Kestrel Way
Aylesbury
Buckinghamshire
HP19 3GH
Director NameMichael Richard Stout
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(18 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 December 2008)
RoleAccountant
Correspondence Address13 Dale Gardens
Woodford Green
Essex
IG8 0PB
Director NameDr Eric Douglas Pape
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(18 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 April 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Victoria Road
Sidcup
Kent
DA15 7HD
Director NameMichael Anthony Reed
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2002)
RoleEngineering Mgr
Correspondence Address11 Blagdon Walk
Teddington
Middlesex
TW11 9LN
Director NameMr David Kay Sutcliffe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Fitzgerald Avenue
Mortlake
London
SW14 8SZ
Director NameHelge Dag Tangen
Date of BirthApril 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed07 April 2000(19 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2005)
RoleCompany Director
Correspondence Address65 Cheyne Court
London
SW3 5TT
Director NameIain Michael Light
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(19 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 July 2007)
RoleEngineer
Correspondence Address36 Gray Street
Aberdeen
Aberdeenshire
AB10 6JE
Scotland
Director NameMr Lars Foyen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed07 April 2000(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Baillieswells Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BB
Scotland
Director NameEric Douglas Pape
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(22 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 December 2008)
RoleConsultant
Correspondence Address10 Victoria Road
Sidcup
Kent
DA15 7HD
Director NameMr Donald Malcolm Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(22 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMarnoch
Rosehill Lane
Banchory
Aberdeenshire
AB31 5SP
Scotland
Director NameRolf Tommy Backelin
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 2006(26 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Marlowe Gardens
Eltham
London
SE9 1AB
Director NameMr Pradeep Vamadevan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(27 years after company formation)
Appointment Duration10 years, 9 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Secretary NameMrs Ewa Teresa Hardwick
NationalityBritish
StatusResigned
Appointed19 December 2008(28 years, 6 months after company formation)
Appointment Duration9 months (resigned 16 September 2009)
RoleFinance Manager
Correspondence Address4 Elmbank Drive
Bromley
Kent
BR1 2ST
Secretary NameAnil Sharma
NationalityBritish
StatusResigned
Appointed16 September 2009(29 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 March 2010)
RoleCompany Director
Correspondence Address120 Upton Court Road
Slough
Berkshire
SL3 7ND
Secretary NameMr Aaron Tilson
StatusResigned
Appointed26 March 2010(29 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 February 2016)
RoleCompany Director
Correspondence Address33 Forge Lane
Headcorn
Ashford
Kent
TN27 9QN
Director NameMr Jeremy Duncan Manwaring Linn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(32 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2017)
RoleHead Of Department
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMr Graham Robert Bennett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(32 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 March 2017)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMrs Christine Maidment
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(32 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2016)
RoleRegional Human Resource Manager
Country of ResidenceEngland
Correspondence Address3 Hornbeam House
Manor Road
Sidcup
Kent
DA15 7JA
Director NameMr Jason Cosmo Smerdon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMr Mervyn Cajetan Fernandez
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ

Contact

Websitednv.com

Location

Registered Address5th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11m at £1Det Norske Veritas Uk Holding LTD
55.00%
Redeemable
9m at £1Det Norske Veritas Uk Holding LTD
45.00%
Ordinary

Financials

Year2014
Turnover£34,969,271
Gross Profit£18,948,880
Net Worth£8,610,877
Cash£2,688,080
Current Liabilities£12,968,917

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

27 February 1995Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1981Delivered 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

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
7 February 2024Statement of capital following an allotment of shares on 30 October 2023
  • GBP 54,500,000
(3 pages)
1 November 2023Registered 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 2023Full accounts made up to 31 December 2022 (40 pages)
8 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
6 September 2022Appointment of Mr Kevin Hughes as a director on 1 September 2022 (2 pages)
28 June 2022Full accounts made up to 31 December 2021 (42 pages)
8 April 2022Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 (1 page)
7 March 2022Termination of appointment of Mervyn Cajetan Fernandez as a director on 4 March 2022 (1 page)
28 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
14 February 2022Appointment of Mr Keir Daniel Harman as a director on 11 February 2022 (2 pages)
14 February 2022Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 (2 pages)
12 July 2021Full accounts made up to 31 December 2020 (37 pages)
26 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
(3 pages)
9 April 2021Cessation of Thomas Vogth-Eriksen as a person with significant control on 12 February 2020 (1 page)
9 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (34 pages)
11 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
6 August 2019Full accounts made up to 31 December 2018 (34 pages)
28 May 2019Statement of company's objects (2 pages)
28 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 May 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 43,500,000
(3 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
9 January 2019Appointment of Mr Pradeep Vamadevan as a director on 9 January 2019 (2 pages)
17 September 2018Full accounts made up to 31 December 2017 (31 pages)
7 June 2018Second filing for the termination of Jason Cosmo Smerdon as a director (5 pages)
6 June 2018Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 (2 pages)
2 May 2018Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 (1 page)
17 April 2018Full accounts made up to 31 December 2016 (29 pages)
28 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
26 February 2018Termination of appointment of Jason Cosmo Smerdon as a director on 12 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 07/06/2018.
(2 pages)
6 February 2018Cessation of Jason Smerdon as a person with significant control on 12 January 2018 (1 page)
6 February 2018Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 (2 pages)
5 February 2018Cessation of Jason Smerdon as a person with significant control on 12 January 2018 (1 page)
22 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 26,500,000
(3 pages)
20 July 2017Amended full accounts made up to 31 December 2014 (25 pages)
20 July 2017Amended full accounts made up to 31 December 2014 (25 pages)
16 May 2017Amended full accounts made up to 31 December 2014 (24 pages)
16 May 2017Amended full accounts made up to 31 December 2014 (24 pages)
11 April 2017Full accounts made up to 31 December 2015 (32 pages)
11 April 2017Full accounts made up to 31 December 2015 (32 pages)
4 April 2017Termination of appointment of Jeremy Duncan Manwaring Linn as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of Jeremy Duncan Manwaring Linn as a director on 30 March 2017 (1 page)
15 March 2017Termination of appointment of Graham Robert Bennett as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of Graham Robert Bennett as a director on 14 March 2017 (1 page)
14 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
21 November 2016Director's details changed for Mr Graham Robert Bennett on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Jeremy Duncan Manwaring Linn on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Jeremy Duncan Manwaring Linn on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Graham Robert Bennett on 21 November 2016 (2 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000,000
(7 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000,000
(7 pages)
2 February 2016Termination of appointment of Aaron Tilson as a secretary on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Aaron Tilson as a secretary on 2 February 2016 (1 page)
6 January 2016Termination of appointment of David Kay Sutcliffe as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of Christine Maidment as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Kay Sutcliffe as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr Jason Cosmo Smerdon as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of Christine Maidment as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr Jason Cosmo Smerdon as a director on 4 January 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
13 October 2015Company name changed det norske veritas LIMITED\certificate issued on 13/10/15
  • RES15 ‐ Change company name resolution on 2015-09-30
(6 pages)
13 October 2015Company name changed det norske veritas LIMITED\certificate issued on 13/10/15
  • RES15 ‐ Change company name resolution on 2015-09-30
(6 pages)
5 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-30
  • RES15 ‐ Change company name resolution on 2015-09-30
(5 pages)
5 October 2015Change of name notice (2 pages)
5 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-30
(5 pages)
5 October 2015Change of name notice (2 pages)
17 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 20,000,000
(9 pages)
17 March 2015Secretary's details changed for Mr Aaron Tilson on 3 January 2014 (1 page)
17 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 20,000,000
(9 pages)
17 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 20,000,000
(9 pages)
17 March 2015Secretary's details changed for Mr Aaron Tilson on 3 January 2014 (1 page)
17 March 2015Secretary's details changed for Mr Aaron Tilson on 3 January 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20,000,000
(9 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20,000,000
(9 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20,000,000
(9 pages)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
20 February 2013Appointment of Mr Jeremy Duncan Manwaring Linn as a director (2 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
20 February 2013Appointment of Mr Jeremy Duncan Manwaring Linn as a director (2 pages)
20 February 2013Appointment of Mr Graham Robert Bennett as a director (2 pages)
20 February 2013Appointment of Mrs Christine Maidment as a director (2 pages)
20 February 2013Appointment of Mrs Christine Maidment as a director (2 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
20 February 2013Appointment of Mr Graham Robert Bennett as a director (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
26 October 2011Full accounts made up to 31 December 2010 (22 pages)
26 October 2011Full accounts made up to 31 December 2010 (22 pages)
12 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
25 January 2011Termination of appointment of Rolf Backelin as a director (1 page)
25 January 2011Termination of appointment of Rolf Backelin as a director (1 page)
17 September 2010Full accounts made up to 31 December 2009 (20 pages)
17 September 2010Full accounts made up to 31 December 2009 (20 pages)
19 April 2010Appointment of Mr Aaron Tilson as a secretary (1 page)
19 April 2010Termination of appointment of Anil Sharma as a secretary (1 page)
19 April 2010Termination of appointment of Anil Sharma as a secretary (1 page)
19 April 2010Appointment of Mr Aaron Tilson as a secretary (1 page)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 7 February 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 7 February 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 7 February 2009 with a full list of shareholders (4 pages)
25 November 2009Termination of appointment of Ewa Hardwick as a secretary (1 page)
25 November 2009Termination of appointment of Ewa Hardwick as a secretary (1 page)
9 November 2009Appointment of Anil Sharma as a secretary (2 pages)
9 November 2009Appointment of Anil Sharma as a secretary (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (19 pages)
21 October 2009Full accounts made up to 31 December 2008 (19 pages)
5 January 2009Appointment terminated director eric pape (1 page)
5 January 2009Appointment terminated director eric pape (1 page)
19 December 2008Secretary appointed mrs ewa teresa hardwick (1 page)
19 December 2008Secretary appointed mrs ewa teresa hardwick (1 page)
18 December 2008Appointment terminated director michael stout (1 page)
18 December 2008Appointment terminated secretary michael stout (1 page)
18 December 2008Director appointed mr david kay sutcliffe (2 pages)
18 December 2008Director appointed mr david kay sutcliffe (2 pages)
18 December 2008Appointment terminated director michael stout (1 page)
18 December 2008Appointment terminated secretary michael stout (1 page)
27 May 2008Full accounts made up to 31 December 2007 (19 pages)
27 May 2008Full accounts made up to 31 December 2007 (19 pages)
19 February 2008Return made up to 07/02/08; full list of members (3 pages)
19 February 2008Return made up to 07/02/08; full list of members (3 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
15 May 2007Full accounts made up to 31 December 2006 (18 pages)
15 May 2007Full accounts made up to 31 December 2006 (18 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
9 November 2006Nc inc already adjusted 19/10/06 (1 page)
9 November 2006Nc inc already adjusted 19/10/06 (1 page)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 November 2006Ad 19/10/06--------- £ si 4000000@1=4000000 £ ic 9000000/13000000 (2 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 November 2006Ad 19/10/06--------- £ si 4000000@1=4000000 £ ic 9000000/13000000 (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (17 pages)
13 October 2006Full accounts made up to 31 December 2005 (17 pages)
7 March 2006Location of debenture register (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Return made up to 07/02/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: palace house 3 cathedral street london SE1 9DE (1 page)
7 March 2006Registered office changed on 07/03/06 from: palace house 3 cathedral street london SE1 9DE (1 page)
7 March 2006Location of debenture register (1 page)
7 March 2006Return made up to 07/02/06; full list of members (2 pages)
30 January 2006Location of register of members (1 page)
30 January 2006Location of register of members (1 page)
2 November 2005Auditor's resignation (1 page)
2 November 2005Auditor's resignation (1 page)
20 October 2005Full accounts made up to 31 December 2004 (19 pages)
20 October 2005Full accounts made up to 31 December 2004 (19 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
2 March 2005Location of register of members (1 page)
2 March 2005Location of register of members (1 page)
2 March 2005Return made up to 09/02/05; full list of members (7 pages)
2 March 2005Return made up to 09/02/05; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (18 pages)
21 May 2004Full accounts made up to 31 December 2003 (18 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Return made up to 09/02/04; full list of members (8 pages)
24 February 2004Return made up to 09/02/04; full list of members (8 pages)
27 April 2003Full accounts made up to 31 December 2002 (18 pages)
27 April 2003Full accounts made up to 31 December 2002 (18 pages)
27 February 2003Return made up to 09/02/03; full list of members (7 pages)
27 February 2003Return made up to 09/02/03; full list of members (7 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
29 October 2002Location of register of members (1 page)
29 October 2002Location of register of members (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
10 May 2002Full accounts made up to 31 December 2001 (17 pages)
10 May 2002Full accounts made up to 31 December 2001 (17 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
27 March 2002Return made up to 09/02/02; full list of members (8 pages)
27 March 2002Return made up to 09/02/02; full list of members (8 pages)
16 November 2001Auditor's resignation (1 page)
16 November 2001Auditor's resignation (1 page)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
21 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2001Nc inc already adjusted 15/12/00 (1 page)
18 January 2001Ad 15/12/00--------- £ si 4750000@1=4750000 £ ic 4250000/9000000 (2 pages)
18 January 2001Nc inc already adjusted 15/12/00 (1 page)
18 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 2001Ad 15/12/00--------- £ si 4750000@1=4750000 £ ic 4250000/9000000 (2 pages)
25 September 2000Full accounts made up to 31 December 1999 (15 pages)
25 September 2000Full accounts made up to 31 December 1999 (15 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
14 February 2000Return made up to 09/02/00; full list of members (7 pages)
14 February 2000Return made up to 09/02/00; full list of members (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
16 February 1999Return made up to 09/02/99; full list of members (7 pages)
16 February 1999Return made up to 09/02/99; full list of members (7 pages)
17 August 1998Full accounts made up to 31 December 1997 (16 pages)
17 August 1998Full accounts made up to 31 December 1997 (16 pages)
22 January 1998Ad 31/12/97--------- £ si 1000000@1=1000000 £ ic 3250000/4250000 (2 pages)
22 January 1998Ad 31/12/97--------- £ si 1000000@1=1000000 £ ic 3250000/4250000 (2 pages)
13 July 1997Full accounts made up to 31 December 1996 (16 pages)
13 July 1997Full accounts made up to 31 December 1996 (16 pages)
13 March 1997Return made up to 09/02/97; full list of members (7 pages)
13 March 1997Return made up to 09/02/97; full list of members (7 pages)
19 December 1996Ad 13/02/96--------- £ si 699450@1=699450 £ ic 2550550/3250000 (2 pages)
19 December 1996Ad 13/02/96--------- £ si 699450@1=699450 £ ic 2550550/3250000 (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (16 pages)
28 October 1996Full accounts made up to 31 December 1995 (16 pages)
25 June 1996New director appointed (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (1 page)
25 June 1996New director appointed (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed (1 page)
2 April 1996Company name changed det norske veritas industry limi ted\certificate issued on 03/04/96 (2 pages)
2 April 1996Company name changed det norske veritas industry limi ted\certificate issued on 03/04/96 (2 pages)
31 March 1996Return made up to 09/02/96; full list of members (9 pages)
31 March 1996Return made up to 09/02/96; full list of members (9 pages)
29 March 1996Director's particulars changed (1 page)
29 March 1996Director's particulars changed (1 page)
13 June 1995Full accounts made up to 31 December 1994 (18 pages)
13 June 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (280 pages)
31 August 1994Company name changed dnv technica LIMITED\certificate issued on 01/09/94 (2 pages)
31 August 1994Company name changed dnv technica LIMITED\certificate issued on 01/09/94 (2 pages)
2 July 1993Full accounts made up to 31 December 1992 (18 pages)
2 July 1993Full accounts made up to 31 December 1992 (18 pages)
3 April 1992Company name changed technica LIMITED\certificate issued on 06/04/92 (2 pages)
3 April 1992Company name changed technica LIMITED\certificate issued on 06/04/92 (2 pages)
24 August 1990Memorandum and Articles of Association (23 pages)
24 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 August 1990Memorandum and Articles of Association (23 pages)
20 February 1990Memorandum and Articles of Association (25 pages)
2 September 1988Memorandum and Articles of Association (16 pages)