London
SE1 9LQ
Director Name | Mr Andrew James Wilson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(34 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Rex Burke |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | 6 Water Tower Road Broadstone Dorset BH18 8LL |
Director Name | George Alexander Mowatt |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 17 Newalls Rise Wargrave On Thames Reading Berkshire RG10 8AY |
Director Name | Mr Richard Peter Harris |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | 32 Lawrence Road Fleet Hampshire GU13 9SS |
Director Name | Dr Eric Douglas Pape |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Victoria Road Sidcup Kent DA15 7HD |
Director Name | Maurice Resnick |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 1993) |
Role | Quality Assurance Director |
Correspondence Address | Arnsby House 38 Arnsby Crescent Moulton Northampton Northamptonshire NN3 7SL |
Director Name | Donald Brown |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 1994) |
Role | Chartered Engineer |
Correspondence Address | Stonewalls House Barratts Close Lincoln Lincolnshire LN2 4AF |
Director Name | Mr Brian William Small |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 12 May 1992) |
Role | Consultant |
Correspondence Address | Catesby House Catesby Danalny NN11 6LF |
Secretary Name | Mr Bruce Pritchard Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 39 Hartley Down Purley Surrey CR8 4EF |
Director Name | Michael Terence Cullen |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 June 2002) |
Role | Consultant Engineer |
Correspondence Address | Lea House 23 Lea Croft Crowthorne Berkshire RG11 6RJ |
Secretary Name | Kelvin George Alfred Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Ridgeway Caversham Reading Berkshire RG4 8NX |
Director Name | Mr Michael Herbert Forrester |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 8 Willow Park Otford Sevenoaks Kent TN14 5NE |
Director Name | Peter Rodholm |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 February 1995(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | La Tourelle Sheaths Lane Oxshott Surrey KT22 0QU |
Director Name | John Alan Darby |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2002) |
Role | Quality Manager |
Correspondence Address | Clos De Renipont 8 Ohain Lasne B1380 |
Director Name | Mr Alan Philip Calder |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old St Marys Silver Street Ely Cambridgeshire CB7 4JF |
Secretary Name | Mr Antony Melville Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Park Crescent Emsworth Hampshire PO10 7NT |
Director Name | Iain Michael Light |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2002) |
Role | Engineer |
Correspondence Address | 36 Gray Street Aberdeen Aberdeenshire AB10 6JE Scotland |
Director Name | Mr David Kay Sutcliffe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(14 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 27 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Fitzgerald Avenue Mortlake London SW14 8SZ |
Director Name | Mr Antony Melville Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 43 Park Crescent Emsworth Hampshire PO10 7NT |
Secretary Name | Michael Richard Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 13 Dale Gardens Woodford Green Essex IG8 0PB |
Director Name | Paul Stewart Campbell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2003) |
Role | HR Director |
Correspondence Address | 170 Chesterfield Drive Riverhead Kent TN13 2EH |
Director Name | Michael Richard Stout |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 2008) |
Role | Accountant |
Correspondence Address | 13 Dale Gardens Woodford Green Essex IG8 0PB |
Director Name | Dr Richard Stolk |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 February 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | Limmaeusstraat 21 Poortugaal 2-Holland 3172 Vw Netherlands |
Director Name | Rolf Tommy Backelin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 2006(19 years, 2 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 | Douglas Davidson Milne |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 April 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Haredale Road London SE24 0AF |
Director Name | Mr David Kay Sutcliffe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Fitzgerald Avenue Mortlake London SW14 8SZ |
Secretary Name | Mrs Ewa Teresa Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(21 years, 2 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(21 years, 11 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(22 years, 6 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 David Salmon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Jahn Henry Lovaas |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 February 2013(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 May 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Jason Cosmo Smerdon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (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 | 22 January 2018(30 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 11 February 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Massimo Berlin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 May 2018(30 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2019) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Director Name | Mr Brett Neil Hosken |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2022) |
Role | Regional Business Contoller |
Country of Residence | England |
Correspondence Address | 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
Website | www.dnv.co.uk |
---|---|
Telephone | 0131 2159152 |
Telephone region | Edinburgh |
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 |
3m at £1 | Dnv Business Assurance Group As 70.24% Ordinary Redeemable |
---|---|
1.3m at £1 | Det Business Assurance Group As 29.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,367,770 |
Gross Profit | £3,594,599 |
Net Worth | -£324,536 |
Current Liabilities | £2,899,369 |
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 | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
9 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
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) |
27 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 31 December 2021 (32 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
8 April 2022 | Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 (1 page) |
5 April 2022 | Termination of appointment of Brett Neil Hosken as a director on 31 March 2022 (1 page) |
5 April 2022 | Appointment of Mr Andrew James Wilson as a director on 31 March 2022 (2 pages) |
14 February 2022 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022 (1 page) |
14 February 2022 | Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 (2 pages) |
11 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
7 May 2021 | Change of name with request to seek comments from relevant body (2 pages) |
7 May 2021 | Change of name notice (2 pages) |
7 May 2021 | Resolutions
|
9 April 2021 | Cessation of Thomas Vogth-Eriksen as a person with significant control on 1 April 2020 (1 page) |
9 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
10 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 June 2019 | Appointment of Mr Brett Neil Hosken as a director on 25 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Massimo Berlin as a director on 25 June 2019 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 June 2018 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 (2 pages) |
29 May 2018 | Termination of appointment of Jahn Henry Lovaas as a director on 29 May 2018 (1 page) |
29 May 2018 | Appointment of Mr Massimo Berlin as a director on 29 May 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 February 2018 | Cessation of Jason Smerdon as a person with significant control on 12 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Mervyn Cajetan Fernandez as a director on 22 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Jason Cosmo Smerdon as a director on 12 January 2018 (1 page) |
10 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
31 July 2017 | Termination of appointment of David Salmon as a director on 28 June 2017 (1 page) |
31 July 2017 | Termination of appointment of David Salmon as a director on 28 June 2017 (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
13 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 13 March 2017 (1 page) |
13 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 13 March 2017 (1 page) |
10 January 2017 | Full accounts made up to 31 December 2015 (23 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (23 pages) |
21 November 2016 | Director's details changed for Mr Jahn Henry Lovaas on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Jahn Henry Lovaas on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr David Salmon on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr David Salmon on 21 November 2016 (2 pages) |
27 April 2016 | Termination of appointment of Douglas Davidson Milne as a director on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Jason Cosmo Smerdon as a director on 27 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of David Kay Sutcliffe as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of David Kay Sutcliffe as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Douglas Davidson Milne as a director on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Jason Cosmo Smerdon as a director on 27 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
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) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
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) |
7 July 2014 | Company name changed dnv certification LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Company name changed dnv certification LIMITED\certificate issued on 07/07/14
|
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
26 June 2014 | Change of name notice (2 pages) |
26 June 2014 | Change of name notice (2 pages) |
28 April 2014 | Secretary's details changed for Mr Aaron Tilson on 3 January 2014 (1 page) |
28 April 2014 | Secretary's details changed for Mr Aaron Tilson on 3 January 2014 (1 page) |
28 April 2014 | Secretary's details changed for Mr Aaron Tilson on 3 January 2014 (1 page) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Appointment of Mr Jahn Henry Lovaas as a director (2 pages) |
15 February 2013 | Appointment of Mr David Kay Sutcliffe as a director (2 pages) |
15 February 2013 | Appointment of Mr David Kay Sutcliffe as a director (2 pages) |
15 February 2013 | Appointment of Mr Jahn Henry Lovaas as a director (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 May 2012 | Termination of appointment of David Sutcliffe as a director (1 page) |
16 May 2012 | Secretary's details changed for Mr Aaron Tilson on 4 June 2011 (2 pages) |
16 May 2012 | Appointment of Mr David Salmon as a director (2 pages) |
16 May 2012 | Appointment of Mr David Salmon as a director (2 pages) |
16 May 2012 | Termination of appointment of David Sutcliffe as a director (1 page) |
16 May 2012 | Secretary's details changed for Mr Aaron Tilson on 4 June 2011 (2 pages) |
16 May 2012 | Secretary's details changed for Mr Aaron Tilson on 4 June 2011 (2 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 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 (19 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Douglas Davidson Milne on 2 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Douglas Davidson Milne on 2 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Douglas Davidson Milne on 2 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
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) |
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) |
26 November 2009 | Termination of appointment of Ewa Hardwick as a secretary (1 page) |
26 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 (18 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 January 2009 | Nc inc already adjusted 19/12/08 (1 page) |
30 January 2009 | Nc inc already adjusted 19/12/08 (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
6 January 2009 | Ad 19/12/08\gbp si 350000@1=350000\gbp ic 2250000/2600000\ (2 pages) |
6 January 2009 | Ad 19/12/08\gbp si 350000@1=350000\gbp ic 2250000/2600000\ (2 pages) |
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 secretary michael stout (1 page) |
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) |
18 December 2008 | Appointment terminated director michael stout (1 page) |
18 December 2008 | Director appointed mr david kay sutcliffe (2 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
15 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 01/04/07; 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 | Ad 19/10/06--------- £ si 2000000@1=2000000 £ ic 250000/2250000 (2 pages) |
9 November 2006 | Nc inc already adjusted 19/10/06 (1 page) |
9 November 2006 | Ad 19/10/06--------- £ si 2000000@1=2000000 £ ic 250000/2250000 (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
9 November 2006 | Nc inc already adjusted 19/10/06 (1 page) |
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 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 01/04/06; 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) |
28 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
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) |
19 April 2004 | Return made up to 14/04/04; full list of members (5 pages) |
19 April 2004 | Return made up to 14/04/04; full list of members (5 pages) |
19 April 2004 | Location of register of members (1 page) |
19 April 2004 | Location of register of members (1 page) |
1 September 2003 | Return made up to 14/04/03; full list of members (5 pages) |
1 September 2003 | Return made up to 14/04/03; full list of members (5 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
27 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 October 2002 | Location of register of members (1 page) |
29 October 2002 | Location of register of members (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 14/04/02; full list of members (8 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 14/04/02; full list of members (8 pages) |
17 June 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
10 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
22 June 2001 | Return made up to 14/04/01; full list of members (8 pages) |
22 June 2001 | Return made up to 14/04/01; full list of members (8 pages) |
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) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
5 December 2000 | Company name changed det norske veritas quality assur ance LIMITED\certificate issued on 05/12/00 (2 pages) |
5 December 2000 | Company name changed det norske veritas quality assur ance LIMITED\certificate issued on 05/12/00 (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
27 April 2000 | Return made up to 14/04/00; full list of members (8 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 April 1999 | Return made up to 14/04/99; full list of members (8 pages) |
28 April 1999 | Return made up to 14/04/99; full list of members (8 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Return made up to 14/04/98; no change of members (5 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Return made up to 14/04/98; no change of members (5 pages) |
10 July 1998 | New director appointed (2 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Return made up to 14/04/97; full list of members (7 pages) |
12 May 1997 | Return made up to 14/04/97; full list of members (7 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
22 April 1996 | Return made up to 14/04/96; full list of members (9 pages) |
22 April 1996 | Return made up to 14/04/96; full list of members (9 pages) |
1 March 1996 | Director resigned;new director appointed (2 pages) |
1 March 1996 | Director resigned;new director appointed (2 pages) |
12 February 1996 | £ nc 10000/250000 13/12/95 (1 page) |
12 February 1996 | £ nc 10000/250000 13/12/95 (1 page) |
12 February 1996 | Ad 13/12/95--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages) |
12 February 1996 | Ad 13/12/95--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 June 1995 | Return made up to 14/04/95; full list of members (18 pages) |
6 June 1995 | Return made up to 14/04/95; full list of members (18 pages) |
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 May 1989 | Resolutions
|
30 May 1989 | Resolutions
|
4 April 1989 | Resolutions
|
4 April 1989 | Resolutions
|
8 February 1989 | Resolutions
|
8 February 1989 | Resolutions
|
1 October 1987 | Incorporation (15 pages) |
1 October 1987 | Incorporation (15 pages) |