Company NameDNV Business Assurance UK Limited
DirectorsRobert Thomas Stebbings and Andrew James Wilson
Company StatusActive
Company Number02172892
CategoryPrivate Limited Company
Incorporation Date1 October 1987(36 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert Thomas Stebbings
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(34 years, 4 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 Andrew James Wilson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(34 years, 6 months after company formation)
Appointment Duration2 years
RoleArea Manager
Country of ResidenceEngland
Correspondence Address5th Floor Vivo Building 30 Stamford Street
London
SE1 9LQ
Director NameMr Rex Burke
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1995)
RoleCompany Director
Correspondence Address6 Water Tower Road
Broadstone
Dorset
BH18 8LL
Director NameGeorge Alexander Mowatt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 1996)
RoleCompany Director
Correspondence Address17 Newalls Rise
Wargrave On Thames
Reading
Berkshire
RG10 8AY
Director NameMr Richard Peter Harris
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 1993)
RoleCompany Director
Correspondence Address32 Lawrence Road
Fleet
Hampshire
GU13 9SS
Director NameDr Eric Douglas Pape
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Victoria Road
Sidcup
Kent
DA15 7HD
Director NameMaurice Resnick
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1993)
RoleQuality Assurance Director
Correspondence AddressArnsby House 38 Arnsby Crescent
Moulton
Northampton
Northamptonshire
NN3 7SL
Director NameDonald Brown
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 1994)
RoleChartered Engineer
Correspondence AddressStonewalls House Barratts Close
Lincoln
Lincolnshire
LN2 4AF
Director NameMr Brian William Small
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 12 May 1992)
RoleConsultant
Correspondence AddressCatesby House
Catesby
Danalny
NN11 6LF
Secretary NameMr Bruce Pritchard Rees
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1993)
RoleCompany Director
Correspondence Address39 Hartley Down
Purley
Surrey
CR8 4EF
Director NameMichael Terence Cullen
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(6 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 20 June 2002)
RoleConsultant Engineer
Correspondence AddressLea House 23 Lea Croft
Crowthorne
Berkshire
RG11 6RJ
Secretary NameKelvin George Alfred Carlton
NationalityBritish
StatusResigned
Appointed18 November 1993(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Ridgeway
Caversham
Reading
Berkshire
RG4 8NX
Director NameMr Michael Herbert Forrester
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(6 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 June 2002)
RoleCompany Director
Correspondence Address8 Willow Park
Otford
Sevenoaks
Kent
TN14 5NE
Director NamePeter Rodholm
Date of BirthJune 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed15 February 1995(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 October 2000)
RoleCompany Director
Correspondence AddressLa Tourelle
Sheaths Lane
Oxshott
Surrey
KT22 0QU
Director NameJohn Alan Darby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2002)
RoleQuality Manager
Correspondence AddressClos De Renipont 8
Ohain
Lasne
B1380
Director NameMr Alan Philip Calder
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld St Marys
Silver Street
Ely
Cambridgeshire
CB7 4JF
Secretary NameMr Antony Melville Gray
NationalityBritish
StatusResigned
Appointed21 July 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Park Crescent
Emsworth
Hampshire
PO10 7NT
Director NameIain Michael Light
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2002)
RoleEngineer
Correspondence Address36 Gray Street
Aberdeen
Aberdeenshire
AB10 6JE
Scotland
Director NameMr David Kay Sutcliffe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(14 years, 4 months after company formation)
Appointment Duration7 months (resigned 27 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Fitzgerald Avenue
Mortlake
London
SW14 8SZ
Director NameMr Antony Melville Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Park Crescent
Emsworth
Hampshire
PO10 7NT
Secretary NameMichael Richard Stout
NationalityBritish
StatusResigned
Appointed20 June 2002(14 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address13 Dale Gardens
Woodford Green
Essex
IG8 0PB
Director NamePaul Stewart Campbell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(14 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2003)
RoleHR Director
Correspondence Address170 Chesterfield Drive
Riverhead
Kent
TN13 2EH
Director NameMichael Richard Stout
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2008)
RoleAccountant
Correspondence Address13 Dale Gardens
Woodford Green
Essex
IG8 0PB
Director NameDr Richard Stolk
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed04 February 2005(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2007)
RoleCompany Director
Correspondence AddressLimmaeusstraat 21
Poortugaal
2-Holland 3172 Vw
Netherlands
Director NameRolf Tommy Backelin
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 2006(19 years, 2 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 NameDouglas Davidson Milne
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(19 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 April 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Haredale Road
London
SE24 0AF
Director NameMr David Kay Sutcliffe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Fitzgerald Avenue
Mortlake
London
SW14 8SZ
Secretary NameMrs Ewa Teresa Hardwick
NationalityBritish
StatusResigned
Appointed19 December 2008(21 years, 2 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(21 years, 11 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(22 years, 6 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 David Salmon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(23 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMr Jahn Henry Lovaas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed15 February 2013(25 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 May 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMr Jason Cosmo Smerdon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(28 years, 7 months after company formation)
Appointment Duration1 year, 8 months (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
Appointed22 January 2018(30 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 February 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMr Massimo Berlin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed29 May 2018(30 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 June 2019)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMr Brett Neil Hosken
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2022)
RoleRegional Business Contoller
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ

Contact

Websitewww.dnv.co.uk
Telephone0131 2159152
Telephone regionEdinburgh

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

3m at £1Dnv Business Assurance Group As
70.24%
Ordinary Redeemable
1.3m at £1Det Business Assurance Group As
29.76%
Ordinary

Financials

Year2014
Turnover£8,367,770
Gross Profit£3,594,599
Net Worth-£324,536
Current Liabilities£2,899,369

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 Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

9 April 2024Confirmation statement made on 31 March 2024 with no updates (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)
27 July 2023Full accounts made up to 31 December 2022 (29 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 June 2022Full accounts made up to 31 December 2021 (32 pages)
8 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
8 April 2022Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 (1 page)
5 April 2022Termination of appointment of Brett Neil Hosken as a director on 31 March 2022 (1 page)
5 April 2022Appointment of Mr Andrew James Wilson as a director on 31 March 2022 (2 pages)
14 February 2022Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022 (1 page)
14 February 2022Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 (2 pages)
11 July 2021Full accounts made up to 31 December 2020 (33 pages)
7 May 2021Change of name with request to seek comments from relevant body (2 pages)
7 May 2021Change of name notice (2 pages)
7 May 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-20
(2 pages)
9 April 2021Cessation of Thomas Vogth-Eriksen as a person with significant control on 1 April 2020 (1 page)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 September 2020Full accounts made up to 31 December 2019 (30 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (30 pages)
26 June 2019Appointment of Mr Brett Neil Hosken as a director on 25 June 2019 (2 pages)
25 June 2019Termination of appointment of Massimo Berlin as a director on 25 June 2019 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (26 pages)
5 June 2018Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 (2 pages)
29 May 2018Termination of appointment of Jahn Henry Lovaas as a director on 29 May 2018 (1 page)
29 May 2018Appointment of Mr Massimo Berlin as a director on 29 May 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 February 2018Cessation of Jason Smerdon as a person with significant control on 12 January 2018 (1 page)
22 January 2018Appointment of Mr Mervyn Cajetan Fernandez as a director on 22 January 2018 (2 pages)
22 January 2018Termination of appointment of Jason Cosmo Smerdon as a director on 12 January 2018 (1 page)
10 November 2017Full accounts made up to 31 December 2016 (25 pages)
10 November 2017Full accounts made up to 31 December 2016 (25 pages)
31 July 2017Termination of appointment of David Salmon as a director on 28 June 2017 (1 page)
31 July 2017Termination of appointment of David Salmon as a director on 28 June 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
13 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 13 March 2017 (1 page)
13 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 13 March 2017 (1 page)
10 January 2017Full accounts made up to 31 December 2015 (23 pages)
10 January 2017Full accounts made up to 31 December 2015 (23 pages)
21 November 2016Director's details changed for Mr Jahn Henry Lovaas on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Jahn Henry Lovaas on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr David Salmon on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr David Salmon on 21 November 2016 (2 pages)
27 April 2016Termination of appointment of Douglas Davidson Milne as a director on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Jason Cosmo Smerdon as a director on 27 April 2016 (2 pages)
27 April 2016Termination of appointment of David Kay Sutcliffe as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of David Kay Sutcliffe as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Douglas Davidson Milne as a director on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Jason Cosmo Smerdon as a director on 27 April 2016 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,200,000
(7 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,200,000
(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)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
5 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4,200,000
(8 pages)
5 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4,200,000
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 July 2014Company name changed dnv certification LIMITED\certificate issued on 07/07/14
  • NM06 ‐
(3 pages)
7 July 2014Company name changed dnv certification LIMITED\certificate issued on 07/07/14
  • NM06 ‐
(3 pages)
26 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-30
(1 page)
26 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-30
(1 page)
26 June 2014Change of name notice (2 pages)
26 June 2014Change of name notice (2 pages)
28 April 2014Secretary's details changed for Mr Aaron Tilson on 3 January 2014 (1 page)
28 April 2014Secretary's details changed for Mr Aaron Tilson on 3 January 2014 (1 page)
28 April 2014Secretary's details changed for Mr Aaron Tilson on 3 January 2014 (1 page)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4,200,000
(8 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4,200,000
(8 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
15 February 2013Appointment of Mr Jahn Henry Lovaas as a director (2 pages)
15 February 2013Appointment of Mr David Kay Sutcliffe as a director (2 pages)
15 February 2013Appointment of Mr David Kay Sutcliffe as a director (2 pages)
15 February 2013Appointment of Mr Jahn Henry Lovaas as a director (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
16 May 2012Termination of appointment of David Sutcliffe as a director (1 page)
16 May 2012Secretary's details changed for Mr Aaron Tilson on 4 June 2011 (2 pages)
16 May 2012Appointment of Mr David Salmon as a director (2 pages)
16 May 2012Appointment of Mr David Salmon as a director (2 pages)
16 May 2012Termination of appointment of David Sutcliffe as a director (1 page)
16 May 2012Secretary's details changed for Mr Aaron Tilson on 4 June 2011 (2 pages)
16 May 2012Secretary's details changed for Mr Aaron Tilson on 4 June 2011 (2 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
26 October 2011Full accounts made up to 31 December 2010 (20 pages)
26 October 2011Full accounts made up to 31 December 2010 (20 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 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 (19 pages)
17 September 2010Full accounts made up to 31 December 2009 (19 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Douglas Davidson Milne on 2 October 2009 (2 pages)
21 May 2010Director's details changed for Douglas Davidson Milne on 2 October 2009 (2 pages)
21 May 2010Director's details changed for Douglas Davidson Milne on 2 October 2009 (2 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
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)
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)
26 November 2009Termination of appointment of Ewa Hardwick as a secretary (1 page)
26 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 (18 pages)
21 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
30 January 2009Nc inc already adjusted 19/12/08 (1 page)
30 January 2009Nc inc already adjusted 19/12/08 (1 page)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
30 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
6 January 2009Ad 19/12/08\gbp si 350000@1=350000\gbp ic 2250000/2600000\ (2 pages)
6 January 2009Ad 19/12/08\gbp si 350000@1=350000\gbp ic 2250000/2600000\ (2 pages)
19 December 2008Secretary appointed mrs ewa teresa hardwick (1 page)
19 December 2008Secretary appointed mrs ewa teresa hardwick (1 page)
18 December 2008Appointment terminated secretary michael stout (1 page)
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)
18 December 2008Appointment terminated director michael stout (1 page)
18 December 2008Director appointed mr david kay sutcliffe (2 pages)
27 May 2008Full accounts made up to 31 December 2007 (18 pages)
27 May 2008Full accounts made up to 31 December 2007 (18 pages)
15 April 2008Return made up to 01/04/08; full list of members (4 pages)
15 April 2008Return made up to 01/04/08; full list of members (4 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
15 May 2007Full accounts made up to 31 December 2006 (17 pages)
15 May 2007Full accounts made up to 31 December 2006 (17 pages)
10 April 2007Return made up to 01/04/07; full list of members (3 pages)
10 April 2007Return made up to 01/04/07; full list of members (3 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
9 November 2006Ad 19/10/06--------- £ si 2000000@1=2000000 £ ic 250000/2250000 (2 pages)
9 November 2006Nc inc already adjusted 19/10/06 (1 page)
9 November 2006Ad 19/10/06--------- £ si 2000000@1=2000000 £ ic 250000/2250000 (2 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 November 2006Nc inc already adjusted 19/10/06 (1 page)
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 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 April 2006Return made up to 01/04/06; 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)
28 October 2005Full accounts made up to 31 December 2004 (17 pages)
28 October 2005Full accounts made up to 31 December 2004 (17 pages)
15 April 2005Return made up to 01/04/05; full list of members (7 pages)
15 April 2005Return made up to 01/04/05; full list of members (7 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
21 May 2004Full accounts made up to 31 December 2003 (18 pages)
21 May 2004Full accounts made up to 31 December 2003 (18 pages)
19 April 2004Return made up to 14/04/04; full list of members (5 pages)
19 April 2004Return made up to 14/04/04; full list of members (5 pages)
19 April 2004Location of register of members (1 page)
19 April 2004Location of register of members (1 page)
1 September 2003Return made up to 14/04/03; full list of members (5 pages)
1 September 2003Return made up to 14/04/03; full list of members (5 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
27 April 2003Full accounts made up to 31 December 2002 (17 pages)
27 April 2003Full accounts made up to 31 December 2002 (17 pages)
29 October 2002Location of register of members (1 page)
29 October 2002Location of register of members (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 June 2002Return made up to 14/04/02; full list of members (8 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Return made up to 14/04/02; full list of members (8 pages)
17 June 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
10 May 2002Full accounts made up to 31 December 2001 (16 pages)
10 May 2002Full accounts made up to 31 December 2001 (16 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
22 June 2001Return made up to 14/04/01; full list of members (8 pages)
22 June 2001Return made up to 14/04/01; full list of members (8 pages)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
5 December 2000Company name changed det norske veritas quality assur ance LIMITED\certificate issued on 05/12/00 (2 pages)
5 December 2000Company name changed det norske veritas quality assur ance LIMITED\certificate issued on 05/12/00 (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
27 April 2000Return made up to 14/04/00; full list of members (8 pages)
27 April 2000Return made up to 14/04/00; full list of members (8 pages)
8 June 1999Full accounts made up to 31 December 1998 (14 pages)
8 June 1999Full accounts made up to 31 December 1998 (14 pages)
28 April 1999Return made up to 14/04/99; full list of members (8 pages)
28 April 1999Return made up to 14/04/99; full list of members (8 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
17 August 1998Full accounts made up to 31 December 1997 (14 pages)
17 August 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1998Return made up to 14/04/98; no change of members (5 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Return made up to 14/04/98; no change of members (5 pages)
10 July 1998New director appointed (2 pages)
13 July 1997Full accounts made up to 31 December 1996 (14 pages)
13 July 1997Full accounts made up to 31 December 1996 (14 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Return made up to 14/04/97; full list of members (7 pages)
12 May 1997Return made up to 14/04/97; full list of members (7 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
22 April 1996Return made up to 14/04/96; full list of members (9 pages)
22 April 1996Return made up to 14/04/96; full list of members (9 pages)
1 March 1996Director resigned;new director appointed (2 pages)
1 March 1996Director 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 1996Ad 13/12/95--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages)
12 February 1996Ad 13/12/95--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (14 pages)
7 July 1995Full accounts made up to 31 December 1994 (14 pages)
6 June 1995Return made up to 14/04/95; full list of members (18 pages)
6 June 1995Return made up to 14/04/95; full list of members (18 pages)
6 June 1995Director resigned (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995Director resigned (4 pages)
6 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1987Incorporation (15 pages)
1 October 1987Incorporation (15 pages)