This company is commonly known as Det Norske Veritas Uk Holding Limited. The company was founded 32 years ago and was given the registration number 02644671. The firm's registered office is in LONDON. You can find them at 4th Floor Vivo Building, 30 Stamford Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DET NORSKE VERITAS UK HOLDING LIMITED |
---|---|---|
Company Number | : | 02644671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1991 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Vivo Building, 30 Stamford Street, London, England, SE1 9LQ | Director | 24 January 2018 | Active |
4th Floor, Vivo Building, 30 Stamford Street, London, England, SE1 9LQ | Director | 30 July 2018 | Active |
4, Elmbank Drive, Bromley, BR1 2ST | Secretary | 19 December 2008 | Active |
120, Upton Court Road, Slough, SL3 7ND | Secretary | 16 September 2009 | Active |
13 Dale Gardens, Woodford Green, IG8 0PB | Secretary | 22 April 1996 | Active |
6 Fitzgerald Avenue, Mortlake, London, SW14 8SZ | Secretary | - | Active |
33, Forge Lane, Headcorn, Ashford, England, TN27 9QN | Secretary | 26 March 2010 | Active |
Sorsletta 3c, Oslo 0756, Norway, FOREIGN | Director | - | Active |
47 Marlowe Gardens, Eltham, London, SE9 1AB | Director | 20 December 2006 | Active |
49 Bexley Road, Eltham, SE9 2PE | Director | 22 April 1996 | Active |
Vaulaflat 5, 4018, Stavanger, Norway, | Director | 13 December 1993 | Active |
36 Gray Street, Aberdeen, AB10 6JE | Director | 07 April 2000 | Active |
10 Victoria Road, Sidcup, DA15 7HD | Director | 16 October 2002 | Active |
Church Lane Cottage, Albury, Guildford, GU5 9AH | Director | 20 December 1994 | Active |
4th Floor, Vivo Building, 30 Stamford Street, London, England, SE1 9LQ | Director | 04 January 2016 | Active |
6 Fitzgerald Avenue, Mortlake, London, SW14 8SZ | Director | 18 December 2008 | Active |
6 Fitzgerald Avenue, Mortlake, London, SW14 8SZ | Director | 07 April 2000 | Active |
6 Fitzgerald Avenue, Mortlake, London, SW14 8SZ | Director | 20 December 1994 | Active |
65 Cheyne Court, London, SW3 5TT | Director | 13 September 2001 | Active |
4th Floor, Vivo Building, 30 Stamford Street, London, England, SE1 9LQ | Director | 02 July 2007 | Active |
Lybrook House Snowshill Road, Broadway, WR12 7JS | Director | - | Active |
78 Oakhill Road, Sevenoaks, TN13 1NT | Director | 22 April 1996 | Active |
Gleinasen 16, Royken, Norway, 3440 | Director | 16 December 1992 | Active |
Mr Mervyn Cajetan Fernandez | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, Vivo Building, London, England, SE1 9LQ |
Nature of control | : |
|
Mr Jason Cosmo Smerdon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, Vivo Building, London, England, SE1 9LQ |
Nature of control | : |
|
Mr Pradeep Vamadevan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, Vivo Building, London, England, SE1 9LQ |
Nature of control | : |
|
Mr Thomas Vogth-Eriksen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | Norwegian |
Country of residence | : | Norway |
Address | : | Veritasveien 1, 1363, Hovik, Norway, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-14 | Restoration | Bona vacantia company. | Download |
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-20 | Dissolution | Dissolution application strike off company. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Accounts | Accounts with accounts type full. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-05 | Accounts | Accounts with accounts type full. | Download |
2017-03-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.