UKBizDB.co.uk

DET NORSKE VERITAS UK HOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Vivo Building, 30 Stamford Street, London, England, SE1 9LQ

Director24 January 2018Active
4th Floor, Vivo Building, 30 Stamford Street, London, England, SE1 9LQ

Director30 July 2018Active
4, Elmbank Drive, Bromley, BR1 2ST

Secretary19 December 2008Active
120, Upton Court Road, Slough, SL3 7ND

Secretary16 September 2009Active
13 Dale Gardens, Woodford Green, IG8 0PB

Secretary22 April 1996Active
6 Fitzgerald Avenue, Mortlake, London, SW14 8SZ

Secretary-Active
33, Forge Lane, Headcorn, Ashford, England, TN27 9QN

Secretary26 March 2010Active
Sorsletta 3c, Oslo 0756, Norway, FOREIGN

Director-Active
47 Marlowe Gardens, Eltham, London, SE9 1AB

Director20 December 2006Active
49 Bexley Road, Eltham, SE9 2PE

Director22 April 1996Active
Vaulaflat 5, 4018, Stavanger, Norway,

Director13 December 1993Active
36 Gray Street, Aberdeen, AB10 6JE

Director07 April 2000Active
10 Victoria Road, Sidcup, DA15 7HD

Director16 October 2002Active
Church Lane Cottage, Albury, Guildford, GU5 9AH

Director20 December 1994Active
4th Floor, Vivo Building, 30 Stamford Street, London, England, SE1 9LQ

Director04 January 2016Active
6 Fitzgerald Avenue, Mortlake, London, SW14 8SZ

Director18 December 2008Active
6 Fitzgerald Avenue, Mortlake, London, SW14 8SZ

Director07 April 2000Active
6 Fitzgerald Avenue, Mortlake, London, SW14 8SZ

Director20 December 1994Active
65 Cheyne Court, London, SW3 5TT

Director13 September 2001Active
4th Floor, Vivo Building, 30 Stamford Street, London, England, SE1 9LQ

Director02 July 2007Active
Lybrook House Snowshill Road, Broadway, WR12 7JS

Director-Active
78 Oakhill Road, Sevenoaks, TN13 1NT

Director22 April 1996Active
Gleinasen 16, Royken, Norway, 3440

Director16 December 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-14Restoration

Bona vacantia company.

Download
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-20Dissolution

Dissolution application strike off company.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-03-15Accounts

Accounts with accounts type full.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-04-05Accounts

Accounts with accounts type full.

Download
2017-03-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.