This company is commonly known as Dnv Gl Uk Limited. The company was founded 9 years ago and was given the registration number 09208322. 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 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | DNV GL UK LIMITED |
---|---|---|
Company Number | : | 09208322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2014 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
5th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ | Director | 01 September 2022 | Active |
5th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ | Director | 11 February 2022 | Active |
5th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ | Director | 09 January 2019 | Active |
Palace House, 3 Cathedral Street, London, England, SE1 9DE | Secretary | 21 November 2014 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 08 September 2014 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 08 September 2014 | Active |
Dnv Gl, Applicon House, Exchange Street, Stockport, England, SK3 0EY | Director | 07 January 2020 | Active |
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 | 04 January 2016 | Active |
Palace House, 3 Cathedral Street, London, England, SE1 9DE | Director | 21 November 2014 | Active |
4th Floor, Vivo Building, 30 Stamford Street, London, England, SE1 9LQ | Director | 21 November 2014 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Director | 08 September 2014 | 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 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 | : |
|
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 | : | 5th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Resolution | Resolution. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type full. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.