UKBizDB.co.uk

GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED

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

This company is commonly known as Germanischer Lloyd Industrial Services Holdings (uk) Limited. The company was founded 16 years ago and was given the registration number 06300213. The firm's registered office is in LOUGHBOROUGH. You can find them at Holywell Park, Ashby Road, Loughborough, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED
Company Number:06300213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Holywell Park, Ashby Road, Loughborough, Leicestershire, LE11 3GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holywell Park, Ashby Road, Loughborough, LE11 3GR

Director11 February 2022Active
Holywell Park, Ashby Road, Loughborough, LE11 3GR

Director11 February 2022Active
Adolfsstrabe 26, Ahrensburg, Germany,

Secretary29 August 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary03 July 2007Active
The Lighthouse 47, Banstead Road South, Sutton, Uk, SM2 5LH

Director09 July 2012Active
The Pinfold, Melton Road Hickling Pastures, Melton Mowbray, LE14 3QG

Director30 May 2008Active
Elbchaussee 580, Hamburg, Germany, FOREIGN

Director10 October 2008Active
Willoughby Barn, 1 Chestnut Close, Sutton Bonnington, Loughborough, LE12 5RJ

Director10 October 2008Active
4th Floor, Vivo Building, 30 Stamford Street, London, England, SE1 9LQ

Director24 January 2018Active
Noble House, 39 Tabernacle Street, London, Uk, EC2A 4AA

Director21 December 2012Active
Lower Penfold, Chapel Square, Stewkley, Leighton Buzzard, LU7 0HA

Director01 October 2007Active
4th Floor Vivo Building, 30 Stamford Street, London, England, SE1 9LQ

Director30 July 2018Active
Holywell Park, Ashby Road, Loughborough, United Kingdom, LE11 3GR

Director12 May 2015Active
Brownscroft Cottage, Strachan, Banchory, AB31 6NL

Director10 October 2008Active
40, Pelham Road, London, SW19 1NP

Director26 January 2009Active
4th Floor, Vivo Building, 30 Stamford Street, London, England, SE1 9LQ

Director12 May 2015Active
Espellohweg 44, Hamburg, Germany,

Director01 January 2010Active
Espellchweg 44, Hamburg, German, FOREIGN

Director29 August 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director03 July 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director03 July 2007Active

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, 30 Stamford Street, 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
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, 30 Stamford Street, 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, 30 Stamford Street, London, England, SE1 9LQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Address

Change sail address company with old address new address.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Change person director company with change date.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.