DET NORSKE VERITAS UK HOLDING LIMITED
Status | DISSOLVED |
Company No. | 02644671 |
Category | Private Limited Company |
Incorporated | 11 Sep 1991 |
Age | 32 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 23 days |
SUMMARY
DET NORSKE VERITAS UK HOLDING LIMITED is an dissolved private limited company with number 02644671. It was incorporated 32 years, 8 months, 23 days ago, on 11 September 1991 and it was dissolved 2 years, 7 months, 23 days ago, on 12 October 2021. The company address is 4th Floor Vivo Building 4th Floor Vivo Building, London, SE1 9LQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type full
Date: 23 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Lee
Change date: 2019-07-17
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type full
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Lee
Appointment date: 2018-07-30
Documents
Notification of a person with significant control
Date: 06 Jun 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mervyn Fernandez
Notification date: 2018-01-24
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-23
Officer name: Pradeep Vamadevan
Documents
Accounts with accounts type full
Date: 15 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Withdrawal of a person with significant control statement
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-06
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-12
Officer name: Jason Cosmo Smerdon
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mervyn Cajetan Fernandez
Appointment date: 2018-01-24
Documents
Cessation of a person with significant control
Date: 05 Feb 2018
Action Date: 12 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-12
Psc name: Jason Smerdon
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Vogth-Eriksen
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pradeep Vamadevan
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Smerdon
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 05 Apr 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
New address: 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ
Change date: 2017-03-14
Old address: Palace House 3 Cathedral Street London SE1 9DE
Documents
Change person director company with change date
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-21
Officer name: Mr Pradeep Vamadevan
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Termination secretary company with name termination date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aaron Tilson
Termination date: 2016-02-02
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-04
Officer name: David Kay Sutcliffe
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-04
Officer name: Mr Jason Cosmo Smerdon
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Change person secretary company with change date
Date: 15 Oct 2014
Action Date: 06 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-06
Officer name: Mr Aaron Tilson
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Change person secretary company with change date
Date: 25 Nov 2011
Action Date: 03 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Aaron Tilson
Change date: 2011-06-03
Documents
Accounts with accounts type full
Date: 26 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rolf Backelin
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Aaron Tilson
Documents
Termination secretary company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anil Sharma
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Kay Sutcliffe
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pradeep Vamadevan
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rolf Tommy Backelin
Change date: 2009-10-02
Documents
Termination secretary company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ewa Hardwick
Documents
Appoint person secretary company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anil Sharma
Documents
Accounts with accounts type full
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 19/12/08\gbp si 3000000@1=3000000\gbp ic 21000000/24000000\
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eric pape
Documents
Legacy
Date: 29 Dec 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/12/08
Documents
Resolution
Date: 29 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs ewa teresa hardwick
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael stout
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr david kay sutcliffe
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 18/12/07-08/01/08 £ si 2000000@1=2000000 £ ic 19000000/21000000
Documents
Legacy
Date: 18 Jan 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/12/07
Documents
Resolution
Date: 18 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/10/06--------- £ si 10000000@1=10000000 £ ic 9000000/19000000
Documents
Legacy
Date: 09 Nov 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/10/06
Documents
Resolution
Date: 09 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/06; full list of members
Documents
Legacy
Date: 30 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 20 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/05; full list of members
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/02; full list of members
Documents
Legacy
Date: 27 Oct 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Some Companies
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07653226 |
Status: | ACTIVE |
Category: | Private Limited Company |
I. P. WILLIAMS ELECTRICAL LIMITED
1, STABLE COURT BUSINESS CENTRE WATER LANE FARM,PRESCOT,L35 1RD
Number: | 11692986 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29,PETERBOROUGH,PE1 5XA
Number: | OC399420 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 SUNNINGDALE CLOSE,SEAFORD,BN25 4PF
Number: | 09294668 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BRENTRY ROAD,BRISTOL,BS16 2AB
Number: | 11525586 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BRAEFIELD,CLAUDY,BT47 4DX
Number: | NI626765 |
Status: | ACTIVE |
Category: | Private Limited Company |