-
DNV UK LIMITED - 4th Floor Vivo Building, 30 Stamford Street, London, SE1 9LQ, United Kingdom
Company Information
- Company registration number
- 09208322
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor Vivo Building
- 30 Stamford Street
- London
- SE1 9LQ
- England 4th Floor Vivo Building, 30 Stamford Street, London, SE1 9LQ, England UK
Management
- Managing Directors
- FERNANDEZ, Mervyn Cajetan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-08
- Age Of Company 2014-09-08 9 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- -
- Mr Pradeep Vamadevan
- Mr Thomas Vogth-Eriksen
- Mr Mervyn Cajetan Fernandez
- -
- Mr Pradeep Vamadevan
- Mr Thomas Vogth-Eriksen
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DNV GL UK LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-09-22
- Last Date: 2020-09-08
-
DNV UK LIMITED Company Description
- DNV UK LIMITED is a ltd registered in United Kingdom with the Company reg no 09208322. Its current trading status is "live". It was registered 2014-09-08. It was previously called DNV GL UK LIMITED. It has declared SIC or NACE codes as "74909". It has 1 director It can be contacted at 4Th Floor Vivo Building .
Get DNV UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dnv Uk Limited - 4th Floor Vivo Building, 30 Stamford Street, London, SE1 9LQ, United Kingdom
- 2014-09-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DNV UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-07-11) - AA
-
resolution (2021-04-26) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-05-13) - TM01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-07) - AP01
-
accounts-with-accounts-type-full (2020-07-23) - AA
-
confirmation-statement-with-no-updates (2020-09-18) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-09) - CS01
-
accounts-with-accounts-type-full (2019-08-05) - AA
-
appoint-person-director-company-with-name-date (2019-01-09) - AP01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-18) - TM01
-
accounts-with-accounts-type-full (2018-09-18) - AA
-
confirmation-statement-with-no-updates (2018-09-11) - CS01
-
notification-of-a-person-with-significant-control (2018-06-06) - PSC01
-
termination-director-company-with-name-termination-date (2018-05-01) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-05) - PSC09
-
appoint-person-director-company-with-name-date (2018-02-05) - AP01
-
cessation-of-a-person-with-significant-control (2018-02-05) - PSC07
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-17) - PSC01
-
confirmation-statement-with-updates (2017-11-15) - CS01
-
accounts-with-accounts-type-full (2017-12-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-13) - AD01
-
capital-allotment-shares (2017-01-04) - SH01
-
resolution (2017-02-13) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-28) - AA
-
confirmation-statement-with-updates (2016-09-13) - CS01
-
termination-secretary-company-with-name-termination-date (2016-02-02) - TM02
-
termination-director-company-with-name-termination-date (2016-01-05) - TM01
-
appoint-person-director-company-with-name-date (2016-01-05) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-14) - AR01
-
capital-allotment-shares (2015-01-23) - SH01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-11-21) - CERTNM
-
incorporation-company (2014-09-08) - NEWINC
-
appoint-person-director-company-with-name-date (2014-11-24) - AP01
-
termination-director-company-with-name-termination-date (2014-11-24) - TM01
-
capital-allotment-shares (2014-11-24) - SH01
-
appoint-person-secretary-company-with-name-date (2014-11-24) - AP03
-
termination-secretary-company-with-name-termination-date (2014-11-24) - TM02
-
change-account-reference-date-company-current-extended (2014-11-21) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-24) - AD01