Company Information for DNV GL CONSULTING UK LTD
4TH FLOOR VIVO BUILDING, 30 STAMFORD STREET, LONDON, SE1 9LQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
DNV GL CONSULTING UK LTD | ||||||
Legal Registered Office | ||||||
4TH FLOOR VIVO BUILDING 30 STAMFORD STREET LONDON SE1 9LQ Other companies in SE1 | ||||||
Previous Names | ||||||
|
Company Number | 04478894 | |
---|---|---|
Company ID Number | 04478894 | |
Date formed | 2002-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-05 21:12:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MERVYN CAJETAN FERNANDEZ |
||
PRAJEEV SAISHANKAR RASIAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN CHITTY |
Director | ||
ALEXANDER HENRICUS FRANCISCUS VAN DER MEIJDEN |
Company Secretary | ||
AARON TILSON |
Company Secretary | ||
DIRK FENSKE |
Director | ||
DAVID KAY SUTCLIFFE |
Director | ||
MARTIN CHITTY |
Company Secretary | ||
DIRK FENSKE |
Company Secretary | ||
JOHANNES WILHELMUS VAN HAARST |
Director | ||
THIJS AARTEN |
Director | ||
PETRUS JOHANNES JACOBS GERARDUS NABUURS |
Director | ||
SANDER JOHAN LEON MARIE JANSSEN |
Company Secretary | ||
MARTINUS JOHANNES CORNELUS AMSE |
Company Secretary | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
MITRE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARRAD HASSAN GROUP LIMITED | Director | 2018-02-05 | CURRENT | 2003-02-17 | Active | |
DNV SERVICES UK LIMITED | Director | 2018-01-24 | CURRENT | 1980-06-24 | Active | |
GARRAD HASSAN & PARTNERS LIMITED | Director | 2018-01-24 | CURRENT | 1985-01-17 | Active - Proposal to Strike off | |
DET NORSKE VERITAS UK HOLDING LIMITED | Director | 2018-01-24 | CURRENT | 1991-09-11 | Active - Proposal to Strike off | |
GREENPOWERMONITOR LIMITED | Director | 2018-01-24 | CURRENT | 2013-08-29 | Active - Proposal to Strike off | |
NOBLE DENTON GROUP LIMITED | Director | 2018-01-24 | CURRENT | 2006-07-26 | Active | |
ADVANTICA CORPORATE VENTURES LIMITED | Director | 2018-01-24 | CURRENT | 1989-12-11 | Active | |
GL INDUSTRIAL SERVICES UK LTD | Director | 2018-01-24 | CURRENT | 1996-12-18 | Active | |
NOBLE DENTON CONSULTANTS LIMITED | Director | 2018-01-24 | CURRENT | 2005-07-19 | Active | |
GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED | Director | 2018-01-24 | CURRENT | 2007-07-03 | Active | |
DNV UK LIMITED | Director | 2018-01-24 | CURRENT | 2014-09-08 | Active | |
NOBLE DENTON HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 1986-11-14 | Active | |
DNV BUSINESS ASSURANCE UK LIMITED | Director | 2018-01-22 | CURRENT | 1987-10-01 | Active | |
DNV BUSINESS ASSURANCE SERVICES UK LIMITED | Director | 2018-01-22 | CURRENT | 2012-12-06 | Active | |
COGSYS LIMITED | Director | 2012-12-21 | CURRENT | 1988-12-02 | Active | |
GARRAD HASSAN & PARTNERS LIMITED | Director | 2015-04-20 | CURRENT | 1985-01-17 | Active - Proposal to Strike off | |
GARRAD HASSAN GROUP LIMITED | Director | 2015-04-01 | CURRENT | 2003-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 15/06/20 | |
CH01 | Director's details changed for Mr James Lee on 2019-07-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Palace House Cathedral Street London SE1 9DE England to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ | |
AP01 | DIRECTOR APPOINTED MR JAMES LEE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN FERNANDEZ | |
AP01 | DIRECTOR APPOINTED MR MERVYN CAJETAN FERNANDEZ | |
PSC07 | CESSATION OF JASON SMERDON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VOGTH-ERIKSEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP VAMADEVAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SMERDON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/17 FROM Palace House Cathedral Street London SE1 9DE | |
AAMD | Amended full accounts made up to 2015-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHITTY | |
CH01 | Director's details changed for Mr Prajeev Saishankar Rasiah on 2016-10-11 | |
AP01 | DIRECTOR APPOINTED MR PRAJEEV SAISHANKAR RASIAH | |
TM02 | Termination of appointment of Alexander Henricus Franciscus Van Der Meijden on 2016-01-01 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;EUR 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;EUR 102 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;EUR 102 | |
AR01 | 05/07/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ALEXANDER HENRICUS FRANCISCUS VAN DER MEIJDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SUTCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIRK FENSKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AARON TILSON | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 05/07/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: HUDSON HOUSE 8 TAVISTOCK STREET LONDON WC2E 7PP UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MY MARTIN CHITTY | |
AP03 | SECRETARY APPOINTED MR AARON TILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN CHITTY | |
AP01 | DIRECTOR APPOINTED MR DAVID KAY SUTCLIFFE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 8/12 PRIESTGATE PETERBOROUGH PE1 1JA | |
RES13 | COMPANY BUSINESS 22/11/2012 | |
SH01 | 22/11/12 STATEMENT OF CAPITAL EUR 102 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
RES15 | CHANGE OF NAME 17/07/2012 | |
CERTNM | COMPANY NAME CHANGED KEMA LIMITED CERTIFICATE ISSUED ON 01/08/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIRK FENSKE | |
AP03 | SECRETARY APPOINTED MR MARTIN CHITTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN HAARST | |
AP01 | DIRECTOR APPOINTED MR DIRK FENSKE | |
AR01 | 05/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIJS AARTEN | |
AP01 | DIRECTOR APPOINTED MR JOHANNES WILHELMUS VAN HAARST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THIJS AARTEN / 19/07/2011 | |
AR01 | 05/07/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRUS NABUURS | |
RES04 | NC INC ALREADY ADJUSTED 28/03/2011 | |
SH01 | 28/03/11 STATEMENT OF CAPITAL EUR 100 28/03/11 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOHANNES JACOBS GERARDUS NABUURS / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THIJS AARTEN / 05/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 45 BEDFORD ROW LONDON WC1R 4LN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DIRK FENSKE | |
288b | APPOINTMENT TERMINATED SECRETARY SANDER JANSSEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 338 EUSTON ROAD LONDON NW1 3BT | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 338 HOUSTON ROAD LONDON NW1 3BT | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 338 EUSTON ROAD LONDON NW1 3BT | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | APP DIR/FILE 288A 31/05/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT | |
363a | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DNV GL CONSULTING UK LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DNV GL CONSULTING UK LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |