Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUREAU VERITAS EM & I LIMITED
Company Information for

BUREAU VERITAS EM & I LIMITED

LONDON, EC4N,
Company Registration Number
05613081
Private Limited Company
Dissolved

Dissolved 2017-10-13

Company Overview

About Bureau Veritas Em & I Ltd
BUREAU VERITAS EM & I LIMITED was founded on 2005-11-04 and had its registered office in London. The company was dissolved on the 2017-10-13 and is no longer trading or active.

Key Data
Company Name
BUREAU VERITAS EM & I LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05613081
Date formed 2005-11-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-10-13
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BUREAU VERITAS EM & I LIMITED

Current Directors
Officer Role Date Appointed
CLARE THOMAS
Company Secretary 2016-02-10
YANNIS CALOGERAS
Director 2015-01-06
ALEXANDER MARK CONSTANTINIS
Director 2008-02-26
DANIEL ALEXANDER CONSTANTINIS
Director 2005-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REYNOLDS
Company Secretary 2012-01-16 2016-02-29
BRIAN REYNOLDS
Director 2016-01-19 2016-02-29
JAN REINT SMIT
Director 2015-10-01 2016-01-19
GRAHAM DUNCAN
Director 2011-12-22 2015-09-24
ALAN GRAY
Director 2013-01-31 2015-01-06
GERRY FARROW
Director 2011-10-01 2012-12-31
PAUL CROMPTON
Company Secretary 2009-12-02 2012-01-11
ADAM LEIGH HULL
Director 2009-02-16 2011-12-22
BRUCE XISTE
Director 2009-02-16 2011-10-01
DAVID JOHN DERRICK
Company Secretary 2009-07-02 2009-12-02
ANDREW CHRISTOPHER QUIGLEY
Company Secretary 2008-02-01 2009-07-02
LAURENT PHILIPPE BERMEJO
Director 2008-08-20 2009-02-16
DAVID JOHN DERRICK
Director 2008-01-23 2009-02-16
CHARLES DAVID CRUICKSHANK
Director 2005-11-09 2008-02-08
PATRICK LAWLESS
Director 2007-02-22 2008-02-08
ANDREW NORMAN SHEPHERD
Company Secretary 2005-11-09 2008-01-31
ANDREW NORMAN SHEPHERD
Director 2005-11-09 2008-01-31
OLIVIER JAQUES GUIZE
Director 2005-11-09 2007-02-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-11-04 2005-11-04
LONDON LAW SERVICES LIMITED
Nominated Director 2005-11-04 2005-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MARK CONSTANTINIS EM&I (UK) LIMITED Director 2012-01-01 CURRENT 1986-10-02 Active
ALEXANDER MARK CONSTANTINIS EM&I (CONSULTANTS) LIMITED Director 2005-05-09 CURRENT 1987-02-19 Dissolved 2016-12-05
DANIEL ALEXANDER CONSTANTINIS E.M. & I. ALLIANCE LIMITED Director 1996-12-18 CURRENT 1996-12-18 Dissolved 2014-07-01
DANIEL ALEXANDER CONSTANTINIS EM&I (CONSULTANTS) LIMITED Director 1991-08-24 CURRENT 1987-02-19 Dissolved 2016-12-05
DANIEL ALEXANDER CONSTANTINIS EM&I (UK) LIMITED Director 1991-08-24 CURRENT 1986-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN REYNOLDS
2016-03-03TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REYNOLDS
2016-02-26AP03SECRETARY APPOINTED CLARE THOMAS
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2016 FROM SUITE 308 FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 9FD
2016-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-124.70DECLARATION OF SOLVENCY
2016-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-124.70DECLARATION OF SOLVENCY
2016-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-03AP01DIRECTOR APPOINTED BRIAN REYNOLDS
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN SMIT
2015-12-21AP01DIRECTOR APPOINTED JAN REINT SMIT
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-25AR0104/11/15 FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN
2015-05-06AP01DIRECTOR APPOINTED YANNIS CALOGERAS
2015-04-23RES13GENERAL BUSINESS 06/01/2015
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAY
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-04AR0104/11/14 FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM BRANDON HOUSE 180 BOROUGH HIGH STREET LONDON SE1 1LB
2014-06-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-06AR0104/11/13 FULL LIST
2013-10-01AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-02-14AP01DIRECTOR APPOINTED MR ALAN GRAY
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GERRY FARROW
2012-11-19AR0104/11/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL CROMPTON
2012-02-08AP03SECRETARY APPOINTED BRIAN REYNOLDS
2012-01-12AP01DIRECTOR APPOINTED GRAHAM DUNCAN
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HULL
2011-11-17AR0104/11/11 FULL LIST
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM GREAT GUILDFORD HOUSE 30 GREAT GUILDFORD STREET LONDON SE1 0ES
2011-11-08AP01DIRECTOR APPOINTED DR GERRY FARROW
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE XISTE
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-17AR0104/11/10 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-11AP03SECRETARY APPOINTED PAUL CROMPTON
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID DERRICK
2009-12-21AR0104/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE XISTE / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEIGH HULL / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER CONSTANTINIS / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARK CONSTANTINIS / 01/10/2009
2009-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-16AD02SAIL ADDRESS CREATED
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY ANDREW QUIGLEY
2009-07-09288aSECRETARY APPOINTED DAVID DERRICK
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 2ND FLOOR TOWER BRIDGE COURT 224-226 TOWER BRIDGE ROAD LONDON SE1 2TX
2009-03-13288aDIRECTOR APPOINTED BRUCE XISTE
2009-03-09288aDIRECTOR APPOINTED ADAM HULL
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID DERRICK
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR LAURENT BERMEJO
2008-11-11363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENT BERMEJO / 27/08/2008
2008-08-27288aDIRECTOR APPOINTED LAURENT PHILIPPE BERMEJO
2008-03-03288aDIRECTOR APPOINTED ALEXANDER CONSTANTINIS
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-22363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2007-01-0288(2)RAD 17/10/06--------- £ SI 999@1
2006-12-04225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-12-04363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bSECRETARY RESIGNED
2005-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to BUREAU VERITAS EM & I LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-10
Notices to Creditors2016-02-10
Resolutions for Winding-up2016-02-10
Fines / Sanctions
No fines or sanctions have been issued against BUREAU VERITAS EM & I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUREAU VERITAS EM & I LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 BUREAU VERITAS EM & I LIMITED

Intangible Assets
Patents
We have not found any records of BUREAU VERITAS EM & I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUREAU VERITAS EM & I LIMITED
Trademarks
We have not found any records of BUREAU VERITAS EM & I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUREAU VERITAS EM & I LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as BUREAU VERITAS EM & I LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BUREAU VERITAS EM & I LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBUREAU VERITAS EM & I LIMITEDEvent Date2016-02-05
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 28 January 2016 are required, on or before 11 March 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Anthony John Wright of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Anthony John Wright , (IP No. 10870) of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU and Alastair Rex Massey , (IP No. 16890) of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . For further details contact: The Joint Liquidators, Email: CP.London@FRPAdvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBUREAU VERITAS EM & I LIMITEDEvent Date2016-01-28
Anthony John Wright , (IP No. 10870) and Alastair Rex Massey , (IP No. 16890) both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU . : For further details contact: The Joint Liquidators, Email: CP.London@FRPAdvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBUREAU VERITAS EM & I LIMITEDEvent Date2016-01-28
At a general meeting of the above named Company, duly convened, and held at Suite 308, Fort Parkway, Birmingham, West Midlands, B24 9FD, on 28 January 2016 , at 8.45 am, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that Anthony John Wright , (IP No. 10870) of FRP Advisory LLP , 110 Cannon Street, London EC4N 6EU and Alastair Rex Massey , (IP No. 16890) of FRP Advisory LLP , 110 Cannon Street, London EC4N 6EU be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: CP.London@FRPAdvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUREAU VERITAS EM & I LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUREAU VERITAS EM & I LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.