DNV BUSINESS ASSURANCE UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ. Change date: 2023-11-01. Old address: 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England. 2023-11-01 View Report
Accounts. Accounts type full. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type full. 2022-06-28 View Report
Confirmation statement. Statement with updates. 2022-04-08 View Report
Persons with significant control. Cessation date: 2022-02-11. Psc name: Mervyn Cajetan Fernandez. 2022-04-08 View Report
Officers. Termination date: 2022-03-31. Officer name: Brett Neil Hosken. 2022-04-05 View Report
Officers. Appointment date: 2022-03-31. Officer name: Mr Andrew James Wilson. 2022-04-05 View Report
Officers. Appointment date: 2022-02-11. Officer name: Mr Robert Thomas Stebbings. 2022-02-14 View Report
Officers. Termination date: 2022-02-11. Officer name: Mervyn Cajetan Fernandez. 2022-02-14 View Report
Accounts. Accounts type full. 2021-07-11 View Report
Resolution. Description: Resolutions. 2021-05-07 View Report
Change of name. Change of name request comments. 2021-05-07 View Report
Change of name. Change of name notice. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-04-09 View Report
Persons with significant control. Cessation date: 2020-04-01. Psc name: Thomas Vogth-Eriksen. 2021-04-09 View Report
Accounts. Accounts type full. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type full. 2019-08-06 View Report
Officers. Officer name: Mr Brett Neil Hosken. Appointment date: 2019-06-25. 2019-06-26 View Report
Officers. Officer name: Massimo Berlin. Termination date: 2019-06-25. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Persons with significant control. Notification date: 2018-01-24. Psc name: Mervyn Fernandez. 2018-06-05 View Report
Officers. Termination date: 2018-05-29. Officer name: Jahn Henry Lovaas. 2018-05-29 View Report
Officers. Officer name: Mr Massimo Berlin. Appointment date: 2018-05-29. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Persons with significant control. Cessation date: 2018-01-12. Psc name: Jason Smerdon. 2018-02-05 View Report
Officers. Officer name: Mr Mervyn Cajetan Fernandez. Appointment date: 2018-01-22. 2018-01-22 View Report
Officers. Termination date: 2018-01-12. Officer name: Jason Cosmo Smerdon. 2018-01-22 View Report
Accounts. Accounts type full. 2017-11-10 View Report
Officers. Termination date: 2017-06-28. Officer name: David Salmon. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Address. New address: 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ. Old address: Palace House 3 Cathedral Street London SE1 9DE. Change date: 2017-03-13. 2017-03-13 View Report
Accounts. Accounts type full. 2017-01-10 View Report
Officers. Change date: 2016-11-21. Officer name: Mr Jahn Henry Lovaas. 2016-11-21 View Report
Officers. Officer name: Mr David Salmon. Change date: 2016-11-21. 2016-11-21 View Report
Officers. Appointment date: 2016-04-27. Officer name: Mr Jason Cosmo Smerdon. 2016-04-27 View Report
Officers. Termination date: 2016-04-27. Officer name: Douglas Davidson Milne. 2016-04-27 View Report
Officers. Termination date: 2016-04-27. Officer name: David Kay Sutcliffe. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Officers. Officer name: Aaron Tilson. Termination date: 2016-02-02. 2016-02-02 View Report
Accounts. Accounts type full. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Accounts. Accounts type full. 2014-10-07 View Report
Change of name. Description: Company name changed dnv certification LIMITED\certificate issued on 07/07/14. 2014-07-07 View Report
Resolution. Description: Resolutions. 2014-06-26 View Report
Change of name. Change of name notice. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Officers. Change date: 2014-01-03. Officer name: Mr Aaron Tilson. 2014-04-28 View Report