Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DET NORSKE VERITAS UK HOLDING LIMITED
Company Information for

DET NORSKE VERITAS UK HOLDING LIMITED

4TH FLOOR VIVO BUILDING, 30 STAMFORD STREET, LONDON, SE1 9LQ,
Company Registration Number
02644671
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Det Norske Veritas Uk Holding Ltd
DET NORSKE VERITAS UK HOLDING LIMITED was founded on 1991-09-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Det Norske Veritas Uk Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DET NORSKE VERITAS UK HOLDING LIMITED
 
Legal Registered Office
4TH FLOOR VIVO BUILDING
30 STAMFORD STREET
LONDON
SE1 9LQ
Other companies in SE1
 
Filing Information
Company Number 02644671
Company ID Number 02644671
Date formed 1991-09-11
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 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
Last Datalog update: 2021-08-05 06:48:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DET NORSKE VERITAS UK HOLDING LIMITED
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 DET NORSKE VERITAS UK HOLDING LIMITED

Current Directors
Officer Role Date Appointed
MERVYN CAJETAN FERNANDEZ
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
PRADEEP VAMADEVAN
Director 2007-07-02 2018-04-23
JASON COSMO SMERDON
Director 2016-01-04 2018-01-12
AARON TILSON
Company Secretary 2010-03-26 2016-02-02
DAVID KAY SUTCLIFFE
Director 2008-12-18 2016-01-04
ROLF TOMMY BACKELIN
Director 2006-12-20 2010-12-16
ANIL SHARMA
Company Secretary 2009-09-16 2010-03-26
EWA TERESA HARDWICK
Company Secretary 2008-12-19 2009-09-16
ERIC DOUGLAS PAPE
Director 2002-10-16 2008-12-26
MICHAEL RICHARD STOUT
Company Secretary 1996-04-22 2008-12-04
IAIN MICHAEL LIGHT
Director 2000-04-07 2007-07-02
HELGE DAG TANGEN
Director 2001-09-13 2005-06-01
DAVID KAY SUTCLIFFE
Director 2000-04-07 2002-09-25
PETER RODHOLM
Director 1994-12-20 2002-04-29
ROLF TOMMY BACKELIN
Director 1996-04-22 2000-04-07
THOMAS VOGTH ERIKSEN
Director 1996-04-22 2000-04-07
DAVID KAY SUTCLIFFE
Company Secretary 1992-09-11 1996-04-22
TOROLF AADNESEN
Director 1992-09-11 1996-04-22
DAVID KAY SUTCLIFFE
Director 1994-12-20 1996-04-22
BJORN WEIBYE
Director 1992-12-16 1996-04-22
TORKELL GJERSTAD
Director 1993-12-13 1994-12-20
STEIN THOR VERLE
Director 1992-09-11 1994-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERVYN CAJETAN FERNANDEZ GARRAD HASSAN GROUP LIMITED Director 2018-02-05 CURRENT 2003-02-17 Active
MERVYN CAJETAN FERNANDEZ DNV SERVICES UK LIMITED Director 2018-01-24 CURRENT 1980-06-24 Active
MERVYN CAJETAN FERNANDEZ GARRAD HASSAN & PARTNERS LIMITED Director 2018-01-24 CURRENT 1985-01-17 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ GREENPOWERMONITOR LIMITED Director 2018-01-24 CURRENT 2013-08-29 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ NOBLE DENTON GROUP LIMITED Director 2018-01-24 CURRENT 2006-07-26 Active
MERVYN CAJETAN FERNANDEZ ADVANTICA CORPORATE VENTURES LIMITED Director 2018-01-24 CURRENT 1989-12-11 Active
MERVYN CAJETAN FERNANDEZ GL INDUSTRIAL SERVICES UK LTD Director 2018-01-24 CURRENT 1996-12-18 Active
MERVYN CAJETAN FERNANDEZ DNV GL CONSULTING UK LTD Director 2018-01-24 CURRENT 2002-07-05 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ NOBLE DENTON CONSULTANTS LIMITED Director 2018-01-24 CURRENT 2005-07-19 Active
MERVYN CAJETAN FERNANDEZ GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED Director 2018-01-24 CURRENT 2007-07-03 Active
MERVYN CAJETAN FERNANDEZ DNV UK LIMITED Director 2018-01-24 CURRENT 2014-09-08 Active
MERVYN CAJETAN FERNANDEZ NOBLE DENTON HOLDINGS LIMITED Director 2018-01-24 CURRENT 1986-11-14 Active
MERVYN CAJETAN FERNANDEZ DNV BUSINESS ASSURANCE UK LIMITED Director 2018-01-22 CURRENT 1987-10-01 Active
MERVYN CAJETAN FERNANDEZ DNV BUSINESS ASSURANCE SERVICES UK LIMITED Director 2018-01-22 CURRENT 2012-12-06 Active
MERVYN CAJETAN FERNANDEZ COGSYS LIMITED Director 2012-12-21 CURRENT 1988-12-02 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
2022-11-14Bona Vacantia disclaimer
2022-11-14Bona Vacantia disclaimer
2021-07-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-20DS01Application to strike the company off the register
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-06CH01Director's details changed for Mr James Lee on 2019-07-17
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR JAMES LEE
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN FERNANDEZ
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP VAMADEVAN
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON COSMO SMERDON
2018-02-05AP01DIRECTOR APPOINTED MR MERVYN CAJETAN FERNANDEZ
2018-02-05PSC07CESSATION OF JASON SMERDON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VOGTH-ERIKSEN
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP VAMADEVAN
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SMERDON
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM Palace House 3 Cathedral Street London SE1 9DE
2016-11-21CH01Director's details changed for Mr Pradeep Vamadevan on 2016-11-21
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 30000000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-02-02TM02Termination of appointment of Aaron Tilson on 2016-02-02
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAY SUTCLIFFE
2016-01-05AP01DIRECTOR APPOINTED MR JASON COSMO SMERDON
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 30000000
2015-12-14AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 30000000
2014-10-15AR0106/10/14 FULL LIST
2014-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR AARON TILSON / 06/01/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 30000000
2013-10-09AR0106/10/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0106/10/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-25AR0106/10/11 FULL LIST
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR AARON TILSON / 03/06/2011
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROLF BACKELIN
2010-11-02AR0106/10/10 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AP03SECRETARY APPOINTED MR AARON TILSON
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY ANIL SHARMA
2009-12-17AR0106/10/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP VAMADEVAN / 02/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KAY SUTCLIFFE / 02/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLF TOMMY BACKELIN / 02/10/2009
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY EWA HARDWICK
2009-11-09AP03SECRETARY APPOINTED ANIL SHARMA
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-0688(2)AD 19/12/08 GBP SI 3000000@1=3000000 GBP IC 21000000/24000000
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ERIC PAPE
2008-12-29123NC INC ALREADY ADJUSTED 19/12/08
2008-12-29RES01ADOPT ARTICLES 19/12/2008
2008-12-29RES04GBP NC 22000000/25000000 19/12/2008
2008-12-19288aSECRETARY APPOINTED MRS EWA TERESA HARDWICK
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY MICHAEL STOUT
2008-12-18288aDIRECTOR APPOINTED MR DAVID KAY SUTCLIFFE
2008-10-14363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18123NC INC ALREADY ADJUSTED 18/12/07
2008-01-18RES13ISSUE 2000000 REDEM OR 18/12/07
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-18RES04£ NC 20000000/22000000
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-1888(2)RAD 18/12/07-08/01/08 £ SI 2000000@1=2000000 £ IC 19000000/21000000
2007-10-18363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08288aNEW DIRECTOR APPOINTED
2006-11-09123NC INC ALREADY ADJUSTED 19/10/06
2006-11-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-0988(2)RAD 19/10/06--------- £ SI 10000000@1=10000000 £ IC 9000000/19000000
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-01-30353LOCATION OF REGISTER OF MEMBERS
2005-11-02AUDAUDITOR'S RESIGNATION
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-08-05288bDIRECTOR RESIGNED
2004-09-13363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-05363aRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-27363aRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-10-27353LOCATION OF REGISTER OF MEMBERS
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-09288bDIRECTOR RESIGNED
2002-08-14AUDAUDITOR'S RESIGNATION
2002-05-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-05288bDIRECTOR RESIGNED
2001-11-16AUDAUDITOR'S RESIGNATION
2001-11-16AUDAUDITOR'S RESIGNATION
2001-10-10288aNEW DIRECTOR APPOINTED
2001-09-18363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-05-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DET NORSKE VERITAS UK HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DET NORSKE VERITAS UK HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DET NORSKE VERITAS UK HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DET NORSKE VERITAS UK HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of DET NORSKE VERITAS UK HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DET NORSKE VERITAS UK HOLDING LIMITED
Trademarks
We have not found any records of DET NORSKE VERITAS UK HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DET NORSKE VERITAS UK HOLDING 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 (64209 - Activities of other holding companies n.e.c.) as DET NORSKE VERITAS UK HOLDING LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DET NORSKE VERITAS UK HOLDING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DET NORSKE VERITAS UK HOLDING 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 DET NORSKE VERITAS UK HOLDING 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.