Advanced company searchLink opens in new window

DNV SERVICES UK LIMITED

Company number 01503799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2024 AA Full accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 54,500,000
01 Nov 2023 AD01 Registered office address changed from 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 1 November 2023
10 Jul 2023 AA Full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
06 Sep 2022 AP01 Appointment of Mr Kevin Hughes as a director on 1 September 2022
28 Jun 2022 AA Full accounts made up to 31 December 2021
08 Apr 2022 PSC07 Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022
07 Mar 2022 TM01 Termination of appointment of Mervyn Cajetan Fernandez as a director on 4 March 2022
28 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
14 Feb 2022 AP01 Appointment of Mr Keir Daniel Harman as a director on 11 February 2022
14 Feb 2022 AP01 Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022
12 Jul 2021 AA Full accounts made up to 31 December 2020
26 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
09 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
09 Apr 2021 PSC07 Cessation of Thomas Vogth-Eriksen as a person with significant control on 12 February 2020
23 Jul 2020 AA Full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
06 Aug 2019 AA Full accounts made up to 31 December 2018
28 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 CC04 Statement of company's objects
20 May 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 43,500,000
12 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
09 Jan 2019 AP01 Appointment of Mr Pradeep Vamadevan as a director on 9 January 2019