About

Registered Number: 04478894
Date of Incorporation: 05/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor Vivo Building, 30 Stamford Street, London, SE1 9LQ,

 

Dnv Gl Consulting Uk Ltd was registered on 05 July 2002, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 16 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDEZ, Mervyn Cajetan 24 January 2018 - 1
LEE, James 02 October 2018 - 1
RASIAH, Prajeev Saishankar 03 October 2016 - 1
AARTEN, Thijs 01 May 2006 01 October 2011 1
CHITTY, Martin 01 April 2013 31 October 2016 1
FENSKE, Dirk 01 July 2012 07 January 2014 1
NABUURS, Petrus Johannes Jacobs Gerardus 25 September 2002 01 May 2011 1
SUTCLIFFE, David Kay 01 April 2013 07 January 2014 1
VAN HAARST, Johannes Wilhelmus 01 October 2011 01 July 2012 1
MITRE DIRECTORS LIMITED 05 July 2002 25 September 2002 1
Secretary Name Appointed Resigned Total Appointments
AMSE, Martinus Johannes Cornelus 25 September 2002 22 August 2003 1
CHITTY, Martin 01 July 2012 01 April 2013 1
FENSKE, Dirk 01 March 2008 01 July 2012 1
JANSSEN, Sander Johan Leon Marie 22 August 2003 29 February 2008 1
TILSON, Aaron 01 April 2013 07 January 2014 1
VAN DER MEIJDEN, Alexander Henricus Franciscus 07 January 2014 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 14 July 2020
RESOLUTIONS - N/A 15 June 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 09 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2019
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 09 July 2018
PSC01 - N/A 06 June 2018
AP01 - Appointment of director 05 February 2018
PSC07 - N/A 05 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 19 July 2017
PSC09 - N/A 19 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AD01 - Change of registered office address 13 March 2017
AAMD - Amended Accounts 17 February 2017
AA - Annual Accounts 24 January 2017
TM01 - Termination of appointment of director 31 October 2016
CH01 - Change of particulars for director 11 October 2016
AP01 - Appointment of director 05 October 2016
TM02 - Termination of appointment of secretary 13 July 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 September 2014
AP03 - Appointment of secretary 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
MISC - Miscellaneous document 10 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 12 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2013
AP01 - Appointment of director 08 May 2013
AP03 - Appointment of secretary 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
AP01 - Appointment of director 25 April 2013
AD01 - Change of registered office address 02 January 2013
RESOLUTIONS - N/A 21 December 2012
SH01 - Return of Allotment of shares 21 December 2012
SH08 - Notice of name or other designation of class of shares 21 November 2012
AA - Annual Accounts 01 October 2012
CERTNM - Change of name certificate 01 August 2012
TM02 - Termination of appointment of secretary 18 July 2012
AP03 - Appointment of secretary 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 18 July 2012
AR01 - Annual Return 05 July 2012
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 09 September 2011
CH01 - Change of particulars for director 19 July 2011
AR01 - Annual Return 11 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2011
TM01 - Termination of appointment of director 26 May 2011
RESOLUTIONS - N/A 18 April 2011
SH01 - Return of Allotment of shares 18 April 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 18 July 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 18 December 2006
287 - Change in situation or address of Registered Office 24 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
363a - Annual Return 04 August 2006
RESOLUTIONS - N/A 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 16 November 2004
363a - Annual Return 31 August 2004
AA - Annual Accounts 27 July 2004
363a - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
CERTNM - Change of name certificate 19 December 2002
287 - Change in situation or address of Registered Office 18 October 2002
RESOLUTIONS - N/A 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
225 - Change of Accounting Reference Date 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.