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

DNV SERVICES UK LIMITED

5TH FLOOR VIVO BUILDING, 30 STAMFORD STREET, LONDON, SE1 9LQ,
Company Registration Number
01503799
Private Limited Company
Active

Company Overview

About Dnv Services Uk Ltd
DNV SERVICES UK LIMITED was founded on 1980-06-24 and has its registered office in London. The organisation's status is listed as "Active". Dnv Services Uk 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
DNV SERVICES UK LIMITED
 
Legal Registered Office
5TH FLOOR VIVO BUILDING
30 STAMFORD STREET
LONDON
SE1 9LQ
Other companies in SE1
 
Previous Names
DNV GL LIMITED26/04/2021
DET NORSKE VERITAS LIMITED13/10/2015
Filing Information
Company Number 01503799
Company ID Number 01503799
Date formed 1980-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB440601395  
Last Datalog update: 2024-08-05 10:20:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DNV SERVICES UK 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 DNV SERVICES UK 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
JEREMY DUNCAN MANWARING LINN
Director 2013-02-20 2017-03-30
GRAHAM ROBERT BENNETT
Director 2013-02-20 2017-03-14
AARON TILSON
Company Secretary 2010-03-26 2016-02-02
CHRISTINE MAIDMENT
Director 2013-02-20 2016-01-04
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
MICHAEL RICHARD STOUT
Director 1999-04-14 2008-12-04
DONALD MALCOLM BROWN
Director 2002-10-16 2007-07-02
IAIN MICHAEL LIGHT
Director 2000-04-07 2007-07-02
HELGE DAG TANGEN
Director 2000-04-07 2005-06-01
LARS FOYEN
Director 2000-04-07 2002-10-16
MICHAEL ANTHONY REED
Director 2000-04-07 2002-10-16
DAVID KAY SUTCLIFFE
Director 2000-04-07 2002-09-25
PETER RODHOLM
Director 1995-01-06 2002-04-29
ROLF TOMMY BACKELIN
Director 1996-04-22 2000-04-07
ERIC DOUGLAS PAPE
Director 1999-04-14 2000-04-07
ROBIN MAURICE PITBLADO
Director 1999-04-14 2000-04-07
THOMAS VOGTH ERIKSEN
Director 1996-04-22 2000-04-07
RICHARD JAMES WHITEHOUSE
Company Secretary 1992-02-09 1996-04-22
TOROLF AADNESEN
Director 1992-02-09 1996-04-22
DAVID KAY SUTCLIFFE
Director 1992-03-06 1996-04-22
BJORN WEIBYE
Director 1992-03-06 1996-04-22
TORKELL GJERSTAD
Director 1994-03-11 1994-12-21
STEIN THOR VERLE
Director 1992-02-09 1992-05-07

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 GARRAD HASSAN & PARTNERS LIMITED Director 2018-01-24 CURRENT 1985-01-17 Active - Proposal to Strike off
MERVYN CAJETAN FERNANDEZ DET NORSKE VERITAS UK HOLDING LIMITED Director 2018-01-24 CURRENT 1991-09-11 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
2024-07-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-0730/10/23 STATEMENT OF CAPITAL GBP 54500000
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-09-06DIRECTOR APPOINTED MR KEVIN HUGHES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08PSC07CESSATION OF MERVYN CAJETAN FERNANDEZ AS A PERSON OF SIGNIFICANT CONTROL
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN CAJETAN FERNANDEZ
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-14DIRECTOR APPOINTED MR ROBERT THOMAS STEBBINGS
2022-02-14DIRECTOR APPOINTED MR KEIR DANIEL HARMAN
2022-02-14AP01DIRECTOR APPOINTED MR ROBERT THOMAS STEBBINGS
2021-07-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26RES15CHANGE OF COMPANY NAME 26/04/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-04-09PSC07CESSATION OF THOMAS VOGTH-ERIKSEN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-28CC04Statement of company's objects
2019-05-20SH0120/05/19 STATEMENT OF CAPITAL GBP 43500000
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR PRADEEP VAMADEVAN
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07RP04TM01SECOND FILING OF TM01 FOR JASON COSMO SMERDON
2018-06-07ANNOTATIONClarification
2018-06-07RP04TM01SECOND FILING OF TM01 FOR JASON COSMO SMERDON
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN FERNANDEZ
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP VAMADEVAN
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JASON SMERDON
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JASON SMERDON
2018-02-06AP01DIRECTOR APPOINTED MR MERVYN CAJETAN FERNANDEZ
2018-02-06PSC07CESSATION OF JASON SMERDON AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05PSC07CESSATION OF JASON SMERDON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 26500000
2017-12-22SH0114/12/17 STATEMENT OF CAPITAL GBP 26500000
2017-07-20AAMDAmended full accounts made up to 2014-12-31
2017-05-16AAMDAmended full accounts made up to 2014-12-31
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUNCAN MANWARING LINN
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT BENNETT
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM Palace House 3 Cathedral Street London SE1 9DE
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 20000000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP VAMADEVAN / 21/11/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DUNCAN MANWARING LINN / 21/11/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT BENNETT / 21/11/2016
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 20000000
2016-02-08AR0107/02/16 FULL LIST
2016-02-02TM02APPOINTMENT TERMINATED, SECRETARY AARON TILSON
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTCLIFFE
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MAIDMENT
2016-01-06AP01DIRECTOR APPOINTED MR JASON COSMO SMERDON
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-13RES15CHANGE OF NAME 30/09/2015
2015-10-13CERTNMCOMPANY NAME CHANGED DET NORSKE VERITAS LIMITED CERTIFICATE ISSUED ON 13/10/15
2015-10-05RES15CHANGE OF NAME 30/09/2015
2015-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 20000000
2015-03-17AR0107/02/15 FULL LIST
2015-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR AARON TILSON / 03/01/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 20000000
2014-03-10AR0107/02/14 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0107/02/13 FULL LIST
2013-02-20AP01DIRECTOR APPOINTED MRS CHRISTINE MAIDMENT
2013-02-20AP01DIRECTOR APPOINTED MR JEREMY DUNCAN MANWARING LINN
2013-02-20AP01DIRECTOR APPOINTED MR GRAHAM ROBERT BENNETT
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0107/02/12 FULL LIST
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0107/02/11 FULL LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROLF BACKELIN
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AP03SECRETARY APPOINTED MR AARON TILSON
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY ANIL SHARMA
2010-03-22AR0107/02/10 FULL LIST
2010-03-17AR0107/02/09 FULL LIST
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY EWA HARDWICK
2009-11-09AP03SECRETARY APPOINTED ANIL SHARMA
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ERIC PAPE
2008-12-19288aSECRETARY APPOINTED MRS EWA TERESA HARDWICK
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STOUT
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY MICHAEL STOUT
2008-12-18288aDIRECTOR APPOINTED MR DAVID KAY SUTCLIFFE
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
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 4000000@1=4000000 £ IC 9000000/13000000
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-03-07190LOCATION OF DEBENTURE REGISTER
2006-03-07353LOCATION OF REGISTER OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: PALACE HOUSE 3 CATHEDRAL STREET LONDON SE1 9DE
2006-01-30353LOCATION OF REGISTER OF MEMBERS
2005-11-02AUDAUDITOR'S RESIGNATION
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09288bDIRECTOR RESIGNED
2005-03-02353LOCATION OF REGISTER OF MEMBERS
2005-03-02363aRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-24363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363aRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-02-19288bDIRECTOR RESIGNED
2002-10-29353LOCATION OF REGISTER OF MEMBERS
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288bDIRECTOR RESIGNED
2002-10-24288bDIRECTOR RESIGNED
2002-08-14AUDAUDITOR'S RESIGNATION
2002-05-10AAFULL ACCOUNTS MADE UP TO 31/12/01
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DNV SERVICES UK 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 DNV SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF DEPOSIT 1995-02-27 Satisfied DEN NORSKE BANK AS
CORPROATE MORTGAGE 1984-10-16 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1984-04-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-19 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1981-04-06 Satisfied I,C,F,C LTD
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 DNV SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of DNV SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DNV SERVICES UK LIMITED
Trademarks
We have not found any records of DNV SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DNV SERVICES UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
St Helens Council 2013-06-18 GBP £4,190
St Helens Council 2013-03-19 GBP £5,007

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DNV SERVICES UK 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.
Import/Export of Goods
Goods imported/exported by DNV SERVICES UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-10-0083071000Flexible tubing of iron or steel, with or without fittings
2018-10-0083071000Flexible tubing of iron or steel, with or without fittings
2018-09-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-09-0090319000
2018-09-0090319000
2018-08-0039199020
2018-08-0084219990
2018-08-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2018-08-0084717020Central storage units for automatic data-processing machines
2018-08-0084717020Central storage units for automatic data-processing machines
2018-08-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-08-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-07-0049111090Trade advertising material and the like (other than commercial catalogues)
2018-05-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-02-0085238090
2016-06-0072151000Bars and rods, of non-alloy free-cutting steel, not further worked than cold-formed or cold-finished
2015-07-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0187099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.
2015-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-04-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-02-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-02-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2015-01-0149100000Calendars of any kinds, printed, incl. calendars blocks
2014-12-0149100000Calendars of any kinds, printed, incl. calendars blocks
2014-12-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-11-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2014-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-10-0161142000Special garments for professional, sporting or other purposes, n.e.s., of cotton, knitted or crocheted
2014-06-0173261910Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2014-02-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-01-0149100000Calendars of any kinds, printed, incl. calendars blocks
2014-01-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2014-01-0185176910Videophones
2013-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-12-0149100000Calendars of any kinds, printed, incl. calendars blocks
2013-12-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-12-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-09-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2013-08-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2013-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-06-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2013-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-01-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2012-12-0149100000Calendars of any kinds, printed, incl. calendars blocks
2012-11-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2012-09-0149111010Commercial catalogues
2012-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-05-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-05-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-11-0176109010Bridges and bridge-sections, towers and lattice masts, of aluminium
2011-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-11-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2011-10-0190158093Non-electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2011-06-0190181200Ultrasonic scanning apparatus
2011-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-10-0173262080
2010-07-0194060038Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses)
2010-06-0173269098Articles of iron or steel, n.e.s.
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DNV SERVICES UK 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 DNV SERVICES UK 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.