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

DNV BUSINESS ASSURANCE UK LIMITED

5TH FLOOR VIVO BUILDING, 30 STAMFORD STREET, LONDON, SE1 9LQ,
Company Registration Number
02172892
Private Limited Company
Active

Company Overview

About Dnv Business Assurance Uk Ltd
DNV BUSINESS ASSURANCE UK LIMITED was founded on 1987-10-01 and has its registered office in London. The organisation's status is listed as "Active". Dnv Business Assurance 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 BUSINESS ASSURANCE UK LIMITED
 
Legal Registered Office
5TH FLOOR VIVO BUILDING
30 STAMFORD STREET
LONDON
SE1 9LQ
Other companies in SE1
 
Previous Names
DNV GL BUSINESS ASSURANCE UK LIMITED07/05/2021
DNV CERTIFICATION LIMITED07/07/2014
Filing Information
Company Number 02172892
Company ID Number 02172892
Date formed 1987-10-01
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 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 21:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DNV BUSINESS ASSURANCE 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 BUSINESS ASSURANCE UK LIMITED

Current Directors
Officer Role Date Appointed
MASSIMO BERLIN
Director 2018-05-29
MERVYN CAJETAN FERNANDEZ
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAHN HENRY LOVAAS
Director 2013-02-15 2018-05-29
JASON COSMO SMERDON
Director 2016-04-27 2018-01-12
DAVID SALMON
Director 2011-08-25 2017-06-28
DOUGLAS DAVIDSON MILNE
Director 2007-07-02 2016-04-27
DAVID KAY SUTCLIFFE
Director 2013-02-15 2016-04-27
AARON TILSON
Company Secretary 2010-03-26 2016-02-02
DAVID KAY SUTCLIFFE
Director 2008-12-18 2011-08-25
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
MICHAEL RICHARD STOUT
Company Secretary 2002-06-20 2008-12-04
MICHAEL RICHARD STOUT
Director 2003-06-10 2008-12-04
RICHARD STOLK
Director 2005-02-04 2007-07-02
ANTONY MELVILLE GRAY
Director 2002-06-20 2005-02-04
PAUL STEWART CAMPBELL
Director 2002-08-27 2003-06-10
DAVID KAY SUTCLIFFE
Director 2002-01-25 2002-08-27
ANTONY MELVILLE GRAY
Company Secretary 2000-07-21 2002-06-20
ALAN PHILIP CALDER
Director 1998-05-15 2002-06-20
MICHAEL TERENCE CULLEN
Director 1993-11-18 2002-06-20
JOHN ALAN DARBY
Director 1998-03-20 2002-06-20
MICHAEL HERBERT FORRESTER
Director 1994-05-19 2002-06-20
STEPHEN CHARLES PREISWERK TUPPER
Director 1995-12-13 2002-06-20
IAIN MICHAEL LIGHT
Director 2000-10-25 2002-01-25
PETER RODHOLM
Director 1995-02-15 2000-10-25
KELVIN GEORGE ALFRED CARLTON
Company Secretary 1993-11-18 2000-07-21
GEORGE ALEXANDER MOWATT
Director 1992-04-14 1996-06-05
REX BURKE
Director 1992-04-14 1995-12-13
ERIC DOUGLAS PAPE
Director 1992-04-14 1995-02-14
DONALD BROWN
Director 1992-04-14 1994-05-19
BRUCE PRITCHARD REES
Company Secretary 1992-04-14 1993-11-18
MAURICE RESNICK
Director 1992-04-14 1993-10-13
RICHARD PETER HARRIS
Director 1992-04-14 1993-05-16
BRIAN WILLIAM SMALL
Director 1992-04-14 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASSIMO BERLIN DNV BUSINESS ASSURANCE SERVICES UK LIMITED Director 2018-05-29 CURRENT 2012-12-06 Active
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 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 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
2024-07-24APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS STEBBINGS
2024-07-24DIRECTOR APPOINTED MR AARON TILSON
2024-07-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-08PSC07CESSATION OF MERVYN CAJETAN FERNANDEZ AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR BRETT NEIL HOSKEN
2022-04-05AP01DIRECTOR APPOINTED MR ANDREW JAMES WILSON
2022-02-14APPOINTMENT TERMINATED, DIRECTOR MERVYN CAJETAN FERNANDEZ
2022-02-14DIRECTOR APPOINTED MR ROBERT THOMAS STEBBINGS
2022-02-14AP01DIRECTOR APPOINTED MR ROBERT THOMAS STEBBINGS
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN CAJETAN FERNANDEZ
2021-07-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07RES15CHANGE OF COMPANY NAME 06/02/23
2021-05-07NM06Change of name with request to seek comments from relevant body
2021-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-09PSC07CESSATION OF THOMAS VOGTH-ERIKSEN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26AP01DIRECTOR APPOINTED MR BRETT NEIL HOSKEN
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO BERLIN
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN FERNANDEZ
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JAHN HENRY LOVAAS
2018-05-29AP01DIRECTOR APPOINTED MR MASSIMO BERLIN
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-05PSC07CESSATION OF JASON SMERDON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-22AP01DIRECTOR APPOINTED MR MERVYN CAJETAN FERNANDEZ
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON COSMO SMERDON
2017-11-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALMON
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 4200000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM Palace House 3 Cathedral Street London SE1 9DE
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAHN HENRY LOVAAS / 21/11/2016
2016-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SALMON / 21/11/2016
2016-04-27AP01DIRECTOR APPOINTED MR JASON COSMO SMERDON
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILNE
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTCLIFFE
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 4200000
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-02TM02Termination of appointment of Aaron Tilson on 2016-02-02
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 4200000
2015-06-05AR0131/03/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-07-07CERTNMCOMPANY NAME CHANGED DNV CERTIFICATION LIMITED CERTIFICATE ISSUED ON 07/07/14
2014-06-26RES15CHANGE OF NAME 30/04/2014
2014-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 4200000
2014-04-28AR0131/03/14 FULL LIST
2014-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR AARON TILSON / 03/01/2014
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0131/03/13 FULL LIST
2013-02-15AP01DIRECTOR APPOINTED MR JAHN HENRY LOVAAS
2013-02-15AP01DIRECTOR APPOINTED MR DAVID KAY SUTCLIFFE
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0131/03/12 FULL LIST
2012-05-16AP01DIRECTOR APPOINTED MR DAVID SALMON
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTCLIFFE
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR AARON TILSON / 04/06/2011
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0131/03/11 FULL LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROLF BACKELIN
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21AR0131/03/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DAVIDSON MILNE / 02/10/2009
2010-04-19AP03SECRETARY APPOINTED MR AARON TILSON
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY ANIL SHARMA
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY EWA HARDWICK
2009-11-09AP03SECRETARY APPOINTED ANIL SHARMA
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-30123NC INC ALREADY ADJUSTED 19/12/08
2009-01-30RES04GBP NC 2250000/2600000
2009-01-30RES01ADOPT ARTICLES 19/12/2008
2009-01-0688(2)AD 19/12/08 GBP SI 350000@1=350000 GBP IC 2250000/2600000
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
2008-04-15363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 01/04/07; 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 2000000@1=2000000 £ IC 250000/2250000
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-01-30353LOCATION OF REGISTER OF MEMBERS
2005-11-02AUDAUDITOR'S RESIGNATION
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-03-02288aNEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19363aRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-04-19353LOCATION OF REGISTER OF MEMBERS
2003-09-01363aRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-30288bDIRECTOR RESIGNED
2003-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-29353LOCATION OF REGISTER OF MEMBERS
2002-09-09288bDIRECTOR RESIGNED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-08-14AUDAUDITOR'S RESIGNATION
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 BUSINESS ASSURANCE 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 BUSINESS ASSURANCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DNV BUSINESS ASSURANCE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities 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

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 BUSINESS ASSURANCE UK LIMITED

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

Government spend with DNV BUSINESS ASSURANCE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-08-25 GBP £5,660 District Health Authorities
Kent County Council 2016-04-20 GBP £2,000 District Health Authorities
Gloucestershire County Council 2016-01-08 GBP £3,977
London Borough of Sutton 2014-12-17 GBP £8,917 External Audit Fees

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 BUSINESS ASSURANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DNV BUSINESS ASSURANCE 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 BUSINESS ASSURANCE 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.