Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYD'S REGISTER GROUP SERVICES LIMITED
Company Information for

LLOYD'S REGISTER GROUP SERVICES LIMITED

71 FENCHURCH STREET, LONDON, EC3M 4BS,
Company Registration Number
06193893
Private Limited Company
Active

Company Overview

About Lloyd's Register Group Services Ltd
LLOYD'S REGISTER GROUP SERVICES LIMITED was founded on 2007-03-30 and has its registered office in . The organisation's status is listed as "Active". Lloyd's Register Group Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LLOYD'S REGISTER GROUP SERVICES LIMITED
 
Legal Registered Office
71 FENCHURCH STREET
LONDON
EC3M 4BS
Other companies in EC3M
 
Previous Names
LLOYD'S REGISTER INTERNATIONAL LIMITED20/06/2008
Filing Information
Company Number 06193893
Company ID Number 06193893
Date formed 2007-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 00:27:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYD'S REGISTER GROUP SERVICES 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 LLOYD'S REGISTER GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY LOUISE GERRARD
Company Secretary 2017-10-16
SIMON OLIVER NICE
Director 2016-11-30
MARY ELIZABETH WALDNER
Director 2018-03-31
ANDREW JAMES WILLIAMS
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY IAN BOWER
Director 2016-12-01 2018-03-31
SIMON HOWARD POTTS
Director 2010-01-25 2018-03-31
CHAD PHILLIP COLBY-BLAKE
Company Secretary 2014-10-23 2017-10-16
KEITH OWEN POVEY
Director 2007-03-30 2016-11-30
TIMOTHY SCOTT WHITE
Company Secretary 2009-11-16 2014-09-20
ALASTAIR STEWART MARSH
Director 2008-03-20 2010-01-25
EMMA JANE TAAFFE
Company Secretary 2007-03-30 2009-11-16
MICHAEL ARTHUR KAYSER
Director 2007-03-30 2008-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON OLIVER NICE LLOYD'S REGISTER SUPERANNUATION TRUSTEES LIMITED Director 2014-12-11 CURRENT 1985-12-16 Active
SIMON OLIVER NICE LLOYD'S REGISTER INTERNATIONAL Director 2014-11-13 CURRENT 2008-08-19 Active
MARY ELIZABETH WALDNER LR SENERGY LIMITED Director 2016-05-09 CURRENT 2013-06-20 Active - Proposal to Strike off
MARY ELIZABETH WALDNER LRQA LIMITED Director 2016-05-09 CURRENT 1985-01-21 Active
MARY ELIZABETH WALDNER LLOYD'S REGISTER GROUP LIMITED Director 2016-04-19 CURRENT 2012-07-02 Active
MARY ELIZABETH WALDNER LLOYD'S REGISTER OF SHIPPING TRUST CORPORATION LIMITED Director 2016-04-19 CURRENT 1922-12-04 Active
MARY ELIZABETH WALDNER OXFORD INSTRUMENTS PLC Director 2016-02-04 CURRENT 1963-09-30 Active
MARY ELIZABETH WALDNER W & D HOLDINGS LIMITED Director 2013-10-25 CURRENT 2003-01-23 Dissolved 2016-01-05
MARY ELIZABETH WALDNER WOOD & DOUGLAS LIMITED Director 2013-10-25 CURRENT 1993-08-13 Dissolved 2016-01-05
MARY ELIZABETH WALDNER AUDIX BROADCAST LIMITED Director 2013-10-25 CURRENT 2007-08-16 Dissolved 2016-01-05
MARY ELIZABETH WALDNER ULTRA ELECTRONICS AEP PAYMENTS LIMITED Director 2013-07-01 CURRENT 2011-02-04 Dissolved 2015-01-27
MARY ELIZABETH WALDNER ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED Director 2013-07-01 CURRENT 2004-08-16 Active - Proposal to Strike off
MARY ELIZABETH WALDNER VARISYS LIMITED Director 2013-07-01 CURRENT 2000-10-04 Dissolved 2016-01-26
MARY ELIZABETH WALDNER ULTRA ELECTRONICS ENTERPRISES (USA), LLC Director 2013-07-01 CURRENT 1999-01-01 Converted / Closed
ANDREW JAMES WILLIAMS LLOYD'S REGISTER EMEA TRUSTEES LIMITED Director 2018-03-31 CURRENT 2006-06-28 Active
ANDREW JAMES WILLIAMS LLOYD'S REGISTER ASIA TRUSTEES LIMITED Director 2018-03-31 CURRENT 2006-06-28 Active
ANDREW JAMES WILLIAMS LRQA GROUP LIMITED Director 2018-03-31 CURRENT 1975-06-26 Active
ANDREW JAMES WILLIAMS LLOYD'S REGISTER CENTRAL AND SOUTH AMERICA LIMITED Director 2018-03-31 CURRENT 2003-05-22 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
2024-03-19Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-19Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-19Audit exemption subsidiary accounts made up to 2023-06-30
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-04-05Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-05Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-05Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-05Audit exemption subsidiary accounts made up to 2022-06-30
2023-02-09CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PUNTER
2022-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-12-15DIRECTOR APPOINTED MR DOUGLAS DAVID WAGSTAFF
2021-12-15APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WILLIAMS
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WILLIAMS
2021-12-15AP01DIRECTOR APPOINTED MR DOUGLAS DAVID WAGSTAFF
2021-11-09AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-10AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-04-28AP01DIRECTOR APPOINTED MR KEITH PROFFITT
2020-04-23CH01Director's details changed for Mr Andrew Punter on 2020-04-16
2020-03-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-04-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-04-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-14AP03Appointment of Mrs Tracey Anne Bigmore as company secretary on 2019-02-04
2019-02-12TM02Termination of appointment of Ashley Louise Gerrard on 2019-01-31
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER NICE
2018-10-11AP01DIRECTOR APPOINTED MR ANDREW PUNTER
2018-05-24AP01DIRECTOR APPOINTED MRS MARY ELIZABETH WALDNER
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARD POTTS
2018-04-17AP01DIRECTOR APPOINTED MR ANDREW JAMES WILLIAMS
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IAN BOWER
2018-04-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-11-03TM02Termination of appointment of Chad Phillip Colby-Blake on 2017-10-16
2017-11-03AP03Appointment of Miss Ashley Louise Gerrard as company secretary on 2017-10-16
2017-03-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED TIMOTHY IAN BOWER
2016-12-01AP01DIRECTOR APPOINTED MR SIMON OLIVER NICE
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH OWEN POVEY
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-08AR0101/02/16 FULL LIST
2015-12-18ANNOTATIONInconsistency
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0101/02/15 FULL LIST
2014-10-24AP03SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE
2014-10-24AP03SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE
2014-10-24TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITE
2014-07-28AUDAUDITOR'S RESIGNATION
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0101/02/14 FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 29/10/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-06AR0101/02/13 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-01AR0101/02/12 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 31/05/2011
2011-02-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-01AR0101/02/11 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-09AR0101/02/10 FULL LIST
2010-02-06AP01DIRECTOR APPOINTED SIMON HOWARD POTTS
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MARSH
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY EMMA TAAFFE
2009-11-17AP03SECRETARY APPOINTED TIMOTHY SCOTT WHITE
2009-02-06363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-12288cSECRETARY'S CHANGE OF PARTICULARS / EMMA HAXHAJ / 31/12/2008
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-20CERTNMCOMPANY NAME CHANGED LLOYD'S REGISTER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/06/08
2008-06-12288aDIRECTOR APPOINTED ALASTAIR STEWART MARSH
2008-04-08363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KAYSER
2007-05-11ELRESS386 DISP APP AUDS 11/04/07
2007-05-11RES13AUDITORS APPOINTED 11/04/07
2007-04-15225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LLOYD'S REGISTER GROUP SERVICES 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 LLOYD'S REGISTER GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLOYD'S REGISTER GROUP SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LLOYD'S REGISTER GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYD'S REGISTER GROUP SERVICES LIMITED
Trademarks
We have not found any records of LLOYD'S REGISTER GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYD'S REGISTER GROUP SERVICES 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 (82990 - Other business support service activities n.e.c.) as LLOYD'S REGISTER GROUP SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LLOYD'S REGISTER GROUP SERVICES 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 LLOYD'S REGISTER GROUP SERVICES 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 LLOYD'S REGISTER GROUP SERVICES 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.