Advanced company searchLink opens in new window

BUREAU VERITAS UK LIMITED

Company number 01758622

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Aug 2015 AUD Auditor's resignation
21 Jul 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AP01 Appointment of Kenneth Mar Smith as a director on 4 May 2015
21 May 2015 TM01 Termination of appointment of Helen Cunningham as a director on 4 May 2015
18 May 2015 TM01 Termination of appointment of Gavin Scarr Hall as a director on 30 April 2015
11 Mar 2015 AP01 Appointment of Pascal Sutz as a director on 4 November 2014
09 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 39,499,999
05 Aug 2014 AA Full accounts made up to 31 December 2013
21 Feb 2014 MR04 Satisfaction of charge 1 in full
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 39,499,999
02 Jan 2014 AD01 Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB United Kingdom on 2 January 2014
08 Nov 2013 AP01 Appointment of Helen Cunningham as a director
08 Nov 2013 TM01 Termination of appointment of Philippe Donche-Gay as a director
08 Nov 2013 TM01 Termination of appointment of Michael Jenkins as a director
30 Jul 2013 AA Full accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
10 Jan 2013 AP01 Appointment of Mr James Graham Duncan as a director
28 Sep 2012 AA Full accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
08 Feb 2012 AP03 Appointment of Brian Reynolds as a secretary
07 Feb 2012 AP01 Appointment of Brian Reynolds as a director
07 Feb 2012 TM02 Termination of appointment of Paul Crompton as a secretary
07 Feb 2012 TM01 Termination of appointment of Bruce Xiste as a director
14 Nov 2011 AD01 Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 14 November 2011
11 Nov 2011 TM01 Termination of appointment of Francois Tardan as a director