DNV GL CONSULTING UK LTD

Company Documents

DateDescription
24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

15/06/2015 June 2020 COMPANY NAME CHANGED DNV KEMA LTD CERTIFICATE ISSUED ON 15/06/20

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE / 17/07/2019

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 SAIL ADDRESS CHANGED FROM: PALACE HOUSE CATHEDRAL STREET LONDON SE1 9DE ENGLAND

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR JAMES LEE

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN FERNANDEZ

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR MERVYN CAJETAN FERNANDEZ

View Document

05/02/185 February 2018 CESSATION OF JASON SMERDON AS A PSC

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VOGTH-ERIKSEN

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SMERDON

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADEEP VAMADEVAN

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM PALACE HOUSE CATHEDRAL STREET LONDON SE1 9DE

View Document

17/02/1717 February 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHITTY

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAJEEV SAISHANKAR RASIAH / 11/10/2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR PRAJEEV SAISHANKAR RASIAH

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDER VAN DER MEIJDEN

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SUTCLIFFE

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DIRK FENSKE

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MR ALEXANDER HENRICUS FRANCISCUS VAN DER MEIJDEN

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY AARON TILSON

View Document

10/12/1310 December 2013 SECTION 519

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 SAIL ADDRESS CHANGED FROM: HUDSON HOUSE 8 TAVISTOCK STREET LONDON WC2E 7PP UNITED KINGDOM

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MY MARTIN CHITTY

View Document

07/05/137 May 2013 SECRETARY APPOINTED MR AARON TILSON

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN CHITTY

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR DAVID KAY SUTCLIFFE

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 8/12 PRIESTGATE PETERBOROUGH PE1 1JA

View Document

21/12/1221 December 2012 COMPANY BUSINESS 22/11/2012

View Document

21/12/1221 December 2012 22/11/12 STATEMENT OF CAPITAL EUR 102

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/08/121 August 2012 COMPANY NAME CHANGED KEMA LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR DIRK FENSKE

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY DIRK FENSKE

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN HAARST

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MR MARTIN CHITTY

View Document

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR THIJS AARTEN

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR JOHANNES WILHELMUS VAN HAARST

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / THIJS AARTEN / 19/07/2011

View Document

11/07/1111 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/07/1111 July 2011 SAIL ADDRESS CREATED

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETRUS NABUURS

View Document

18/04/1118 April 2011 28/03/11 STATEMENT OF CAPITAL EUR 100 28/03/11 STATEMENT OF CAPITAL GBP 1

View Document

18/04/1118 April 2011 NC INC ALREADY ADJUSTED 28/03/2011

View Document

07/07/107 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIJS AARTEN / 05/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOHANNES JACOBS GERARDUS NABUURS / 05/07/2010

View Document

10/06/1010 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 45 BEDFORD ROW LONDON WC1R 4LN

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY SANDER JANSSEN

View Document

11/03/0811 March 2008 SECRETARY APPOINTED DIRK FENSKE

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 338 EUSTON ROAD LONDON NW1 3BT

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 338 HOUSTON ROAD LONDON NW1 3BT

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 338 EUSTON ROAD LONDON NW1 3BT

View Document

04/08/064 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 APP DIR/FILE 288A 31/05/06

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

31/08/0431 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 COMPANY NAME CHANGED KEMA GROUP LIMITED CERTIFICATE ISSUED ON 19/12/02

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 1 PLUMTREE COURT LONDON EC4A 4HT

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

02/10/022 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UPSKILL360 LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company