DNV GL BUSINESS ASSURANCE UK LIMITED
LONDON DNV CERTIFICATION LIMITED DET NORSKE VERITAS QUALITY ASSURANCE LIMITED

Hellopages » Greater London » Southwark » SE1 9LQ
Company number 02172892
Status Active
Incorporation Date 1 October 1987
Company Type Private Limited Company
Address 4TH FLOOR VIVO BUILDING, 30 STAMFORD STREET, LONDON, ENGLAND, SE1 9LQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017; Full accounts made up to 31 December 2015; Director's details changed for Mr Jahn Henry Lovaas on 21 November 2016. The most likely internet sites of DNV GL BUSINESS ASSURANCE UK LIMITED are www.dnvglbusinessassuranceuk.co.uk, and www.dnv-gl-business-assurance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Dnv Gl Business Assurance Uk Limited is a Private Limited Company. The company registration number is 02172892. Dnv Gl Business Assurance Uk Limited has been working since 01 October 1987. The present status of the company is Active. The registered address of Dnv Gl Business Assurance Uk Limited is 4th Floor Vivo Building 30 Stamford Street London England Se1 9lq. . LOVAAS, Jahn Henry is a Director of the company. SALMON, David is a Director of the company. SMERDON, Jason Cosmo is a Director of the company. Secretary CARLTON, Kelvin George Alfred has been resigned. Secretary GRAY, Antony Melville has been resigned. Secretary HARDWICK, Ewa Teresa has been resigned. Secretary REES, Bruce Pritchard has been resigned. Secretary SHARMA, Anil has been resigned. Secretary STOUT, Michael Richard has been resigned. Secretary TILSON, Aaron has been resigned. Director BACKELIN, Rolf Tommy has been resigned. Director BROWN, Donald has been resigned. Director BURKE, Rex has been resigned. Director CALDER, Alan Philip has been resigned. Director CAMPBELL, Paul Stewart has been resigned. Director CULLEN, Michael Terence has been resigned. Director DARBY, John Alan has been resigned. Director FORRESTER, Michael Herbert has been resigned. Director GRAY, Antony Melville has been resigned. Director HARRIS, Richard Peter has been resigned. Director LIGHT, Iain Michael has been resigned. Director MILNE, Douglas Davidson has been resigned. Director MOWATT, George Alexander has been resigned. Director PAPE, Eric Douglas, Dr has been resigned. Director RESNICK, Maurice has been resigned. Director RODHOLM, Peter has been resigned. Director SMALL, Brian William has been resigned. Director STOLK, Richard, Dr has been resigned. Director STOUT, Michael Richard has been resigned. Director SUTCLIFFE, David Kay has been resigned. Director SUTCLIFFE, David Kay has been resigned. Director SUTCLIFFE, David Kay has been resigned. Director TUPPER, Stephen Charles Preiswerk has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
LOVAAS, Jahn Henry
Appointed Date: 15 February 2013
71 years old

Director
SALMON, David
Appointed Date: 25 August 2011
60 years old

Director
SMERDON, Jason Cosmo
Appointed Date: 27 April 2016
59 years old

Resigned Directors

Secretary
CARLTON, Kelvin George Alfred
Resigned: 21 July 2000
Appointed Date: 18 November 1993

Secretary
GRAY, Antony Melville
Resigned: 20 June 2002
Appointed Date: 21 July 2000

Secretary
HARDWICK, Ewa Teresa
Resigned: 16 September 2009
Appointed Date: 19 December 2008

Secretary
REES, Bruce Pritchard
Resigned: 18 November 1993

Secretary
SHARMA, Anil
Resigned: 26 March 2010
Appointed Date: 16 September 2009

Secretary
STOUT, Michael Richard
Resigned: 04 December 2008
Appointed Date: 20 June 2002

Secretary
TILSON, Aaron
Resigned: 02 February 2016
Appointed Date: 26 March 2010

Director
BACKELIN, Rolf Tommy
Resigned: 16 December 2010
Appointed Date: 20 December 2006
80 years old

Director
BROWN, Donald
Resigned: 19 May 1994
96 years old

Director
BURKE, Rex
Resigned: 13 December 1995
88 years old

Director
CALDER, Alan Philip
Resigned: 20 June 2002
Appointed Date: 15 May 1998
69 years old

Director
CAMPBELL, Paul Stewart
Resigned: 10 June 2003
Appointed Date: 27 August 2002
71 years old

Director
CULLEN, Michael Terence
Resigned: 20 June 2002
Appointed Date: 18 November 1993
96 years old

Director
DARBY, John Alan
Resigned: 20 June 2002
Appointed Date: 20 March 1998
70 years old

Director
FORRESTER, Michael Herbert
Resigned: 20 June 2002
Appointed Date: 19 May 1994
82 years old

Director
GRAY, Antony Melville
Resigned: 04 February 2005
Appointed Date: 20 June 2002
72 years old

Director
HARRIS, Richard Peter
Resigned: 16 May 1993
84 years old

Director
LIGHT, Iain Michael
Resigned: 25 January 2002
Appointed Date: 25 October 2000
71 years old

Director
MILNE, Douglas Davidson
Resigned: 27 April 2016
Appointed Date: 02 July 2007
63 years old

Director
MOWATT, George Alexander
Resigned: 05 June 1996
80 years old

Director
PAPE, Eric Douglas, Dr
Resigned: 14 February 1995
80 years old

Director
RESNICK, Maurice
Resigned: 13 October 1993
89 years old

Director
RODHOLM, Peter
Resigned: 25 October 2000
Appointed Date: 15 February 1995
76 years old

Director
SMALL, Brian William
Resigned: 12 May 1992
86 years old

Director
STOLK, Richard, Dr
Resigned: 02 July 2007
Appointed Date: 04 February 2005
57 years old

Director
STOUT, Michael Richard
Resigned: 04 December 2008
Appointed Date: 10 June 2003
78 years old

Director
SUTCLIFFE, David Kay
Resigned: 27 April 2016
Appointed Date: 15 February 2013
75 years old

Director
SUTCLIFFE, David Kay
Resigned: 25 August 2011
Appointed Date: 18 December 2008
75 years old

Director
SUTCLIFFE, David Kay
Resigned: 27 August 2002
Appointed Date: 25 January 2002
75 years old

Director
TUPPER, Stephen Charles Preiswerk
Resigned: 20 June 2002
Appointed Date: 13 December 1995
67 years old

DNV GL BUSINESS ASSURANCE UK LIMITED Events

13 Mar 2017
Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017
10 Jan 2017
Full accounts made up to 31 December 2015
21 Nov 2016
Director's details changed for Mr Jahn Henry Lovaas on 21 November 2016
21 Nov 2016
Director's details changed for Mr David Salmon on 21 November 2016
27 Apr 2016
Appointment of Mr Jason Cosmo Smerdon as a director on 27 April 2016
...
... and 148 more events
03 May 1989
Director resigned;new director appointed

04 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1988
Accounting reference date notified as 31/12

01 Oct 1987
Incorporation