Company number 01503799
Status Active
Incorporation Date 24 June 1980
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 two hundred and twelve events have happened. The last three records are Termination of appointment of Graham Robert Bennett as a director on 14 March 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 14 March 2017; Confirmation statement made on 7 February 2017 with updates. The most likely internet sites of DNV GL LIMITED are www.dnvgl.co.uk, and www.dnv-gl.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Dnv Gl Limited is a Private Limited Company.
The company registration number is 01503799. Dnv Gl Limited has been working since 24 June 1980.
The present status of the company is Active. The registered address of Dnv Gl Limited is 4th Floor Vivo Building 30 Stamford Street London England Se1 9lq. . LINN, Jeremy Duncan Manwaring is a Director of the company. SMERDON, Jason Cosmo is a Director of the company. VAMADEVAN, Pradeep is a Director of the company. Secretary HARDWICK, Ewa Teresa has been resigned. Secretary SHARMA, Anil has been resigned. Secretary STOUT, Michael Richard has been resigned. Secretary TILSON, Aaron has been resigned. Secretary WHITEHOUSE, Richard James has been resigned. Director AADNESEN, Torolf has been resigned. Director BACKELIN, Rolf Tommy has been resigned. Director BACKELIN, Rolf Tommy has been resigned. Director BENNETT, Graham Robert has been resigned. Director BROWN, Donald Malcolm has been resigned. Director FOYEN, Lars has been resigned. Director GJERSTAD, Torkell has been resigned. Director LIGHT, Iain Michael has been resigned. Director MAIDMENT, Christine has been resigned. Director PAPE, Eric Douglas, Dr has been resigned. Director PAPE, Eric Douglas, Dr has been resigned. Director PITBLADO, Robin Maurice, Dr has been resigned. Director REED, Michael Anthony has been resigned. Director RODHOLM, Peter 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 TANGEN, Helge Dag has been resigned. Director VERLE, Stein Thor has been resigned. Director VOGTH ERIKSEN, Thomas has been resigned. Director WEIBYE, Bjorn has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
SHARMA, Anil
Resigned: 26 March 2010
Appointed Date: 16 September 2009
Secretary
TILSON, Aaron
Resigned: 02 February 2016
Appointed Date: 26 March 2010
Director
FOYEN, Lars
Resigned: 16 October 2002
Appointed Date: 07 April 2000
81 years old
Director
GJERSTAD, Torkell
Resigned: 21 December 1994
Appointed Date: 11 March 1994
71 years old
Director
RODHOLM, Peter
Resigned: 29 April 2002
Appointed Date: 06 January 1995
76 years old
Persons With Significant Control
Mr Pradeep Vamadevan
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
Mr Jason Smerdon
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
Mr Thomas Vogth-Eriksen
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control
DNV GL LIMITED Events
15 Mar 2017
Termination of appointment of Graham Robert Bennett as a director on 14 March 2017
14 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 14 March 2017
13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
21 Nov 2016
Director's details changed for Mr Pradeep Vamadevan on 21 November 2016
21 Nov 2016
Director's details changed for Mr Jeremy Duncan Manwaring Linn on 21 November 2016
...
... and 202 more events
23 Aug 1987
Full accounts made up to 31 July 1986
23 Aug 1987
Return made up to 23/07/87; full list of members
12 Jun 1987
Resolutions
-
SRES11 ‐
Special resolution of removal of pre-emption rights
27 February 1995
Assignment of deposit
Delivered: 28 February 1995
Status: Satisfied
on 20 May 2004
Persons entitled: Den Norske Bank As
Description: All monies standing to the credit of account number…
16 October 1984
Corproate mortgage
Delivered: 25 October 1984
Status: Satisfied
on 28 January 1992
Persons entitled: Barclays Bank PLC
Description: 1. the goods 2. the benefit 3. all logbook 4. benefit of…
9 April 1984
Corporate mortgage
Delivered: 30 April 1984
Status: Satisfied
on 28 January 1992
Persons entitled: Barclays Bank PLC
Description: Ref no:- pc 2UK-aj dec mate ii word processing stand -…
20 January 1984
Debenture
Delivered: 26 January 1984
Status: Satisfied
on 20 May 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1984
Legal charge
Delivered: 24 January 1984
Status: Satisfied
on 8 June 1991
Persons entitled: Investors in Industry PLC
Description: Fixed charge on the book debts and other debts due or owing…
6 April 1981
Debenture
Delivered: 21 April 1981
Status: Satisfied
on 8 June 1991
Persons entitled: I,C,F,C LTD
Description: Fixed & floating charge over the undertaking and all…