BUREAU VERITAS CERTIFICATION HOLDING SAS

Register to unlock more data on OkredoRegister

BUREAU VERITAS CERTIFICATION HOLDING SAS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC018071

Incorporation date

01/06/1994

Size

Full

Classification

-

Contacts

Registered address

Registered address

8 Cours Du Triangle, Puteaux, 92800Copy
copy info iconCopy
See on map
Latest events (Record since 19/07/1994)
dot icon14/08/2024
Details changed for a UK establishment - BR002542 Address Change Fifth floor prescot street, london, E1 8HG,2024-07-31
dot icon26/05/2022
Appointment of Antoine Sylvain Benoit Giros as a director on 2022-04-20
dot icon26/05/2022
Appointment of Nicolas Bernard Rene Mey as a director on 2022-03-29
dot icon26/05/2022
Termination of appointment of Phillippe Jeanmart as a director on 2022-03-29
dot icon19/04/2022
Appointment of Fabien Joly De Bresillon as a person authorised to represent UK establishment BR002542 on 2022-04-01.
dot icon19/04/2022
Details changed for an overseas company - Boulevard Du Chateau, 92200, Neuilly Sur Seine, France
dot icon19/04/2022
Details changed for an overseas company - Ic Change 10/05/00
dot icon19/04/2022
Details changed for an overseas company - Change in Gov Law 31/12/9999
dot icon19/04/2022
Details changed for an overseas company - Change in Accounts Details Ec
dot icon01/05/2019
Appointment of Mr Phillippe Jeanmart as a director on 2019-04-01
dot icon01/05/2019
Termination of appointment of Fabien Joly De Bresillon as a director on 2019-04-01
dot icon24/04/2019
Termination of appointment of Clare Thomas as secretary on 2018-10-10
dot icon09/04/2018
Termination of appointment of La Societe Sedhyca S.A.R.L.-Societe Pourl'etude Et Le Developpement Dans Le Domaine De L'hygieneet De La Qualite Alimentaire as a director on 2018-03-26
dot icon09/04/2018
Termination of appointment of Ian Jeffrey Day as a director on 2018-03-26
dot icon09/04/2018
Termination of appointment of Societe Le Control Technique S.A.R.L. as a director on 2018-03-26
dot icon14/02/2018
Appointment of Fabien Joly De Bresillon as a director on 2017-12-31
dot icon08/01/2018
Termination of appointment of Andrew Kirkby as a director on 2017-12-31
dot icon25/05/2016
Full accounts made up to 2014-12-31
dot icon25/05/2016
Full accounts made up to 2013-12-31
dot icon25/05/2016
Full accounts made up to 2012-12-31
dot icon14/03/2016
Termination of appointment of Brian Reynolds as secretary on 2016-02-29
dot icon14/03/2016
Details changed for a UK establishment - BR002542 Address Change Suite 308 fort dunlop fort parkway, birmingham, west midlands, B24 9FD,2016-03-08
dot icon04/03/2016
Appointment of Clare Thomas as a secretary on 2016-02-10
dot icon15/05/2015
Appointment of Brian Reynolds as a secretary on 2015-04-09
dot icon10/11/2014
Details changed for a UK establishment - BR002542 Address Change Brandon house 180 borough high street, london, SE1 1LB,2014-10-31
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Full accounts made up to 2010-12-31
dot icon16/03/2012
Full accounts made up to 2009-12-31
dot icon14/11/2011
Appointment of a director
dot icon14/11/2011
Details changed for a UK establishment - BR002542 Address Change Great guildford house 30 great guildford street, london, SE1 0ES,2011-11-14
dot icon29/04/2010
Full accounts made up to 2008-12-31
dot icon06/07/2009
BR002542 address change 01/07/09\tower bridge court, 224-226 tower bridge road, london, SE1 2TX
dot icon19/03/2009
Change of address 21/10/08\17 bis place de reflets, la defense 2, 924000 courbevoie, francefrance
dot icon19/12/2008
Full accounts made up to 2007-12-31
dot icon03/12/2008
Full accounts made up to 2006-12-31
dot icon03/12/2008
Full accounts made up to 2005-12-31
dot icon17/03/2007
BR002542 address change 05/03/07 70 borough high street london SE1 2XF
dot icon17/03/2007
BR002542 name change 13/09/06 bvqi holding
dot icon17/03/2007
Change of name 13/09/06 bureau v
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Full accounts made up to 2002-12-31
dot icon27/06/2005
Full accounts made up to 2001-12-31
dot icon27/06/2005
Full accounts made up to 2000-12-31
dot icon27/06/2005
Full accounts made up to 1999-12-31
dot icon27/06/2005
Full accounts made up to 1998-12-31
dot icon27/06/2005
Full accounts made up to 1997-12-31
dot icon27/06/2005
Full accounts made up to 1996-12-31
dot icon11/04/2005
Full accounts made up to 2003-12-31
dot icon17/10/2000
Miscellaneous
dot icon16/06/1998
Full accounts made up to 1996-12-31
dot icon13/09/1996
Accounting reference date shortened from 30/06/96 to 31/12/95
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
Full accounts made up to 1994-12-31
dot icon19/07/1994
BR002542 par appointed mr roger michael smith mill house, silver hill hintlesham ipswich suffolk IP8 3NJ
dot icon19/07/1994
BR002542 registered
dot icon19/07/1994
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mey, Nicolas Bernard Rene
Director
29/03/2022 - Present
-
Giros, Antoine Sylvain Benoit
Director
20/04/2022 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUREAU VERITAS CERTIFICATION HOLDING SAS

BUREAU VERITAS CERTIFICATION HOLDING SAS is an(a) Active company incorporated on 01/06/1994 with the registered office located at 8 Cours Du Triangle, Puteaux, 92800. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUREAU VERITAS CERTIFICATION HOLDING SAS?

toggle

BUREAU VERITAS CERTIFICATION HOLDING SAS is currently Active. It was registered on 01/06/1994 .

Where is BUREAU VERITAS CERTIFICATION HOLDING SAS located?

toggle

BUREAU VERITAS CERTIFICATION HOLDING SAS is registered at 8 Cours Du Triangle, Puteaux, 92800.

What is the latest filing for BUREAU VERITAS CERTIFICATION HOLDING SAS?

toggle

The latest filing was on 14/08/2024: Details changed for a UK establishment - BR002542 Address Change Fifth floor prescot street, london, E1 8HG,2024-07-31.