BUREAU VERITAS CERTIFICATION UK LIMITED

Register to unlock more data on OkredoRegister

BUREAU VERITAS CERTIFICATION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02244967

Incorporation date

18/04/1988

Size

Full

Contacts

Registered address

Registered address

Suite 206 Fort Dunlop, Fort Parkway, Birmingham, West Midlands B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1988)
dot icon04/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Termination of appointment of Andrew Hamilton as a director on 2025-06-11
dot icon25/06/2025
Appointment of Mrs Aurelie Micheline Marie-Jeanne Chanussot as a director on 2025-06-12
dot icon04/04/2025
Appointment of Mr Yann Guillygomarc'h as a director on 2025-04-03
dot icon27/03/2025
Termination of appointment of Steven Gorman as a director on 2025-03-13
dot icon27/03/2025
Appointment of Mr Andrew Hamilton as a director on 2025-03-13
dot icon04/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Appointment of Mr Antoine Sylvain Benoit Giros as a director on 2024-09-01
dot icon09/09/2024
Termination of appointment of Kenneth Mar Smith as a director on 2024-08-31
dot icon26/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Termination of appointment of Donald Brian Frederick Ainsworth as a secretary on 2022-04-26
dot icon24/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Appointment of Mr Steven Gorman as a director on 2021-01-29
dot icon05/02/2021
Termination of appointment of Richard David Bryan as a director on 2021-01-29
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon04/06/2020
Appointment of Mr Donald Brian Frederick Ainsworth as a secretary on 2020-05-29
dot icon04/06/2020
Termination of appointment of Kathryn Elizabeth Dolan as a director on 2020-05-29
dot icon04/06/2020
Appointment of Mrs Karolina Lachi Kolarova as a director on 2020-05-29
dot icon04/06/2020
Appointment of Mr Richard David Bryan as a director on 2020-05-29
dot icon11/02/2020
Termination of appointment of Joy Elizabeth Franks as a director on 2020-02-11
dot icon30/01/2020
Full accounts made up to 2018-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon22/10/2019
Director's details changed for Kenneth Mar Smith on 2019-09-12
dot icon22/10/2019
Director's details changed for Mrs Joy Elizabeth Franks on 2019-09-12
dot icon12/09/2019
Director's details changed for Kenneth Mar Smith on 2019-09-12
dot icon12/09/2019
Director's details changed for Mrs Joy Elizabeth Franks on 2019-09-12
dot icon15/02/2019
Registered office address changed from Suite 308 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD England to Suite 206 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 2019-02-15
dot icon15/02/2019
Registered office address changed from Suite 206 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD England to Suite 308 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 2019-02-15
dot icon17/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon17/01/2019
Registered office address changed from Suite 308 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD to Suite 206 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 2019-01-17
dot icon24/10/2018
Appointment of Mrs Kathryn Elizabeth Dolan as a director on 2018-06-01
dot icon23/10/2018
Termination of appointment of Clare Thomas as a secretary on 2018-10-10
dot icon31/08/2018
Termination of appointment of Matthew Peter Gee as a director on 2018-08-31
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon03/01/2018
Appointment of Mrs Joy Elizabeth Franks as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Andrew Kirkby as a director on 2017-12-31
dot icon02/08/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-01-14 with updates
dot icon19/10/2016
Appointment of Matthew Peter Gee as a director on 2016-09-22
dot icon12/10/2016
Auditor's resignation
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Termination of appointment of Brian Reynolds as a secretary on 2016-02-29
dot icon19/02/2016
Appointment of Clare Thomas as a secretary on 2016-02-10
dot icon10/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon15/09/2015
Termination of appointment of Paul Barry as a director on 2015-08-26
dot icon26/08/2015
Auditor's resignation
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon02/01/2014
Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB United Kingdom on 2014-01-02
dot icon08/11/2013
Termination of appointment of Francois Chabas as a director
dot icon08/11/2013
Appointment of Andrew Kirkby as a director
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Appointment of Kenneth Mar Smith as a director
dot icon01/08/2012
Termination of appointment of Laurent Dahmani as a director
dot icon11/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon06/03/2012
Appointment of Francois Chabas as a director
dot icon08/02/2012
Appointment of Brian Reynolds as a secretary
dot icon07/02/2012
Termination of appointment of Paul Crompton as a secretary
dot icon07/02/2012
Termination of appointment of James Crompton as a director
dot icon14/11/2011
Registered office address changed from 180 Brandon House Borough High Street London SE1 1LB United Kingdom on 2011-11-14
dot icon14/11/2011
Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 2011-11-14
dot icon17/10/2011
Appointment of Laurent Dahmani as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Termination of appointment of Vic Bowen as a director
dot icon27/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon27/05/2011
Register(s) moved to registered office address
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon01/06/2010
Director's details changed for Vic Bowen on 2010-05-11
dot icon01/03/2010
Appointment of James Paul Crompton as a director
dot icon01/03/2010
Appointment of Paul Barry as a director
dot icon01/03/2010
Termination of appointment of Laurent Bermejo as a director
dot icon01/03/2010
Termination of appointment of Patrick Wirotius as a director
dot icon01/03/2010
Termination of appointment of Michael Jenkins as a director
dot icon16/12/2009
Termination of appointment of David Derrick as a secretary
dot icon16/12/2009
Appointment of Paul Crompton as a secretary
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon18/09/2009
Secretary appointed david derrick
dot icon09/07/2009
Appointment terminated secretary andrew quigley
dot icon03/07/2009
Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX
dot icon21/05/2009
Return made up to 14/05/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon01/09/2008
Director's change of particulars / laurent bermejo / 27/08/2008
dot icon19/05/2008
Return made up to 14/05/08; full list of members
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon05/02/2008
Secretary resigned;director resigned
dot icon05/02/2008
New secretary appointed
dot icon04/02/2008
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 14/05/07; full list of members
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon22/11/2006
Full accounts made up to 2005-12-31
dot icon29/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon13/09/2006
Certificate of change of name
dot icon30/06/2006
Return made up to 14/05/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 14/05/05; full list of members
dot icon24/02/2005
Secretary resigned;director resigned
dot icon24/02/2005
New secretary appointed;new director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Director resigned
dot icon20/08/2004
New secretary appointed;new director appointed
dot icon20/08/2004
Secretary resigned
dot icon02/06/2004
Return made up to 14/05/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
Return made up to 14/05/03; full list of members
dot icon05/10/2003
Secretary resigned
dot icon05/10/2003
New secretary appointed
dot icon10/09/2003
Auditor's resignation
dot icon29/08/2003
Registered office changed on 29/08/03 from: second floor bridewell house 9 bridewell place london EC4V 6AP
dot icon12/07/2003
Full accounts made up to 2001-12-31
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
New secretary appointed
dot icon06/02/2003
New secretary appointed
dot icon06/02/2003
Secretary resigned
dot icon28/08/2002
Return made up to 14/05/02; full list of members
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon28/01/2002
Delivery ext'd 3 mth 31/12/00
dot icon08/11/2001
Delivery ext'd 3 mth 31/12/01
dot icon11/09/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon06/06/2001
Return made up to 14/05/01; full list of members
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon22/02/2001
Director resigned
dot icon07/12/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Director resigned
dot icon04/08/2000
New director appointed
dot icon30/05/2000
Return made up to 14/05/00; full list of members
dot icon30/05/2000
Director resigned
dot icon23/03/2000
Director's particulars changed
dot icon14/02/2000
New director appointed
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Director's particulars changed
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
New director appointed
dot icon23/07/1999
Return made up to 14/05/99; full list of members
dot icon13/05/1999
Director resigned
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Resolutions
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Auditor's resignation
dot icon13/07/1998
Return made up to 14/05/98; no change of members
dot icon13/07/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon05/03/1998
Director resigned
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 14/05/97; no change of members
dot icon08/07/1997
Director resigned
dot icon05/03/1997
New director appointed
dot icon07/02/1997
Auditor's resignation
dot icon11/10/1996
Accounts for a small company made up to 1995-12-31
dot icon19/07/1996
New director appointed
dot icon16/06/1996
Director resigned
dot icon29/05/1996
Director resigned
dot icon29/05/1996
Director resigned
dot icon29/05/1996
Director resigned
dot icon29/05/1996
Director resigned
dot icon19/05/1996
Return made up to 14/05/96; full list of members
dot icon12/05/1996
Memorandum and Articles of Association
dot icon12/05/1996
Resolutions
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon25/09/1995
Resolutions
dot icon25/09/1995
Return made up to 14/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Memorandum and Articles of Association
dot icon23/11/1994
Resolutions
dot icon28/07/1994
Accounts for a small company made up to 1993-12-31
dot icon23/05/1994
Return made up to 14/05/94; no change of members
dot icon09/03/1994
Director's particulars changed
dot icon21/02/1994
Registered office changed on 21/02/94 from: 95A chancery lane london WC2A 1DT
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon27/10/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon05/07/1993
Return made up to 14/05/93; full list of members
dot icon25/04/1993
Director resigned
dot icon25/04/1993
Director resigned
dot icon25/02/1993
New director appointed
dot icon07/12/1992
Director resigned
dot icon06/08/1992
Full accounts made up to 1991-12-31
dot icon25/06/1992
New director appointed
dot icon25/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
Return made up to 14/05/92; no change of members
dot icon13/02/1992
Ad 30/10/91--------- £ si 99900@1=99900 £ ic 100/100000
dot icon22/08/1991
New director appointed
dot icon22/08/1991
New director appointed
dot icon26/07/1991
Full accounts made up to 1990-12-31
dot icon26/07/1991
Return made up to 14/05/91; no change of members
dot icon17/06/1991
Resolutions
dot icon10/06/1991
Nc inc already adjusted 14/05/91
dot icon10/06/1991
Resolutions
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon02/11/1990
Memorandum and Articles of Association
dot icon23/07/1990
Return made up to 14/05/90; full list of members
dot icon20/07/1990
New director appointed
dot icon07/02/1990
New director appointed
dot icon16/01/1990
Full accounts made up to 1988-12-31
dot icon13/06/1989
New director appointed
dot icon07/06/1989
Return made up to 27/04/89; full list of members
dot icon01/06/1989
Director resigned;new director appointed
dot icon02/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon10/11/1988
Director resigned
dot icon21/07/1988
Wd 08/06/88 ad 29/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon01/07/1988
Secretary resigned;new secretary appointed
dot icon20/06/1988
Director resigned;new director appointed
dot icon18/04/1988
Miscellaneous
dot icon18/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Geoffrey
Director
04/02/2000 - 29/06/2001
11
Hamilton, Andrew
Director
13/03/2025 - 11/06/2025
4
Gorman, Steven
Director
29/01/2021 - 13/03/2025
8
Dolan, Kathryn Elizabeth
Director
01/06/2018 - 29/05/2020
8
Smith, Kenneth Mar
Director
02/07/2012 - 31/08/2024
14

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 UK LIMITED

BUREAU VERITAS CERTIFICATION UK LIMITED is an(a) Active company incorporated on 18/04/1988 with the registered office located at Suite 206 Fort Dunlop, Fort Parkway, Birmingham, West Midlands B24 9FD. There are currently 3 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 UK LIMITED?

toggle

BUREAU VERITAS CERTIFICATION UK LIMITED is currently Active. It was registered on 18/04/1988 .

Where is BUREAU VERITAS CERTIFICATION UK LIMITED located?

toggle

BUREAU VERITAS CERTIFICATION UK LIMITED is registered at Suite 206 Fort Dunlop, Fort Parkway, Birmingham, West Midlands B24 9FD.

What does BUREAU VERITAS CERTIFICATION UK LIMITED do?

toggle

BUREAU VERITAS CERTIFICATION UK LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BUREAU VERITAS CERTIFICATION UK LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-14 with no updates.