BUREAU VERITAS UK LIMITED

Register to unlock more data on OkredoRegister

BUREAU VERITAS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01758622

Incorporation date

04/10/1983

Size

Full

Contacts

Registered address

Registered address

Fort Dunlop Suite 206, Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1983)
dot icon02/02/2026
Statement of capital on 2026-02-02
dot icon30/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon29/01/2026
Appointment of Mr Tony Pemberton as a director on 2026-01-16
dot icon26/01/2026
Termination of appointment of Stephen Mark Lea as a director on 2026-01-02
dot icon23/01/2026
Resolutions
dot icon23/01/2026
Solvency Statement dated 19/12/25
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Termination of appointment of Andrew Hamilton as a director on 2025-07-01
dot icon25/06/2025
Appointment of Mrs Aurelie Micheline Marie-Jeanne Chanussot as a director on 2025-06-12
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 icon09/09/2024
Director's details changed for Mr Stephen Mark Lea on 2024-09-01
dot icon26/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon11/01/2024
Termination of appointment of Petar Cegar as a director on 2024-01-01
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon18/01/2023
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 Catherine Louise White as a director on 2022-04-26
dot icon26/04/2022
Termination of appointment of Donald Brian Frederick Ainsworth as a director on 2022-04-26
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 icon04/01/2022
Appointment of Mr Stephen Mark Lea as a director on 2022-01-04
dot icon04/01/2022
Appointment of Mr Petar Cegar as a director on 2022-01-04
dot icon04/01/2022
Termination of appointment of Paul Francis Shrieve as a director on 2021-12-31
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 icon10/01/2021
Full accounts made up to 2019-12-31
dot icon02/04/2020
Appointment of Mrs Catherine Louise White as a director on 2020-04-02
dot icon01/04/2020
Termination of appointment of Kathryn Elizabeth Dolan as a director on 2020-03-19
dot icon04/03/2020
Appointment of Mr Richard David Bryan as a director on 2020-03-04
dot icon04/03/2020
Appointment of Mr Donald Brian Frederick Ainsworth as a director on 2020-03-04
dot icon04/03/2020
Appointment of Mr Donald Brian Frederick Ainsworth as a secretary on 2020-03-04
dot icon25/02/2020
Director's details changed for Kenneth Mar Smith on 2020-02-25
dot icon21/01/2020
Termination of appointment of Clare Thomas as a director on 2020-01-20
dot icon21/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon27/12/2019
Full accounts made up to 2018-12-31
dot icon22/10/2019
Director's details changed for Paul Francis Shrieve on 2019-09-12
dot icon12/09/2019
Director's details changed for Clare Thomas 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 Paul Francis Shrieve on 2019-09-12
dot icon03/09/2019
Termination of appointment of Kyle Veitch as a director on 2019-08-31
dot icon18/02/2019
Registered office address changed from Suite 206 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD England to Fort Dunlop Suite 206 Fort Parkway Birmingham B24 9FD on 2019-02-18
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon17/01/2019
Register inspection address has been changed from Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE to Suite 206 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD
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 icon13/08/2018
Full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon03/10/2017
Termination of appointment of Clare Yvonne Pike as a director on 2017-10-03
dot icon02/08/2017
Full accounts made up to 2016-12-31
dot icon24/01/2017
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 icon26/09/2016
Auditor's resignation
dot icon14/07/2016
Appointment of Paul Francis Shrieve as a director on 2016-06-14
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Satisfaction of charge 2 in full
dot icon10/03/2016
Termination of appointment of Brian Reynolds as a secretary on 2016-02-29
dot icon10/03/2016
Termination of appointment of Brian Reynolds as a director on 2016-02-29
dot icon19/02/2016
Appointment of Clare Thomas as a secretary on 2016-02-10
dot icon19/02/2016
Appointment of Kyle Veitch as a director on 2016-02-10
dot icon19/02/2016
Appointment of Clare Thomas as a director on 2016-02-10
dot icon19/02/2016
Termination of appointment of Pascal Sutz as a director on 2016-02-08
dot icon10/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon06/10/2015
Termination of appointment of James Graham Duncan as a director on 2015-09-24
dot icon06/10/2015
Termination of appointment of James Graham Duncan as a director on 2015-09-24
dot icon29/09/2015
Appointment of Clare Yvonne Pike as a director on 2015-09-15
dot icon15/09/2015
Termination of appointment of Paul Barry as a director on 2015-08-26
dot icon27/08/2015
Auditor's resignation
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Appointment of Kenneth Mar Smith as a director on 2015-05-04
dot icon21/05/2015
Termination of appointment of Helen Cunningham as a director on 2015-05-04
dot icon18/05/2015
Termination of appointment of Gavin Scarr Hall as a director on 2015-04-30
dot icon11/03/2015
Appointment of Pascal Sutz as a director on 2014-11-04
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 icon21/02/2014
Satisfaction of charge 1 in full
dot icon14/01/2014
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
Appointment of Helen Cunningham as a director
dot icon08/11/2013
Termination of appointment of Philippe Donche-Gay as a director
dot icon08/11/2013
Termination of appointment of Michael Jenkins as a director
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon10/01/2013
Appointment of Mr James Graham Duncan as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon08/02/2012
Appointment of Brian Reynolds as a secretary
dot icon07/02/2012
Appointment of Brian Reynolds as a director
dot icon07/02/2012
Termination of appointment of Paul Crompton as a secretary
dot icon07/02/2012
Termination of appointment of Bruce Xiste as a director
dot icon14/11/2011
Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 2011-11-14
dot icon11/11/2011
Termination of appointment of Francois Tardan as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Duplicate mortgage certificatecharge no:2
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/06/2011
Appointment of Gavin Scarr Hall as a director
dot icon26/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Anthony Hyde as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon06/05/2010
Director's details changed for Dr Anthony Richard Hyde on 2010-04-04
dot icon24/03/2010
Appointment of Bruce Xiste as a director
dot icon12/03/2010
Appointment of Francois Tardan as a director
dot icon10/03/2010
Appointment of Philippe Donche-Gay as a director
dot icon08/03/2010
Termination of appointment of Laurent Bermejo as a director
dot icon08/03/2010
Termination of appointment of Patrick Wirotius as a director
dot icon04/03/2010
Appointment of Paul Barry as a director
dot icon15/02/2010
Termination of appointment of Stephen Hendrey as a director
dot icon24/12/2009
Termination of appointment of Robin Hastie as a director
dot icon22/12/2009
Termination of appointment of David Derrick 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 icon09/07/2009
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 icon18/06/2009
Return made up to 04/05/09; full list of members
dot icon17/12/2008
Full accounts made up to 2007-12-31
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/09/2008
Director's change of particulars / laurent bermejo / 27/08/2008
dot icon09/07/2008
Director appointed dr anthony richard hyde
dot icon09/07/2008
Director appointed robin hastie
dot icon02/07/2008
Ad 01/07/08\gbp si 25999999@1=25999999\gbp ic 13500000/39499999\
dot icon02/07/2008
Nc inc already adjusted 30/06/08
dot icon02/07/2008
Resolutions
dot icon02/07/2008
Memorandum and Articles of Association
dot icon01/07/2008
Certificate of change of name
dot icon07/05/2008
Return made up to 04/04/08; full list of members
dot icon13/03/2008
Appointment terminated director gillies michel
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned;director resigned
dot icon04/02/2008
Director resigned
dot icon15/01/2008
Full accounts made up to 2006-12-31
dot icon21/06/2007
Memorandum and Articles of Association
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon17/05/2007
Return made up to 04/05/07; full list of members
dot icon15/03/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon27/02/2007
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 icon30/05/2006
Return made up to 04/05/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 04/05/05; full list of members
dot icon24/02/2005
Secretary resigned;director resigned
dot icon24/02/2005
New secretary appointed;new director appointed
dot icon22/12/2004
Certificate of change of name
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon20/08/2004
New secretary appointed;new director appointed
dot icon20/08/2004
Secretary resigned;director resigned
dot icon03/06/2004
Statement of affairs
dot icon03/06/2004
Ad 06/05/04--------- £ si 5000000@1=5000000 £ ic 8500000/13500000
dot icon27/05/2004
Nc inc already adjusted 06/05/04
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
New director appointed
dot icon13/05/2004
Certificate of change of name
dot icon10/05/2004
Return made up to 04/05/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon10/09/2003
Auditor's resignation
dot icon08/05/2003
Return made up to 04/05/03; full list of members
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
New secretary appointed
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Return made up to 04/05/02; full list of members
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon02/01/2002
Registered office changed on 02/01/02 from: parklands 825A wilmslow road didsbury manchester M20 2RE
dot icon02/01/2002
Secretary resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New secretary appointed
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
New director appointed
dot icon29/06/2001
Director resigned
dot icon21/06/2001
New director appointed
dot icon07/06/2001
Director resigned
dot icon29/05/2001
Return made up to 04/05/01; full list of members
dot icon27/03/2001
Director resigned
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Secretary's particulars changed
dot icon09/06/2000
Resolutions
dot icon02/06/2000
Return made up to 04/05/00; full list of members
dot icon19/01/2000
Return made up to 04/05/99; full list of members
dot icon17/01/2000
Director resigned
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon16/11/1999
Resolutions
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
Director's particulars changed
dot icon29/06/1999
New secretary appointed
dot icon29/06/1999
Secretary resigned
dot icon28/07/1998
New secretary appointed
dot icon23/07/1998
Full group accounts made up to 1997-12-31
dot icon20/07/1998
Secretary resigned;director resigned
dot icon20/07/1998
Director's particulars changed
dot icon14/05/1998
Return made up to 04/05/98; full list of members
dot icon19/12/1997
New director appointed
dot icon10/12/1997
Director resigned
dot icon16/07/1997
Full group accounts made up to 1996-12-31
dot icon05/06/1997
Return made up to 04/05/97; full list of members
dot icon13/02/1997
New director appointed
dot icon19/12/1996
New director appointed
dot icon23/09/1996
Full group accounts made up to 1995-12-31
dot icon31/05/1996
New director appointed
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Return made up to 04/05/96; no change of members
dot icon23/04/1996
New director appointed
dot icon20/02/1996
Director resigned
dot icon30/10/1995
Director resigned
dot icon04/07/1995
New director appointed
dot icon31/05/1995
Full group accounts made up to 1994-12-31
dot icon31/05/1995
Return made up to 04/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Full group accounts made up to 1993-12-31
dot icon12/05/1994
Director resigned;new director appointed
dot icon12/05/1994
Return made up to 04/05/94; full list of members
dot icon09/12/1993
Director's particulars changed
dot icon02/09/1993
Director's particulars changed
dot icon18/06/1993
Full group accounts made up to 1992-12-31
dot icon13/05/1993
Return made up to 04/05/93; no change of members
dot icon13/01/1993
Ad 21/12/92--------- £ si 100000@1=100000 £ ic 7500000/7600000
dot icon07/01/1993
Director's particulars changed
dot icon13/10/1992
Director's particulars changed
dot icon27/08/1992
Full group accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 04/05/92; no change of members
dot icon14/11/1991
Director's particulars changed
dot icon12/08/1991
Director's particulars changed
dot icon10/07/1991
Full group accounts made up to 1990-12-31
dot icon28/06/1991
Director resigned;new director appointed
dot icon26/06/1991
Return made up to 04/05/91; full list of members
dot icon01/05/1991
Director's particulars changed
dot icon24/04/1991
Director's particulars changed
dot icon01/10/1990
Director's particulars changed
dot icon27/09/1990
Full group accounts made up to 1989-12-31
dot icon27/09/1990
Return made up to 04/05/90; full list of members
dot icon24/04/1990
Director resigned;new director appointed
dot icon30/01/1990
Ad 28/12/89--------- £ si 1000000@1=1000000 £ ic 6500000/7500000
dot icon13/06/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Return made up to 04/05/89; full list of members
dot icon27/05/1988
Return made up to 02/05/88; full list of members
dot icon27/05/1988
Full accounts made up to 1987-12-31
dot icon07/04/1988
Director's particulars changed
dot icon09/07/1987
Director's particulars changed
dot icon09/07/1987
Secretary resigned;new secretary appointed
dot icon25/06/1987
Full group accounts made up to 1986-12-31
dot icon25/06/1987
Return made up to 05/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/07/1986
Return made up to 24/04/86; full list of members
dot icon07/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon12/06/1985
Annual return made up to 24/04/85
dot icon04/10/1983
Incorporation
dot icon04/10/1983
Miscellaneous

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

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Andrew
Director
13/03/2025 - 01/07/2025
4
Jenkins, Michael David
Director
08/02/2008 - 01/08/2013
14
Lanternier, Philippe
Director
14/12/2001 - 08/02/2008
6
Tardan, Francois Albert Xavier
Director
14/12/2001 - 08/02/2008
4
Tardan, Francois Albert Xavier
Director
01/01/2010 - 08/11/2011
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 UK LIMITED

BUREAU VERITAS UK LIMITED is an(a) Active company incorporated on 04/10/1983 with the registered office located at Fort Dunlop Suite 206, Fort Parkway, Birmingham 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 UK LIMITED?

toggle

BUREAU VERITAS UK LIMITED is currently Active. It was registered on 04/10/1983 .

Where is BUREAU VERITAS UK LIMITED located?

toggle

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

What does BUREAU VERITAS UK LIMITED do?

toggle

BUREAU VERITAS UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BUREAU VERITAS UK LIMITED?

toggle

The latest filing was on 02/02/2026: Statement of capital on 2026-02-02.