TUV SUD SERVICES (UK) LIMITED

TUV SUD SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTUV SUD SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00560225
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TUV SUD SERVICES (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TUV SUD SERVICES (UK) LIMITED located?

    Registered Office Address
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Undeliverable Registered Office AddressNo

    What were the previous names of TUV SUD SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUV SUD PRODUCT SERVICE LTDDec 10, 2010Dec 10, 2010
    TUV PRODUCT SERVICE LIMITEDNov 26, 1997Nov 26, 1997
    NATIONAL ENGINEERING & ASSESSMENT GROUP LIMITEDDec 01, 1995Dec 01, 1995
    ASSESSMENT SERVICES LIMITEDApr 14, 1992Apr 14, 1992
    SIEMENS PLESSEY ASSESSMENT SERVICES LIMITEDNov 30, 1989Nov 30, 1989
    PLESSEY ASSESSMENT SERVICES LIMITEDDec 31, 1978Dec 31, 1978
    PLESSEY NUCLEONICS LIMITEDJan 19, 1956Jan 19, 1956

    What are the latest accounts for TUV SUD SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TUV SUD SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for TUV SUD SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Termination of appointment of Christoph Schipper as a director on Apr 01, 2023

    1 pagesTM01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 005602250002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Appointment of Christopher Guy as a director on Feb 13, 2020

    2 pagesAP01

    Termination of appointment of Peter Maurice Crystal as a director on Feb 13, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Giampaolo Aloisi as a director on Oct 16, 2019

    2 pagesAP01

    Termination of appointment of Brian Sergio Austin as a director on Sep 13, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Appointment of Brian Sergio Austin as a director on Jan 01, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2017

    28 pagesAA

    Termination of appointment of Michael Valente as a director on Feb 28, 2018

    1 pagesTM01

    Confirmation statement made on Jan 05, 2018 with updates

    5 pagesCS01

    Who are the officers of TUV SUD SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKNIGHT, William John
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Secretary
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    164968000001
    ALOISI, Giampaolo
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    ScotlandItalian263592820001
    GUY, Christopher
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    EnglandBritish267580900001
    MCKNIGHT, William John
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    ScotlandBritish139519460001
    COSTELLO, Geoffrey
    Beech Brook 20 Fernbank Road
    SL5 8EG Ascot
    Berkshire
    Secretary
    Beech Brook 20 Fernbank Road
    SL5 8EG Ascot
    Berkshire
    British2403230001
    HOCK, Wolfgang
    Wildenburgstrasse 8
    Munich
    D-81245
    Germany
    Secretary
    Wildenburgstrasse 8
    Munich
    D-81245
    Germany
    German77812180001
    HOWARD, Ian Philip
    Broomfield House
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    Secretary
    Broomfield House
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    British34099090001
    ORMEROD, Craig Gregory
    18 Nutshell Lane
    GU9 0HH Farnham
    Surrey
    Secretary
    18 Nutshell Lane
    GU9 0HH Farnham
    Surrey
    British79111090001
    TROLLOPE, Richard
    16 Danehurst New Road
    Tiptoe
    SO41 6FW Lymington
    Hampshire
    Secretary
    16 Danehurst New Road
    Tiptoe
    SO41 6FW Lymington
    Hampshire
    British51255270002
    AUSTIN, Brian Sergio
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    EnglandBritish195291720001
    BILLINGHAM, Nigel Anthony
    20 Smithbarn
    RH13 6EB Horsham
    West Sussex
    Director
    20 Smithbarn
    RH13 6EB Horsham
    West Sussex
    British2403250001
    BIRNTHALER, Joachim
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    GermanyGerman173403740001
    CLARKE, George David
    Pond Cottage
    Bramshill
    RG27 0RG Basingstoke
    Hampshire
    Director
    Pond Cottage
    Bramshill
    RG27 0RG Basingstoke
    Hampshire
    British7726250001
    CRYSTAL, Peter Maurice
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    United KingdomBritish52562790004
    CRYSTAL, Peter Maurice
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    EnglandBritish52562790002
    DOLAN, Clive Ian
    Culross Manor
    Wimlands Lane
    RH12 4SP Faygate
    West Sussex
    Director
    Culross Manor
    Wimlands Lane
    RH12 4SP Faygate
    West Sussex
    EnglandBritish151735280001
    EULER, Bernd
    Richmond Cottage
    30 Clive Road
    KT10 8PS Esher
    Surrey
    Director
    Richmond Cottage
    30 Clive Road
    KT10 8PS Esher
    Surrey
    British39785120001
    EVANS, Jean Louis Meath
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    UkBritish77196640002
    GENT, Gerard Thomas
    Monks Way Littleworth Road
    Seale
    GU10 1JN Farnham
    Surrey
    Director
    Monks Way Littleworth Road
    Seale
    GU10 1JN Farnham
    Surrey
    United KingdomBritish51697750003
    HAUSER, Wolfhart Gunnar, Dr
    Pressburger Strasse 75
    Munich 81377 Bavaria
    FOREIGN Germany
    Director
    Pressburger Strasse 75
    Munich 81377 Bavaria
    FOREIGN Germany
    German51255260001
    HEIGHINGTON, Richard William
    5 Regents Gate
    Sarisbury Green
    SO31 7LB Southampton
    Hampshire
    Director
    5 Regents Gate
    Sarisbury Green
    SO31 7LB Southampton
    Hampshire
    United KingdomBritish53599140001
    HENDERSON, William Thomas Kinloch
    57 Link Road
    KT21 2HL Ashtead
    Surrey
    England
    Director
    57 Link Road
    KT21 2HL Ashtead
    Surrey
    England
    British43727850001
    MATTHEWS, Geoffrey Maurice
    33 Hocombe Drive
    Chandlers Ford
    SO53 5QE Eastleigh
    Hampshire
    Director
    33 Hocombe Drive
    Chandlers Ford
    SO53 5QE Eastleigh
    Hampshire
    British22720250002
    MORGAN, David James
    Twin Oaks
    Cherry Drove, Horton Heath
    SO50 7DS Southampton
    Hampshire
    Director
    Twin Oaks
    Cherry Drove, Horton Heath
    SO50 7DS Southampton
    Hampshire
    British53599110002
    ORMEROD, Craig Gregory
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    EnglandBritish79111090001
    PATON, William
    21 Hubert Road
    St Cross
    SO23 9RG Winchester
    Hampshire
    Director
    21 Hubert Road
    St Cross
    SO23 9RG Winchester
    Hampshire
    British32229090003
    SCHATTNER, Ruprecht Herbert
    Nymphenburger Str 191
    FOREIGN Munich
    D 80639
    Germany
    Director
    Nymphenburger Str 191
    FOREIGN Munich
    D 80639
    Germany
    German74433670001
    SCHIPPER, Christoph
    Georgenstrasse
    80799
    Munchen
    27
    Germany
    Director
    Georgenstrasse
    80799
    Munchen
    27
    Germany
    GermanyGerman218703480001
    SCHMIEDERER, Klemens
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    GermanyGerman199538270001
    SCHNEIDER, Horst, Dip-Ing
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    GermanyGerman185394280001
    TEED, Cyril Frederick Heywood
    The Barn House
    Forest Park
    SO4 7SW Brockenhurst
    Hampshire
    Director
    The Barn House
    Forest Park
    SO4 7SW Brockenhurst
    Hampshire
    British4518930001
    TEED, Cyril Frederick Heywood
    The Barn House
    Forest Park
    SO4 7SW Brockenhurst
    Hampshire
    Director
    The Barn House
    Forest Park
    SO4 7SW Brockenhurst
    Hampshire
    British4518930001
    VALENTE, Michael
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    ScotlandBritish27223110003
    VENTON, Peter Charles
    High Trees Burts Lane
    Mannington
    BH21 7JX Wimborne
    Dorset
    Director
    High Trees Burts Lane
    Mannington
    BH21 7JX Wimborne
    Dorset
    EnglandBritish2403240001
    WILSON, David John
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    Director
    Octagon House Concorde Way
    Segensworth North
    PO15 5RL Fareham
    EnglandBritish79491530002

    Who are the persons with significant control of TUV SUD SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tuv Sud (Uk) Limited
    Concorde Way
    PO15 5RL Fareham
    Octagon House
    England
    Apr 06, 2016
    Concorde Way
    PO15 5RL Fareham
    Octagon House
    England
    No
    Legal FormCompany
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0