TUV SUD SERVICES (UK) LIMITED
Overview
| Company Name | TUV SUD SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00560225 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TUV SUD SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUV SUD PRODUCT SERVICE LTD | Dec 10, 2010 | Dec 10, 2010 |
| TUV PRODUCT SERVICE LIMITED | Nov 26, 1997 | Nov 26, 1997 |
| NATIONAL ENGINEERING & ASSESSMENT GROUP LIMITED | Dec 01, 1995 | Dec 01, 1995 |
| ASSESSMENT SERVICES LIMITED | Apr 14, 1992 | Apr 14, 1992 |
| SIEMENS PLESSEY ASSESSMENT SERVICES LIMITED | Nov 30, 1989 | Nov 30, 1989 |
| PLESSEY ASSESSMENT SERVICES LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| PLESSEY NUCLEONICS LIMITED | Jan 19, 1956 | Jan 19, 1956 |
What are the latest accounts for TUV SUD SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TUV SUD SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for TUV SUD SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Termination of appointment of Christoph Schipper as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 005602250002 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Appointment of Christopher Guy as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter Maurice Crystal as a director on Feb 13, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Giampaolo Aloisi as a director on Oct 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Brian Sergio Austin as a director on Sep 13, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Brian Sergio Austin as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 28 pages | AA | ||
Termination of appointment of Michael Valente as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of TUV SUD SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKNIGHT, William John | Secretary | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | 164968000001 | |||||||
| ALOISI, Giampaolo | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | Scotland | Italian | 263592820001 | |||||
| GUY, Christopher | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | England | British | 267580900001 | |||||
| MCKNIGHT, William John | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | Scotland | British | 139519460001 | |||||
| COSTELLO, Geoffrey | Secretary | Beech Brook 20 Fernbank Road SL5 8EG Ascot Berkshire | British | 2403230001 | ||||||
| HOCK, Wolfgang | Secretary | Wildenburgstrasse 8 Munich D-81245 Germany | German | 77812180001 | ||||||
| HOWARD, Ian Philip | Secretary | Broomfield House Copse Lane Long Sutton RG25 1SX Odiham Hampshire | British | 34099090001 | ||||||
| ORMEROD, Craig Gregory | Secretary | 18 Nutshell Lane GU9 0HH Farnham Surrey | British | 79111090001 | ||||||
| TROLLOPE, Richard | Secretary | 16 Danehurst New Road Tiptoe SO41 6FW Lymington Hampshire | British | 51255270002 | ||||||
| AUSTIN, Brian Sergio | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | England | British | 195291720001 | |||||
| BILLINGHAM, Nigel Anthony | Director | 20 Smithbarn RH13 6EB Horsham West Sussex | British | 2403250001 | ||||||
| BIRNTHALER, Joachim | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | Germany | German | 173403740001 | |||||
| CLARKE, George David | Director | Pond Cottage Bramshill RG27 0RG Basingstoke Hampshire | British | 7726250001 | ||||||
| CRYSTAL, Peter Maurice | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | United Kingdom | British | 52562790004 | |||||
| CRYSTAL, Peter Maurice | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | England | British | 52562790002 | |||||
| DOLAN, Clive Ian | Director | Culross Manor Wimlands Lane RH12 4SP Faygate West Sussex | England | British | 151735280001 | |||||
| EULER, Bernd | Director | Richmond Cottage 30 Clive Road KT10 8PS Esher Surrey | British | 39785120001 | ||||||
| EVANS, Jean Louis Meath | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | Uk | British | 77196640002 | |||||
| GENT, Gerard Thomas | Director | Monks Way Littleworth Road Seale GU10 1JN Farnham Surrey | United Kingdom | British | 51697750003 | |||||
| HAUSER, Wolfhart Gunnar, Dr | Director | Pressburger Strasse 75 Munich 81377 Bavaria FOREIGN Germany | German | 51255260001 | ||||||
| HEIGHINGTON, Richard William | Director | 5 Regents Gate Sarisbury Green SO31 7LB Southampton Hampshire | United Kingdom | British | 53599140001 | |||||
| HENDERSON, William Thomas Kinloch | Director | 57 Link Road KT21 2HL Ashtead Surrey England | British | 43727850001 | ||||||
| MATTHEWS, Geoffrey Maurice | Director | 33 Hocombe Drive Chandlers Ford SO53 5QE Eastleigh Hampshire | British | 22720250002 | ||||||
| MORGAN, David James | Director | Twin Oaks Cherry Drove, Horton Heath SO50 7DS Southampton Hampshire | British | 53599110002 | ||||||
| ORMEROD, Craig Gregory | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | England | British | 79111090001 | |||||
| PATON, William | Director | 21 Hubert Road St Cross SO23 9RG Winchester Hampshire | British | 32229090003 | ||||||
| SCHATTNER, Ruprecht Herbert | Director | Nymphenburger Str 191 FOREIGN Munich D 80639 Germany | German | 74433670001 | ||||||
| SCHIPPER, Christoph | Director | Georgenstrasse 80799 Munchen 27 Germany | Germany | German | 218703480001 | |||||
| SCHMIEDERER, Klemens | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | Germany | German | 199538270001 | |||||
| SCHNEIDER, Horst, Dip-Ing | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | Germany | German | 185394280001 | |||||
| TEED, Cyril Frederick Heywood | Director | The Barn House Forest Park SO4 7SW Brockenhurst Hampshire | British | 4518930001 | ||||||
| TEED, Cyril Frederick Heywood | Director | The Barn House Forest Park SO4 7SW Brockenhurst Hampshire | British | 4518930001 | ||||||
| VALENTE, Michael | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | Scotland | British | 27223110003 | |||||
| VENTON, Peter Charles | Director | High Trees Burts Lane Mannington BH21 7JX Wimborne Dorset | England | British | 2403240001 | |||||
| WILSON, David John | Director | Octagon House Concorde Way Segensworth North PO15 5RL Fareham | England | British | 79491530002 |
Who are the persons with significant control of TUV SUD SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Tuv Sud (Uk) Limited | Apr 06, 2016 | Concorde Way PO15 5RL Fareham Octagon House England | No | ||||
| |||||||
Natures of Control
| |||||||
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