BUREAU VERITAS COMMODITY SERVICES LIMITED

BUREAU VERITAS COMMODITY SERVICES LIMITED

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

    Company NameBUREAU VERITAS COMMODITY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02721275
    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 BUREAU VERITAS COMMODITY SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BUREAU VERITAS COMMODITY SERVICES LIMITED located?

    Registered Office Address
    Atlantic House Atlas Business Park
    Wythenshawe
    M22 5PR Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUREAU VERITAS COMMODITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUREAU VERITAS COMMODITY SERVICES PLCJun 25, 2019Jun 25, 2019
    INSPECTORATE HOLDINGS PLCJun 25, 2009Jun 25, 2009
    INSPECTORATE HOLDINGS LIMITEDApr 23, 2008Apr 23, 2008
    INSPECTORATE HOLDINGS PLCNov 10, 2005Nov 10, 2005
    BSI INSPECTORATE HOLDINGS PLCNov 05, 2002Nov 05, 2002
    INSPECTORATE PLCAug 17, 1992Aug 17, 1992
    TRUSHELFCO (NO.1836) LIMITEDJun 08, 1992Jun 08, 1992

    What are the latest accounts for BUREAU VERITAS COMMODITY SERVICES 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 BUREAU VERITAS COMMODITY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for BUREAU VERITAS COMMODITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Termination of appointment of Richard Charles Downs as a director on Jul 18, 2025

    1 pagesTM01

    Appointment of Mr Darren John Davies as a director on Jul 18, 2025

    2 pagesAP01

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Registered office address changed from Suite 1 Park House Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS England to Atlantic House Atlas Business Park Wythenshawe Manchester M22 5PR on Aug 16, 2024

    1 pagesAD01

    Termination of appointment of David John Lappage as a director on Jun 26, 2024

    1 pagesTM01

    Termination of appointment of David John Lappage as a secretary on Jun 26, 2024

    1 pagesTM02

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Unit 1D 1 Wheaton Road Witham CM8 3UJ England to Suite 1 Park House Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on Mar 08, 2021

    1 pagesAD01

    Termination of appointment of Richard David Bryan as a director on Jan 29, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David John Lappage on Dec 13, 2019

    2 pagesCH01

    Director's details changed for Mr Richard David Bryan on Dec 13, 2019

    2 pagesCH01

    Secretary's details changed for Mr David John Lappage on Nov 27, 2019

    1 pagesCH03

    Secretary's details changed for Mr David John Lappage on Nov 27, 2019

    1 pagesCH03

    Registered office address changed from 2 Perry Road Witham Essex CM8 3TU to Unit 1D 1 Wheaton Road Witham CM8 3UJ on Jul 26, 2019

    1 pagesAD01

    Appointment of Mr Richard Charles Downs as a director on Jul 26, 2019

    2 pagesAP01

    Who are the officers of BUREAU VERITAS COMMODITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Darren John
    Atlas Business Park
    Wythenshawe
    M22 5PR Manchester
    Atlantic House
    England
    Director
    Atlas Business Park
    Wythenshawe
    M22 5PR Manchester
    Atlantic House
    England
    United KingdomBritish338805430001
    LAPPAGE, David John
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    Secretary
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    British102374290001
    LAPPAGE, David John
    38 Tumulus Way
    CO2 9SD Colchester
    Essex
    Secretary
    38 Tumulus Way
    CO2 9SD Colchester
    Essex
    British102374290001
    MORT, Roy
    The Oaks 60 Reynards Copse
    CO4 4UR Colchester
    Essex
    Secretary
    The Oaks 60 Reynards Copse
    CO4 4UR Colchester
    Essex
    British30003990001
    MORT, Roy
    The Oaks 60 Reynards Copse
    CO4 4UR Colchester
    Essex
    Secretary
    The Oaks 60 Reynards Copse
    CO4 4UR Colchester
    Essex
    British30003990001
    PRITCHARD, Lynne Teresa
    3 Swallow Field
    Earls Colne
    CO6 2RW Colchester
    Essex
    Secretary
    3 Swallow Field
    Earls Colne
    CO6 2RW Colchester
    Essex
    British30069810001
    BSI SECRETARIES LIMITED
    389 Chiswick High Road
    W4 4AL London
    Secretary
    389 Chiswick High Road
    W4 4AL London
    72481550001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BRYAN, Richard David
    1 Wheaton Road
    CM8 3UJ Witham
    Unit 1d
    England
    Director
    1 Wheaton Road
    CM8 3UJ Witham
    Unit 1d
    England
    EnglandBritish107755650003
    BRYAN, Richard David
    Tile Cottage
    Stebbing Green
    CM6 3TE Great Dunmow
    Essex
    Director
    Tile Cottage
    Stebbing Green
    CM6 3TE Great Dunmow
    Essex
    EnglandBritish107755650001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    DOWNS, Richard Charles
    Atlas Business Park
    Wythenshawe
    M22 5PR Manchester
    Atlantic House
    England
    Director
    Atlas Business Park
    Wythenshawe
    M22 5PR Manchester
    Atlantic House
    England
    EnglandEnglish177134500002
    FARLOW, Margaret Anne
    31a Wetherby Mansions
    Earls Court Square
    SW5 9BH London
    Director
    31a Wetherby Mansions
    Earls Court Square
    SW5 9BH London
    British77018410001
    FENTON, Chrisopher Victor
    Crossways
    Smiths Lane
    TN8 6RQ Crockham Hill
    Kent
    Director
    Crossways
    Smiths Lane
    TN8 6RQ Crockham Hill
    Kent
    EnglandBritish150698940001
    FINN, Geoffrey Peter John
    Flat 6
    Boleyn Lodge 2 Marryat Road
    SW19 5BD Wimbledon
    Director
    Flat 6
    Boleyn Lodge 2 Marryat Road
    SW19 5BD Wimbledon
    British4867200001
    FITZER, Stephen
    1603 Scenic Shore
    Kingswood
    FOREIGN Texas 77339
    Usa
    Director
    1603 Scenic Shore
    Kingswood
    FOREIGN Texas 77339
    Usa
    American17809600002
    HUNT, Martin
    1 Acol Road
    West Hampstead
    NW6 3AA London
    Director
    1 Acol Road
    West Hampstead
    NW6 3AA London
    British30004000001
    LAPPAGE, David John
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    Director
    Earls Colne Business Park
    Earls Colne
    CO6 2NS Colchester
    Suite 1 Park House
    Essex
    England
    EnglandBritish102374290004
    LESLEY, William Jeffrey
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    Director
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    British81520220001
    LESLEY, William Jeffrey
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    Director
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    British81520220001
    LOLLAR, John Henry
    2404
    Brentwood
    77019 Houston
    Texas
    U S A
    Director
    2404
    Brentwood
    77019 Houston
    Texas
    U S A
    American38279370001
    MCBRIDE, Richard Anthony
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    UkBritish80081060003
    MCCONNELL, Robert Nigel
    80 Kings Road
    Wimbledon
    SW19 8QW London
    Director
    80 Kings Road
    Wimbledon
    SW19 8QW London
    British34466340001
    MCCONNELL, Robert Nigel
    80 Kings Road
    Wimbledon
    SW19 8QW London
    Director
    80 Kings Road
    Wimbledon
    SW19 8QW London
    British34466340001
    MCCONNELL, Robert Nigel
    80 Kings Road
    Wimbledon
    SW19 8QW London
    Director
    80 Kings Road
    Wimbledon
    SW19 8QW London
    British34466340001
    MORT, Roy
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    Director
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    WalesWelsh30003990003
    MUSSELLWHITE, Jonathan
    Flat 1 35 Gwendolen Avenue
    Putney
    SW15 6EP London
    Director
    Flat 1 35 Gwendolen Avenue
    Putney
    SW15 6EP London
    British45924810001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    ROWLEDGE, Peter Eric
    The Old Forge
    Stratford-St-Mary
    CO7 6JS Colchester
    Essex
    Director
    The Old Forge
    Stratford-St-Mary
    CO7 6JS Colchester
    Essex
    United KingdomBritish6479710001
    SILVER, Mark Jonathan
    10 Buckingham Street
    WC2N 6DF London
    Director
    10 Buckingham Street
    WC2N 6DF London
    BritishBritish42369970005
    SILVER, Mark Jonathan
    86 Mount Ararat Road
    TW10 6PH Richmond
    Surrey
    Director
    86 Mount Ararat Road
    TW10 6PH Richmond
    Surrey
    British42369970001
    SIMONIS, Peter George
    Cheyne Cottage 65 Royal Hospital Road
    SW3 4HS London
    Director
    Cheyne Cottage 65 Royal Hospital Road
    SW3 4HS London
    British13339350001
    THOMAS, Antony Lewis John
    12 Kingfield Road
    W5 1LB London
    Director
    12 Kingfield Road
    W5 1LB London
    British914540001
    TOZZI, Keith
    Buckingham Street
    WC2N 6DF London
    10
    Director
    Buckingham Street
    WC2N 6DF London
    10
    United KingdomBritish151819750001
    TOZZI, Keith
    20 Black Friars Lane
    EC4V 6HD London
    Director
    20 Black Friars Lane
    EC4V 6HD London
    United KingdomBritish58029330001

    Who are the persons with significant control of BUREAU VERITAS COMMODITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bureau Veritas Sa
    92200
    Neuilly Sur Seine
    67-71 Boulevard Du Chateau
    France
    Apr 11, 2016
    92200
    Neuilly Sur Seine
    67-71 Boulevard Du Chateau
    France
    No
    Legal FormSociete Anonyme (Joint Stock Company)
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredParis Commercial Court Registry, Nanterre
    Registration Number775 690 621 R.C.S. (Tcr) Nanterre
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Bureau Veritas International Sas (France)
    Boulevard Du Parc
    Neuilly-Sur-Seine
    40/52
    France
    Apr 06, 2016
    Boulevard Du Parc
    Neuilly-Sur-Seine
    40/52
    France
    No
    Legal FormPrivate Limited Company
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredFrench Company Trade Register
    Registration NumberNanterre B 310 581 871
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Bureau Veritas Nederland Holding (Netherlands)
    Boompjes 40
    3011 Xb Rotterdam
    Bureau Veritas Mar. Ned. B.V.
    Netherlands
    Apr 06, 2016
    Boompjes 40
    3011 Xb Rotterdam
    Bureau Veritas Mar. Ned. B.V.
    Netherlands
    No
    Legal FormPrivate Limited Company
    Country RegisteredNetherlands
    Legal AuthorityDutch Company Law
    Place RegisteredDutch Company Register
    Registration Number24479573
    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