INTERTEK SURVEYING SERVICES UK LIMITED

INTERTEK SURVEYING SERVICES UK LIMITED

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

    Company NameINTERTEK SURVEYING SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC183300
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INTERTEK SURVEYING SERVICES UK LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INTERTEK SURVEYING SERVICES UK LIMITED located?

    Registered Office Address
    Exploration Drive
    Aberdeen Science And Energy Park
    AB23 8HZ Bridge Of Don
    Aberdeenshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERTEK SURVEYING SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HI-CAD TECHNICAL SERVICES LIMITEDFeb 24, 1998Feb 24, 1998

    What are the latest accounts for INTERTEK SURVEYING 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 INTERTEK SURVEYING SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for INTERTEK SURVEYING SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    280 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Registered office address changed from Averon House 3 Dail Nan Rocas Teaninich Industrial Estate Alness IV17 0PH United Kingdom to Exploration Drive Aberdeen Science and Energy Park Bridge of Don Aberdeenshire AB23 8HZ on Nov 22, 2024

    1 pagesAD01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Termination of appointment of Matthew James Carter as a director on Aug 03, 2023

    1 pagesTM01

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Termination of appointment of Robert Alan Van Dorp as a director on Jul 26, 2022

    1 pagesTM01

    Appointment of Mr Ross Mccluskey as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Richard David Nott as a director on May 30, 2022

    1 pagesTM01

    Appointment of Mr Bertrand Mallet as a director on May 30, 2022

    2 pagesAP01

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Julian Charles Burge as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mr Matthew James Carter as a director on Feb 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Richard David Nott as a director on Jan 25, 2021

    2 pagesAP01

    Termination of appointment of Jan Henry Henriksen as a director on Jan 25, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of INTERTEK SURVEYING SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTEK SECRETARIES LIMITED
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number02919331
    174785220001
    MALLET, Bertrand
    Cavendish Square
    W1G 0PS London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PS London
    33
    United Kingdom
    United KingdomFrenchCompany Director201947460002
    MCCLUSKEY, Ross
    33 Cavendish Square
    W1G 0PS London
    C/O Intertek Group Plc
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PS London
    C/O Intertek Group Plc
    United Kingdom
    United KingdomBritishCompany Director299550340001
    MACKIE, Ian
    14 Murray Place
    Smithton
    IV1 2PX Inverness
    Inverness Shire
    Secretary
    14 Murray Place
    Smithton
    IV1 2PX Inverness
    Inverness Shire
    BritishCo. Director460770001
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Secretary
    51 Forest Side
    Chingford
    E4 6BA London
    British80354780001
    WALMSLEY, Debbie
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    168054440001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAILEY, Andrew David
    Savile Row
    W1S 2ES London
    25
    England
    Director
    Savile Row
    W1S 2ES London
    25
    England
    United KingdomBritishCompany Director153881500001
    BURGE, Julian Charles
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    EnglandBritishAccountant193595270001
    BUTZ, Stefan Peter
    Savile Row
    W1S 2ES London
    25
    England
    Director
    Savile Row
    W1S 2ES London
    25
    England
    GermanDirector130028180001
    CARTER, Matthew James
    Cavendish Square
    W1G 0PS London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PS London
    33
    United Kingdom
    United KingdomBritishFinance Director292257120001
    DORP, Robert Alan Van
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    United KingdomBritishCompany Director190872100001
    HADFIELD, John Paul Simeon
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    United KingdomBritishFinance Director230827250001
    HARRINGTON, Stephen Arthur
    Alness Point Business Park
    IV17 0UP Alness
    Redshank House
    Highland
    Scotland
    Director
    Alness Point Business Park
    IV17 0UP Alness
    Redshank House
    Highland
    Scotland
    United KingdomBritishCompany Director131944710001
    HENRIKSEN, Jan Henry
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    NorwayNorwegianGeneral Manager208362720001
    MACKIE, Ian
    14 Murray Place
    Smithton
    IV1 2PX Inverness
    Inverness Shire
    Director
    14 Murray Place
    Smithton
    IV1 2PX Inverness
    Inverness Shire
    ScotlandBritishCo. Director460770001
    MCINNES, Scott Alexander
    Candymill Lane
    ML3 0FD Hamilton
    4
    Scotland
    Scotland
    Director
    Candymill Lane
    ML3 0FD Hamilton
    4
    Scotland
    Scotland
    United KingdomBritishCompany Director218329850001
    MULLER SEILER, Jan Jorg
    Alness Point Business Park
    IV17 0UP Alness
    Redshank House
    Highland
    Scotland
    Director
    Alness Point Business Park
    IV17 0UP Alness
    Redshank House
    Highland
    Scotland
    GermanDirector130028360001
    NOTT, Richard David
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    United KingdomBritishManager269122310001
    PARMAR, Chetan Kumar, Dr
    Alness Point Business Park
    IV17 0UP Alness
    Redshank House
    Highland
    Scotland
    Director
    Alness Point Business Park
    IV17 0UP Alness
    Redshank House
    Highland
    Scotland
    EnglandBritishCompany Director211553280001
    PEASLAND, George Byron
    Alness Point Business Park
    IV17 0UP Alness
    Redshank House
    Highland
    Scotland
    Director
    Alness Point Business Park
    IV17 0UP Alness
    Redshank House
    Highland
    Scotland
    BritishBusiness Manager127045780001
    PENMAN, David
    Moorlands
    IV2 5BP Westhill
    Inverness
    Director
    Moorlands
    IV2 5BP Westhill
    Inverness
    BritishEngineer98935430001
    SHINE, Suzanne Rosslynn
    Alness Point Business Park
    IV17 0UP Alness
    Redshank House
    Highland
    Scotland
    Director
    Alness Point Business Park
    IV17 0UP Alness
    Redshank House
    Highland
    Scotland
    EnglandBritishAccountant135979000001
    SOHI, Talban Singh
    Knowlhill
    MK5 8NL Milton Keynes
    Davy Avenue
    England
    England
    Director
    Knowlhill
    MK5 8NL Milton Keynes
    Davy Avenue
    England
    England
    United KingdomBritishCompany Director112496500001

    Who are the persons with significant control of INTERTEK SURVEYING SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Apr 06, 2016
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number373440
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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