TUV SUD LIMITED
Overview
| Company Name | TUV SUD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC215164 |
| Jurisdiction | Scotland |
| 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 LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is TUV SUD LIMITED located?
| Registered Office Address | Napier Building Reynolds Avenue East Kilbride G75 0AF Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TUV SUD LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUV SUD NEL LIMITED | Jan 05, 2011 | Jan 05, 2011 |
| TUV NEL LIMITED | Apr 19, 2001 | Apr 19, 2001 |
| MACROCOM (674) LIMITED | Jan 29, 2001 | Jan 29, 2001 |
What are the latest accounts for TUV SUD 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 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 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Napier Building, Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF to Napier Building Reynolds Avenue East Kilbride Glasgow G75 0AF on Jan 08, 2026 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 44 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 | 45 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Satisfaction of charge SC2151640002 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 40 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 | 37 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brian Sergio Austin as a director on May 08, 2018 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 35 pages | AA | ||
Termination of appointment of Michael Valente as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Who are the officers of TUV SUD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKNIGHT, William John | Secretary | Strathblane Road Milngavie G62 8HD Glasgow 128 | British | 139519460001 | ||||||
| ALOISI, Giampaolo | Director | Reynolds Avenue East Kilbride G75 0AF Glasgow Napier Building Scotland | Scotland | Italian | 263592820001 | |||||
| GUY, Christopher | Director | Reynolds Avenue East Kilbride G75 0AF Glasgow Napier Building Scotland | England | British | 267580900001 | |||||
| MCKNIGHT, William John | Director | Reynolds Avenue East Kilbride G75 0AF Glasgow Napier Building Scotland | Scotland | British | 139519460001 | |||||
| HOCK, Wolfgang | Secretary | Wildenburgstrasse 8 Munich D-81245 Germany | German | 77812180001 | ||||||
| TROLLOPE, Richard | Secretary | 16 Danehurst New Road Tiptoe SO41 6FW Lymington Hampshire | British | 51255270002 | ||||||
| MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||
| AUSTIN, Brian Sergio | Director | Napier Building, Scottish Enterprise Technology Park G75 0QF East Kilbride Glasgow | England | British | 195291720001 | |||||
| BIRNTHALER, Joachim | Director | Napier Building, Scottish Enterprise Technology Park G75 0QF East Kilbride Glasgow | Germany | German | 173403740001 | |||||
| CRYSTAL, Peter Maurice | Director | Napier Building, Scottish Enterprise Technology Park G75 0QF East Kilbride Glasgow | United Kingdom | British | 52562790004 | |||||
| KINGHORN, Francis Cameron, Dr | Director | 25 Bradda Avenue Rutherglen G73 5BZ Glasgow Lanarkshire | British | 67082270001 | ||||||
| MILLINGTON, Brian | Director | 8 Avondale Place G74 1NU East Kilbride Lanarkshire | United Kingdom | British | 83904980001 | |||||
| PATON, William | Director | 21 Hubert Road St Cross SO23 9RG Winchester Hampshire | British | 32229090003 | ||||||
| SCHIPPER, Christoph | Director | Georgenstrasse 80799 München 27 Germany | Germany | German | 218703480001 | |||||
| SCHMEIDERER, Klemens | Director | Napier Building, Scottish Enterprise Technology Park G75 0QF East Kilbride Glasgow | Germany | German | 199538570001 | |||||
| SCHNEIDER, Horst, Dip-Ing | Director | Napier Building, Scottish Enterprise Technology Park G75 0QF East Kilbride Glasgow | Germany | German | 185394280001 | |||||
| VALENTE, Michael | Director | 7 Achray Place Milngavie G62 7RY Glasgow | Scotland | British | 27223110002 | |||||
| MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Who are the persons with significant control of TUV SUD 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