TUV SUD LIMITED

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

    Company NameTUV SUD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC215164
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of TUV SUD LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUV SUD NEL LIMITEDJan 05, 2011Jan 05, 2011
    TUV NEL LIMITEDApr 19, 2001Apr 19, 2001
    MACROCOM (674) LIMITEDJan 29, 2001Jan 29, 2001

    What are the latest accounts for TUV SUD 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 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 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    44 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

    45 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Satisfaction of charge SC2151640002 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    40 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

    37 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Brian Sergio Austin as a director on May 08, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    35 pagesAA

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

    1 pagesTM01

    Who are the officers of TUV SUD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKNIGHT, William John
    Strathblane Road
    Milngavie
    G62 8HD Glasgow
    128
    Secretary
    Strathblane Road
    Milngavie
    G62 8HD Glasgow
    128
    British139519460001
    ALOISI, Giampaolo
    Reynolds Avenue
    East Kilbride
    G75 0AF Glasgow
    Napier Building
    Scotland
    Director
    Reynolds Avenue
    East Kilbride
    G75 0AF Glasgow
    Napier Building
    Scotland
    ScotlandItalian263592820001
    GUY, Christopher
    Reynolds Avenue
    East Kilbride
    G75 0AF Glasgow
    Napier Building
    Scotland
    Director
    Reynolds Avenue
    East Kilbride
    G75 0AF Glasgow
    Napier Building
    Scotland
    EnglandBritish267580900001
    MCKNIGHT, William John
    Reynolds Avenue
    East Kilbride
    G75 0AF Glasgow
    Napier Building
    Scotland
    Director
    Reynolds Avenue
    East Kilbride
    G75 0AF Glasgow
    Napier Building
    Scotland
    ScotlandBritish139519460001
    HOCK, Wolfgang
    Wildenburgstrasse 8
    Munich
    D-81245
    Germany
    Secretary
    Wildenburgstrasse 8
    Munich
    D-81245
    Germany
    German77812180001
    TROLLOPE, Richard
    16 Danehurst New Road
    Tiptoe
    SO41 6FW Lymington
    Hampshire
    Secretary
    16 Danehurst New Road
    Tiptoe
    SO41 6FW Lymington
    Hampshire
    British51255270002
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    AUSTIN, Brian Sergio
    Napier Building, Scottish
    Enterprise Technology Park
    G75 0QF East Kilbride
    Glasgow
    Director
    Napier Building, Scottish
    Enterprise Technology Park
    G75 0QF East Kilbride
    Glasgow
    EnglandBritish195291720001
    BIRNTHALER, Joachim
    Napier Building, Scottish
    Enterprise Technology Park
    G75 0QF East Kilbride
    Glasgow
    Director
    Napier Building, Scottish
    Enterprise Technology Park
    G75 0QF East Kilbride
    Glasgow
    GermanyGerman173403740001
    CRYSTAL, Peter Maurice
    Napier Building, Scottish
    Enterprise Technology Park
    G75 0QF East Kilbride
    Glasgow
    Director
    Napier Building, Scottish
    Enterprise Technology Park
    G75 0QF East Kilbride
    Glasgow
    United KingdomBritish52562790004
    KINGHORN, Francis Cameron, Dr
    25 Bradda Avenue
    Rutherglen
    G73 5BZ Glasgow
    Lanarkshire
    Director
    25 Bradda Avenue
    Rutherglen
    G73 5BZ Glasgow
    Lanarkshire
    British67082270001
    MILLINGTON, Brian
    8 Avondale Place
    G74 1NU East Kilbride
    Lanarkshire
    Director
    8 Avondale Place
    G74 1NU East Kilbride
    Lanarkshire
    United KingdomBritish83904980001
    PATON, William
    21 Hubert Road
    St Cross
    SO23 9RG Winchester
    Hampshire
    Director
    21 Hubert Road
    St Cross
    SO23 9RG Winchester
    Hampshire
    British32229090003
    SCHIPPER, Christoph
    Georgenstrasse
    80799
    München
    27
    Germany
    Director
    Georgenstrasse
    80799
    München
    27
    Germany
    GermanyGerman218703480001
    SCHMEIDERER, Klemens
    Napier Building, Scottish
    Enterprise Technology Park
    G75 0QF East Kilbride
    Glasgow
    Director
    Napier Building, Scottish
    Enterprise Technology Park
    G75 0QF East Kilbride
    Glasgow
    GermanyGerman199538570001
    SCHNEIDER, Horst, Dip-Ing
    Napier Building, Scottish
    Enterprise Technology Park
    G75 0QF East Kilbride
    Glasgow
    Director
    Napier Building, Scottish
    Enterprise Technology Park
    G75 0QF East Kilbride
    Glasgow
    GermanyGerman185394280001
    VALENTE, Michael
    7 Achray Place
    Milngavie
    G62 7RY Glasgow
    Director
    7 Achray Place
    Milngavie
    G62 7RY Glasgow
    ScotlandBritish27223110002
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Who are the persons with significant control of TUV SUD 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