Background WavePink WaveYellow Wave

DNV BUSINESS ASSURANCE UK LIMITED (02172892)

DNV BUSINESS ASSURANCE UK LIMITED (02172892) is an active UK company. incorporated on 1 October 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DNV BUSINESS ASSURANCE UK LIMITED has been registered for 38 years.

Company Number
02172892
Status
active
Type
ltd
Incorporated
1 October 1987
Age
38 years
Address
5th Floor Vivo Building, London, SE1 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNV BUSINESS ASSURANCE UK LIMITED

DNV BUSINESS ASSURANCE UK LIMITED is an active company incorporated on 1 October 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DNV BUSINESS ASSURANCE UK LIMITED was registered 38 years ago.(SIC: 74909)

Status

active

Active since 38 years ago

Company No

02172892

LTD Company

Age

38 Years

Incorporated 1 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

DNV GL BUSINESS ASSURANCE UK LIMITED
From: 7 July 2014To: 7 May 2021
DNV CERTIFICATION LIMITED
From: 5 December 2000To: 7 July 2014
DET NORSKE VERITAS QUALITY ASSURANCE LIMITED
From: 1 October 1987To: 5 December 2000
Contact
Address

5th Floor Vivo Building 30 Stamford Street London, SE1 9LQ,

Previous Addresses

4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England
From: 13 March 2017To: 1 November 2023
Palace House 3 Cathedral Street London SE1 9DE
From: 1 October 1987To: 13 March 2017
Timeline

27 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jan 11
Director Joined
May 12
Director Left
May 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Feb 18
Director Left
May 18
Director Joined
May 18
New Owner
Jun 18
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Sept 25
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

200

Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Resolution
7 May 2021
RESOLUTIONSResolutions
Change Of Name Request Comments
7 May 2021
NM06NM06
Change Of Name Notice
7 May 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
7 July 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 June 2014
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 January 2009
123Notice of Increase in Nominal Capital
Resolution
30 January 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
88(2)R88(2)R
Legacy
9 November 2006
123Notice of Increase in Nominal Capital
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
30 January 2006
353353
Auditors Resignation Company
2 November 2005
AUDAUD
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
19 April 2004
363aAnnual Return
Legacy
19 April 2004
353353
Legacy
1 September 2003
363aAnnual Return
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
29 October 2002
353353
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
31 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
10 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
12 May 1997
363aAnnual Return
Legacy
12 May 1997
288cChange of Particulars
Legacy
12 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
22 April 1996
363x363x
Legacy
1 March 1996
288288
Legacy
12 February 1996
88(2)R88(2)R
Legacy
12 February 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
6 June 1995
363x363x
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
6 May 1992
363x363x
Legacy
30 January 1992
363x363x
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
4 July 1991
288288
Legacy
2 October 1990
363363
Legacy
3 July 1990
288288
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Resolution
30 May 1989
RESOLUTIONSResolutions
Legacy
25 May 1989
88(2)R88(2)R
Resolution
25 May 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Legacy
3 May 1989
288288
Resolution
4 April 1989
RESOLUTIONSResolutions
Resolution
8 February 1989
RESOLUTIONSResolutions
Legacy
23 February 1988
224224
Incorporation Company
1 October 1987
NEWINCIncorporation