Background WavePink WaveYellow Wave

DNV IMATIS UK LIMITED (13867443)

DNV IMATIS UK LIMITED (13867443) is an active UK company. incorporated on 24 January 2022. 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 IMATIS UK LIMITED has been registered for 4 years. Current directors include COVENEY, Robert Andrew, STEBBINGS, Robert Thomas.

Company Number
13867443
Status
active
Type
ltd
Incorporated
24 January 2022
Age
4 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.
Directors
COVENEY, Robert Andrew, STEBBINGS, Robert Thomas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNV IMATIS UK LIMITED

DNV IMATIS UK LIMITED is an active company incorporated on 24 January 2022 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 IMATIS UK LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13867443

LTD Company

Age

4 Years

Incorporated 24 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 4m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 3 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 January 2026 (4 months ago)
Submitted on 27 January 2026 (4 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

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

Previous Addresses

4th Floor Vivo Building 30 Stamford Street London SE1 9LQ United Kingdom
From: 24 January 2022To: 1 November 2023
Timeline

4 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Jul 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COVENEY, Robert Andrew

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1984
Director
Appointed 24 Jan 2022

STEBBINGS, Robert Thomas

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 11 Feb 2022

FERNANDEZ, Mervyn Cajetan

Resigned
30 Stamford Street, LondonSE1 9LQ
Born December 1956
Director
Appointed 24 Jan 2022
Resigned 11 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Mervyn Cajetan Fernandez

Ceased
30 Stamford Street, LondonSE1 9LQ
Born December 1956

Nature of Control

Right to appoint and remove directors
Notified 24 Jan 2022
Ceased 11 Feb 2022
Porsgrunn Kommune, 3920

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Small
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 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 Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Incorporation Company
24 January 2022
NEWINCIncorporation