Download leads from Nexok and grow your business. Find out more

Germanischer Lloyd Industrial Services Holdings (UK) Limited

Documents

Total Documents176
Total Pages1,157

Filing History

10 November 2023Register inspection address has been changed from 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ
11 July 2023Full accounts made up to 31 December 2022
4 July 2023Confirmation statement made on 3 July 2023 with no updates
7 July 2022Confirmation statement made on 3 July 2022 with no updates
29 June 2022Full accounts made up to 31 December 2021
8 April 2022Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022
22 February 2022Appointment of Mr Aaron Tilson as a director on 11 February 2022
18 February 2022Termination of appointment of James Lee as a director on 7 February 2022
14 February 2022Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022
14 February 2022Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022
14 July 2021Confirmation statement made on 3 July 2021 with no updates
14 July 2021Cessation of Thomas Vogth-Eriksen as a person with significant control on 4 July 2020
10 July 2021Full accounts made up to 31 December 2020
15 June 2021Termination of appointment of Michael John Pritchard as a director on 21 May 2021
23 July 2020Full accounts made up to 31 December 2019
14 July 2020Confirmation statement made on 3 July 2020 with no updates
6 January 2020Director's details changed for Mr James Lee on 17 July 2019
6 August 2019Full accounts made up to 31 December 2018
3 July 2019Confirmation statement made on 3 July 2019 with no updates
17 September 2018Full accounts made up to 31 December 2017
30 July 2018Change of details for Mr Mervyn Cajetan Fernandez as a person with significant control on 30 July 2018
30 July 2018Appointment of Mr James Lee as a director on 30 July 2018
3 July 2018Confirmation statement made on 3 July 2018 with no updates
5 June 2018Notification of Mervyn Fernandez as a person with significant control on 24 January 2018
1 May 2018Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018
18 April 2018Director's details changed for Mr Pradeep Vamadevan on 18 April 2018
6 February 2018Cessation of Jason Smerdon as a person with significant control on 12 January 2018
6 February 2018Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018
23 January 2018Amended full accounts made up to 31 December 2016
12 October 2017Full accounts made up to 31 December 2016
12 October 2017Full accounts made up to 31 December 2016
19 July 2017Confirmation statement made on 3 July 2017 with no updates
19 July 2017Confirmation statement made on 3 July 2017 with no updates
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017
17 July 2017Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016
17 July 2017Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016
17 July 2017Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016
17 July 2017Notification of Jason Smerdon as a person with significant control on 6 April 2016
17 July 2017Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016
17 July 2017Notification of Jason Smerdon as a person with significant control on 6 April 2016
25 May 2017Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ
25 May 2017Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ
12 April 2017Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ
12 April 2017Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ
11 April 2017Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
11 April 2017Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
18 July 2016Confirmation statement made on 3 July 2016 with updates
18 July 2016Confirmation statement made on 3 July 2016 with updates
25 November 2015Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
25 November 2015Register inspection address has been changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE
25 November 2015Register inspection address has been changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE
25 November 2015Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 18,719,000
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 18,719,000
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 18,719,000
29 May 2015Appointment of Dr Michael John Pritchard as a director on 12 May 2015
29 May 2015Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 12 May 2015
29 May 2015Appointment of Mr Pradeep Vamadevan as a director on 12 May 2015
29 May 2015Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 12 May 2015
29 May 2015Appointment of Mr Pradeep Vamadevan as a director on 12 May 2015
29 May 2015Appointment of Dr Michael John Pritchard as a director on 12 May 2015
16 April 2015Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015
16 April 2015Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015
26 September 2014Auditor's resignation
26 September 2014Auditor's resignation
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 18,719,000
14 July 2014Register(s) moved to registered office address Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 18,719,000
14 July 2014Register(s) moved to registered office address Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 18,719,000
25 June 2014Full accounts made up to 31 December 2013
25 June 2014Full accounts made up to 31 December 2013
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
10 July 2013Annual return made up to 3 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 3 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 July 2013Annual return made up to 3 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
7 May 2013Register(s) moved to registered inspection location
7 May 2013Register inspection address has been changed
7 May 2013Register inspection address has been changed
7 May 2013Register(s) moved to registered inspection location
25 January 2013Appointment of Mervyn Cajetan Fernandez as a director
25 January 2013Appointment of Mervyn Cajetan Fernandez as a director
25 January 2013Termination of appointment of Rajapillai Ahilan as a director
25 January 2013Termination of appointment of Paul Shrieve as a director
25 January 2013Termination of appointment of Paul Shrieve as a director
25 January 2013Termination of appointment of Rajapillai Ahilan as a director
6 August 2012Full accounts made up to 31 December 2011
6 August 2012Full accounts made up to 31 December 2011
31 July 2012Annual return made up to 3 July 2012
31 July 2012Annual return made up to 3 July 2012
31 July 2012Annual return made up to 3 July 2012
16 July 2012Termination of appointment of Arthur Stoddart as a director
16 July 2012Termination of appointment of Arthur Stoddart as a director
16 July 2012Appointment of Rajapillai Veluppillai Ahilan as a director
16 July 2012Appointment of Rajapillai Veluppillai Ahilan as a director
23 September 2011Full accounts made up to 31 December 2010
23 September 2011Full accounts made up to 31 December 2010
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
7 January 2011Termination of appointment of Jane Davies as a director
7 January 2011Termination of appointment of Jane Davies as a director
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
25 March 2010Full accounts made up to 31 December 2009
25 March 2010Full accounts made up to 31 December 2009
28 January 2010Appointment of Dipl Ing Lutz Hugo Otto Wittenberg as a director
28 January 2010Appointment of Dipl Ing Lutz Hugo Otto Wittenberg as a director
11 January 2010Termination of appointment of Hans Berg as a director
11 January 2010Termination of appointment of Hans Berg as a director
19 November 2009Auditor's resignation
19 November 2009Auditor's resignation
18 November 2009Auditor's resignation
18 November 2009Auditor's resignation
1 August 2009Full accounts made up to 31 December 2008
1 August 2009Full accounts made up to 31 December 2008
14 July 2009Return made up to 03/07/09; full list of members
14 July 2009Return made up to 03/07/09; full list of members
6 July 2009Appointment terminated secretary thomas jaeger
6 July 2009Appointment terminated secretary thomas jaeger
25 February 2009Director appointed arthur william stoddart
25 February 2009Director appointed arthur william stoddart
22 December 2008Registered office changed on 22/12/2008 from holywell park new ashby road loughborough leicester LE11 3GR
22 December 2008Registered office changed on 22/12/2008 from holywell park new ashby road loughborough leicester LE11 3GR
5 November 2008Director appointed jane davies
5 November 2008Director appointed paul shrieve
5 November 2008Director appointed dr hans berg
5 November 2008Appointment terminated director lutl wittenberg
5 November 2008Director appointed jane davies
5 November 2008Director appointed dr hans berg
5 November 2008Appointment terminated director lutl wittenberg
5 November 2008Director appointed paul shrieve
4 November 2008Appointment terminated director paul barry
4 November 2008Appointment terminated director paul barry
24 July 2008Return made up to 03/07/08; full list of members
24 July 2008Return made up to 03/07/08; full list of members
8 July 2008Full accounts made up to 31 December 2007
8 July 2008Full accounts made up to 31 December 2007
12 June 2008Director appointed paul barry
12 June 2008Director appointed paul barry
3 June 2008Appointment terminated director alexander gunn
3 June 2008Appointment terminated director alexander gunn
28 January 2008Accounting reference date shortened from 31/12/08 to 31/12/07
28 January 2008Accounting reference date shortened from 31/12/08 to 31/12/07
5 October 2007New director appointed
5 October 2007New director appointed
14 September 2007Ad 07/09/07--------- £ si 18718999@1=18718999 £ ic 1/18719000
14 September 2007Ad 07/09/07--------- £ si 18718999@1=18718999 £ ic 1/18719000
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 September 2007Nc inc already adjusted 07/09/07
14 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 September 2007Nc inc already adjusted 07/09/07
5 September 2007New secretary appointed
5 September 2007Director resigned
5 September 2007New secretary appointed
5 September 2007Director resigned
5 September 2007Resolutions
  • ELRES ‐ Elective resolution
5 September 2007Accounting reference date extended from 31/07/08 to 31/12/08
5 September 2007Secretary resigned;director resigned
5 September 2007New director appointed
5 September 2007Secretary resigned;director resigned
5 September 2007New director appointed
5 September 2007Registered office changed on 05/09/07 from: mitre house 160 aldersgate street london EC1A 4DD
5 September 2007Accounting reference date extended from 31/07/08 to 31/12/08
5 September 2007Registered office changed on 05/09/07 from: mitre house 160 aldersgate street london EC1A 4DD
29 August 2007Company name changed intercede 2199 LIMITED\certificate issued on 29/08/07
29 August 2007Company name changed intercede 2199 LIMITED\certificate issued on 29/08/07
3 July 2007Incorporation
3 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing