Company NameTUV Sud Limited
Company StatusActive
Company NumberSC215164
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Previous NamesTUV Nel Limited and TUV Sud Nel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr William John McKnight
NationalityBritish
StatusCurrent
Appointed14 January 2003(1 year, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address128 Strathblane Road
Milngavie
Glasgow
G62 8HD
Scotland
Director NameMr William John McKnight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(10 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNapier Building, Scottish
Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Christoph Schipper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed14 November 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address27 Georgenstrasse
80799
MÃœNchen
Germany
Director NameMr Giampaolo Aloisi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed16 October 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNapier Building, Scottish
Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameChristopher Guy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(19 years after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressNapier Building, Scottish
Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameWilliam Paton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2001)
RoleCompany Director
Correspondence Address21 Hubert Road
St Cross
Winchester
Hampshire
SO23 9RG
Director NameDr Francis Cameron Kinghorn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Bradda Avenue
Rutherglen
Glasgow
Lanarkshire
G73 5BZ
Scotland
Secretary NameRichard Trollope
NationalityBritish
StatusResigned
Appointed19 March 2001(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 August 2001)
RoleCompany Director
Correspondence Address16 Danehurst New Road
Tiptoe
Lymington
Hampshire
SO41 6FW
Director NameMr Michael Valente
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(4 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 28 February 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Achray Place
Milngavie
Glasgow
G62 7RY
Scotland
Secretary NameWolfgang Hock
NationalityGerman
StatusResigned
Appointed07 August 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2003)
RoleCompany Director
Correspondence AddressWildenburgstrasse 8
Munich
D-81245
Germany
Director NameBrian Millington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Avondale Place
East Kilbride
Lanarkshire
G74 1NU
Scotland
Director NameMr Joachim Birnthaler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2012(11 years, 8 months after company formation)
Appointment Duration9 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNapier Building, Scottish
Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Peter Maurice Crystal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNapier Building, Scottish
Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameDip-Ing Horst Schneider
Date of BirthNovember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed04 July 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNapier Building, Scottish
Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Klemens Schmeiderer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNapier Building, Scottish
Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr Brian Sergio Austin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNapier Building, Scottish
Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.tuvnel.com
Email address[email protected]
Telephone01355 220222
Telephone regionEast Kilbride

Location

Registered AddressNapier Building, Scottish
Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Financials

Year2013
Turnover£53,129,000
Gross Profit£19,038,000
Net Worth-£12,832,000
Cash£2,445,000
Current Liabilities£12,685,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 April 2013Delivered on: 3 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 January 2003Delivered on: 31 January 2003
Satisfied on: 25 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 February 2021Satisfaction of charge SC2151640002 in full (1 page)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 September 2020Full accounts made up to 31 December 2019 (40 pages)
27 February 2020Appointment of Christopher Guy as a director on 13 February 2020 (2 pages)
21 February 2020Termination of appointment of Peter Maurice Crystal as a director on 13 February 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 October 2019Appointment of Mr Giampaolo Aloisi as a director on 16 October 2019 (2 pages)
27 September 2019Termination of appointment of Brian Sergio Austin as a director on 13 September 2019 (1 page)
2 August 2019Full accounts made up to 31 December 2018 (37 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 May 2018Appointment of Mr Brian Sergio Austin as a director on 8 May 2018 (2 pages)
24 April 2018Full accounts made up to 31 December 2017 (35 pages)
13 March 2018Termination of appointment of Michael Valente as a director on 28 February 2018 (1 page)
31 January 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
31 August 2017Full accounts made up to 31 December 2016 (34 pages)
31 August 2017Full accounts made up to 31 December 2016 (34 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
17 November 2016Termination of appointment of Klemens Schmeiderer as a director on 14 November 2016 (1 page)
17 November 2016Appointment of Mr Christoph Schipper as a director on 14 November 2016 (2 pages)
17 November 2016Appointment of Mr Christoph Schipper as a director on 14 November 2016 (2 pages)
17 November 2016Termination of appointment of Klemens Schmeiderer as a director on 14 November 2016 (1 page)
26 April 2016Full accounts made up to 31 December 2015 (33 pages)
26 April 2016Full accounts made up to 31 December 2015 (33 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500,000
(5 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500,000
(5 pages)
21 July 2015Appointment of Mr Klemens Schmeiderer as a director on 30 April 2015 (2 pages)
21 July 2015Appointment of Mr Klemens Schmeiderer as a director on 30 April 2015 (2 pages)
1 June 2015Termination of appointment of Horst Schneider as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Horst Schneider as a director on 30 April 2015 (1 page)
7 May 2015Full accounts made up to 31 December 2014 (26 pages)
7 May 2015Full accounts made up to 31 December 2014 (26 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 500,000
(5 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 500,000
(5 pages)
5 June 2014Full accounts made up to 31 December 2013 (24 pages)
5 June 2014Full accounts made up to 31 December 2013 (24 pages)
25 February 2014Appointment of Dip-Ing Horst Schneider as a director (2 pages)
25 February 2014Appointment of Dip-Ing Horst Schneider as a director (2 pages)
24 February 2014Termination of appointment of Joachim Birnthaler as a director (1 page)
24 February 2014Termination of appointment of Joachim Birnthaler as a director (1 page)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 500,000
(5 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 500,000
(5 pages)
7 August 2013Full accounts made up to 31 December 2012 (26 pages)
7 August 2013Full accounts made up to 31 December 2012 (26 pages)
3 May 2013Registration of charge 2151640002 (5 pages)
3 May 2013Registration of charge 2151640002 (5 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
5 November 2012Appointment of Joachim Birnthaler as a director (2 pages)
5 November 2012Appointment of Joachim Birnthaler as a director (2 pages)
5 November 2012Appointment of Mr Peter Maurice Crystal as a director (2 pages)
5 November 2012Termination of appointment of Brian Millington as a director (1 page)
5 November 2012Termination of appointment of Brian Millington as a director (1 page)
5 November 2012Appointment of Mr Peter Maurice Crystal as a director (2 pages)
25 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 September 2012Company name changed tuv sud nel LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Company name changed tuv sud nel LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Full accounts made up to 31 December 2011 (22 pages)
12 September 2012Full accounts made up to 31 December 2011 (22 pages)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 August 2011Full accounts made up to 31 December 2010 (19 pages)
1 August 2011Full accounts made up to 31 December 2010 (19 pages)
8 July 2011Appointment of Mr William John Mcknight as a director (2 pages)
8 July 2011Appointment of Mr William John Mcknight as a director (2 pages)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
5 January 2011Company name changed tuv nel LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Company name changed tuv nel LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2010Accounts made up to 31 December 2009 (19 pages)
16 June 2010Accounts made up to 31 December 2009 (19 pages)
24 February 2010Director's details changed for Michael Valente on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Brian Millington on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Brian Millington on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Michael Valente on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Michael Valente on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Brian Millington on 1 January 2010 (2 pages)
7 April 2009Full accounts made up to 31 December 2008 (38 pages)
7 April 2009Full accounts made up to 31 December 2008 (38 pages)
12 March 2009Return made up to 29/01/09; full list of members (3 pages)
12 March 2009Return made up to 29/01/09; full list of members (3 pages)
7 April 2008Full accounts made up to 31 December 2007 (19 pages)
7 April 2008Full accounts made up to 31 December 2007 (19 pages)
20 February 2008Return made up to 29/01/08; full list of members (2 pages)
20 February 2008Return made up to 29/01/08; full list of members (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (18 pages)
9 July 2007Full accounts made up to 31 December 2006 (18 pages)
28 February 2007Registered office changed on 28/02/07 from: scottish enterprise technology park, east kilbride glasgow G75 0QF (1 page)
28 February 2007Registered office changed on 28/02/07 from: scottish enterprise technology park, east kilbride glasgow G75 0QF (1 page)
8 February 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 08/02/07
(7 pages)
8 February 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 08/02/07
(7 pages)
23 May 2006Full accounts made up to 31 December 2005 (16 pages)
23 May 2006Full accounts made up to 31 December 2005 (16 pages)
6 February 2006Return made up to 29/01/06; full list of members (7 pages)
6 February 2006Return made up to 29/01/06; full list of members (7 pages)
30 April 2005Full accounts made up to 31 December 2004 (16 pages)
30 April 2005Full accounts made up to 31 December 2004 (16 pages)
25 February 2005Return made up to 29/01/05; full list of members (7 pages)
25 February 2005Return made up to 29/01/05; full list of members (7 pages)
6 August 2004Full accounts made up to 31 December 2003 (15 pages)
6 August 2004Full accounts made up to 31 December 2003 (15 pages)
13 February 2004Return made up to 29/01/04; no change of members (7 pages)
13 February 2004Return made up to 29/01/04; no change of members (7 pages)
11 August 2003Full accounts made up to 31 December 2002 (16 pages)
11 August 2003Full accounts made up to 31 December 2002 (16 pages)
26 February 2003Return made up to 29/01/03; no change of members (7 pages)
26 February 2003Return made up to 29/01/03; no change of members (7 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (1 page)
7 February 2003New secretary appointed (1 page)
7 February 2003Secretary resigned (1 page)
31 January 2003Partic of mort/charge * (6 pages)
31 January 2003Partic of mort/charge * (6 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
26 February 2002Return made up to 29/01/02; full list of members (7 pages)
26 February 2002Return made up to 29/01/02; full list of members (7 pages)
13 February 2002Ad 19/12/01--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
13 February 2002Ad 19/12/01--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
13 February 2002Nc inc already adjusted 19/12/01 (3 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Nc inc already adjusted 19/12/01 (3 pages)
13 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
19 July 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 July 2001Registered office changed on 19/07/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
19 July 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 July 2001Registered office changed on 19/07/01 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Company name changed macrocom (674) LIMITED\certificate issued on 19/04/01 (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Company name changed macrocom (674) LIMITED\certificate issued on 19/04/01 (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
29 January 2001Incorporation (17 pages)
29 January 2001Incorporation (17 pages)