You are here: bizstats.co.uk > a-z index > T list > TU list

Tuv Sud Babt Unlimited FAREHAM


Founded in 1982, Tuv Sud Babt Unlimited, classified under reg no. 01633985 is an active company. Currently registered at Octagon House, Concorde Way PO15 5RL, Fareham the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 1, 2011 Tuv Sud Babt Unlimited is no longer carrying the name British Approvals Board For Telecommunications.

At present there are 2 directors in the the company, namely Christopher G. and William M.. In addition one secretary - William M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tuv Sud Babt Unlimited Address / Contact

Office Address Octagon House, Concorde Way
Office Address2 Segensworth North
Town Fareham
Post code PO15 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01633985
Date of Incorporation Fri, 7th May 1982
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher G.

Position: Director

Appointed: 13 February 2020

William M.

Position: Secretary

Appointed: 30 November 2012

William M.

Position: Director

Appointed: 30 November 2012

George C.

Position: Secretary

Resigned: 31 October 1996

Peter C.

Position: Director

Appointed: 30 November 2012

Resigned: 13 February 2020

Joachim B.

Position: Director

Appointed: 30 November 2012

Resigned: 21 March 2015

Michael V.

Position: Director

Appointed: 30 November 2012

Resigned: 28 February 2018

Jean E.

Position: Director

Appointed: 07 November 2001

Resigned: 30 November 2012

Craig O.

Position: Director

Appointed: 07 November 2001

Resigned: 30 November 2012

James W.

Position: Director

Appointed: 26 February 2001

Resigned: 30 November 2012

Craig O.

Position: Secretary

Appointed: 22 December 2000

Resigned: 30 November 2012

Richard T.

Position: Secretary

Appointed: 22 December 2000

Resigned: 07 November 2001

Richard T.

Position: Director

Appointed: 22 December 2000

Resigned: 07 November 2001

William P.

Position: Director

Appointed: 22 December 2000

Resigned: 31 December 2001

Richard F.

Position: Secretary

Appointed: 25 May 2000

Resigned: 22 December 2000

Barry C.

Position: Secretary

Appointed: 01 June 1999

Resigned: 25 May 2000

John A.

Position: Secretary

Appointed: 01 November 1996

Resigned: 31 May 1999

John A.

Position: Director

Appointed: 01 November 1996

Resigned: 31 May 1999

Barry C.

Position: Director

Appointed: 15 January 1996

Resigned: 25 May 2000

Alexander L.

Position: Director

Appointed: 15 January 1996

Resigned: 27 October 1997

Richard F.

Position: Director

Appointed: 11 July 1995

Resigned: 22 December 2000

Peter T.

Position: Director

Appointed: 05 July 1994

Resigned: 22 December 2000

Mandy M.

Position: Director

Appointed: 02 June 1994

Resigned: 07 April 1998

John B.

Position: Director

Appointed: 24 November 1992

Resigned: 22 December 2000

Keith C.

Position: Director

Appointed: 07 August 1992

Resigned: 22 December 2000

Aodh O.

Position: Director

Appointed: 26 July 1991

Resigned: 22 December 2000

Hugh P.

Position: Director

Appointed: 26 July 1991

Resigned: 05 July 1994

Roger B.

Position: Director

Appointed: 26 July 1991

Resigned: 22 December 2000

John F.

Position: Director

Appointed: 26 July 1991

Resigned: 22 July 1992

Derek H.

Position: Director

Appointed: 26 July 1991

Resigned: 28 February 1994

Jeffery P.

Position: Director

Appointed: 26 July 1991

Resigned: 11 July 1995

Norman P.

Position: Director

Appointed: 26 July 1991

Resigned: 08 July 1997

Nicholas S.

Position: Director

Appointed: 26 July 1991

Resigned: 08 September 1992

Kenneth W.

Position: Director

Appointed: 26 July 1991

Resigned: 31 October 1996

David L.

Position: Director

Appointed: 26 July 1991

Resigned: 22 December 2000

Jack H.

Position: Director

Appointed: 26 July 1991

Resigned: 09 December 1992

George C.

Position: Director

Appointed: 26 July 1991

Resigned: 22 December 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Tuv Sud Services (Uk) Limited from Fareham, England. This PSC is categorised as "a company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Tuv Sud Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a company", owns 25-50% shares. This PSC owns 25-50% shares.

Tuv Sud Services (Uk) Limited

Octagon House Concorde Way, Fareham, PO15 5RL, England

Legal authority English Law
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 00560225
Notified on 6 April 2016
Nature of control: 25-50% shares

Tuv Sud Limited

Napier Building Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, Scotland

Legal authority Scots Law
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc215164
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

British Approvals Board For Telecommunications November 1, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 18th, April 2023
Free Download (24 pages)

Company search

Advertisements