Get an alert when BUREAU VERITAS CERTIFICATION UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-28 (in 8mo)

Last made up 2026-01-14

Watchouts

None on the register

Cash

£42K

Latest balance sheet

Net assets

-£2M

-31% vs 2023

Employees

48

-11.1% vs 2023

Profit before tax

-£543K

+58.5% vs 2023

Name history

Renamed 1 time since incorporation

  1. BUREAU VERITAS CERTIFICATION UK LIMITED 2006-09-13 → present
  2. BUREAU VERITAS QUALITY INTERNATIONAL LIMITED 1988-04-18 → 2006-09-13

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £7,765,000£7,975,000
Operating profit -£1,187,000-£422,000
Profit before tax -£1,310,000-£543,000
Net profit -£1,376,000-£621,000
Cash £42,000
Total assets less current liabilities
Net assets -£1,503,000-£1,969,000
Equity -£1,503,000-£1,969,000
Average employees 5448
Wages £2,585,000£2,447,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -15.3%-5.3%
Net margin -17.7%-7.8%
Current ratio 0.66x0.59x
Interest cover -9.65x-3.49x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors of Bureau Veritas SA, the ultimate parent undertaking, have confirmed that they will provide financial support to enable the company to meet its financial liabilities as they fall due for the period to 31 December 2026. On this basis, the directors have formed a judgement that it is appropriate to prepare the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 58 resigned

Name Role Appointed Born Nationality
CHANUSSOT, Aurelie Micheline Marie-Jeanne Director 2025-06-12 Aug 1983 French
GIROS, Antoine Sylvain Benoit Director 2024-09-01 Apr 1985 French
GUILLYGOMARC'H, Yann Director 2025-04-03 Jul 1987 French
Show 58 resigned officers
Name Role Appointed Resigned
AINSWORTH, Donald Brian Frederick Secretary 2020-05-29 2022-04-26
CARTER, Dion Secretary 2002-11-08 2003-03-31
COOKE, Andrew James Secretary 2004-08-02 2005-02-18
CROMPTON, Paul Secretary 2009-12-02 2012-01-11
DERRICK, David John Secretary 2009-07-02 2009-12-02
FOTHERINGHAM, Martin Muir Secretary 2003-03-31 2004-08-02
PULLIG, John Francis Secretary 1992-04-30 2002-11-08
QUIGLEY, Andrew Christopher Secretary 2008-02-01 2009-07-02
REYNOLDS, Brian Secretary 2012-01-16 2016-02-29
SHEPHERD, Andrew Norman Secretary 2005-02-17 2008-01-31
THOMAS, Clare Secretary 2016-02-10 2018-10-10
BAKER, Geoffrey Director 2000-02-04 2001-06-29
BARRY, Paul Director 2010-01-01 2015-08-26
BERMEJO, Laurent Philippe Director 2008-02-08 2010-01-01
BOWEN, Vic Director 2006-09-11 2011-05-19
BRYAN, Richard David Director 2020-05-29 2021-01-29
CHABAS, Francois Director 2012-01-16 2013-08-01
COLE, William Prior Director 1997-11-06
COOKE, Andrew James Director 2004-08-02 2005-02-18
CROMPTON, James Paul Director 2010-01-01 2012-01-11
DAHMANI, Laurent Director 2011-07-01 2012-07-02
DANTAUD, Jean Louis Director 1991-12-13
DAY, Ian Jeffrey Director 2000-05-05
DERRICK, David John Director 2006-09-11 2007-02-22
DOLAN, Kathryn Elizabeth Director 2018-06-01 2020-05-29
DOROSZCZUK, Bernard Director 1996-05-17
DUNN, Brian James Director 2001-03-30
FRANKS, Joy Elizabeth Director 2018-01-01 2020-02-11
GEE, Matthew Peter Director 2016-09-22 2018-08-31
GLASCODINE, Richard Donald Samuel Director 1997-07-04
GOODES, John Albert Director 2001-03-05
GORE, Michael Philip Director 1993-09-10 2001-03-30
GORMAN, Steven Director 2021-01-29 2025-03-13
GUIZE, Olivier Jaques Director 2000-06-30 2007-02-22
HAMILTON, Andrew Director 2025-03-13 2025-06-11
HOYER, Thomas Rolf Josef Director 1992-04-07 2001-02-12
JAMES, David Ernest, Mr. Director 1996-07-02 2001-06-29
JENKINS, Michael David Director 2008-02-08 2010-01-01
KIRKBY, Andrew Director 2013-08-01 2017-12-31
KNOWLES, Royston Director 1995-05-27
KOCH-CHRISTENSEN, Svend Aage Director 1993-01-15 1994-10-14
LACHI KOLAROVA, Karolina Director 2020-05-29 2023-02-24
LAWLESS, Patrick Director 2007-01-22 2008-02-08
MAY, Barry Director 1992-04-07 1999-11-10
MCNEALY, David Grahame Director 1993-04-13
MURPHY, James Robert Director 2007-01-22 2008-01-25
NILSSON, Lars-Goren Anders Director 1995-04-21
OUTTERSIDE, William Eric Director 2000-09-09
OVERTON, Nigel Director 1999-08-06 2004-08-16
PAINE, Andrew Robert Director 1997-02-18 1999-04-20
PRICE, Peter Nicholas Director 1991-07-09 2001-09-05
REEVE, Paul James Director 1998-04-24 2001-03-30
SHEPHERD, Andrew Norman Director 2005-02-17 2008-01-31
SIMONIN, Michel Marcel Director 1991-10-30
SMITH, Kenneth Mar Director 2012-07-02 2024-08-31
SMITH, Roger Michael Director 1997-05-05
VAGNER JENSEN, Kaare Director 1991-07-09 1992-10-15
WIROTIUS, Patrick Director 2008-02-08 2010-01-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bureau Veritas Certification Holding Sas Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 234 total filings

Date Type Category Description
2026-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-07 AA accounts Accounts with accounts type full
2025-06-25 AP01 officers Appoint person director company with name date PDF
2025-06-25 TM01 officers Termination director company with name termination date PDF
2025-04-04 AP01 officers Appoint person director company with name date PDF
2025-03-27 AP01 officers Appoint person director company with name date PDF
2025-03-27 TM01 officers Termination director company with name termination date PDF
2025-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-15 AA accounts Accounts with accounts type full
2024-09-09 TM01 officers Termination director company with name termination date PDF
2024-09-09 AP01 officers Appoint person director company with name date PDF
2024-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-17 AA accounts Accounts with accounts type full
2023-02-27 TM01 officers Termination director company with name termination date PDF
2023-01-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-11 AA accounts Accounts with accounts type full
2022-04-26 TM02 officers Termination secretary company with name termination date PDF
2022-01-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-28 AA accounts Accounts with accounts type full
2021-02-05 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page