Company NameBSI Services Holdings Limited
DirectorsSusan Charlotte Taylor and Sara Louise Dickinson
Company StatusActive
Company Number02258478
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Susan Charlotte Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican,British
StatusCurrent
Appointed20 January 2021(32 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMrs Sara Louise Dickinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameStephen Fitzer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RolePresident
Correspondence Address1603 Scenic Shore
Kingswood
Texas 77339
Foreign
Director NameSimon Hamlin Grinstead
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed27 September 1991(3 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address15 Chemin Du Vieux Port
1290
Versoix
Switzerland
Director NameWilliam Jeffrey Lesley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address67 Dumont Avenue
St Osyth
Essex
CO16 8JP
Secretary NameMr Roy Mort
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 1994)
RoleCompany Director
Correspondence AddressThe Oaks 60 Reynards Copse
Colchester
Essex
CO4 4UR
Director NameMr Alan Hope
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address9 Stoneleigh Park
Colchester
Essex
CO3 9FA
Secretary NameMr David John Lappage
NationalityBritish
StatusResigned
Appointed11 July 1994(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 October 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(12 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Secretary NamePamela Danvers
NationalityBritish
StatusResigned
Appointed03 October 2000(12 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address2 Claxton Grove
London
W6 8HF
Director NameMr Roy Mort
Date of BirthMarch 1952 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed07 November 2001(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2006)
RoleFinance Executive
Country of ResidenceWales
Correspondence AddressBrambles 1 Duffryn Woods
Bryncoch
Neath
West Glamorgan
SA10 7QA
Wales
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleDirector Of Legal Affairs
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Secretary NameAnchna Devi
NationalityBritish
StatusResigned
Appointed26 June 2006(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 July 2009)
RoleSecretary
Correspondence AddressFlat 3 3 Millennium Drive
London
E14 3GD
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(18 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameMr Martin Hamilton Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Damson Way
St Albans
Hertfordshire
AL4 9XU
Director NameSuzanne Romny Gray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(20 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address104 Star Street
Westminster
London
W2 1QF
Secretary NameSuzanne Romny Gray
NationalityBritish
StatusResigned
Appointed31 July 2009(21 years, 2 months after company formation)
Appointment Duration7 months (resigned 26 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address104 Star Street
Westminster
London
W2 1QF
Director NameMr Howard Robert Kerr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(23 years after company formation)
Appointment Duration9 years, 7 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMr Craig Harold Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(23 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMr Paul Vennick Astley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2021(33 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL

Contact

Websitebsigroup.com
Email address[email protected]
Telephone0118 0012700
Telephone regionReading

Location

Registered Address389 Chiswick High Road
London
W4 4AL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Bsi LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

2 February 2021Appointment of Ms Susan Charlotte Taylor as a director on 20 January 2021 (2 pages)
2 February 2021Termination of appointment of Howard Robert Kerr as a director on 20 January 2021 (1 page)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
30 March 2020Withdrawal of a person with significant control statement on 30 March 2020 (2 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
7 January 2020Registered office address changed from Legal Department Bsi 389 Chiswick High Road London W4 4AL to 389 Chiswick High Road London W4 4AL on 7 January 2020 (1 page)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
27 November 2018Change of name notice (2 pages)
27 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-14
(2 pages)
16 November 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
15 September 2017Notification of The British Standards Institution as a person with significant control on 6 April 2016 (1 page)
15 September 2017Notification of The British Standards Institution as a person with significant control on 15 September 2017 (1 page)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
29 June 2012Full accounts made up to 31 December 2011 (12 pages)
29 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 October 2011Appointment of Craig Harold Smith as a director (3 pages)
20 October 2011Appointment of Craig Harold Smith as a director (3 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 July 2011Appointment of Howard Robert Kerr as a director (3 pages)
26 July 2011Termination of appointment of Martin Hannah as a director (2 pages)
26 July 2011Termination of appointment of Martin Hannah as a director (2 pages)
26 July 2011Appointment of Howard Robert Kerr as a director (3 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 March 2010Termination of appointment of Suzanne Gray as a secretary (1 page)
15 March 2010Termination of appointment of Suzanne Gray as a director (1 page)
15 March 2010Termination of appointment of Suzanne Gray as a director (1 page)
15 March 2010Termination of appointment of Suzanne Gray as a secretary (1 page)
6 October 2009Full accounts made up to 31 December 2008 (9 pages)
6 October 2009Full accounts made up to 31 December 2008 (9 pages)
25 September 2009Return made up to 14/09/09; full list of members (3 pages)
25 September 2009Return made up to 14/09/09; full list of members (3 pages)
14 September 2009Secretary appointed suzanne romny gray (3 pages)
14 September 2009Secretary appointed suzanne romny gray (3 pages)
11 September 2009Appointment terminated secretary anchna devi (1 page)
11 September 2009Appointment terminated secretary anchna devi (1 page)
8 April 2009Director appointed suzanne romny gray (2 pages)
8 April 2009Director appointed suzanne romny gray (2 pages)
7 April 2009Appointment terminated director richard catt (1 page)
7 April 2009Appointment terminated director richard catt (1 page)
13 October 2008Return made up to 14/09/08; full list of members (3 pages)
13 October 2008Return made up to 14/09/08; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
17 September 2007Return made up to 14/09/07; full list of members (2 pages)
17 September 2007Return made up to 14/09/07; full list of members (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
3 November 2006Return made up to 14/09/06; full list of members; amend (7 pages)
3 November 2006Return made up to 14/09/06; full list of members; amend (7 pages)
20 September 2006Return made up to 14/09/06; full list of members (2 pages)
20 September 2006Return made up to 14/09/06; full list of members (2 pages)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006New secretary appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
4 October 2005Return made up to 14/09/05; full list of members (2 pages)
4 October 2005Return made up to 14/09/05; full list of members (2 pages)
30 August 2005Full accounts made up to 31 December 2004 (11 pages)
30 August 2005Full accounts made up to 31 December 2004 (11 pages)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
12 October 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 October 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
29 September 2003Return made up to 14/09/03; full list of members (7 pages)
29 September 2003Return made up to 14/09/03; full list of members (7 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
4 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 October 2002Full accounts made up to 31 December 2001 (10 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (2 pages)
15 November 2001Director resigned (2 pages)
7 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(6 pages)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(6 pages)
30 July 2001Full accounts made up to 31 December 2000 (9 pages)
30 July 2001Full accounts made up to 31 December 2000 (9 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
11 October 2000Return made up to 14/09/00; full list of members (6 pages)
11 October 2000Return made up to 14/09/00; full list of members (6 pages)
2 October 2000Company name changed inspectorate charles martin limi ted\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed inspectorate charles martin limi ted\certificate issued on 03/10/00 (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
23 September 1999Full accounts made up to 31 December 1998 (9 pages)
23 September 1999Full accounts made up to 31 December 1998 (9 pages)
23 September 1999Return made up to 14/09/99; no change of members (5 pages)
23 September 1999Return made up to 14/09/99; no change of members (5 pages)
27 November 1998Registered office changed on 27/11/98 from: 2 perry road witham essex CM8 3TU (1 page)
27 November 1998Registered office changed on 27/11/98 from: 2 perry road witham essex CM8 3TU (1 page)
19 October 1998Secretary's particulars changed (1 page)
19 October 1998Return made up to 14/09/98; full list of members (6 pages)
19 October 1998Secretary's particulars changed (1 page)
19 October 1998Return made up to 14/09/98; full list of members (6 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
1 October 1997Return made up to 14/09/97; no change of members (5 pages)
1 October 1997Return made up to 14/09/97; no change of members (5 pages)
9 September 1997Full accounts made up to 31 December 1996 (12 pages)
9 September 1997Full accounts made up to 31 December 1996 (12 pages)
27 September 1996Return made up to 14/09/96; no change of members (5 pages)
27 September 1996Return made up to 14/09/96; no change of members (5 pages)
24 June 1996Full accounts made up to 31 December 1995 (12 pages)
24 June 1996Full accounts made up to 31 December 1995 (12 pages)
19 September 1995Return made up to 29/09/95; full list of members (8 pages)
19 September 1995Return made up to 29/09/95; full list of members (8 pages)
16 June 1988Company name changed copeglow LIMITED\certificate issued on 17/06/88 (2 pages)
16 June 1988Company name changed copeglow LIMITED\certificate issued on 17/06/88 (2 pages)
16 May 1988Incorporation (9 pages)
16 May 1988Incorporation (9 pages)