Company NameBSI Limited
DirectorsSusan Charlotte Taylor and Sara Louise Dickinson
Company StatusActive
Company Number03555107
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Susan Charlotte Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican,British
StatusCurrent
Appointed20 January 2021(22 years, 9 months after company formation)
Appointment Duration3 years, 3 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(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Secretary NameBSI Services Holdings Limited (Corporation)
StatusCurrent
Appointed03 October 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 6 months
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameKeith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameMark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address86 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Secretary NameCaroline Marsh
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Batson Street
London
W12 9PU
Secretary NameMr David John Lappage
NationalityBritish
StatusResigned
Appointed16 April 1999(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameMr Roy Mort
Date of BirthMarch 1952 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed30 May 2000(2 years, 1 month after company formation)
Appointment Duration6 years, 1 month (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(7 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
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2008)
RoleChief Executive Officer
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(8 years, 3 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(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameSuzanne Romny Gray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(10 years, 11 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
Director NameMr Howard Robert Kerr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(12 years after company formation)
Appointment Duration10 years, 9 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 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(13 years, 5 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(23 years, 3 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

Websitewww.bsigroup.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

39.9m at £1British Standards Institution
100.00%
Ordinary

Financials

Year2014
Turnover£17,000,000
Net Worth£44,539,000
Current Liabilities£2,000

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 Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week 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)
10 November 2020Full accounts made up to 31 December 2019 (21 pages)
2 April 2020Withdrawal of a person with significant control statement on 2 April 2020 (2 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (20 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
6 December 2018Secretary's details changed for Bsi Secretaries Limited on 14 November 2018 (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (19 pages)
10 May 2018Confirmation statement made on 10 May 2018 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)
28 July 2017Full accounts made up to 31 December 2016 (17 pages)
28 July 2017Full accounts made up to 31 December 2016 (17 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 August 2016Full accounts made up to 31 December 2015 (15 pages)
23 August 2016Full accounts made up to 31 December 2015 (15 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 39,925,121
(4 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 39,925,121
(4 pages)
16 May 2015Full accounts made up to 31 December 2014 (14 pages)
16 May 2015Full accounts made up to 31 December 2014 (14 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 39,925,121
(4 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 39,925,121
(4 pages)
28 August 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Full accounts made up to 31 December 2013 (13 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 39,925,121
(4 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 39,925,121
(4 pages)
6 August 2013Full accounts made up to 31 December 2012 (14 pages)
6 August 2013Full accounts made up to 31 December 2012 (14 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
29 June 2012Full accounts made up to 31 December 2011 (13 pages)
29 June 2012Full accounts made up to 31 December 2011 (13 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
19 October 2011Appointment of Craig Harold Smith as a director (3 pages)
19 October 2011Appointment of Craig Harold Smith as a director (3 pages)
13 July 2011Full accounts made up to 31 December 2010 (13 pages)
13 July 2011Full accounts made up to 31 December 2010 (13 pages)
15 June 2011Termination of appointment of Martin Hannah as a director (2 pages)
15 June 2011Termination of appointment of Martin Hannah as a director (2 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
18 August 2010Full accounts made up to 31 December 2009 (12 pages)
18 August 2010Full accounts made up to 31 December 2009 (12 pages)
17 May 2010Director's details changed for Martin Hamilton Hannah on 24 April 2010 (2 pages)
17 May 2010Director's details changed for Martin Hamilton Hannah on 24 April 2010 (2 pages)
17 May 2010Secretary's details changed for Bsi Secretaries Limited on 24 April 2010 (2 pages)
17 May 2010Secretary's details changed for Bsi Secretaries Limited on 24 April 2010 (2 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 May 2010Appointment of Mr Howard Robert Kerr as a director (2 pages)
6 May 2010Appointment of Mr Howard Robert Kerr as a director (2 pages)
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)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
13 May 2009Return made up to 24/04/09; full list of members (3 pages)
13 May 2009Return made up to 24/04/09; full list of members (3 pages)
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)
6 August 2008Appointment terminated director stevan breeze (1 page)
6 August 2008Appointment terminated director stevan breeze (1 page)
10 June 2008Full accounts made up to 31 December 2007 (12 pages)
10 June 2008Full accounts made up to 31 December 2007 (12 pages)
1 May 2008Return made up to 24/04/08; full list of members (4 pages)
1 May 2008Return made up to 24/04/08; full list of members (4 pages)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
8 November 2007Full accounts made up to 31 December 2006 (13 pages)
8 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 May 2007Return made up to 24/04/07; full list of members (2 pages)
1 May 2007Return made up to 24/04/07; full list of members (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
22 January 2007Full accounts made up to 31 December 2005 (13 pages)
22 January 2007Full accounts made up to 31 December 2005 (13 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)
27 April 2006Return made up to 23/04/06; full list of members (2 pages)
27 April 2006Return made up to 23/04/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
18 May 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 May 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
11 May 2004Return made up to 23/04/04; full list of members (7 pages)
11 May 2004Return made up to 23/04/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
4 May 2003Return made up to 23/04/03; full list of members (7 pages)
4 May 2003Return made up to 23/04/03; full list of members (7 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
8 May 2002Return made up to 23/04/02; full list of members (7 pages)
8 May 2002Return made up to 23/04/02; full list of members (7 pages)
7 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
23 May 2001Return made up to 23/04/01; no change of members (5 pages)
23 May 2001Return made up to 23/04/01; no change of members (5 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 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)
21 June 2000New director appointed (3 pages)
21 June 2000New director appointed (3 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
12 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
18 October 1999Full accounts made up to 31 December 1998 (12 pages)
18 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
1 July 1999Declaration of assistance for shares acquisition (6 pages)
17 May 1999Return made up to 23/04/99; full list of members (6 pages)
17 May 1999Return made up to 23/04/99; full list of members (6 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
17 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
13 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
10 May 1998Ad 27/04/98--------- £ si 39925120@1=39925120 £ ic 1/39925121 (2 pages)
10 May 1998Ad 27/04/98--------- £ si 39925120@1=39925120 £ ic 1/39925121 (2 pages)
23 April 1998Incorporation (25 pages)
23 April 1998Incorporation (25 pages)