London
W4 4AL
Director Name | Mrs Sara Louise Dickinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Secretary Name | BSI Services Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Richard John Catt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Director Of Legal Affairs |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mr Roy Mort |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Finance Executive |
Country of Residence | Wales |
Correspondence Address | Brambles 1 Duffryn Woods Bryncoch Neath West Glamorgan SA10 7QA Wales |
Director Name | Mr Flemming Norklit |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 February 2006(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 9a Elmwood Park Gerrards Cross Buckinghamshire SL9 7EP |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | Mr Martin Hamilton Hannah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Suzanne Romny Gray |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 104 Star Street Westminster London W2 1QF |
Director Name | Mr Howard Robert Kerr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Craig Harold Smith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Mr Paul Vennick Astley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2021(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bsigroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0869001 |
Telephone region | Unknown |
Registered Address | 389 Chiswick High Road London W4 4AL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bsi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,032,000 |
Net Worth | £10,246,000 |
Current Liabilities | £36,973,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
2 February 2021 | Termination of appointment of Howard Robert Kerr as a director on 20 January 2021 (1 page) |
---|---|
2 February 2021 | Appointment of Ms Susan Charlotte Taylor as a director on 20 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
4 December 2018 | Secretary's details changed for Bsi Secretaries Limited on 14 November 2018 (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
15 September 2017 | Notification of The British Standards Institution as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Notification of The British Standards Institution as a person with significant control on 15 September 2017 (1 page) |
26 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 August 2013 | Accounts made up to 31 December 2012 (14 pages) |
6 August 2013 | Accounts made up to 31 December 2012 (14 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Accounts made up to 31 December 2011 (13 pages) |
29 June 2012 | Accounts made up to 31 December 2011 (13 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Company name changed bsi management systems holdings LIMITED\certificate issued on 14/12/11
|
14 December 2011 | Change of name notice (2 pages) |
14 December 2011 | Change of name notice (2 pages) |
14 December 2011 | Company name changed bsi management systems holdings LIMITED\certificate issued on 14/12/11
|
20 October 2011 | Appointment of Craig Harold Smith as a director (3 pages) |
20 October 2011 | Appointment of Craig Harold Smith as a director (3 pages) |
13 July 2011 | Accounts made up to 31 December 2010 (13 pages) |
13 July 2011 | Accounts made up to 31 December 2010 (13 pages) |
16 June 2011 | Termination of appointment of Martin Hannah as a director (2 pages) |
16 June 2011 | Appointment of Howard Robert Kerr as a director (3 pages) |
16 June 2011 | Appointment of Howard Robert Kerr as a director (3 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Termination of appointment of Martin Hannah as a director (2 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
18 August 2010 | Accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Accounts made up to 31 December 2009 (13 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Bsi Secretaries Limited on 26 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Martin Hamilton Hannah on 26 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Martin Hamilton Hannah on 26 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Bsi Secretaries Limited on 26 April 2010 (2 pages) |
15 March 2010 | Termination of appointment of Suzanne Gray as a director (1 page) |
15 March 2010 | Termination of appointment of Suzanne Gray as a director (1 page) |
6 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
6 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director flemming norklit (1 page) |
11 May 2009 | Appointment terminated director flemming norklit (1 page) |
8 April 2009 | Director appointed suzanne romny gray (2 pages) |
8 April 2009 | Director appointed suzanne romny gray (2 pages) |
7 April 2009 | Appointment terminated director richard catt (1 page) |
7 April 2009 | Appointment terminated director richard catt (1 page) |
31 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
1 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Accounts made up to 31 December 2006 (15 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (15 pages) |
1 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 April 2007 | Accounts made up to 31 December 2005 (13 pages) |
26 April 2007 | Accounts made up to 31 December 2005 (13 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
12 December 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
12 December 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
15 June 2005 | New director appointed (4 pages) |
15 June 2005 | New director appointed (4 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New director appointed (3 pages) |
3 June 2005 | New director appointed (3 pages) |
3 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 April 2005 | Incorporation (17 pages) |
26 April 2005 | Incorporation (17 pages) |