Company NameBSI Group Assurance Limited
DirectorsSusan Charlotte Taylor and Sara Louise Dickinson
Company StatusActive
Company Number05435540
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 11 months ago)
Previous NameBSI Management Systems Holdings Limited

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(15 years, 9 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(16 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
Appointed26 April 2005(same day as company formation)
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleDirector Of Legal Affairs
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Roy Mort
Date of BirthMarch 1952 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleFinance Executive
Country of ResidenceWales
Correspondence AddressBrambles 1 Duffryn Woods
Bryncoch
Neath
West Glamorgan
SA10 7QA
Wales
Director NameMr Flemming Norklit
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed27 February 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address9a Elmwood Park
Gerrards Cross
Buckinghamshire
SL9 7EP
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(1 year, 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(2 years, 6 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(3 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
Director NameMr Howard Robert Kerr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(6 years, 1 month 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(6 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(16 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebsigroup.com
Email address[email protected]
Telephone0845 0869001
Telephone regionUnknown

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

1 at £1Bsi LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,032,000
Net Worth£10,246,000
Current Liabilities£36,973,000

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 2021Termination of appointment of Howard Robert Kerr as a director on 20 January 2021 (1 page)
2 February 2021Appointment of Ms Susan Charlotte Taylor as a director on 20 January 2021 (2 pages)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (22 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 (21 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
4 December 2018Secretary's details changed for Bsi Secretaries Limited on 14 November 2018 (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (18 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)
26 July 2017Full accounts made up to 31 December 2016 (18 pages)
26 July 2017Full accounts made up to 31 December 2016 (18 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)
22 August 2016Full accounts made up to 31 December 2015 (17 pages)
22 August 2016Full accounts made up to 31 December 2015 (17 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
9 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
22 July 2014Full accounts made up to 31 December 2013 (13 pages)
22 July 2014Full accounts made up to 31 December 2013 (13 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
6 August 2013Accounts made up to 31 December 2012 (14 pages)
6 August 2013Accounts made up to 31 December 2012 (14 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 June 2012Accounts made up to 31 December 2011 (13 pages)
29 June 2012Accounts made up to 31 December 2011 (13 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
14 December 2011Company name changed bsi management systems holdings LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
(2 pages)
14 December 2011Change of name notice (2 pages)
14 December 2011Change of name notice (2 pages)
14 December 2011Company name changed bsi management systems holdings LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
(2 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)
13 July 2011Accounts made up to 31 December 2010 (13 pages)
13 July 2011Accounts made up to 31 December 2010 (13 pages)
16 June 2011Termination of appointment of Martin Hannah as a director (2 pages)
16 June 2011Appointment of Howard Robert Kerr as a director (3 pages)
16 June 2011Appointment of Howard Robert Kerr as a director (3 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 June 2011Termination of appointment of Martin Hannah as a director (2 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
18 August 2010Accounts made up to 31 December 2009 (13 pages)
18 August 2010Accounts made up to 31 December 2009 (13 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Bsi Secretaries Limited on 26 April 2010 (2 pages)
17 May 2010Director's details changed for Martin Hamilton Hannah on 26 April 2010 (2 pages)
17 May 2010Director's details changed for Martin Hamilton Hannah on 26 April 2010 (2 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Bsi Secretaries Limited on 26 April 2010 (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 2009Accounts made up to 31 December 2008 (13 pages)
6 October 2009Accounts made up to 31 December 2008 (13 pages)
13 May 2009Return made up to 26/04/09; full list of members (4 pages)
13 May 2009Return made up to 26/04/09; full list of members (4 pages)
11 May 2009Appointment terminated director flemming norklit (1 page)
11 May 2009Appointment terminated director flemming norklit (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)
31 October 2008Accounts made up to 31 December 2007 (14 pages)
31 October 2008Accounts made up to 31 December 2007 (14 pages)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
3 November 2007Accounts made up to 31 December 2006 (15 pages)
3 November 2007Accounts made up to 31 December 2006 (15 pages)
1 May 2007Return made up to 26/04/07; full list of members (2 pages)
1 May 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Accounts made up to 31 December 2005 (13 pages)
26 April 2007Accounts made up to 31 December 2005 (13 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
12 December 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
12 December 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
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 26/04/06; full list of members (2 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
15 June 2005New director appointed (4 pages)
15 June 2005New director appointed (4 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New director appointed (3 pages)
3 June 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 April 2005Incorporation (17 pages)
26 April 2005Incorporation (17 pages)