Company NameBSI Standards Holdings Limited
DirectorsSusan Charlotte Taylor and Sara Louise Dickinson
Company StatusActive
Company Number05901209
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Previous NameBSI British Standards Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susan Charlotte Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican,British
StatusCurrent
Appointed20 January 2021(14 years, 5 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(15 years, 5 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
Appointed09 August 2006(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
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
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(1 year, 3 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(2 years, 7 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(4 years, 9 months 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 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(5 years, 2 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(14 years, 12 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Bsi LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,000,000
Gross Profit£9,000,000
Net Worth£1
Current Liabilities£4

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 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 (19 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 (18 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
4 December 2018Secretary's details changed for Bsi Secretaries Limited on 14 November 2018 (3 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
18 September 2018Full accounts made up to 31 December 2017 (15 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)
27 July 2017Full accounts made up to 31 December 2016 (15 pages)
27 July 2017Full accounts made up to 31 December 2016 (15 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)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
28 August 2014Full accounts made up to 31 December 2013 (14 pages)
28 August 2014Full accounts made up to 31 December 2013 (14 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
6 August 2013Full accounts made up to 31 December 2012 (13 pages)
6 August 2013Full accounts made up to 31 December 2012 (13 pages)
17 September 2012Full accounts made up to 31 December 2011 (10 pages)
17 September 2012Full accounts made up to 31 December 2011 (10 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 December 2011Change of name notice (2 pages)
14 December 2011Change of name notice (2 pages)
14 December 2011Company name changed bsi british standards holdings LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
(2 pages)
14 December 2011Company name changed bsi british standards holdings LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
(2 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)
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)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 June 2011Appointment of Howard Robert Kerr as a director (3 pages)
16 June 2011Termination of appointment of Martin Hannah as a director (2 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)
16 June 2011Appointment of Howard Robert Kerr as a director (3 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 9 August 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 director (1 page)
15 March 2010Termination of appointment of Suzanne Gray as a director (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
2 September 2009Return made up to 09/08/09; full list of members (3 pages)
2 September 2009Return made up to 09/08/09; 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)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
10 June 2008Full accounts made up to 31 December 2007 (10 pages)
10 June 2008Full accounts made up to 31 December 2007 (10 pages)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
13 August 2007Return made up to 09/08/07; full list of members (2 pages)
13 August 2007Return made up to 09/08/07; full list of members (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
4 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
9 August 2006Incorporation (17 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Incorporation (17 pages)
9 August 2006Secretary resigned (1 page)