UKBizDB.co.uk

BSI PENSION TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bsi Pension Trust Limited. The company was founded 43 years ago and was given the registration number 01558042. The firm's registered office is in LONDON. You can find them at British Standards House, 389 Chiswick High Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BSI PENSION TRUST LIMITED
Company Number:01558042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1981
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:British Standards House, 389 Chiswick High Road, London, W4 4AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
389 Chiswick High Road, London, W4 4AL

Corporate Secretary13 February 2001Active
British Standards House, 389 Chiswick High Road, London, W4 4AL

Director31 July 2021Active
7 Whetstone Close, Heelands, Milton Keynes, MK13 7PP

Secretary-Active
33 Marina Drive, Wolverton, Milton Keynes, MK12 5DT

Secretary19 May 1993Active
38 Tumulus Way, Colchester, CO2 9SD

Secretary23 February 1999Active
7 Copthorne, Luton, LU2 8RL

Secretary19 February 1996Active
British Standards House, 389 Chiswick High Road, London, W4 4AL

Director11 November 2010Active
5 Woolton Lodge Gardens, Newbury, RG20 9SU

Director22 August 2007Active
Mulberry House, 1 Church Road, Stoke Bishop, BS9 1JS

Director13 February 2001Active
8 Mount Hermon Close, Woking, Surrey, GU22 7TU

Director21 February 2007Active
British Standards House, 389 Chiswick High Road, London, W4 4AL

Director14 February 2018Active
British Standards House, 389 Chiswick High Road, London, W4 4AL

Director07 January 2021Active
175, Ingrave Road, Brentwood, CM13 2AA

Director20 August 2008Active
74 Gordon Avenue, St Margarets, Twickenham, TW1 1NQ

Director22 August 2007Active
88, St Johns Road, Wembley, HA9 7JN

Director21 February 2007Active
7 Delmey Close, Croydon, CR0 5QD

Director10 November 1992Active
11 Woodlands Glade, Beaconsfield, HP9 1JZ

Director-Active
British Standards House, 389 Chiswick High Road, London, W4 4AL

Director15 May 2019Active
British Standards House, 389 Chiswick High Road, London, W4 4AL

Director12 November 2014Active
17 Orchard Road, Tewin, Welwyn, AL6 0HG

Director-Active
Foxhills, 52 Woodland Avenue, Hove, BN3 6BN

Director13 February 2001Active
Fairview, 43 Harlton Road, Little Eversden, CB23 1HB

Director21 February 2007Active
81 Arncliffe Drive, Heelands, Milton Keynes, MK13 7LF

Director24 March 1994Active
237 Manor Way, Aldwick Bay Estate, Bognor Regis, PO21 4HT

Director01 January 1998Active
52 St Marys Crescent, Isleworth, TW7 4NA

Director-Active
35 Royce Close, Dunstable, LU6 2NT

Director28 November 2006Active
170, Holland Gardens, Brentford, United Kingdom, W4 4AL

Director08 February 2017Active
Herons Wake, Flowers Hill, Pangbourne, RG8 7BD

Director10 November 1992Active
16 Blackwell Road, Kings Langley, WD4 8NF

Director27 July 1999Active
33 Dennis Park Crescent, London, SW20 8QH

Director23 November 2005Active
19, Finch Lane, Bushey, WD2 3AH

Director20 August 2008Active
19, Finch Lane, Bushey, WD2 3AH

Director21 July 1999Active
British Standards House, 389 Chiswick High Road, London, W4 4AL

Director15 May 2019Active
56 Cuckfield Road, Hurstpierpoint, Hassocks, BN6 9SB

Director12 November 1996Active
22 Mayditch Place, Bradwell Common, Milton Keynes, MK13 8DU

Director-Active

People with Significant Control

The British Standards Institution
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:389, Chiswick High Road, London, United Kingdom, W4 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-30Dissolution

Dissolution application strike off company.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.