UKBizDB.co.uk

BSI SERVICES HOLDINGS LIMITED

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

This company is commonly known as Bsi Services Holdings Limited. The company was founded 36 years ago and was given the registration number 02258478. The firm's registered office is in LONDON. You can find them at 389 Chiswick High Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BSI SERVICES HOLDINGS LIMITED
Company Number:02258478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:389 Chiswick High Road, London, England, W4 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director24 January 2022Active
389, Chiswick High Road, London, England, W4 4AL

Director20 January 2021Active
2 Claxton Grove, London, W6 8HF

Secretary03 October 2000Active
Flat 3 3 Millennium Drive, London, E14 3GD

Secretary26 June 2006Active
104, Star Street, Westminster, London, W2 1QF

Secretary31 July 2009Active
38 Tumulus Way, Colchester, CO2 9SD

Secretary11 July 1994Active
The Oaks 60 Reynards Copse, Colchester, CO4 4UR

Secretary-Active
389, Chiswick High Road, London, England, W4 4AL

Director31 July 2021Active
Avenings School Lane, Danehill, RH17 7JE

Director15 September 2005Active
1603 Scenic Shore, Kingswood, Texas 77339, Usa, FOREIGN

Director-Active
104, Star Street, Westminster, London, W2 1QF

Director16 March 2009Active
15 Chemin Du Vieux Port, 1290, Versoix, Switzerland,

Director-Active
8 Damson Way, St Albans, AL4 9XU

Director19 November 2007Active
9 Stoneleigh Park, Colchester, CO3 9FA

Director01 January 1992Active
389, Chiswick High Road, London, England, W4 4AL

Director01 June 2011Active
67 Dumont Avenue, St Osyth, CO16 8JP

Director-Active
Chimneys, 9 Woodcote Place, Ascot, SL5 7JT

Director20 July 2006Active
Brambles 1 Duffryn Woods, Bryncoch, Neath, SA10 7QA

Director07 November 2001Active
389, Chiswick High Road, London, England, W4 4AL

Director07 October 2011Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director15 September 2000Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-03-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2019-10-06Accounts

Accounts with accounts type dormant.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Resolution

Resolution.

Download
2018-11-27Change of name

Change of name notice.

Download
2018-11-16Accounts

Accounts with accounts type dormant.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.