BSI SERVICES HOLDINGS LIMITED

BSI SERVICES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBSI SERVICES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02258478
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BSI SERVICES HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BSI SERVICES HOLDINGS LIMITED located?

    Registered Office Address
    Seventh And Eighth Floors, The Acre
    90 Long Acre
    WC2E 9RA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BSI SERVICES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BSI SECRETARIES LTD.Oct 03, 2000Oct 03, 2000
    INSPECTORATE CHARLES MARTIN LIMITEDJun 17, 1988Jun 17, 1988
    COPEGLOW LIMITEDMay 16, 1988May 16, 1988

    What are the latest accounts for BSI SERVICES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BSI SERVICES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for BSI SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Registered office address changed from 389 Chiswick High Road London W4 4AL England to Seventh and Eighth Floors, the Acre 90 Long Acre London WC2E 9RA on Sep 01, 2025

    1 pagesAD01

    Termination of appointment of Sara Louise Dickinson as a director on Feb 14, 2025

    1 pagesTM01

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Director's details changed for Ms Susan Charlotte Taylor on Dec 31, 2021

    2 pagesCH01

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Appointment of Mrs Sara Louise Dickinson as a director on Jan 24, 2022

    2 pagesAP01

    Termination of appointment of Paul Vennick Astley as a director on Jan 24, 2022

    1 pagesTM01

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Appointment of Mr Paul Vennick Astley as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Craig Harold Smith as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Ms Susan Charlotte Taylor as a director on Jan 20, 2021

    2 pagesAP01

    Termination of appointment of Howard Robert Kerr as a director on Jan 20, 2021

    1 pagesTM01

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Withdrawal of a person with significant control statement on Mar 30, 2020

    2 pagesPSC09

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Legal Department Bsi 389 Chiswick High Road London W4 4AL to 389 Chiswick High Road London W4 4AL on Jan 07, 2020

    1 pagesAD01

    Who are the officers of BSI SERVICES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Susan Charlotte
    90 Long Acre
    WC2E 9RA London
    Seventh And Eighth Floors, The Acre
    England
    Director
    90 Long Acre
    WC2E 9RA London
    Seventh And Eighth Floors, The Acre
    England
    EnglandAmerican,British279220420002
    DANVERS, Pamela
    2 Claxton Grove
    W6 8HF London
    Secretary
    2 Claxton Grove
    W6 8HF London
    British72481900002
    DEVI, Anchna
    Flat 3 3 Millennium Drive
    E14 3GD London
    Secretary
    Flat 3 3 Millennium Drive
    E14 3GD London
    British104316510001
    GRAY, Suzanne Romny
    Star Street
    Westminster
    W2 1QF London
    104
    Secretary
    Star Street
    Westminster
    W2 1QF London
    104
    British137558600001
    LAPPAGE, David John
    38 Tumulus Way
    CO2 9SD Colchester
    Essex
    Secretary
    38 Tumulus Way
    CO2 9SD Colchester
    Essex
    British102374290001
    MORT, Roy
    The Oaks 60 Reynards Copse
    CO4 4UR Colchester
    Essex
    Secretary
    The Oaks 60 Reynards Copse
    CO4 4UR Colchester
    Essex
    British30003990001
    ASTLEY, Paul Vennick
    Chiswick High Road
    W4 4AL London
    389
    England
    Director
    Chiswick High Road
    W4 4AL London
    389
    England
    EnglandBritish164463390001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritish1367810004
    DICKINSON, Sara Louise
    Chiswick High Road
    W4 4AL London
    389
    England
    Director
    Chiswick High Road
    W4 4AL London
    389
    England
    EnglandBritish140121340004
    FITZER, Stephen
    1603 Scenic Shore
    Kingswood
    FOREIGN Texas 77339
    Usa
    Director
    1603 Scenic Shore
    Kingswood
    FOREIGN Texas 77339
    Usa
    American17809600002
    GRAY, Suzanne Romny
    Star Street
    Westminster
    W2 1QF London
    104
    Director
    Star Street
    Westminster
    W2 1QF London
    104
    UkBritish137558600001
    GRINSTEAD, Simon Hamlin
    15 Chemin Du Vieux Port
    1290
    Versoix
    Switzerland
    Director
    15 Chemin Du Vieux Port
    1290
    Versoix
    Switzerland
    South African61351920001
    HANNAH, Martin Hamilton
    8 Damson Way
    AL4 9XU St Albans
    Hertfordshire
    Director
    8 Damson Way
    AL4 9XU St Albans
    Hertfordshire
    EnglandBritish165230290001
    HOPE, Alan
    9 Stoneleigh Park
    CO3 9FA Colchester
    Essex
    Director
    9 Stoneleigh Park
    CO3 9FA Colchester
    Essex
    BritishBritish94966300001
    KERR, Howard Robert
    Chiswick High Road
    W4 4AL London
    389
    England
    Director
    Chiswick High Road
    W4 4AL London
    389
    England
    EnglandBritish160870220001
    LESLEY, William Jeffrey
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    Director
    67 Dumont Avenue
    CO16 8JP St Osyth
    Essex
    British81520220001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritish44623810003
    MORT, Roy
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    Director
    Brambles 1 Duffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    WalesWelsh30003990003
    SMITH, Craig Harold
    Chiswick High Road
    W4 4AL London
    389
    England
    Director
    Chiswick High Road
    W4 4AL London
    389
    England
    EnglandBritish67303230002
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001

    Who are the persons with significant control of BSI SERVICES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chiswick High Road
    W4 4AL London
    389
    United Kingdom
    Apr 06, 2016
    Chiswick High Road
    W4 4AL London
    389
    United Kingdom
    No
    Legal FormRoyal Charter
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberZc202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for BSI SERVICES HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 14, 2016Sep 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0