Background WavePink WaveYellow Wave

BSI SERVICES HOLDINGS LIMITED (02258478)

BSI SERVICES HOLDINGS LIMITED (02258478) is an active UK company. incorporated on 16 May 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BSI SERVICES HOLDINGS LIMITED has been registered for 37 years. Current directors include CAMPBELL, Alexander William, QUESTED, Paul David.

Company Number
02258478
Status
active
Type
ltd
Incorporated
16 May 1988
Age
37 years
Address
Seventh And Eighth Floors, The Acre, London, WC2E 9RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMPBELL, Alexander William, QUESTED, Paul David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSI SERVICES HOLDINGS LIMITED

BSI SERVICES HOLDINGS LIMITED is an active company incorporated on 16 May 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BSI SERVICES HOLDINGS LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02258478

LTD Company

Age

37 Years

Incorporated 16 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

BSI SECRETARIES LTD.
From: 3 October 2000To: 27 November 2018
INSPECTORATE CHARLES MARTIN LIMITED
From: 17 June 1988To: 3 October 2000
COPEGLOW LIMITED
From: 16 May 1988To: 17 June 1988
Contact
Address

Seventh And Eighth Floors, The Acre 90 Long Acre London, WC2E 9RA,

Previous Addresses

389 Chiswick High Road London W4 4AL England
From: 7 January 2020To: 1 September 2025
Legal Department Bsi 389 Chiswick High Road London W4 4AL
From: 16 May 1988To: 7 January 2020
Timeline

15 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Left
Mar 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 25
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CAMPBELL, Alexander William

Active
90 Long Acre, LondonWC2E 9RA
Born December 1975
Director
Appointed 09 Apr 2026

QUESTED, Paul David

Active
90 Long Acre, LondonWC2E 9RA
Born October 1970
Director
Appointed 09 Apr 2026

DANVERS, Pamela

Resigned
2 Claxton Grove, LondonW6 8HF
Secretary
Appointed 03 Oct 2000
Resigned 28 Apr 2006

DEVI, Anchna

Resigned
Flat 3 3 Millennium Drive, LondonE14 3GD
Secretary
Appointed 26 Jun 2006
Resigned 22 Jul 2009

GRAY, Suzanne Romny

Resigned
Star Street, LondonW2 1QF
Secretary
Appointed 31 Jul 2009
Resigned 26 Feb 2010

LAPPAGE, David John

Resigned
38 Tumulus Way, ColchesterCO2 9SD
Secretary
Appointed 11 Jul 1994
Resigned 03 Oct 2000

MORT, Roy

Resigned
The Oaks 60 Reynards Copse, ColchesterCO4 4UR
Secretary
Appointed N/A
Resigned 11 Jul 1994

ASTLEY, Paul Vennick

Resigned
Chiswick High Road, LondonW4 4AL
Born July 1967
Director
Appointed 31 Jul 2021
Resigned 24 Jan 2022

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Born November 1954
Director
Appointed 15 Sept 2005
Resigned 31 Mar 2009

DICKINSON, Sara Louise

Resigned
Chiswick High Road, LondonW4 4AL
Born June 1968
Director
Appointed 24 Jan 2022
Resigned 14 Feb 2025

FITZER, Stephen

Resigned
1603 Scenic Shore, Texas 77339FOREIGN
Born January 1949
Director
Appointed N/A
Resigned 31 Dec 1993

GRAY, Suzanne Romny

Resigned
Star Street, LondonW2 1QF
Born November 1965
Director
Appointed 16 Mar 2009
Resigned 26 Feb 2010

GRINSTEAD, Simon Hamlin

Resigned
15 Chemin Du Vieux Port, Versoix
Born August 1959
Director
Appointed N/A
Resigned 01 Jan 1992

HANNAH, Martin Hamilton

Resigned
8 Damson Way, St AlbansAL4 9XU
Born April 1962
Director
Appointed 19 Nov 2007
Resigned 01 Jun 2011

HOPE, Alan

Resigned
9 Stoneleigh Park, ColchesterCO3 9FA
Born October 1947
Director
Appointed 01 Jan 1992
Resigned 07 Nov 2001

KERR, Howard Robert

Resigned
Chiswick High Road, LondonW4 4AL
Born March 1959
Director
Appointed 01 Jun 2011
Resigned 20 Jan 2021

LESLEY, William Jeffrey

Resigned
67 Dumont Avenue, St OsythCO16 8JP
Born June 1946
Director
Appointed N/A
Resigned 26 Jul 2000

MCCOLE, Charles Joseph

Resigned
Chimneys, AscotSL5 7JT
Born September 1952
Director
Appointed 20 Jul 2006
Resigned 05 Feb 2007

MORT, Roy

Resigned
Brambles 1 Duffryn Woods, NeathSA10 7QA
Born March 1952
Director
Appointed 07 Nov 2001
Resigned 30 Jun 2006

SMITH, Craig Harold

Resigned
Chiswick High Road, LondonW4 4AL
Born May 1963
Director
Appointed 07 Oct 2011
Resigned 31 Jul 2021

TAYLOR, Susan Charlotte

Resigned
90 Long Acre, LondonWC2E 9RA
Born December 1963
Director
Appointed 20 Jan 2021
Resigned 09 Apr 2026

WILLIAMS, Stanley Killa

Resigned
White Raven, AshteadKT21 1EU
Born July 1945
Director
Appointed 15 Sept 2000
Resigned 15 Sept 2005

Persons with significant control

1

Chiswick High Road, LondonW4 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Memorandum Articles
20 November 2025
MAMA
Resolution
26 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
30 March 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Resolution
27 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 November 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Resolution
27 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
363aAnnual Return
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
9 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
27 November 1998
287Change of Registered Office
Legacy
19 October 1998
363aAnnual Return
Legacy
19 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
1 October 1997
363aAnnual Return
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
27 September 1996
363aAnnual Return
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
20 February 1992
288288
Legacy
12 February 1992
288288
Legacy
18 November 1991
363x363x
Legacy
15 August 1991
288288
Legacy
5 July 1991
288288
Legacy
10 December 1990
288288
Legacy
6 December 1990
363363
Legacy
9 July 1990
288288
Legacy
15 May 1990
288288
Legacy
15 May 1990
287Change of Registered Office
Legacy
28 February 1990
363363
Legacy
21 February 1990
288288
Legacy
21 November 1989
288288
Legacy
20 November 1989
288288
Legacy
24 October 1989
288288
Legacy
24 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
20 July 1988
PUC 2PUC 2
Memorandum Articles
22 June 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Legacy
13 June 1988
224224
Legacy
8 June 1988
287Change of Registered Office
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Incorporation Company
16 May 1988
NEWINCIncorporation