Background WavePink WaveYellow Wave

BSI GROUP LIMITED (03005596)

BSI GROUP LIMITED (03005596) is an active UK company. incorporated on 3 January 1995. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BSI GROUP LIMITED has been registered for 31 years. Current directors include HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher.

Company Number
03005596
Status
active
Type
ltd
Incorporated
3 January 1995
Age
31 years
Address
4th Floor, Broadhurst House, Manchester, M1 6EU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSI GROUP LIMITED

BSI GROUP LIMITED is an active company incorporated on 3 January 1995 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BSI GROUP LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03005596

LTD Company

Age

31 Years

Incorporated 3 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

QUAYSHELFCO 497 LIMITED
From: 3 January 1995To: 14 August 1995
Contact
Address

4th Floor, Broadhurst House 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 24 September 2020To: 27 November 2023
30 Berners Street London W1T 3LR England
From: 15 June 2018To: 24 September 2020
17 Rochester Row London SW1P 1QT
From: 4 January 2011To: 15 June 2018
Bsi House Blackbrook Park Avenue Taunton Somerset TA1 2PF
From: 3 January 1995To: 4 January 2011
Timeline

27 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Dec 14
Director Left
Dec 14
Capital Update
Dec 14
Owner Exit
Jan 19
Owner Exit
Dec 19
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HEMINGWAY, Paul Andrew

Active
56 Oxford Street, ManchesterM1 6EU
Born April 1971
Director
Appointed 18 Dec 2023

NEVIN, Mark Christopher

Active
56 Oxford Street, ManchesterM1 6EU
Born August 1957
Director
Appointed 14 Nov 2023

BRICE, William David

Resigned
Afterglow, Sampford PeverellEX16 7BJ
Secretary
Appointed 10 May 2002
Resigned 22 Dec 2010

PEEL YATES, Jill Angela

Resigned
Yalham Barton, TauntonTA3 7ED
Secretary
Appointed 01 Jun 1995
Resigned 10 May 2002

CAPITA GROUP SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 22 Dec 2010
Resigned 14 Nov 2023

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 03 Jan 1995
Resigned 01 Jun 1995

COCKELL, Charles Buckland

Resigned
Aldens Lodge, TauntonTA4 1NS
Born September 1950
Director
Appointed 01 Jun 1995
Resigned 22 Dec 2010

DERRY, Malcolm Frank

Resigned
West Monkton, TauntonTA2 8NW
Born March 1957
Director
Appointed 15 Jul 1996
Resigned 22 Dec 2010

EADES, Richard Adrian

Resigned
Combe Barton, MonksilverTA4 4JL
Born February 1965
Director
Appointed 01 Feb 2003
Resigned 19 Jan 2006

ELSWOOD, Trevor James

Resigned
7 Turnpike, Sampford PeverellEX16 7BN
Born August 1966
Director
Appointed 01 Jul 2004
Resigned 22 Dec 2010

HARDY, Alan John

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1966
Director
Appointed 15 Jul 2013
Resigned 28 Nov 2014

HUNT, Roderick Norman

Resigned
Paulwood Barn, BristolBS39 5DQ
Born September 1956
Director
Appointed 27 Nov 1995
Resigned 26 Feb 1999

LOWER, Ian Robert

Resigned
The Old Coach House, TauntonTA4 1DP
Born January 1962
Director
Appointed 01 Oct 2005
Resigned 22 Dec 2010

MILSTED, Simon John

Resigned
Quarry House, TauntonTA3 7SL
Born June 1957
Director
Appointed 01 Jun 1995
Resigned 31 Mar 2010

MURRAY, Kenneth Roderick

Resigned
19 India Street, EdinburghEH3 6HE
Born November 1961
Director
Appointed 01 Jun 1995
Resigned 29 Nov 1996

PARKER, Andrew George

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1969
Director
Appointed 22 Dec 2010
Resigned 25 Jul 2011

PARKHOUSE, James

Resigned
LondonEC2V 7NQ
Born July 1973
Director
Appointed 23 Dec 2010
Resigned 28 Apr 2023

PEEL YATES, Jill Angela

Resigned
Yalham Barton, TauntonTA3 7ED
Born May 1955
Director
Appointed 01 Jun 1995
Resigned 10 May 2002

RICHARDS, Thomas Christopher

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1977
Director
Appointed 01 Feb 2013
Resigned 28 Nov 2014

SHEARER, Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1964
Director
Appointed 25 Jul 2011
Resigned 14 Nov 2013

SMITH, Paul Mervyn

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1959
Director
Appointed 13 Oct 2011
Resigned 01 Feb 2013

SOHPAL, Amarjit

Resigned
56 Oxford Street, ManchesterM1 6EU
Born April 1979
Director
Appointed 02 Feb 2023
Resigned 18 Dec 2023

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate director
Appointed 22 Dec 2010
Resigned 14 Nov 2023

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 03 Jan 1995
Resigned 01 Jun 1995

Persons with significant control

3

1 Active
2 Ceased
Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Berners Street, LondonW1T 3LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 10 Dec 2019
Berners Street, LondonW1T 3LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2023
AAAnnual Accounts
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
6 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Miscellaneous
23 February 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Auditors Resignation Company
15 December 2014
AUDAUD
Legacy
5 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2014
SH19Statement of Capital
Legacy
5 December 2014
CAP-SSCAP-SS
Resolution
5 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Auditors Resignation Company
5 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Second Filing Of Form With Form Type
29 June 2011
RP04RP04
Second Filing Of Form With Form Type
29 June 2011
RP04RP04
Second Filing Of Form With Form Type
29 June 2011
RP04RP04
Second Filing Of Form With Form Type
29 June 2011
RP04RP04
Second Filing Of Form With Form Type
29 June 2011
RP04RP04
Second Filing Of Form With Form Type
29 June 2011
RP04RP04
Second Filing Of Form With Form Type
28 June 2011
RP04RP04
Second Filing Of Form With Form Type
28 June 2011
RP04RP04
Second Filing Of Form With Form Type
28 June 2011
RP04RP04
Legacy
8 April 2011
MG02MG02
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Statement Of Companys Objects
19 January 2011
CC04CC04
Resolution
19 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
5 January 2011
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
5 January 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
190190
Legacy
8 January 2009
287Change of Registered Office
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Resolution
22 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
288aAppointment of Director or Secretary
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 April 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
155(6)b155(6)b
Legacy
7 October 2003
155(6)a155(6)a
Legacy
1 October 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
7 August 2003
288cChange of Particulars
Auditors Resignation Company
26 April 2003
AUDAUD
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 January 2003
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
403aParticulars of Charge Subject to s859A
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 May 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Statement Of Affairs
26 June 1995
SASA
Legacy
26 June 1995
88(2)O88(2)O
Legacy
22 June 1995
397397
Legacy
20 June 1995
288288
Memorandum Articles
16 June 1995
MEM/ARTSMEM/ARTS
Legacy
16 June 1995
88(2)P88(2)P
Legacy
14 June 1995
395Particulars of Mortgage or Charge
Resolution
14 June 1995
RESOLUTIONSResolutions
Resolution
14 June 1995
RESOLUTIONSResolutions
Resolution
14 June 1995
RESOLUTIONSResolutions
Resolution
14 June 1995
RESOLUTIONSResolutions
Legacy
14 June 1995
287Change of Registered Office
Legacy
14 June 1995
224224
Legacy
14 June 1995
123Notice of Increase in Nominal Capital
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Incorporation Company
3 January 1995
NEWINCIncorporation