Background WavePink WaveYellow Wave

BSI STANDARDS HOLDINGS LIMITED (05901209)

BSI STANDARDS HOLDINGS LIMITED (05901209) is an active UK company. incorporated on 9 August 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BSI STANDARDS HOLDINGS LIMITED has been registered for 19 years. Current directors include TAYLOR, Susan Charlotte.

Company Number
05901209
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
Seventh And Eighth Floors, The Acre, London, WC2E 9RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Susan Charlotte
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSI STANDARDS HOLDINGS LIMITED

BSI STANDARDS HOLDINGS LIMITED is an active company incorporated on 9 August 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BSI STANDARDS HOLDINGS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05901209

LTD Company

Age

19 Years

Incorporated 9 August 2006

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 BRITISH STANDARDS HOLDINGS LIMITED
From: 9 August 2006To: 14 December 2011
Contact
Address

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

Previous Addresses

Seventh and Eighth Floors, the Acre, 90 Long Acre Seventh and Eighth Floors, the Acre 90 Long Acre London WC2E 9RA England
From: 1 September 2025To: 1 September 2025
389 Chiswick High Road London W4 4AL
From: 9 August 2006To: 1 September 2025
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 10
Director Left
Jun 11
Director Joined
Jun 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
Owner Exit
Oct 22
Director Left
Feb 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BSI SERVICES HOLDINGS LIMITED

Active
389 Chiswick High Road, LondonW4 4AL
Corporate secretary
Appointed 09 Aug 2006

TAYLOR, Susan Charlotte

Active
90 Long Acre, LondonWC2E 9RA
Born December 1963
Director
Appointed 20 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Aug 2006
Resigned 09 Aug 2006

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 09 Aug 2006
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

GRAY, Suzanne Romny

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

HANNAH, Martin Hamilton

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

KERR, Howard Robert

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

MCCOLE, Charles Joseph

Resigned
Chimneys, AscotSL5 7JT
Born September 1952
Director
Appointed 09 Aug 2006
Resigned 05 Feb 2007

SMITH, Craig Harold

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

Persons with significant control

2

1 Active
1 Ceased

Bsi Ltd

Active
Chiswick High Road, LondonW4 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 15 Sept 2017
Chiswick High Road, LondonW4 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
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
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
17 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
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
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 Full
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 Full
10 November 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
2 April 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
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 Full
27 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Certificate Change Of Name Company
14 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Resolution
16 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 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 Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
4 September 2006
225Change of Accounting Reference Date
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
288bResignation of Director or Secretary
Incorporation Company
9 August 2006
NEWINCIncorporation