Background WavePink WaveYellow Wave

BSI PROFESSIONAL SERVICES (UK) LIMITED (06736691)

BSI PROFESSIONAL SERVICES (UK) LIMITED (06736691) is an active UK company. incorporated on 29 October 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BSI PROFESSIONAL SERVICES (UK) LIMITED has been registered for 17 years. Current directors include TAYLOR, Susan Charlotte.

Company Number
06736691
Status
active
Type
ltd
Incorporated
29 October 2008
Age
17 years
Address
Seventh And Eighth Floors, The Acre, London, WC2E 9RA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
TAYLOR, Susan Charlotte
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSI PROFESSIONAL SERVICES (UK) LIMITED

BSI PROFESSIONAL SERVICES (UK) LIMITED is an active company incorporated on 29 October 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BSI PROFESSIONAL SERVICES (UK) LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06736691

LTD Company

Age

17 Years

Incorporated 29 October 2008

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 CYBERSECURITY AND INFORMATION RESILIENCE (UK) LIMITED
From: 24 August 2017To: 1 October 2021
INFO-ASSURE LIMITED
From: 29 October 2008To: 24 August 2017
Contact
Address

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

Previous Addresses

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: 14 November 2016To: 1 September 2025
Building a8 Room 1003a/B Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX
From: 11 November 2014To: 14 November 2016
, Building a8, Room 1003 a/B Cody Technology Park, Ively Road, Farnborough, Hampshire, GU14 0LX, England
From: 6 November 2014To: 11 November 2014
, Ferneberga House Alexandra Road, Farnborough, Hampshire, GU14 6DQ
From: 12 July 2013To: 6 November 2014
, 44 Southchurch Road, Southend on Sea, Essex, SS1 2LZ
From: 29 October 2008To: 12 July 2013
Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Jul 10
Share Issue
Jul 11
Funding Round
Jul 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Loan Secured
Jun 14
Loan Cleared
Sept 16
Loan Cleared
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Aug 21
Director Joined
Apr 22
Owner Exit
Oct 22
Director Left
May 23
Director Joined
May 23
Director Left
Feb 25
Director Left
May 25
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BSI SERVICES HOLDINGS LIMITED

Active
Chiswick High Road, LondonW4 4AL
Corporate secretary
Appointed 01 Oct 2016

TAYLOR, Susan Charlotte

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

ALVES NOGUEIRA, Sergio Augusto

Resigned
Chiswick High Road, LondonW4 4AL
Born December 1964
Director
Appointed 01 May 2023
Resigned 01 May 2025

BAILEY, Michael O'Connell, Mr.

Resigned
Chiswick High Road, LondonW4 4AL
Born October 1962
Director
Appointed 27 Jul 2018
Resigned 30 Apr 2023

BASHAM, Mark Rutherford

Resigned
Chiswick High Road, LondonW4 4AL
Born June 1966
Director
Appointed 01 Oct 2016
Resigned 30 Apr 2018

DICKINSON, Sara Louise

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

KERR, Howard Robert

Resigned
Chiswick High Road, LondonW4 4AL
Born March 1959
Director
Appointed 01 Oct 2016
Resigned 20 Jan 2021

MCKEATING, Malcolm David

Resigned
Skipton Crescent, HarrogateHG1 3HA
Born October 1950
Director
Appointed 05 Jun 2010
Resigned 18 Oct 2013

SMITH, Craig Harold

Resigned
Chiswick High Road, LondonW4 4AL
Born May 1963
Director
Appointed 01 Oct 2016
Resigned 31 Jul 2021

WALSHAM, Carl Richard, Mr.

Resigned
Alexandra Road, FarnboroughGU14 6DQ
Born October 1952
Director
Appointed 29 Oct 2008
Resigned 31 Oct 2012

WALSHAM, Elaine Paula, Mrs.

Resigned
Alexandra Road, FarnboroughGU14 6DQ
Born September 1954
Director
Appointed 29 Oct 2008
Resigned 31 Oct 2012

WALSHAM, Martin Richard

Resigned
Glencairn Drive, LondonW5 1RT
Born October 1973
Director
Appointed 29 Oct 2008
Resigned 27 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Chiswick High Road, LondonW4 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 Sept 2017
Chiswick High Road, LondonW4 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
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
8 May 2025
TM01Termination of Director
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
2 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
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
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 Small
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
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 Small
10 November 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
2 April 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 October 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 October 2016
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
11 October 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 October 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 October 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Statement Of Companys Objects
19 May 2016
CC04CC04
Resolution
19 May 2016
RESOLUTIONSResolutions
Annual Return Company
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Memorandum Articles
2 September 2014
MAMA
Resolution
2 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Legacy
22 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Capital Alter Shares Subdivision
12 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Resolution
12 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
6 November 2008
225Change of Accounting Reference Date
Incorporation Company
29 October 2008
NEWINCIncorporation