Background WavePink WaveYellow Wave

BSIR SERVICES LIMITED (11325211)

BSIR SERVICES LIMITED (11325211) is an active UK company. incorporated on 24 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 3 other business activities. BSIR SERVICES LIMITED has been registered for 7 years. Current directors include KASTHURI, Ram, Dr, LAKSHMINARAYAN, Raghuram, Dr, MORGAN, Robert Anthony, Professor.

Company Number
11325211
Status
active
Type
ltd
Incorporated
24 April 2018
Age
7 years
Address
The Royal College Of Radiology, London, WC2A 3JW
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
KASTHURI, Ram, Dr, LAKSHMINARAYAN, Raghuram, Dr, MORGAN, Robert Anthony, Professor
SIC Codes
68202, 82302, 94120, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSIR SERVICES LIMITED

BSIR SERVICES LIMITED is an active company incorporated on 24 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 3 other business activities. BSIR SERVICES LIMITED was registered 7 years ago.(SIC: 68202, 82302, 94120, 94990)

Status

active

Active since 7 years ago

Company No

11325211

LTD Company

Age

7 Years

Incorporated 24 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

The Royal College Of Radiology 63 Lincoln's Inn Fields London, WC2A 3JW,

Previous Addresses

63 Bsir the Royal College of Radi. 63 Lincoln's Inn Fields London WC2A 3JW United Kingdom
From: 24 April 2018To: 24 May 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KASTHURI, Ram, Dr

Active
Govan Road, GlasgowG51 4TF
Born March 1973
Director
Appointed 01 Mar 2021

LAKSHMINARAYAN, Raghuram, Dr

Active
63 Lincoln's Inn Fields, LondonWC2A 3JW
Born December 1967
Director
Appointed 09 Jan 2024

MORGAN, Robert Anthony, Professor

Active
63 Lincoln's Inn Fields, LondonWC2A 3JW
Born November 1959
Director
Appointed 09 Jan 2024

MCCAFFERTY, Ian James, Dr

Resigned
63 Lincoln's Inn Fields, LondonWC2A 3JW
Born August 1964
Director
Appointed 24 Apr 2018
Resigned 09 Jan 2024

MILLER, Fiona, Dr

Resigned
63 Lincoln's Inn Fields, LondonWC2A 3JW
Born October 1961
Director
Appointed 24 Apr 2018
Resigned 15 Nov 2019

MOSS, Ruth Margaret

Resigned
Bearsden, GlasgowG61 4WR
Born October 1958
Director
Appointed 24 Apr 2018
Resigned 09 Jan 2024

WHITE, Hilary Anne, Dr

Resigned
63 Lincoln's Inn Fields, LondonWC2A 3JW
Born October 1971
Director
Appointed 12 Nov 2019
Resigned 01 Mar 2021

Persons with significant control

2

63 Lincoln's Inn Fields, LondonWC2A 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2018

British Society Of Interventional Radiology

Active
63 Lincoln's Inn Fields, LondonWC2A 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 May 2019
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Incorporation Company
24 April 2018
NEWINCIncorporation