BSI GROUP LIMITED

Register to unlock more data on OkredoRegister

BSI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03005596

Incorporation date

03/01/1995

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, Broadhurst House, 56 Oxford Street, Manchester M1 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1995)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/04/2024
Appointment of Mr Paul Andrew Hemingway as a director on 2023-12-18
dot icon04/04/2024
Termination of appointment of Amarjit Sohpal as a director on 2023-12-18
dot icon07/03/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/11/2023
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on 2023-11-27
dot icon27/11/2023
Appointment of Mr Mark Christopher Nevin as a director on 2023-11-14
dot icon27/11/2023
Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-11-14
dot icon27/11/2023
Termination of appointment of Capita Corporate Director Limited as a director on 2023-11-14
dot icon31/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/04/2023
Termination of appointment of James Parkhouse as a director on 2023-04-28
dot icon09/02/2023
Appointment of Amarjit Sohpal as a director on 2023-02-02
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon07/01/2022
Change of details for Capita Travel and Events Limited as a person with significant control on 2021-07-09
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/01/2021
Change of details for Capita Travel and Events Limited as a person with significant control on 2020-09-25
dot icon06/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon06/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon24/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-24
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon13/12/2019
Notification of Capita Travel and Events Limited as a person with significant control on 2019-12-11
dot icon13/12/2019
Cessation of Capita Travel & Events Holdings Limited as a person with significant control on 2019-12-10
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/02/2019
Change of details for Bsi Holdings Limited as a person with significant control on 2018-12-19
dot icon01/02/2019
Notification of Capita Travel & Events Holdings Limited as a person with significant control on 2018-12-19
dot icon01/02/2019
Cessation of Bsi Holdings Limited as a person with significant control on 2018-12-19
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Director's details changed for Mr James Parkhouse on 2018-06-15
dot icon19/06/2018
Change of details for Bsi Holdings Limited as a person with significant control on 2018-06-15
dot icon15/06/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Miscellaneous
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Auditor's resignation
dot icon05/12/2014
Statement by Directors
dot icon05/12/2014
Statement of capital on 2014-12-05
dot icon05/12/2014
Solvency Statement dated 03/12/14
dot icon05/12/2014
Resolutions
dot icon02/12/2014
Termination of appointment of Alan John Hardy as a director on 2014-11-28
dot icon02/12/2014
Termination of appointment of Thomas Christopher Richards as a director on 2014-11-28
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/05/2014
Director's details changed for Mr Thomas Christopher Richards on 2014-05-05
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/01/2014
Appointment of Mr Thomas Christopher Richards as a director
dot icon02/12/2013
Termination of appointment of Richard Shearer as a director
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Appointment of Alan John Hardy as a director
dot icon06/03/2013
Termination of appointment of Paul Smith as a director
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Auditor's resignation
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/10/2011
Appointment of Mr Paul Mervyn Smith as a director
dot icon04/08/2011
Appointment of Mr Richard John Shearer as a director
dot icon03/08/2011
Termination of appointment of Andrew Parker as a director
dot icon29/06/2011
Second filing of AP01 previously delivered to Companies House
dot icon29/06/2011
Second filing of AP01 previously delivered to Companies House
dot icon29/06/2011
Second filing of AP02 previously delivered to Companies House
dot icon29/06/2011
Second filing of AP04 previously delivered to Companies House
dot icon29/06/2011
Second filing of TM01 previously delivered to Companies House
dot icon29/06/2011
Second filing of TM01 previously delivered to Companies House
dot icon28/06/2011
Second filing of TM01 previously delivered to Companies House
dot icon28/06/2011
Second filing of TM01 previously delivered to Companies House
dot icon28/06/2011
Second filing of TM02 previously delivered to Companies House
dot icon08/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/02/2011
Full accounts made up to 2010-06-30
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2011
Statement of company's objects
dot icon19/01/2011
Resolutions
dot icon18/01/2011
Appointment of James Parkhouse as a director
dot icon05/01/2011
Appointment of Mr Andrew George Parker as a director
dot icon05/01/2011
Termination of appointment of Ian Lower as a director
dot icon05/01/2011
Termination of appointment of Trevor Elswood as a director
dot icon05/01/2011
Termination of appointment of Malcolm Derry as a director
dot icon05/01/2011
Termination of appointment of Charles Cockell as a director
dot icon05/01/2011
Appointment of Capita Corporate Director Limited as a director
dot icon05/01/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon05/01/2011
Termination of appointment of William Brice as a secretary
dot icon05/01/2011
Appointment of Capita Group Secretary Limited as a secretary
dot icon04/01/2011
Registered office address changed from Bsi House Blackbrook Park Avenue Taunton Somerset TA1 2PF on 2011-01-04
dot icon09/04/2010
Termination of appointment of Simon Milsted as a director
dot icon12/03/2010
Full accounts made up to 2009-06-30
dot icon02/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon28/01/2010
Director's details changed for Trevor James Elswood on 2010-01-03
dot icon28/01/2010
Director's details changed for Simon John Milsted on 2010-01-03
dot icon28/01/2010
Director's details changed for Ian Robert Lower on 2010-01-03
dot icon28/01/2010
Director's details changed for Mr Malcolm Frank Derry on 2010-01-03
dot icon28/01/2010
Director's details changed for Charles Buckland Cockell on 2010-01-03
dot icon08/01/2009
Return made up to 03/01/09; full list of members
dot icon08/01/2009
Location of debenture register
dot icon08/01/2009
Registered office changed on 08/01/2009 from, bsi house, blackbrook park avenue, taunton, somerset, TA1 2PF
dot icon08/01/2009
Director's change of particulars / ian lower / 03/01/2009
dot icon08/01/2009
Director's change of particulars / simon milsted / 03/01/2009
dot icon08/01/2009
Director's change of particulars / malcolm derry / 03/01/2009
dot icon08/01/2009
Director's change of particulars / trevor elswood / 03/01/2009
dot icon08/01/2009
Director's change of particulars / charles cockell / 03/01/2009
dot icon12/12/2008
Full accounts made up to 2008-06-30
dot icon02/02/2008
Return made up to 03/01/08; change of members
dot icon22/12/2007
Resolutions
dot icon14/12/2007
Full accounts made up to 2007-06-30
dot icon25/01/2007
Full accounts made up to 2006-06-30
dot icon25/01/2007
Return made up to 03/01/07; full list of members
dot icon07/02/2006
Director resigned
dot icon01/02/2006
Return made up to 03/01/06; full list of members
dot icon23/12/2005
Full accounts made up to 2005-06-30
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon02/11/2005
New director appointed
dot icon11/05/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon11/02/2005
Full accounts made up to 2004-06-30
dot icon21/01/2005
Return made up to 03/01/05; full list of members
dot icon12/07/2004
New director appointed
dot icon27/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon02/03/2004
Return made up to 03/01/04; full list of members
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Declaration of assistance for shares acquisition
dot icon07/10/2003
Declaration of assistance for shares acquisition
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Director's particulars changed
dot icon26/04/2003
Auditor's resignation
dot icon13/02/2003
New director appointed
dot icon25/01/2003
Return made up to 03/01/03; full list of members
dot icon08/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon21/05/2002
Secretary resigned;director resigned
dot icon21/05/2002
New secretary appointed
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon14/01/2002
Return made up to 03/01/02; full list of members
dot icon14/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon02/02/2001
Full group accounts made up to 2000-06-30
dot icon09/01/2001
Return made up to 03/01/01; full list of members
dot icon01/03/2000
Full group accounts made up to 1999-06-30
dot icon06/01/2000
Return made up to 03/01/00; full list of members
dot icon09/03/1999
Director resigned
dot icon12/01/1999
Return made up to 03/01/99; full list of members
dot icon04/01/1999
Full group accounts made up to 1998-06-30
dot icon01/05/1998
Full group accounts made up to 1997-06-30
dot icon25/01/1998
Return made up to 03/01/98; no change of members
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon30/01/1997
New director appointed
dot icon30/01/1997
Return made up to 03/01/97; no change of members
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
Return made up to 03/01/96; full list of members
dot icon11/08/1995
Certificate of change of name
dot icon28/06/1995
Director resigned;new director appointed
dot icon28/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon26/06/1995
Statement of affairs
dot icon26/06/1995
Ad 31/05/95--------- £ si 602260@1
dot icon22/06/1995
Registration of charge for debentures
dot icon20/06/1995
New director appointed
dot icon16/06/1995
Memorandum and Articles of Association
dot icon16/06/1995
Ad 31/05/95--------- £ si 602260@1=602260 £ ic 2/602262
dot icon14/06/1995
Particulars of mortgage/charge
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Registered office changed on 14/06/95 from: third floor, narrow quay house, prince street, bristol BS1 4AH
dot icon14/06/1995
Accounting reference date notified as 30/06
dot icon14/06/1995
£ nc 100/1003770 31/05/95
dot icon06/06/1995
Particulars of mortgage/charge
dot icon03/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Thomas Christopher
Director
01/02/2013 - 28/11/2014
93
Nevin, Mark Christopher
Director
14/11/2023 - Present
57
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
22/12/2010 - 14/11/2023
337
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
22/12/2010 - 14/11/2023
289
Hemingway, Paul Andrew
Director
18/12/2023 - Present
134

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSI GROUP LIMITED

BSI GROUP LIMITED is an(a) Active company incorporated on 03/01/1995 with the registered office located at 4th Floor, Broadhurst House, 56 Oxford Street, Manchester M1 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSI GROUP LIMITED?

toggle

BSI GROUP LIMITED is currently Active. It was registered on 03/01/1995 .

Where is BSI GROUP LIMITED located?

toggle

BSI GROUP LIMITED is registered at 4th Floor, Broadhurst House, 56 Oxford Street, Manchester M1 6EU.

What does BSI GROUP LIMITED do?

toggle

BSI GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BSI GROUP LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with no updates.