BSI MANAGEMENT SYSTEMS LTD.

Register to unlock more data on OkredoRegister

BSI MANAGEMENT SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03555812

Incorporation date

24/04/1998

Size

Full

Contacts

Registered address

Registered address

Seventh And Eighth Floors, The Acre, 90 Long Acre, London WC2E 9RACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1998)
dot icon09/04/2026
Termination of appointment of Susan Charlotte Taylor as a director on 2026-04-09
dot icon29/01/2026
Appointment of Mr Matthew James Page as a director on 2026-01-29
dot icon22/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon05/01/2026
Appointment of Mr Christopher James Howell as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Theuns Kotze as a director on 2025-12-11
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon01/09/2025
Registered office address changed from 389 Chiswick High Road London W4 4AL to Seventh and Eighth Floors, the Acre 90 Long Acre London WC2E 9RA on 2025-09-01
dot icon21/02/2025
Termination of appointment of Sara Louise Dickinson as a director on 2025-02-14
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon17/08/2023
Director's details changed for Ms Susan Charlotte Taylor on 2021-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon27/10/2022
Cessation of The British Standards Institution as a person with significant control on 2017-09-15
dot icon27/10/2022
Withdrawal of a person with significant control statement on 2022-10-27
dot icon27/10/2022
Notification of Bsi Group Assurance Limited as a person with significant control on 2017-09-15
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Appointment of Mrs Sara Louise Dickinson as a director on 2022-01-24
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Second filing for the termination of Howard Robert Kerr as a director
dot icon13/08/2021
Termination of appointment of Craig Harold Smith as a director on 2021-07-31
dot icon02/02/2021
Appointment of Ms Susan Charlotte Taylor as a director on 2021-01-20
dot icon02/02/2021
Termination of appointment of Howard Robert Kerr as a director on 2020-01-20
dot icon12/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon02/12/2019
Director's details changed for Theuns Kotze on 2019-12-02
dot icon02/12/2019
Director's details changed for Theuns Kotze on 2019-12-02
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon04/12/2018
Secretary's details changed for Bsi Secretaries Limited on 2018-11-14
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon10/05/2018
Termination of appointment of Mark Rutherford Basham as a director on 2018-04-30
dot icon15/09/2017
Notification of The British Standards Institution as a person with significant control on 2016-04-06
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon23/08/2012
Appointment of Mark Rutherford Basham as a director
dot icon08/08/2012
Termination of appointment of Robert Wallis as a director
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon19/10/2011
Appointment of Craig Harold Smith as a director
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Termination of appointment of Martin Hannah as a director
dot icon16/06/2011
Appointment of Howard Robert Kerr as a director
dot icon23/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon03/03/2011
Termination of appointment of Martin Hannah as a director
dot icon03/03/2011
Termination of appointment of Martin Hannah as a director
dot icon08/02/2011
Appointment of Mr Martin Hamilton Hannah as a director
dot icon07/02/2011
Appointment of Martin Hamilton Hannah as a director
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Appointment of Robert Wallis as a director
dot icon18/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr Neil Roberts Hannah on 2010-04-24
dot icon17/05/2010
Secretary's details changed for Bsi Secretaries Limited on 2010-04-24
dot icon17/05/2010
Director's details changed for Theuns Kotze on 2010-04-24
dot icon05/05/2010
Termination of appointment of Neil Roberts Hannah as a director
dot icon15/04/2010
Appointment of Mr Martin Hamilton Hannah as a director
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 24/04/09; full list of members
dot icon11/05/2009
Appointment terminated director flemming norklit
dot icon11/11/2008
Full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 24/04/08; full list of members
dot icon01/05/2008
Director appointed theunis kotze
dot icon03/04/2008
Director appointed neil roberts hannah
dot icon01/04/2008
Director appointed mr flemming norklit
dot icon27/03/2008
Appointment terminated director richard catt
dot icon27/03/2008
Appointment terminated director martin hannah
dot icon03/12/2007
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 24/04/07; full list of members
dot icon17/04/2007
Full accounts made up to 2005-12-31
dot icon28/02/2007
Director resigned
dot icon24/07/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon27/04/2006
Return made up to 24/04/06; full list of members
dot icon17/01/2006
Full accounts made up to 2004-12-31
dot icon01/11/2005
New director appointed
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/10/2005
Director resigned
dot icon21/06/2005
Return made up to 24/04/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon20/12/2004
Memorandum and Articles of Association
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/05/2004
Return made up to 24/04/04; full list of members
dot icon22/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/05/2003
Return made up to 24/04/03; full list of members
dot icon25/03/2003
Certificate of change of name
dot icon26/02/2003
Auditor's resignation
dot icon04/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/05/2002
Return made up to 24/04/02; full list of members
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon05/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/05/2001
Return made up to 24/04/01; no change of members
dot icon09/04/2001
Director's particulars changed
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
Secretary resigned
dot icon17/10/2000
New secretary appointed
dot icon21/06/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon12/05/2000
Return made up to 24/04/00; full list of members
dot icon07/04/2000
Director resigned
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon06/05/1999
Return made up to 24/04/99; full list of members
dot icon26/04/1999
New secretary appointed
dot icon26/04/1999
Secretary resigned
dot icon17/08/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon13/05/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon24/04/1998
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
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Matthew James
Director
29/01/2026 - Present
47
Dickinson, Sara Louise
Director
24/01/2022 - 14/02/2025
32
Taylor, Susan Charlotte
Director
20/01/2021 - 09/04/2026
11
Howell, Christopher James
Director
11/12/2025 - Present
2
Kotze, Theuns
Director
11/03/2008 - 11/12/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MANAGEMENT SYSTEMS LTD.

BSI MANAGEMENT SYSTEMS LTD. is an(a) Active company incorporated on 24/04/1998 with the registered office located at Seventh And Eighth Floors, The Acre, 90 Long Acre, London WC2E 9RA. 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 MANAGEMENT SYSTEMS LTD.?

toggle

BSI MANAGEMENT SYSTEMS LTD. is currently Active. It was registered on 24/04/1998 .

Where is BSI MANAGEMENT SYSTEMS LTD. located?

toggle

BSI MANAGEMENT SYSTEMS LTD. is registered at Seventh And Eighth Floors, The Acre, 90 Long Acre, London WC2E 9RA.

What does BSI MANAGEMENT SYSTEMS LTD. do?

toggle

BSI MANAGEMENT SYSTEMS LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BSI MANAGEMENT SYSTEMS LTD.?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Susan Charlotte Taylor as a director on 2026-04-09.