About

Registered Number: 03005596
Date of Incorporation: 03/01/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: 65 Gresham Street, London, EC2V 7NQ,

 

Based in London, Bsi Group Ltd was established in 1995, it has a status of "Active". There is one director listed as Hardy, Alan John for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Alan John 15 July 2013 28 November 2014 1

Filing History

Document Type Date
CH02 - Change of particulars for corporate director 06 October 2020
CH04 - Change of particulars for corporate secretary 06 October 2020
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 24 September 2020
CS01 - N/A 10 January 2020
PSC02 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
AA - Annual Accounts 23 September 2019
PSC05 - N/A 04 February 2019
PSC02 - N/A 01 February 2019
PSC07 - N/A 01 February 2019
CS01 - N/A 13 January 2019
CH02 - Change of particulars for corporate director 17 October 2018
CH04 - Change of particulars for corporate secretary 17 October 2018
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 22 June 2018
PSC05 - N/A 19 June 2018
AD01 - Change of registered office address 15 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 29 July 2015
MISC - Miscellaneous document 23 February 2015
AR01 - Annual Return 27 January 2015
AUD - Auditor's letter of resignation 15 December 2014
RESOLUTIONS - N/A 05 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 December 2014
SH19 - Statement of capital 05 December 2014
CAP-SS - N/A 05 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 29 August 2014
CH01 - Change of particulars for director 07 May 2014
AR01 - Annual Return 21 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 12 August 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 18 September 2012
AUD - Auditor's letter of resignation 05 April 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 03 August 2011
RP04 - N/A 29 June 2011
RP04 - N/A 29 June 2011
RP04 - N/A 29 June 2011
RP04 - N/A 29 June 2011
RP04 - N/A 29 June 2011
RP04 - N/A 29 June 2011
RP04 - N/A 28 June 2011
RP04 - N/A 28 June 2011
RP04 - N/A 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 January 2011
RESOLUTIONS - N/A 19 January 2011
CC04 - Statement of companies objects 19 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AP02 - Appointment of corporate director 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
AP04 - Appointment of corporate secretary 05 January 2011
AA01 - Change of accounting reference date 05 January 2011
AD01 - Change of registered office address 04 January 2011
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 08 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 12 December 2008
363s - Annual Return 02 February 2008
RESOLUTIONS - N/A 22 December 2007
AA - Annual Accounts 14 December 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 25 January 2007
288b - Notice of resignation of directors or secretaries 07 February 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 23 December 2005
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 14 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 02 March 2004
RESOLUTIONS - N/A 07 October 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
AUD - Auditor's letter of resignation 26 April 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 08 January 2003
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2002
395 - Particulars of a mortgage or charge 27 March 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 14 December 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 01 March 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 09 March 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 04 January 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 02 May 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
363s - Annual Return 30 January 1997
363s - Annual Return 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
CERTNM - Change of name certificate 11 August 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
SA - Shares agreement 26 June 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 26 June 1995
397 - Particulars for the registration of a charge to secure a series of debentures 22 June 1995
288 - N/A 20 June 1995
MEM/ARTS - N/A 16 June 1995
88(2)P - N/A 16 June 1995
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
395 - Particulars of a mortgage or charge 14 June 1995
287 - Change in situation or address of Registered Office 14 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1995
123 - Notice of increase in nominal capital 14 June 1995
395 - Particulars of a mortgage or charge 06 June 1995
NEWINC - New incorporation documents 03 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2002 Fully Satisfied

N/A

Trust deed 01 June 1995 Fully Satisfied

N/A

Single debenture 01 June 1995 Fully Satisfied

N/A

Debenture 01 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.