Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BSI SERVICES HOLDINGS LIMITED
Company Information for

BSI SERVICES HOLDINGS LIMITED

389 CHISWICK HIGH ROAD, LONDON, W4 4AL,
Company Registration Number
02258478
Private Limited Company
Active

Company Overview

About Bsi Services Holdings Ltd
BSI SERVICES HOLDINGS LIMITED was founded on 1988-05-16 and has its registered office in London. The organisation's status is listed as "Active". Bsi Services Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BSI SERVICES HOLDINGS LIMITED
 
Legal Registered Office
389 CHISWICK HIGH ROAD
LONDON
W4 4AL
Other companies in W4
 
Previous Names
BSI SECRETARIES LTD.27/11/2018
Filing Information
Company Number 02258478
Company ID Number 02258478
Date formed 1988-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2024-02-07 01:29:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSI SERVICES HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BSI SERVICES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD ROBERT KERR
Director 2011-06-01
CRAIG HAROLD SMITH
Director 2011-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN HAMILTON HANNAH
Director 2007-11-19 2011-06-01
SUZANNE ROMNY GRAY
Company Secretary 2009-07-31 2010-02-26
SUZANNE ROMNY GRAY
Director 2009-03-16 2010-02-26
ANCHNA DEVI
Company Secretary 2006-06-26 2009-07-22
RICHARD JOHN CATT
Director 2005-09-15 2009-03-31
CHARLES JOSEPH MCCOLE
Director 2006-07-20 2007-02-05
ROY MORT
Director 2001-11-07 2006-06-30
PAMELA DANVERS
Company Secretary 2000-10-03 2006-04-28
STANLEY KILLA WILLIAMS
Director 2000-09-15 2005-09-15
ALAN HOPE
Director 1992-01-01 2001-11-07
DAVID JOHN LAPPAGE
Company Secretary 1994-07-11 2000-10-03
WILLIAM JEFFREY LESLEY
Director 1991-09-27 2000-07-26
ROY MORT
Company Secretary 1991-09-27 1994-07-11
STEPHEN FITZER
Director 1991-09-27 1993-12-31
SIMON HAMLIN GRINSTEAD
Director 1991-09-27 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD ROBERT KERR NEVILLE-CLARKE INTERNATIONAL LIMITED Director 2017-12-01 CURRENT 1988-09-29 Active
HOWARD ROBERT KERR HYPERCAT ALLIANCE LIMITED Director 2017-07-28 CURRENT 2015-05-05 Active
HOWARD ROBERT KERR HYPERCAT SERVICES LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-05-15
HOWARD ROBERT KERR BSI PROFESSIONAL SERVICES (UK) LIMITED Director 2016-10-01 CURRENT 2008-10-29 Active
HOWARD ROBERT KERR ESPION (UK) LIMITED Director 2016-03-31 CURRENT 2003-11-06 Active - Proposal to Strike off
HOWARD ROBERT KERR BSI STANDARDS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
HOWARD ROBERT KERR BSI ASSURANCE UK LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
HOWARD ROBERT KERR BSI PROFESSIONAL SERVICES EMEA LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
HOWARD ROBERT KERR ENTROPY INTERNATIONAL LIMITED Director 2011-09-26 CURRENT 1996-07-03 Dissolved 2017-08-26
HOWARD ROBERT KERR THE BRITISH STANDARDS INSTITUTION Director 2011-08-15 CURRENT 1929-04-22 Active
HOWARD ROBERT KERR KITEMARK LIMITED Director 2011-06-01 CURRENT 1995-10-31 Dissolved 2017-08-26
HOWARD ROBERT KERR BRITISH STANDARDS LIMITED Director 2011-06-01 CURRENT 2006-08-10 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI CORPORATION LIMITED Director 2011-06-01 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI GLOBAL LIMITED Director 2011-06-01 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI LEARNING LIMITED Director 2011-06-01 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PRODUCT SERVICES HOLDINGS LIMITED Director 2011-06-01 CURRENT 2006-08-09 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PRODUCT SERVICES LIMITED Director 2011-06-01 CURRENT 2006-08-09 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PRODUCT SERVICES UK LIMITED Director 2011-06-01 CURRENT 1984-10-19 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PROFESSIONAL SERVICES HOLDINGS LIMITED Director 2011-06-01 CURRENT 2006-08-09 Active
HOWARD ROBERT KERR BSI MANAGEMENT SYSTEMS LTD. Director 2011-06-01 CURRENT 1998-04-24 Active
HOWARD ROBERT KERR BSI GROUP ASSURANCE LIMITED Director 2011-06-01 CURRENT 2005-04-26 Active
HOWARD ROBERT KERR BSI STANDARDS HOLDINGS LIMITED Director 2011-06-01 CURRENT 2006-08-09 Active
HOWARD ROBERT KERR BSI GROUP INTERNATIONAL LIMITED Director 2010-06-28 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI BRITISH STANDARDS LIMITED Director 2010-05-27 CURRENT 1998-04-23 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI LIMITED Director 2010-04-21 CURRENT 1998-04-23 Active
CRAIG HAROLD SMITH NEVILLE-CLARKE INTERNATIONAL LIMITED Director 2017-12-01 CURRENT 1988-09-29 Active
CRAIG HAROLD SMITH HYPERCAT ALLIANCE LIMITED Director 2017-07-28 CURRENT 2015-05-05 Active
CRAIG HAROLD SMITH HYPERCAT SERVICES LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-05-15
CRAIG HAROLD SMITH BSI PROFESSIONAL SERVICES (UK) LIMITED Director 2016-10-01 CURRENT 2008-10-29 Active
CRAIG HAROLD SMITH ESPION (UK) LIMITED Director 2016-03-31 CURRENT 2003-11-06 Active - Proposal to Strike off
CRAIG HAROLD SMITH BSI STANDARDS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
CRAIG HAROLD SMITH BSI ASSURANCE UK LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
CRAIG HAROLD SMITH BSI PROFESSIONAL SERVICES EMEA LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
CRAIG HAROLD SMITH ENTROPY INTERNATIONAL LIMITED Director 2011-10-07 CURRENT 1996-07-03 Dissolved 2017-08-26
CRAIG HAROLD SMITH KITEMARK LIMITED Director 2011-10-07 CURRENT 1995-10-31 Dissolved 2017-08-26
CRAIG HAROLD SMITH BRITISH STANDARDS LIMITED Director 2011-10-07 CURRENT 2006-08-10 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI BRITISH STANDARDS LIMITED Director 2011-10-07 CURRENT 1998-04-23 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI CORPORATION LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI GLOBAL LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI GROUP INTERNATIONAL LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI LEARNING LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI PRODUCT SERVICES HOLDINGS LIMITED Director 2011-10-07 CURRENT 2006-08-09 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI PRODUCT SERVICES LIMITED Director 2011-10-07 CURRENT 2006-08-09 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI PRODUCT SERVICES UK LIMITED Director 2011-10-07 CURRENT 1984-10-19 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI LIMITED Director 2011-10-07 CURRENT 1998-04-23 Active
CRAIG HAROLD SMITH BSI PROFESSIONAL SERVICES HOLDINGS LIMITED Director 2011-10-07 CURRENT 2006-08-09 Active
CRAIG HAROLD SMITH BSI MANAGEMENT SYSTEMS LTD. Director 2011-10-07 CURRENT 1998-04-24 Active
CRAIG HAROLD SMITH BSI GROUP ASSURANCE LIMITED Director 2011-10-07 CURRENT 2005-04-26 Active
CRAIG HAROLD SMITH BSI STANDARDS HOLDINGS LIMITED Director 2011-10-07 CURRENT 2006-08-09 Active
CRAIG HAROLD SMITH THE BRITISH STANDARDS INSTITUTION Director 2011-08-15 CURRENT 1929-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-17Director's details changed for Ms Susan Charlotte Taylor on 2021-12-31
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-22AP01DIRECTOR APPOINTED MRS SARA LOUISE DICKINSON
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VENNICK ASTLEY
2022-01-14CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-13AP01DIRECTOR APPOINTED MR PAUL VENNICK ASTLEY
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HAROLD SMITH
2021-02-02AP01DIRECTOR APPOINTED MS SUSAN CHARLOTTE TAYLOR
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBERT KERR
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-30PSC09Withdrawal of a person with significant control statement on 2020-03-30
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM Legal Department Bsi 389 Chiswick High Road London W4 4AL
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-11-27RES15CHANGE OF COMPANY NAME 07/02/23
2018-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-15PSC02Notification of The British Standards Institution as a person with significant control on 2016-04-06
2017-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-18AR0114/09/15 ANNUAL RETURN FULL LIST
2015-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0114/09/14 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-16AR0114/09/13 ANNUAL RETURN FULL LIST
2013-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-17AR0114/09/12 ANNUAL RETURN FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-20AP01DIRECTOR APPOINTED CRAIG HAROLD SMITH
2011-10-04AR0114/09/11 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-27RES01ADOPT ARTICLES 27/07/11
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HANNAH
2011-07-26AP01DIRECTOR APPOINTED HOWARD ROBERT KERR
2010-09-22AR0114/09/10 FULL LIST
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE GRAY
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GRAY
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-09-14288aSECRETARY APPOINTED SUZANNE ROMNY GRAY
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY ANCHNA DEVI
2009-04-08288aDIRECTOR APPOINTED SUZANNE ROMNY GRAY
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CATT
2008-10-13363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-30288aNEW DIRECTOR APPOINTED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-02-28288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS; AMEND
2006-09-20363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-06288bDIRECTOR RESIGNED
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-07288bDIRECTOR RESIGNED
2005-10-04363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288cSECRETARY'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-12363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-29363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-02-26AUDAUDITOR'S RESIGNATION
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-20363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2001-11-15288aNEW DIRECTOR APPOINTED
2001-11-15288bDIRECTOR RESIGNED
2001-11-07RES13RE/AC S/NOTICE WAIVED 30/10/01
2001-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/01
2001-09-21363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-18288bSECRETARY RESIGNED
2000-10-17288aNEW SECRETARY APPOINTED
2000-10-11363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-10-02CERTNMCOMPANY NAME CHANGED INSPECTORATE CHARLES MARTIN LIMI TED CERTIFICATE ISSUED ON 03/10/00
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BSI SERVICES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BSI SERVICES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BSI SERVICES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of BSI SERVICES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSI SERVICES HOLDINGS LIMITED
Trademarks
We have not found any records of BSI SERVICES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSI SERVICES HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BSI SERVICES HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BSI SERVICES HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSI SERVICES HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BSI SERVICES HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.