BSI MANAGEMENT SYSTEMS LTD.
Activities of head offices
BSI MANAGEMENT SYSTEMS LTD.
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
389 Chiswick High Road London W4 4AL
Full company profile for BSI MANAGEMENT SYSTEMS LTD. (03555812), an active professional services company based in London, United Kingdom. Incorporated 24 Apr 1998. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£6.00k
Net Assets
£713.00k
Total Liabilities
£6.34M
Turnover
£8.12M
Employees
74
Debt Ratio
90%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Bsi Group Assurance Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,ownership Of Shares 75 To 100 Percent As Firm,voting Rights 75 To 100 Percent,voting Rights 75 To 100 Percent As Firm,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm
The British Standards Institution
Ceased 15 Sept 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Apr 2026 | Officers | Termination of Susan Charlotte Taylor as director on 9 Apr 2026 | |
| 29 Jan 2026 | Officers | Appointment of Mr Matthew James Page as director on 29 Jan 2026 | |
| 22 Jan 2026 | Confirmation Statement | Confirmation statement made on 9 Jan 2026 with no updates | |
| 5 Jan 2026 | Officers | Appointment of Mr Christopher James Howell as director on 11 Dec 2025 | |
| 11 Dec 2025 | Officers | Termination of Theuns Kotze as director on 11 Dec 2025 |
Termination of Susan Charlotte Taylor as director on 9 Apr 2026
Appointment of Mr Matthew James Page as director on 29 Jan 2026
Confirmation statement made on 9 Jan 2026 with no updates
Appointment of Mr Christopher James Howell as director on 11 Dec 2025
Termination of Theuns Kotze as director on 11 Dec 2025
Recent Activity
Latest Activity
Termination of Susan Charlotte Taylor as director on 9 Apr 2026
3 weeks ago on 9 Apr 2026
Appointment of Mr Matthew James Page as director on 29 Jan 2026
3 months ago on 29 Jan 2026
Confirmation statement made on 9 Jan 2026 with no updates
3 months ago on 22 Jan 2026
Appointment of Mr Christopher James Howell as director on 11 Dec 2025
3 months ago on 5 Jan 2026
Termination of Theuns Kotze as director on 11 Dec 2025
4 months ago on 11 Dec 2025
