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

BUSINESS SYSTEMS GROUP HOLDINGS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02923809
Private Limited Company
Liquidation

Company Overview

About Business Systems Group Holdings Ltd
BUSINESS SYSTEMS GROUP HOLDINGS LIMITED was founded on 1994-04-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Business Systems Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BUSINESS SYSTEMS GROUP HOLDINGS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in KT11
 
Filing Information
Company Number 02923809
Company ID Number 02923809
Date formed 1994-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2023
Account next due 28/02/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 12:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS SYSTEMS GROUP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 BUSINESS SYSTEMS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HICKS
Director 2015-12-17
GORDON JAMES WILSON
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRET RICHARD BOLIN
Director 2015-06-18 2015-12-17
PAUL DAVID GIBSON
Director 2013-01-01 2015-09-09
VINODKA MURRIA
Director 2008-02-07 2015-05-18
BARBARA ANN FIRTH
Director 2009-09-01 2015-03-31
MARK IRVINE JOHN WATTS
Director 2009-07-01 2012-09-17
HILARY ANNE LOWE
Company Secretary 2007-09-03 2011-07-22
NICHOLAS JOHN GERARD
Director 1994-08-30 2011-04-30
JAMES GORDON WHEATON
Director 2001-09-03 2009-07-01
ROGER LOUIS KEENAN
Director 2003-07-01 2008-02-07
CAROLINE FRANCES BISHOP
Company Secretary 2000-05-23 2007-09-03
RICHARD WILLIAM PETER BRASHER
Director 2000-06-08 2004-06-18
GEOFFREY CHARLES PROCTER
Director 2000-06-08 2003-06-30
NICHOLAS BERNARD WILDING
Director 2000-05-23 2003-03-28
MALCOLM JERRY COLEMAN
Director 2000-06-08 2002-06-14
MARK ATKINSON
Director 2000-05-23 2001-09-03
NICHOLAS JOHN GERARD
Company Secretary 1994-08-30 2000-05-23
NATALIE BUCKINGHAM
Director 1994-09-22 2000-05-23
PHILIP JOHN BUCKINGHAM
Director 1994-08-30 2000-05-23
SHARON ANNE GERARD
Director 1994-09-22 2000-05-23
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 1994-04-28 1994-08-30
JONATHAN RONALD KROPMAN
Director 1994-04-28 1994-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HICKS P.C.T.I. SOLUTIONS LIMITED Director 2018-06-28 CURRENT 1997-04-01 Active
ANDREW WILLIAM HICKS PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-12-17 CURRENT 1984-06-18 Liquidation
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS FABRIC TECHNOLOGIES LIMITED Director 2015-12-17 CURRENT 2007-02-28 Liquidation
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS ONEADVANCED IT SERVICES LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS REDAC LIMITED Director 2015-12-17 CURRENT 2001-12-28 Active
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Liquidation
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Liquidation
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS ADVANCED 365 LIMITED Director 2015-12-17 CURRENT 1987-04-21 Active
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Liquidation
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS PLAIN HEALTHCARE LTD Director 2015-12-17 CURRENT 1995-02-21 Liquidation
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1996-06-20 Active
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Liquidation
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Liquidation
ANDREW WILLIAM HICKS ONEADVANCED GROUP LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS ONEADVANCED LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS AIM GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 2001-05-17 Liquidation
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS TRANSOFT GROUP LIMITED Director 2015-12-17 CURRENT 1986-01-02 Active
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
GORDON JAMES WILSON SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
GORDON JAMES WILSON SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
GORDON JAMES WILSON SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON JAMES WILSON CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
GORDON JAMES WILSON INTERCEDE 2445 LIMITED Director 2015-11-24 CURRENT 2012-01-25 Active
GORDON JAMES WILSON OPEN ACCOUNTS LIMITED Director 2015-09-09 CURRENT 1990-11-22 Dissolved 2015-10-20
GORDON JAMES WILSON ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-09-09 CURRENT 1984-06-18 Liquidation
GORDON JAMES WILSON CONSULTGRP LIMITED Director 2015-09-09 CURRENT 2010-10-12 Liquidation
GORDON JAMES WILSON ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-09-09 CURRENT 1999-09-09 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2006-12-12 Active
GORDON JAMES WILSON ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2007-01-03 Liquidation
GORDON JAMES WILSON FABRIC TECHNOLOGIES LIMITED Director 2015-09-09 CURRENT 2007-02-28 Liquidation
GORDON JAMES WILSON GOLDCREST SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2008-02-07 Liquidation
GORDON JAMES WILSON KONNEKT IT SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2010-06-08 Liquidation
GORDON JAMES WILSON ONEADVANCED IT SERVICES LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2012-09-18 Liquidation
GORDON JAMES WILSON PENFOLD HEATH MEDIA LIMITED Director 2015-09-09 CURRENT 2001-02-26 Liquidation
GORDON JAMES WILSON STAFFPLAN LIMITED Director 2015-09-09 CURRENT 2001-12-21 Liquidation
GORDON JAMES WILSON REDAC LIMITED Director 2015-09-09 CURRENT 2001-12-28 Active
GORDON JAMES WILSON STRAND TECHNOLOGY LIMITED Director 2015-09-09 CURRENT 2004-03-09 Liquidation
GORDON JAMES WILSON G B SYSTEMS LIMITED Director 2015-09-09 CURRENT 1983-02-16 Liquidation
GORDON JAMES WILSON OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-09-09 CURRENT 1990-05-02 Liquidation
GORDON JAMES WILSON COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-09-09 CURRENT 1988-01-19 Liquidation
GORDON JAMES WILSON A.S.R. COMPUTERS LIMITED Director 2015-09-09 CURRENT 1987-12-16 Liquidation
GORDON JAMES WILSON ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1983-07-11 Active
GORDON JAMES WILSON APPLIED COMPUTER EXPERTISE LIMITED Director 2015-09-09 CURRENT 1984-08-29 Liquidation
GORDON JAMES WILSON ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1985-04-16 Liquidation
GORDON JAMES WILSON ADVANCED 365 LIMITED Director 2015-09-09 CURRENT 1987-04-21 Active
GORDON JAMES WILSON LASERFORM INTERNATIONAL LIMITED Director 2015-09-09 CURRENT 1989-07-12 Liquidation
GORDON JAMES WILSON ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-09-09 CURRENT 1990-12-21 Liquidation
GORDON JAMES WILSON BELMIN GROUP LIMITED Director 2015-09-09 CURRENT 1993-03-29 Liquidation
GORDON JAMES WILSON CHARITYSOFTWARE LIMITED Director 2015-09-09 CURRENT 1994-01-13 Liquidation
GORDON JAMES WILSON ADVANCED HEALTH AND CARE LIMITED Director 2015-09-09 CURRENT 1994-06-15 Active
GORDON JAMES WILSON PLAIN HEALTHCARE LTD Director 2015-09-09 CURRENT 1995-02-21 Liquidation
GORDON JAMES WILSON ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1996-06-20 Active
GORDON JAMES WILSON 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-09-09 CURRENT 1997-04-07 Liquidation
GORDON JAMES WILSON MERIDIAN LAW LIMITED Director 2015-09-09 CURRENT 1997-08-05 Liquidation
GORDON JAMES WILSON HEALTHY SOFTWARE LIMITED Director 2015-09-09 CURRENT 1998-10-27 Liquidation
GORDON JAMES WILSON COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2000-06-23 Active
GORDON JAMES WILSON ALPHALAW LIMITED Director 2015-09-09 CURRENT 2002-08-16 Active
GORDON JAMES WILSON LAWWWDIARY LIMITED Director 2015-09-09 CURRENT 2003-07-22 Liquidation
GORDON JAMES WILSON CONSULTCRM LIMITED Director 2015-09-09 CURRENT 2003-11-26 Liquidation
GORDON JAMES WILSON ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-09-09 CURRENT 2006-10-12 Active
GORDON JAMES WILSON ADV MANAGEMENT SERVICES LTD Director 2015-09-09 CURRENT 2008-11-05 Liquidation
GORDON JAMES WILSON ONEADVANCED GROUP LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON ONEADVANCED LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON CSG BIDCO LIMITED Director 2015-09-09 CURRENT 2011-11-17 Active
GORDON JAMES WILSON AIM GROUP HOLDINGS LIMITED Director 2015-09-09 CURRENT 2001-05-17 Liquidation
GORDON JAMES WILSON V1 LIMITED Director 2015-09-09 CURRENT 1989-11-15 Active
GORDON JAMES WILSON PROLOG SYSTEMS LIMITED Director 2015-09-09 CURRENT 1980-12-03 Liquidation
GORDON JAMES WILSON TRANSOFT GROUP LIMITED Director 2015-09-09 CURRENT 1986-01-02 Active
GORDON JAMES WILSON VIDESS LIMITED Director 2015-09-09 CURRENT 1977-12-06 Liquidation
GORDON JAMES WILSON ADVANCED TICKETING LIMITED Director 2015-09-09 CURRENT 1999-08-24 Active
GORDON JAMES WILSON ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-09-09 CURRENT 2000-12-22 Liquidation
GORDON JAMES WILSON MANAGEMENT ASSIST LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off

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
2024-05-02CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-06-19DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-07-28PSC05Change of details for Advanced Computer Software Group Limited as a person with significant control on 2022-07-15
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-05-05AP03Appointment of Mrs Jayne Louise Aspell as company secretary on 2022-04-26
2022-05-05TM02Termination of appointment of Natalie Amanda Shaw on 2022-04-26
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-02-07DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029238090005
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-10-02AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-10-01
2018-08-17AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029238090006
2018-04-29LATEST SOC29/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0128/04/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRET RICHARD BOLIN
2015-12-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2015-11-06AUDAUDITOR'S RESIGNATION
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM C/O Advanced Group Munro House Portsmouth Road Cobham Surrey KT11 1TF
2015-10-23AUDAUDITOR'S RESIGNATION
2015-09-24AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GIBSON
2015-09-10AP01DIRECTOR APPOINTED GORDON JAMES WILSON
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029238090005
2015-06-30RES01ADOPT ARTICLES 30/06/15
2015-06-30CC04Statement of company's objects
2015-06-24CH01Director's details changed for Mr Bret Bolin on 2015-06-24
2015-06-18AP01DIRECTOR APPOINTED MR BRET BOLIN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-07AR0128/04/15 FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014
2014-07-08AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0128/04/14 FULL LIST
2014-02-25MISCSECTION 519
2014-02-21MISCSECTION 519 CA 2006
2013-07-09AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-04-30AR0128/04/13 FULL LIST
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-08AP01DIRECTOR APPOINTED MR PAUL DAVID GIBSON
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 11/12/2012
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATTS
2012-07-11AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-16AR0128/04/12 FULL LIST
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 226-236 CITY ROAD LONDON EC1V 2TT ENGLAND
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY HILARY LOWE
2011-07-22AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-14SH1914/07/11 STATEMENT OF CAPITAL GBP 1.00
2011-07-04SH20STATEMENT BY DIRECTORS
2011-07-04CAP-SSSOLVENCY STATEMENT DATED 28/02/11
2011-07-04RES05DEC ALREADY ADJUSTED 28/02/2011
2011-07-04RES06REDUCE ISSUED CAPITAL 28/02/2011
2011-06-15AR0128/04/11 FULL LIST
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM BSG HOUSE 226-236 CITY ROAD LONDON EC1V 2TT
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GERARD
2011-03-03AUDAUDITOR'S RESIGNATION
2011-02-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-02-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-02-14RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-02-14RES02REREG PLC TO PRI; RES02 PASS DATE:12/02/2011
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-08SH0118/06/09 STATEMENT OF CAPITAL GBP 4264461.60
2010-06-08AR0128/04/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 28/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN FIRTH / 28/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IRVINE JOHN WATTS / 28/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GERARD / 28/04/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY ANNE LOWE / 28/04/2010
2010-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-03AA01CURRSHO FROM 31/03/2010 TO 28/02/2010
2009-11-14AUDAUDITOR'S RESIGNATION
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-13AP01DIRECTOR APPOINTED BARBARA ANN FIRTH
2009-07-08288aDIRECTOR APPOINTED MARK JOHN IRVINE WATTS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES WHEATON
2009-05-12363aRETURN MADE UP TO 28/04/09; CHANGE OF MEMBERS
2008-09-08RES01ADOPT ARTICLES 08/08/2008
2008-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-05-23363sRETURN MADE UP TO 28/04/08; BULK LIST AVAILABLE SEPARATELY
2008-04-10169A(2)28/03/08 GBP TR 1083660@0.05=54183
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288aNEW DIRECTOR APPOINTED
2007-09-09288bSECRETARY RESIGNED
2007-09-09288aNEW SECRETARY APPOINTED
2007-08-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-18RES13RE-RULE SCH 5 DOCS 10/08/07
2007-08-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-14363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-14363sRETURN MADE UP TO 28/04/07; BULK LIST AVAILABLE SEPARATELY
2007-05-10288cSECRETARY'S PARTICULARS CHANGED
2006-11-02169(1B)13/10/06 £ TI 500000@.05=25000
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 BUSINESS SYSTEMS GROUP 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 BUSINESS SYSTEMS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-18 Outstanding MORGAN STANLEY SENIOR FUNDING, INC AS THE SECURITY AGENT
DEBENTURE 2013-03-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2010-02-11 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
LEGAL CHARGE 1994-10-05 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1994-10-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSINESS SYSTEMS GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESS SYSTEMS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

BUSINESS SYSTEMS GROUP HOLDINGS LIMITED owns 1 domain names.

brilliant.co.uk  

Trademarks
We have not found any records of BUSINESS SYSTEMS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS SYSTEMS GROUP 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 BUSINESS SYSTEMS GROUP 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 BUSINESS SYSTEMS GROUP 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 BUSINESS SYSTEMS GROUP 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 BUSINESS SYSTEMS GROUP 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.