Bisl Limited PETERBOROUGH


Bisl started in year 1996 as Private Limited Company with registration number 03231094. The Bisl company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Peterborough at Fusion House Katharine Way. Postal code: PE3 8BG. Since Friday 20th December 2002 Bisl Limited is no longer carrying the name Budget Insurance Services.

Currently there are 4 directors in the the company, namely Ellie B., Giovanni C. and Kevin S. and others. In addition one secretary - Christopher P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bisl Limited Address / Contact

Office Address Fusion House Katharine Way
Office Address2 Bretton
Town Peterborough
Post code PE3 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03231094
Date of Incorporation Tue, 30th Jul 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Ellie B.

Position: Director

Appointed: 01 November 2023

Giovanni C.

Position: Director

Appointed: 01 November 2023

Kevin S.

Position: Director

Appointed: 18 June 2022

Christopher C.

Position: Director

Appointed: 29 April 2022

Christopher P.

Position: Secretary

Appointed: 29 April 2022

Michael E.

Position: Director

Appointed: 29 April 2022

Resigned: 13 November 2023

Matthew D.

Position: Director

Appointed: 29 April 2022

Resigned: 29 March 2023

Michael R.

Position: Director

Appointed: 29 April 2022

Resigned: 14 June 2022

Elizabeth H.

Position: Secretary

Appointed: 01 October 2021

Resigned: 29 April 2022

Katherine C.

Position: Director

Appointed: 01 July 2021

Resigned: 29 April 2022

Richard H.

Position: Director

Appointed: 01 July 2021

Resigned: 29 April 2022

Patricia J.

Position: Director

Appointed: 01 July 2021

Resigned: 31 January 2022

Ian L.

Position: Director

Appointed: 01 July 2021

Resigned: 29 April 2022

Mark B.

Position: Director

Appointed: 01 September 2020

Resigned: 01 July 2021

Michael R.

Position: Director

Appointed: 14 October 2019

Resigned: 01 July 2021

Golan S.

Position: Director

Appointed: 19 July 2019

Resigned: 29 April 2022

Julian B.

Position: Secretary

Appointed: 14 February 2018

Resigned: 30 September 2021

Seamus K.

Position: Director

Appointed: 01 December 2017

Resigned: 01 December 2021

Gilles D.

Position: Director

Appointed: 01 December 2017

Resigned: 31 October 2018

Duncan F.

Position: Director

Appointed: 01 December 2017

Resigned: 29 April 2022

Peter T.

Position: Director

Appointed: 01 December 2017

Resigned: 09 March 2023

Dominic P.

Position: Director

Appointed: 26 October 2016

Resigned: 29 April 2022

Paul W.

Position: Secretary

Appointed: 20 October 2016

Resigned: 14 February 2018

Ronald S.

Position: Secretary

Appointed: 23 September 2015

Resigned: 20 October 2016

Alasdair L.

Position: Director

Appointed: 01 July 2013

Resigned: 31 December 2015

Matthew D.

Position: Director

Appointed: 01 July 2013

Resigned: 14 October 2019

Bgl Group Limited

Position: Corporate Director

Appointed: 06 March 2008

Resigned: 30 June 2013

Neville W.

Position: Secretary

Appointed: 19 March 2001

Resigned: 23 September 2015

Paul C.

Position: Director

Appointed: 01 January 2001

Resigned: 28 June 2002

Stephen K.

Position: Director

Appointed: 01 November 1999

Resigned: 30 June 2014

Ian L.

Position: Secretary

Appointed: 01 December 1998

Resigned: 19 March 2001

Ian L.

Position: Director

Appointed: 26 March 1997

Resigned: 30 June 2013

Stephen K.

Position: Director

Appointed: 13 February 1997

Resigned: 03 December 1998

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1997

Resigned: 01 December 1998

Peter W.

Position: Director

Appointed: 13 February 1997

Resigned: 30 June 2014

Jonathan W.

Position: Director

Appointed: 23 August 1996

Resigned: 17 February 1997

Adrian C.

Position: Director

Appointed: 23 August 1996

Resigned: 17 February 1997

Adrian C.

Position: Secretary

Appointed: 23 August 1996

Resigned: 17 February 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1996

Resigned: 23 August 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 July 1996

Resigned: 23 August 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Markerstudy Group Limited from Sevenoaks, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bgl Group Limited that put Peterborough, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Markerstudy Group Limited

Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 13074067
Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bgl Group Limited

Pegasus House Southgate Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6YS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Cardiff
Registration number 2593690
Notified on 30 June 2016
Ceased on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Budget Insurance Services December 20, 2002
Packetchange September 27, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (36 pages)

Company search