Warning: file_put_contents(c/6f5557ee1b632d4d38fc107ec1c1b4fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
B.a.s.e. (uk) Limited, SO50 9FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B.A.S.E. (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.a.s.e. (uk) Limited. The company was founded 27 years ago and was given the registration number 03234911. The firm's registered office is in EASTLEIGH. You can find them at Barclays House, 20-24 Upper Market Street, Eastleigh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B.A.S.E. (UK) LIMITED
Company Number:03234911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD

Director07 July 2020Active
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD

Director07 July 2020Active
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD

Director07 July 2020Active
The Old Rectory, Chilworth Road, Chilworth, Southampton, SO16 7JN

Secretary07 August 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 August 1996Active
The Old Rectory, Chilworth Road, Chilworth, Southampton, SO16 7JN

Director07 August 1996Active
The Old Rectory, Chilworth Road, Chilworth, Southampton, SO16 7JN

Director20 November 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 August 1996Active

People with Significant Control

Rockhammer Holdco Limited
Notified on:07 July 2020
Status:Active
Country of residence:England
Address:Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jean Mary High
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Chilworth Road, Southampton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Graham John High
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Chilworth Road, Southampton, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Change of name

Certificate change of name company.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Incorporation

Memorandum articles.

Download
2020-07-22Resolution

Resolution.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.