This company is commonly known as Basepoint Limited. The company was founded 35 years ago and was given the registration number 02298266. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BASEPOINT LIMITED |
---|---|---|
Company Number | : | 02298266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Burwood Place, London, England, W2 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor,, 2 Kingdom Street, London, United Kingdom, W2 6BD | Director | 24 May 2017 | Active |
Northbrook Farmhouse, Sherbourne, Warwick, CV35 8AG | Secretary | 14 September 1995 | Active |
83, Evendons Lane, Wokingham, England, RG41 4AD | Secretary | 31 December 2007 | Active |
2 St George Close, Bursledon Green, Southampton, SO31 8GH | Secretary | - | Active |
61, Thames Street, Windsor, United Kingdom, SL4 1QW | Director | 27 August 2013 | Active |
Northbrook Farmhouse, Sherbourne, Warwick, CV35 8AG | Director | - | Active |
56 Stoneygate Court, London Road, Leicester, LE2 2AJ | Director | - | Active |
61, Thames Street, Windsor, United Kingdom, SL4 1QW | Director | 27 August 2013 | Active |
Highland Cottage Giddy Lake, Wimborne, BH21 2QT | Director | - | Active |
Southdown House Southdown Road, Shawford, Winchester, SO21 2BX | Director | - | Active |
1, Burwood Place, London, England, W2 2UT | Director | 24 May 2017 | Active |
61, Thames Street, Windsor, United Kingdom, SL4 1QW | Director | 03 October 2012 | Active |
29a, Bermondsey Wall West, London, England, SE16 4RW | Director | 07 June 2000 | Active |
Island Covert, Steep, Petersfield, GU32 1AE | Director | 01 July 1994 | Active |
Field House, Hursley, Winchester, SO21 2LE | Director | - | Active |
1, Burwood Place, London, England, W2 2UT | Director | 06 February 2020 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 24 May 2017 | Active |
6 Ventry Close, Salisbury, SP1 3ES | Director | 01 January 2006 | Active |
Westende, Homington, Salisbury, SP5 4NG | Director | 24 September 2004 | Active |
Cott Stable Cott Street Lane, Swanmore, SO32 2QG | Director | 24 September 2004 | Active |
8 Syke Cluan, Iver, SL0 9EH | Director | 07 June 2000 | Active |
1, Burwood Place, London, England, W2 2UT | Director | 24 May 2017 | Active |
Atelier House, 64 Pratt Street, London, NW1 0LF | Director | 01 January 2006 | Active |
Iwg Plc | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, St Helier, Jersey, JE4 8PX |
Nature of control | : |
|
Green Point Holdings Limited | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22, Grenville Street, Jersey, Jersey, JE4 8PX |
Nature of control | : |
|
The Act Foundation | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, Thames Street, Windsor, England, SL4 1QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Capital | Legacy. | Download |
2018-08-15 | Capital | Capital statement capital company with date currency figure. | Download |
2018-08-15 | Insolvency | Legacy. | Download |
2018-08-15 | Resolution | Resolution. | Download |
2018-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.