UKBizDB.co.uk

BASIS CAPITAL MARKETS UK LIMITED

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

This company is commonly known as Basis Capital Markets Uk Limited. The company was founded 8 years ago and was given the registration number 09882444. The firm's registered office is in LONDON. You can find them at Scott House, Waterloo Station, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:BASIS CAPITAL MARKETS UK LIMITED
Company Number:09882444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Scott House, Waterloo Station, London, England, SE1 7LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Pall Mall, London, England, SW1Y 5JG

Director12 July 2023Active
70, Pall Mall, Third Floor, London, England, SW1Y 5JG

Director07 January 2019Active
Lower Ground Floor, 3 St. Helen's Place, London, England, EC3A 6AB

Director12 January 2016Active
Lower Ground Floor, 3 St. Helen's Place, London, England, EC3A 6AB

Director20 May 2016Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director20 November 2015Active
70, Pall Mall, Third Floor, London, England, SW1Y 5JG

Director23 July 2017Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director20 November 2015Active
Lower Ground Floor, 3 St. Helen's Place, London, England, EC3A 6AB

Director20 May 2016Active
6, Bevis Marks, London, United Kingdom, EC3A 7BA

Director20 November 2015Active

People with Significant Control

Mr Gordon Allan Wallace
Notified on:25 July 2021
Status:Active
Date of birth:June 1962
Nationality:American
Country of residence:England
Address:70, Pall Mall, London, England, SW1Y 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Joseph Paul Simon
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:American
Country of residence:England
Address:25, Canada Square, London, England, E14 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Andrew Hammer
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:American
Country of residence:England
Address:70, Pall Mall, London, England, SW1Y 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Address

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

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-09-20Address

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

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Capital

Second filing capital allotment shares.

Download
2021-03-26Address

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

Download
2021-03-25Address

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

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-07-30Capital

Capital allotment shares.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.