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.
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 | : |
|
Registered Address | : | Scott House, Waterloo Station, London, England, SE1 7LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Pall Mall, London, England, SW1Y 5JG | Director | 12 July 2023 | Active |
70, Pall Mall, Third Floor, London, England, SW1Y 5JG | Director | 07 January 2019 | Active |
Lower Ground Floor, 3 St. Helen's Place, London, England, EC3A 6AB | Director | 12 January 2016 | Active |
Lower Ground Floor, 3 St. Helen's Place, London, England, EC3A 6AB | Director | 20 May 2016 | Active |
6, Bevis Marks, London, United Kingdom, EC3A 7BA | Director | 20 November 2015 | Active |
70, Pall Mall, Third Floor, London, England, SW1Y 5JG | Director | 23 July 2017 | Active |
6, Bevis Marks, London, United Kingdom, EC3A 7BA | Director | 20 November 2015 | Active |
Lower Ground Floor, 3 St. Helen's Place, London, England, EC3A 6AB | Director | 20 May 2016 | Active |
6, Bevis Marks, London, United Kingdom, EC3A 7BA | Director | 20 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Capital | Second filing capital allotment shares. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-30 | Capital | Capital allotment shares. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.