This company is commonly known as Basware Holdings Limited. The company was founded 18 years ago and was given the registration number 05732676. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BASWARE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05732676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 New Fetter Lane, London, United Kingdom, EC4A 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 02 November 2023 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 02 December 2019 | Active |
11 Stafford Street, Gillingham, ME7 5EJ | Secretary | 07 March 2006 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 11 March 2019 | Active |
90, Fetter Lane, London, England, EC4A 1EQ | Director | 27 February 2012 | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Director | 07 July 2011 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 07 July 2015 | Active |
90, Fetter Lane, London, England, EC4A 1EQ | Director | 07 July 2006 | Active |
Poplar Farmhouse, 1 North End Bassingbourn, Cambridgeshire, SG8 5NX | Director | 31 August 2006 | Active |
Poplar Farmhouse, 1 North End Bassingbourn, Cambridgeshire, SG8 5NX | Director | 07 July 2006 | Active |
Poplar Farmhouse, 1 North End Bassingbourn, Cambridgeshire, SG8 5NX | Director | 07 March 2006 | Active |
123, Buckingham Palace Road, London, United Kingdom, SW1W 9SR | Director | 31 August 2006 | Active |
23, Manor Way, Croxley Green, Rickmansworth, WD3 3LU | Director | 07 March 2006 | Active |
12 Lindore Road, Clapham, London, SW11 1HJ | Director | 07 July 2006 | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Director | 14 December 2010 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 11 March 2019 | Active |
123, Buckingham Palace Road, London, United Kingdom, SW1W 9SR | Director | 07 July 2006 | Active |
2, Ashwell Road, Bygrave, Near Baldock, SG7 5DT | Director | 07 July 2006 | Active |
7 Cobham Drive, Kings Hill, West Malling, ME19 4EH | Director | 31 August 2006 | Active |
7 Cobham Drive, Kings Hill, West Malling, ME19 4EH | Director | 07 July 2006 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 08 April 2015 | Active |
33 Earls Court Square, London, SW5 9BY | Director | 24 January 2007 | Active |
Linnoitustie 2, Cello-Building, Pl 97, Espoo, Finland, 02601 | Director | 08 April 2015 | Active |
Linnoitustie 2, Cello-Building, Pl 97, Espoo, Finland, 02601 | Director | 26 September 2016 | Active |
Basware Oy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | Linnoitustie 2, Building Cello, Espoo, Finland, 02601 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Other | Legacy. | Download |
2021-10-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-18 | Accounts | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-10-18 | Other | Legacy. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-06 | Accounts | Legacy. | Download |
2021-01-06 | Other | Legacy. | Download |
2021-01-06 | Other | Legacy. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.