UKBizDB.co.uk

BASWARE HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director02 November 2023Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director02 December 2019Active
11 Stafford Street, Gillingham, ME7 5EJ

Secretary07 March 2006Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director11 March 2019Active
90, Fetter Lane, London, England, EC4A 1EQ

Director27 February 2012Active
123 Buckingham Palace Road, London, SW1W 9SR

Director07 July 2011Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director07 July 2015Active
90, Fetter Lane, London, England, EC4A 1EQ

Director07 July 2006Active
Poplar Farmhouse, 1 North End Bassingbourn, Cambridgeshire, SG8 5NX

Director31 August 2006Active
Poplar Farmhouse, 1 North End Bassingbourn, Cambridgeshire, SG8 5NX

Director07 July 2006Active
Poplar Farmhouse, 1 North End Bassingbourn, Cambridgeshire, SG8 5NX

Director07 March 2006Active
123, Buckingham Palace Road, London, United Kingdom, SW1W 9SR

Director31 August 2006Active
23, Manor Way, Croxley Green, Rickmansworth, WD3 3LU

Director07 March 2006Active
12 Lindore Road, Clapham, London, SW11 1HJ

Director07 July 2006Active
123 Buckingham Palace Road, London, SW1W 9SR

Director14 December 2010Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director11 March 2019Active
123, Buckingham Palace Road, London, United Kingdom, SW1W 9SR

Director07 July 2006Active
2, Ashwell Road, Bygrave, Near Baldock, SG7 5DT

Director07 July 2006Active
7 Cobham Drive, Kings Hill, West Malling, ME19 4EH

Director31 August 2006Active
7 Cobham Drive, Kings Hill, West Malling, ME19 4EH

Director07 July 2006Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director08 April 2015Active
33 Earls Court Square, London, SW5 9BY

Director24 January 2007Active
Linnoitustie 2, Cello-Building, Pl 97, Espoo, Finland, 02601

Director08 April 2015Active
Linnoitustie 2, Cello-Building, Pl 97, Espoo, Finland, 02601

Director26 September 2016Active

People with Significant Control

Basware Oy
Notified on:06 April 2016
Status:Active
Country of residence:Finland
Address:Linnoitustie 2, Building Cello, Espoo, Finland, 02601
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Other

Legacy.

Download
2021-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-18Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-06Accounts

Legacy.

Download
2021-01-06Other

Legacy.

Download
2021-01-06Other

Legacy.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.