BASIS UK LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF

Company number 05268469
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address OFFICE 311 WINSTON HOUSE, 2 DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis, 74901 - Environmental consulting activities, 74902 - Quantity surveying activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BASIS UK LIMITED are www.basisuk.co.uk, and www.basis-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basis Uk Limited is a Private Limited Company. The company registration number is 05268469. Basis Uk Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of Basis Uk Limited is Office 311 Winston House 2 Dollis Park London N3 1hf. . GRAY, Suzanne Rachael is a Director of the company. Secretary LENNIE, Paul Richard has been resigned. Secretary STEELE, Murray Alexander has been resigned. Secretary CJB SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary VERSOS SECRETARIES LIMITED has been resigned. Secretary WOODFORD SERVICES LIMITED has been resigned. Director CASTIGLIONE, Salvatore has been resigned. Director GILFILLAN, Andrew James has been resigned. Director HAZZARD, Richard Peter has been resigned. Director HULME, Douglas James Morley has been resigned. Director KELLY, Stephen John has been resigned. Director LENNIE, Paul Richard has been resigned. Director MOCANU, Andreea Ecaterina has been resigned. Director NEWBERRY, Robert John has been resigned. Director STEELE, Murray Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director VERSOS DIRECTORS LIMITED has been resigned. Director WOODFORD DIRECTORS LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
GRAY, Suzanne Rachael
Appointed Date: 29 September 2015
51 years old

Resigned Directors

Secretary
LENNIE, Paul Richard
Resigned: 31 December 2006
Appointed Date: 25 October 2004

Secretary
STEELE, Murray Alexander
Resigned: 01 July 2008
Appointed Date: 20 December 2006

Secretary
CJB SECRETARIAL LIMITED
Resigned: 14 March 2011
Appointed Date: 01 July 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2004
Appointed Date: 25 October 2004

Secretary
VERSOS SECRETARIES LIMITED
Resigned: 25 September 2015
Appointed Date: 18 November 2013

Secretary
WOODFORD SERVICES LIMITED
Resigned: 18 November 2013
Appointed Date: 14 March 2011

Director
CASTIGLIONE, Salvatore
Resigned: 01 October 2008
Appointed Date: 25 October 2004
67 years old

Director
GILFILLAN, Andrew James
Resigned: 25 September 2015
Appointed Date: 27 July 2015
43 years old

Director
HAZZARD, Richard Peter
Resigned: 27 July 2015
Appointed Date: 18 November 2013
38 years old

Director
HULME, Douglas James Morley
Resigned: 12 May 2013
Appointed Date: 14 March 2011
81 years old

Director
KELLY, Stephen John
Resigned: 14 March 2011
Appointed Date: 01 July 2008
61 years old

Director
LENNIE, Paul Richard
Resigned: 31 December 2006
Appointed Date: 25 October 2004
76 years old

Director
MOCANU, Andreea Ecaterina
Resigned: 18 November 2013
Appointed Date: 12 June 2013
46 years old

Director
NEWBERRY, Robert John
Resigned: 14 March 2011
Appointed Date: 04 July 2008
63 years old

Director
STEELE, Murray Alexander
Resigned: 01 July 2008
Appointed Date: 20 December 2006
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 October 2004
Appointed Date: 25 October 2004

Director
VERSOS DIRECTORS LIMITED
Resigned: 25 September 2015
Appointed Date: 18 November 2013

Director
WOODFORD DIRECTORS LIMITED
Resigned: 12 June 2013
Appointed Date: 14 March 2011

Persons With Significant Control

Leaven4b S.R.L.
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BASIS UK LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Nov 2016
Amended total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000

01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

...
... and 63 more events
29 Oct 2004
New director appointed
29 Oct 2004
New secretary appointed;new director appointed
25 Oct 2004
Director resigned
25 Oct 2004
Secretary resigned
25 Oct 2004
Incorporation