BASWARE SHARED SERVICES LIMITED
LONDON PROCSERVE SHARED SERVICES LIMITED PA SHARED SERVICES LIMITED LAUNCHBOOK LIMITED

Hellopages » City of London » City of London » EC4A 1JP

Company number 05234104
Status Active
Incorporation Date 17 September 2004
Company Type Private Limited Company
Address 12 NEW FETTER LANE, LONDON, ENGLAND, EC4A 1JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of BASWARE SHARED SERVICES LIMITED are www.baswaresharedservices.co.uk, and www.basware-shared-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basware Shared Services Limited is a Private Limited Company. The company registration number is 05234104. Basware Shared Services Limited has been working since 17 September 2004. The present status of the company is Active. The registered address of Basware Shared Services Limited is 12 New Fetter Lane London England Ec4a 1jp. . ROSENLEW, Niclas is a Director of the company. TYKKYLAINEN, Vesa Tapio is a Director of the company. Secretary YEOMAN, Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLIFFORD, Nigel Richard has been resigned. Director DRABBLE, Maxine Frances has been resigned. Director GRANT, Amabel Bonita Wendy has been resigned. Director HAYNES, Christopher John Latimer has been resigned. Director HIRTZEL, Simon George Michael has been resigned. Director JANJUAH, Kully has been resigned. Director JOHNSON, Veera Venkata Sathyavathi has been resigned. Director KNOX, Jim has been resigned. Director TIHILÄ, Esa Erkki has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ROSENLEW, Niclas
Appointed Date: 08 April 2015
53 years old

Director
TYKKYLAINEN, Vesa Tapio
Appointed Date: 26 September 2016
64 years old

Resigned Directors

Secretary
YEOMAN, Ruth
Resigned: 22 November 2008
Appointed Date: 11 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 2005
Appointed Date: 17 September 2004

Director
CLIFFORD, Nigel Richard
Resigned: 08 April 2015
Appointed Date: 27 February 2012
66 years old

Director
DRABBLE, Maxine Frances
Resigned: 31 January 2006
Appointed Date: 11 January 2005
67 years old

Director
GRANT, Amabel Bonita Wendy
Resigned: 07 July 2015
Appointed Date: 07 July 2015
59 years old

Director
HAYNES, Christopher John Latimer
Resigned: 08 April 2015
Appointed Date: 27 June 2007
56 years old

Director
HIRTZEL, Simon George Michael
Resigned: 27 June 2007
Appointed Date: 11 January 2005
58 years old

Director
JANJUAH, Kully
Resigned: 08 April 2015
Appointed Date: 14 March 2006
57 years old

Director
JOHNSON, Veera Venkata Sathyavathi
Resigned: 10 December 2010
Appointed Date: 27 June 2007
60 years old

Director
KNOX, Jim
Resigned: 27 February 2012
Appointed Date: 14 December 2010
61 years old

Director
TIHILÄ, Esa Erkki
Resigned: 26 September 2016
Appointed Date: 08 April 2015
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 January 2005
Appointed Date: 17 September 2004

Persons With Significant Control

Basware Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BASWARE SHARED SERVICES LIMITED Events

01 Mar 2017
Audit exemption subsidiary accounts made up to 31 December 2015
01 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
15 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
15 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
...
... and 62 more events
18 Jan 2005
New director appointed
18 Jan 2005
New secretary appointed
13 Jan 2005
Director resigned
13 Jan 2005
Secretary resigned
17 Sep 2004
Incorporation