BASING VIEW INVESTMENTS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2023-10-19 View Report
Incorporation. Memorandum articles. 2023-10-19 View Report
Capital. Capital statement capital company with date currency figure. 2023-10-19 View Report
Capital. Description: Statement by Directors. 2023-10-19 View Report
Insolvency. Description: Solvency Statement dated 29/09/23. 2023-10-19 View Report
Capital. Capital allotment shares. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type small. 2023-04-15 View Report
Accounts. Accounts type full. 2022-05-04 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type small. 2021-05-21 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2020-04-23 View Report
Accounts. Accounts type full. 2020-01-23 View Report
Officers. Change date: 2019-08-14. Officer name: Mr Bolaji Moruf Taiwo. 2019-08-14 View Report
Officers. Officer name: Mrs Joanne Lucy Lang. Appointment date: 2019-07-03. 2019-07-03 View Report
Officers. Termination date: 2019-07-03. Officer name: Bernice Constance Lilian Philps. 2019-07-03 View Report
Accounts. Accounts type full. 2019-06-28 View Report
Officers. Change date: 2019-05-28. Officer name: Mrs Bernice Constance Lilian Philps. 2019-06-03 View Report
Officers. Change date: 2019-05-30. Officer name: Mr David John Price. 2019-05-30 View Report
Persons with significant control. Psc name: Urs Corporation Group Limited. Change date: 2019-05-28. 2019-05-28 View Report
Address. New address: Aldgate Tower 2 Leman Street London E1 8FA. Change date: 2019-05-28. Old address: St. George's House 5 st. George's Road Wimbledon London SW19 4DR England. 2019-05-28 View Report
Confirmation statement. Statement with updates. 2019-04-24 View Report
Confirmation statement. Statement with updates. 2019-04-23 View Report
Officers. Appointment date: 2018-12-21. Officer name: Mr Bolaji Moruf Taiwo. 2019-01-07 View Report
Accounts. Accounts type full. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Officers. Officer name: Rebecca Elizabeth Hemshall. Termination date: 2017-08-21. 2017-09-20 View Report
Officers. Officer name: Mr David John Price. Appointment date: 2017-08-21. 2017-09-12 View Report
Officers. Officer name: Mrs Bernice Constance Lilian Philps. Appointment date: 2017-08-21. 2017-09-11 View Report
Accounts. Accounts type full. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Address. New address: St. George's House 5 st. George's Road Wimbledon London SW19 4DR. Old address: 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England. Change date: 2016-11-29. 2016-11-29 View Report
Address. Change date: 2016-10-27. Old address: Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England. New address: 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR. 2016-10-27 View Report
Capital. Capital redomination of shares. 2016-10-25 View Report
Capital. Capital variation of rights attached to shares. 2016-10-11 View Report
Capital. Capital variation of rights attached to shares. 2016-10-11 View Report
Capital. Capital name of class of shares. 2016-10-11 View Report
Resolution. Description: Resolutions. 2016-10-11 View Report
Accounts. Accounts type full. 2016-10-08 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Miscellaneous. Description: Section 519.. 2015-07-31 View Report
Accounts. Accounts type full. 2015-06-24 View Report
Officers. Officer name: Rebecca Elizabeth Hemshall. Appointment date: 2015-05-12. 2015-05-13 View Report
Officers. Officer name: Abraham Varghese Marrett. Termination date: 2015-05-12. 2015-05-13 View Report
Accounts. Change account reference date company current shortened. 2015-04-28 View Report
Address. Change date: 2015-04-28. Old address: Scott House, Alencon Link Basingstoke Hampshire RG21 7PP. New address: Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER. 2015-04-28 View Report
Officers. Officer name: Jerome Phillipe Munro-Lafon. Termination date: 2015-03-12. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report