BASE79 LIMITED - LONDON
Company Profile | Company Filings |
Overview
BASE79 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BASE79 LIMITED was incorporated 16 years ago on 28/06/2007 and has the registered number: 06296106. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BASE79 LIMITED was incorporated 16 years ago on 28/06/2007 and has the registered number: 06296106. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BASE79 LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 STEPHEN STREEN
LONDON
W1T 1AN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MYUGCRIGHTS.COM LIMITED (until 22/09/2011)
MYUGCRIGHTS.COM LIMITED (until 22/09/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2023 | 22/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILIPPA KATE NORRIDGE | Secretary | 2020-09-04 | CURRENT | ||
MS PHILIPPA KATE NORRIDGE | May 1979 | British | Director | 2020-09-04 | CURRENT |
OLIVER CHARLES GREEN | Jan 1992 | British | Director | 2020-06-29 | CURRENT |
MR RICHARD CHARLES MANSELL | Apr 1976 | British | Secretary | 2008-11-25 UNTIL 2011-03-08 | RESIGNED |
MR RICHARD CHARLES MANSELL | Apr 1976 | British | Director | 2007-09-18 UNTIL 2014-11-17 | RESIGNED |
MR KELVIN CALDER MACKENZIE | Oct 1946 | British | Director | 2007-09-21 UNTIL 2013-01-15 | RESIGNED |
MR ASHLEY CALDER MACKENZIE | Jul 1972 | British | Director | 2016-08-25 UNTIL 2017-09-19 | RESIGNED |
AMANDA MACKENZIE | Dec 1972 | British | Director | 2007-06-28 UNTIL 2008-04-25 | RESIGNED |
MR KAY CHRISTIAN KRAFFT | Aug 1970 | German | Director | 2013-01-15 UNTIL 2014-08-01 | RESIGNED |
VISHAL JASSAL | Dec 1981 | British | Director | 2020-02-27 UNTIL 2020-09-04 | RESIGNED |
JESSE JACOBS | Nov 1975 | American | Director | 2012-11-13 UNTIL 2013-05-31 | RESIGNED |
MR ASHLEY CALDER MACKENZIE | Jul 1972 | British | Director | 2007-06-28 UNTIL 2014-08-01 | RESIGNED |
TRACY LOUISA DORÉE | Jan 1984 | British | Director | 2010-03-10 UNTIL 2011-11-10 | RESIGNED |
VISHAL JASSAL | Secretary | 2019-04-29 UNTIL 2020-09-04 | RESIGNED | ||
MR ASHLEY CALDER MACKENZIE | Jul 1972 | British | Secretary | 2007-06-28 UNTIL 2008-11-25 | RESIGNED |
MR CHARLES STACY MUIRHEAD | May 1975 | Australian/British | Director | 2014-08-01 UNTIL 2014-08-01 | RESIGNED |
NIALL MARTIN DORE | Secretary | 2015-09-09 UNTIL 2016-05-20 | RESIGNED | ||
MR KEVIN DEELEY | Secretary | 2011-03-08 UNTIL 2014-08-01 | RESIGNED | ||
ALEX DAVIDS | Secretary | 2016-05-20 UNTIL 2019-04-16 | RESIGNED | ||
MR GERARD CRANLEY | Secretary | 2014-08-01 UNTIL 2015-09-09 | RESIGNED | ||
MR CHARL ARNO DE BEER | Aug 1972 | British/South African | Director | 2014-08-01 UNTIL 2015-01-05 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2007-06-28 UNTIL 2007-06-29 | RESIGNED | ||
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2015-09-09 UNTIL 2019-10-29 | RESIGNED | ||
OHS SECRETARIES LIMITED | Corporate Secretary | 2011-08-09 UNTIL 2014-08-01 | RESIGNED | ||
SIR PETER LYTTON BAZALGETTE | May 1953 | British | Director | 2008-12-01 UNTIL 2013-01-18 | RESIGNED |
JASON ASHLEY BERGSMAN | Apr 1979 | American | Director | 2013-06-11 UNTIL 2014-08-01 | RESIGNED |
MR MICHAEL CHARLES BROUGHTON | Aug 1978 | British | Director | 2015-02-06 UNTIL 2015-11-16 | RESIGNED |
KATE MARIA BURNS | May 1973 | British | Director | 2019-04-03 UNTIL 2020-06-11 | RESIGNED |
MR PAUL ALEXANDER CAMPBELL-WHITE | Mar 1973 | British | Director | 2017-11-01 UNTIL 2020-02-04 | RESIGNED |
MR CHARLES STACY MUIRHEAD | May 1975 | Australian/British | Director | 2014-08-01 UNTIL 2016-02-04 | RESIGNED |
MR KEVIN DEELEY | Jan 1967 | British | Director | 2011-03-08 UNTIL 2014-12-01 | RESIGNED |
RUPERT MICHAEL WALTER JAMES DILNOTT COOPER | Jan 1954 | British | Director | 2008-12-01 UNTIL 2012-10-16 | RESIGNED |
NIALL MARTIN DORE | May 1969 | Irish | Director | 2015-04-22 UNTIL 2016-05-20 | RESIGNED |
CLAIRE ELIZABETH HUNGATE | Aug 1969 | British | Director | 2017-09-20 UNTIL 2019-04-03 | RESIGNED |
MR KEVIN DEELEY | Jan 1967 | British | Director | 2016-05-20 UNTIL 2017-09-15 | RESIGNED |
MR PATRICK WALKER | Aug 1967 | American | Director | 2009-11-02 UNTIL 2016-06-15 | RESIGNED |
MR RORY JOHN STIRLING | Jan 1983 | British | Director | 2012-11-13 UNTIL 2014-08-01 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2007-06-28 UNTIL 2007-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brave Bison Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BASE79 LIMITED | 2023-08-26 | 31-12-2022 | £311,000 equity |
Micro-entity Accounts - BASE79 LIMITED | 2022-09-06 | 31-12-2021 | £311,000 equity |
Micro-entity Accounts - BASE79 LIMITED | 2021-06-29 | 31-12-2020 | £311,000 equity |
Micro-entity Accounts - BASE79 LIMITED | 2020-09-17 | 31-12-2019 | £311,000 equity |
Micro-entity Accounts - BASE79 LIMITED | 2019-09-27 | 31-12-2018 | £311,000 equity |