BASEPOINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBASEPOINT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02298266
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BASEPOINT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BASEPOINT LIMITED located?

    Registered Office Address
    6th Floor, 2 Kingdom Street
    W2 6BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BASEPOINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASEPOINT PLCFeb 29, 2000Feb 29, 2000
    CITY OF WINCHESTER INVESTMENTS PLCJul 04, 1995Jul 04, 1995
    CITY OF WINCHESTER ASSURED TENANCIES PLCOct 24, 1988Oct 24, 1988
    STRANGLANE INVESTMENTS PLCSep 20, 1988Sep 20, 1988

    What are the latest accounts for BASEPOINT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BASEPOINT LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for BASEPOINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Appointment of Ms. Joanne Constance Bushell as a director on Oct 17, 2025

    2 pagesAP01

    Termination of appointment of Wayne David Berger as a director on Oct 03, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr. Wayne David Berger as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Richard Morris as a director on May 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 31, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 07, 2023

    1 pagesAD01

    Termination of appointment of Simon Oliver Loh as a director on May 12, 2023

    1 pagesTM01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen James Wetherall as a director on Dec 09, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020

    2 pagesAP01

    Termination of appointment of Neil Mcintyre as a director on Jan 20, 2020

    1 pagesTM01

    Confirmation statement made on Oct 31, 2019 with updates

    5 pagesCS01

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Who are the officers of BASEPOINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSHELL, Joanne Constance, Ms.
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    South AfricaBritish341893380001
    PHILLIPS, Gavin Steven, Mr.
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    EnglandBritish323879120001
    BOAKES, Timothy David
    Northbrook Farmhouse
    Sherbourne
    CV35 8AG Warwick
    Warwickshire
    Secretary
    Northbrook Farmhouse
    Sherbourne
    CV35 8AG Warwick
    Warwickshire
    British38948010001
    KERR, James Michael
    Evendons Lane
    RG41 4AD Wokingham
    83
    Berkshire
    England
    Secretary
    Evendons Lane
    RG41 4AD Wokingham
    83
    Berkshire
    England
    British64287560003
    VAUGHAN, Michael Hugh
    2 St George Close
    Bursledon Green
    SO31 8GH Southampton
    Hampshire
    Secretary
    2 St George Close
    Bursledon Green
    SO31 8GH Southampton
    Hampshire
    British5070100001
    ANDREWS, Brian William
    Thames Street
    SL4 1QW Windsor
    61
    Berkshire
    United Kingdom
    Director
    Thames Street
    SL4 1QW Windsor
    61
    Berkshire
    United Kingdom
    United KingdomBritish66166950003
    BERGER, Wayne David, Mr.
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    EnglandCanadian323759890001
    BOAKES, Timothy David
    Northbrook Farmhouse
    Sherbourne
    CV35 8AG Warwick
    Warwickshire
    Director
    Northbrook Farmhouse
    Sherbourne
    CV35 8AG Warwick
    Warwickshire
    British38948010001
    BRIGHAM, Geoffrey Dixon
    56 Stoneygate Court
    London Road
    LE2 2AJ Leicester
    Leicestershire
    Director
    56 Stoneygate Court
    London Road
    LE2 2AJ Leicester
    Leicestershire
    United KingdomBritish53046070001
    CLARKSON, Colin John
    Thames Street
    SL4 1QW Windsor
    61
    Berkshire
    United Kingdom
    Director
    Thames Street
    SL4 1QW Windsor
    61
    Berkshire
    United Kingdom
    United KingdomBritish97281870001
    CLEAVER, Robert John
    Highland Cottage Giddy Lake
    BH21 2QT Wimborne
    Dorset
    Director
    Highland Cottage Giddy Lake
    BH21 2QT Wimborne
    Dorset
    United KingdomBritish55300920001
    COURT, Robert Leonard
    Southdown House Southdown Road
    Shawford
    SO21 2BX Winchester
    Hampshire
    Director
    Southdown House Southdown Road
    Shawford
    SO21 2BX Winchester
    Hampshire
    EnglandBritish7767540001
    GIBSON, Peter David Edward
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    Northern IrelandBritish139640170001
    HICKS, Nicolas
    Thames Street
    SL4 1QW Windsor
    61
    Berkshire
    United Kingdom
    Director
    Thames Street
    SL4 1QW Windsor
    61
    Berkshire
    United Kingdom
    United KingdomBritish173114360001
    JOSEPH, Derek Maurice
    Bermondsey Wall West
    SE16 4RW London
    29a
    England
    Director
    Bermondsey Wall West
    SE16 4RW London
    29a
    England
    United KingdomBritish40393740002
    KEYS, Brian Sarel
    Island Covert
    Steep
    GU32 1AE Petersfield
    Hampshire
    Director
    Island Covert
    Steep
    GU32 1AE Petersfield
    Hampshire
    EnglandBritish28540060001
    LIFFORD, Edward James Wingfield, The Viscount
    Field House
    Hursley
    SO21 2LE Winchester
    Hampshire
    Director
    Field House
    Hursley
    SO21 2LE Winchester
    Hampshire
    EnglandBritish14020560001
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish197301770002
    MCINTYRE, Neil
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    EnglandBritish165166810001
    MORRIS, Richard
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    United Kingdom
    EnglandBritish190653350001
    NIELD, Paul Leslie
    6 Ventry Close
    SP1 3ES Salisbury
    Wiltshire
    Director
    6 Ventry Close
    SP1 3ES Salisbury
    Wiltshire
    United KingdomBritish79080700003
    SMITH, Guy Nicholas Gregory
    Westende
    Homington
    SP5 4NG Salisbury
    Wiltshire
    Director
    Westende
    Homington
    SP5 4NG Salisbury
    Wiltshire
    United KingdomBritish100495160001
    STANSFIELD, Philip Adrian
    Cott Stable Cott Street Lane
    SO32 2QG Swanmore
    Hampshire
    Director
    Cott Stable Cott Street Lane
    SO32 2QG Swanmore
    Hampshire
    EnglandBritish33441690002
    TAYLOR, Denis Newman
    8 Syke Cluan
    SL0 9EH Iver
    Buckinghamshire
    Director
    8 Syke Cluan
    SL0 9EH Iver
    Buckinghamshire
    EnglandBritish57777760001
    WETHERALL, Stephen James
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish188972190001
    WHITE, Robert Frederick
    Atelier House
    64 Pratt Street
    NW1 0LF London
    Director
    Atelier House
    64 Pratt Street
    NW1 0LF London
    United KingdomBritish29987600002

    Who are the persons with significant control of BASEPOINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iwg Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Jersey
    May 24, 2017
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Jersey
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Companies Registry
    Registration Number122154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Green Point Holdings Limited
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Jersey
    May 24, 2017
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Jersey
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number101523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Act Foundation
    Thames Street
    SL4 1QW Windsor
    61
    England
    Apr 03, 2017
    Thames Street
    SL4 1QW Windsor
    61
    England
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number3522188
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0