BASEPOINT LIMITED
Overview
| Company Name | BASEPOINT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02298266 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BASEPOINT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BASEPOINT PLC | Feb 29, 2000 | Feb 29, 2000 |
| CITY OF WINCHESTER INVESTMENTS PLC | Jul 04, 1995 | Jul 04, 1995 |
| CITY OF WINCHESTER ASSURED TENANCIES PLC | Oct 24, 1988 | Oct 24, 1988 |
| STRANGLANE INVESTMENTS PLC | Sep 20, 1988 | Sep 20, 1988 |
What are the latest accounts for BASEPOINT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BASEPOINT LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for BASEPOINT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Joanne Constance Bushell as a director on Oct 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Wayne David Berger as a director on Oct 03, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Wayne David Berger as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Morris as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen James Wetherall as a director on Dec 09, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Neil Mcintyre as a director on Jan 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Who are the officers of BASEPOINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSHELL, Joanne Constance, Ms. | Director | 2 Kingdom Street W2 6BD London 6th Floor, United Kingdom | South Africa | British | 341893380001 | |||||
| PHILLIPS, Gavin Steven, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor, United Kingdom | England | British | 323879120001 | |||||
| BOAKES, Timothy David | Secretary | Northbrook Farmhouse Sherbourne CV35 8AG Warwick Warwickshire | British | 38948010001 | ||||||
| KERR, James Michael | Secretary | Evendons Lane RG41 4AD Wokingham 83 Berkshire England | British | 64287560003 | ||||||
| VAUGHAN, Michael Hugh | Secretary | 2 St George Close Bursledon Green SO31 8GH Southampton Hampshire | British | 5070100001 | ||||||
| ANDREWS, Brian William | Director | Thames Street SL4 1QW Windsor 61 Berkshire United Kingdom | United Kingdom | British | 66166950003 | |||||
| BERGER, Wayne David, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor, United Kingdom | England | Canadian | 323759890001 | |||||
| BOAKES, Timothy David | Director | Northbrook Farmhouse Sherbourne CV35 8AG Warwick Warwickshire | British | 38948010001 | ||||||
| BRIGHAM, Geoffrey Dixon | Director | 56 Stoneygate Court London Road LE2 2AJ Leicester Leicestershire | United Kingdom | British | 53046070001 | |||||
| CLARKSON, Colin John | Director | Thames Street SL4 1QW Windsor 61 Berkshire United Kingdom | United Kingdom | British | 97281870001 | |||||
| CLEAVER, Robert John | Director | Highland Cottage Giddy Lake BH21 2QT Wimborne Dorset | United Kingdom | British | 55300920001 | |||||
| COURT, Robert Leonard | Director | Southdown House Southdown Road Shawford SO21 2BX Winchester Hampshire | England | British | 7767540001 | |||||
| GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | 139640170001 | |||||
| HICKS, Nicolas | Director | Thames Street SL4 1QW Windsor 61 Berkshire United Kingdom | United Kingdom | British | 173114360001 | |||||
| JOSEPH, Derek Maurice | Director | Bermondsey Wall West SE16 4RW London 29a England | United Kingdom | British | 40393740002 | |||||
| KEYS, Brian Sarel | Director | Island Covert Steep GU32 1AE Petersfield Hampshire | England | British | 28540060001 | |||||
| LIFFORD, Edward James Wingfield, The Viscount | Director | Field House Hursley SO21 2LE Winchester Hampshire | England | British | 14020560001 | |||||
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||
| MCINTYRE, Neil | Director | Burwood Place W2 2UT London 1 England | England | British | 165166810001 | |||||
| MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor, United Kingdom | England | British | 190653350001 | |||||
| NIELD, Paul Leslie | Director | 6 Ventry Close SP1 3ES Salisbury Wiltshire | United Kingdom | British | 79080700003 | |||||
| SMITH, Guy Nicholas Gregory | Director | Westende Homington SP5 4NG Salisbury Wiltshire | United Kingdom | British | 100495160001 | |||||
| STANSFIELD, Philip Adrian | Director | Cott Stable Cott Street Lane SO32 2QG Swanmore Hampshire | England | British | 33441690002 | |||||
| TAYLOR, Denis Newman | Director | 8 Syke Cluan SL0 9EH Iver Buckinghamshire | England | British | 57777760001 | |||||
| WETHERALL, Stephen James | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 188972190001 | |||||
| WHITE, Robert Frederick | Director | Atelier House 64 Pratt Street NW1 0LF London | United Kingdom | British | 29987600002 |
Who are the persons with significant control of BASEPOINT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iwg Plc | May 24, 2017 | Grenville Street JE4 8PX St Helier 22 Jersey Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Green Point Holdings Limited | May 24, 2017 | Grenville Street St Helier JE4 8PX Jersey 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Act Foundation | Apr 03, 2017 | Thames Street SL4 1QW Windsor 61 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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