BASING VIEW INVESTMENTS LTD

Company Documents

DateDescription
05/06/255 June 2025 NewFinal Gazette dissolved following liquidation

View Document

05/06/255 June 2025 NewFinal Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Return of final meeting in a members' voluntary winding up

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

21/03/2421 March 2024 Declaration of solvency

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Appointment of a voluntary liquidator

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-03-04

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Statement of capital on 2023-10-19

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-09-30

View Document

04/05/224 May 2022 Full accounts made up to 2021-10-01

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BOLAJI MORUF TAIWO / 14/08/2019

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS JOANNE LUCY LANG

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR BERNICE PHILPS

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 28/09/18

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNICE CONSTANCE LILIAN PHILPS / 28/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRICE / 30/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / URS CORPORATION GROUP LIMITED / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR BOLAJI MORUF TAIWO

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA HEMSHALL

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS BERNICE CONSTANCE LILIAN PHILPS

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 5 ST. GEORGES HOUSE ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM AECOM HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER ENGLAND

View Document

25/10/1625 October 2016 16/08/16 STATEMENT OF CAPITAL GBP 3617311.42

View Document

11/10/1611 October 2016 ADOPT ARTICLES 16/08/2016

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 02/10/15

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 SECTION 519.

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 17/10/14

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM MARRETT

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM SCOTT HOUSE, ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP

View Document

28/04/1528 April 2015 CURRSHO FROM 17/10/2015 TO 30/09/2015

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEROME MUNRO-LAFON

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

19/10/1419 October 2014 PREVSHO FROM 31/12/2014 TO 17/10/2014

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 SECOND FILING FOR FORM AP01

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY ALAN PARRY-JONES

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR VOLKER BETTENBUEHL

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR ABRAHAM VARGHESE MARRETT

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY REDWOOD

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED VOLKER HELMUT BETTENBUEHL

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED JEROME PHILLIPE MUNRO-LAFON

View Document

22/06/1122 June 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR GEOFFREY MICHAEL REDWOOD

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA CARROLL

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR ALAN PARRY-JONES

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY REDWOOD

View Document

23/03/1123 March 2011 AUDITOR'S RESIGNATION

View Document

01/03/111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 02/05/10

View Document

05/08/105 August 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA MARGARET CARROLL / 18/12/2009

View Document

29/03/1029 March 2010 15/02/08 FULL LIST AMEND

View Document

29/03/1029 March 2010 15/02/09 NO CHANGES AMEND

View Document

17/03/1017 March 2010 15/02/07 FULL LIST AMEND

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 03/05/09

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 27/04/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 29/04/07

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0821 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: SCOTT HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4JG

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 US$ IC 4804406/4495421 22/12/06 US$ SR 308985@1=308985

View Document

20/02/0720 February 2007 US$ IC 4495421/4481872 22/12/06 US$ SR 13549@1=13549

View Document

06/01/076 January 2007 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 US$ IC 5212172/5137165 12/12/05 US$ SR 75007@1=75007

View Document

26/01/0626 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 COMPANY NAME CHANGED SCOTT WILSON INTERNATIONAL HOLDI NGS LTD CERTIFICATE ISSUED ON 02/03/05

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 US$ IC 4705153/4344334 02/04/04 US$ SR 360819@1=360819

View Document

21/04/0421 April 2004 US$ IC 5512156/4705153 31/03/04 US$ SR 807003@1=807003

View Document

22/03/0422 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0422 March 2004 £ NC 0/100 01/03/04

View Document

22/03/0422 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 71 VICTORIA STREET LONDON SW1H 0SW

View Document

25/02/0425 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NC INC ALREADY ADJUSTED 01/03/02

View Document

28/07/0328 July 2003 US$ NC 10000000/13940000 01/

View Document

21/07/0321 July 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0318 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0318 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0318 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0318 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0318 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0318 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0318 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0318 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/022 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 US$ IC 5515007/5509567 18/04/02 US$ SR 5440@1=5440

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/10/0116 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS; AMEND

View Document

17/03/9917 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 COMPANY NAME CHANGED SWK INTERNATIONAL HOLDINGS LTD CERTIFICATE ISSUED ON 12/02/98

View Document

01/02/981 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

01/05/971 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9613 October 1996 DELIVERY EXT'D 3 MTH 30/04/96

View Document

09/08/969 August 1996 ALTER MEM AND ARTS 02/08/96

View Document

09/08/969 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9614 February 1996 ALTER MEM AND ARTS 04/11/95

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

04/05/954 May 1995 ALTER MEM AND ARTS 02/05/95

View Document

04/05/954 May 1995 US$ NC 0/10000000 02/

View Document

04/05/954 May 1995 NC INC ALREADY ADJUSTED 02/05/95

View Document

04/05/954 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 ALTER MEM AND ARTS 19/04/95

View Document

19/04/9519 April 1995 ALTER MEM AND ARTS 07/04/95

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED BREAMCO 126 LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

15/02/9515 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company