BASE GLASGOW OPCO LIMITED

Register to unlock more data on OkredoRegister

BASE GLASGOW OPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11008974

Incorporation date

12/10/2017

Size

Small

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2017)
dot icon04/09/2025
Satisfaction of charge 110089740010 in full
dot icon04/09/2025
Satisfaction of charge 110089740009 in full
dot icon04/09/2025
Satisfaction of charge 110089740008 in full
dot icon11/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon05/08/2025
Registration of charge 110089740013, created on 2025-07-25
dot icon28/07/2025
Registration of charge 110089740012, created on 2025-07-18
dot icon23/07/2025
Registration of charge 110089740011, created on 2025-07-18
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Director's details changed for Mr Alkis Giagkas on 2025-07-06
dot icon03/04/2025
Appointment of Mrs Lauren Diane Wilson as a director on 2025-03-20
dot icon02/04/2025
Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20
dot icon15/11/2024
Accounts for a small company made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon15/05/2024
Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15
dot icon21/01/2024
Resolutions
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon02/01/2024
Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Alkis Giagkas as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Timothy Luke Trott as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Alexandra Maria Four as a director on 2024-01-01
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon06/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon03/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Lukas Gradischnig on 2022-09-30
dot icon30/09/2022
Director's details changed for Ms Alexandra Maria Four on 2022-09-30
dot icon30/09/2022
Change of details for Arrow Glasgow Limited as a person with significant control on 2022-09-30
dot icon30/09/2022
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Timothy Luke Trott on 2022-09-30
dot icon26/09/2022
Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23
dot icon26/09/2022
Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23
dot icon12/08/2022
Termination of appointment of Matthew Leonard Molton as a director on 2022-08-10
dot icon12/08/2022
Appointment of Ms Alexandra Maria Four as a director on 2022-08-10
dot icon08/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon08/08/2022
Satisfaction of charge 110089740003 in full
dot icon08/08/2022
Satisfaction of charge 110089740004 in full
dot icon08/08/2022
Satisfaction of charge 110089740005 in full
dot icon08/08/2022
Satisfaction of charge 110089740006 in full
dot icon08/08/2022
Satisfaction of charge 110089740007 in full
dot icon04/08/2022
Registration of charge 110089740010, created on 2022-08-02
dot icon03/08/2022
Registration of charge 110089740009, created on 2022-07-27
dot icon28/07/2022
Registration of charge 110089740008, created on 2022-07-27
dot icon24/12/2021
Director's details changed for Mr Lukas Gradischnig on 2021-12-24
dot icon26/10/2021
Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
dot icon27/08/2021
Appointment of Mr Timothy Luke Trott as a director on 2021-08-27
dot icon10/08/2021
Change of details for Arrow Glasgow Limited as a person with significant control on 2021-03-19
dot icon09/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon09/08/2021
Change of details for a person with significant control
dot icon05/08/2021
Change of details for Soller One Limited as a person with significant control on 2021-03-19
dot icon04/08/2021
Change of details for a person with significant control
dot icon04/08/2021
Change of details for a person with significant control
dot icon05/07/2021
Termination of appointment of Alexander Wilson Lamont as a director on 2021-07-01
dot icon23/06/2021
Appointment of Mr. Matthew Leonard Molton as a director on 2021-06-22
dot icon30/04/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon23/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/04/2021
Registration of charge 110089740007, created on 2021-04-14
dot icon09/04/2021
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon29/03/2021
Registration of charge 110089740005, created on 2021-03-12
dot icon29/03/2021
Registration of charge 110089740006, created on 2021-03-12
dot icon28/03/2021
Registration of charge 110089740004, created on 2021-03-12
dot icon19/03/2021
Resolutions
dot icon18/03/2021
Termination of appointment of Nigel Raymond Maglione as a director on 2021-03-12
dot icon18/03/2021
Termination of appointment of Nicholas James Treadaway as a director on 2021-03-12
dot icon18/03/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon18/03/2021
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 2021-03-18
dot icon18/03/2021
Appointment of Mr Lukas Gradischnig as a director on 2021-03-12
dot icon18/03/2021
Appointment of Mr Alexander Wilson Lamont as a director on 2021-03-12
dot icon18/03/2021
Appointment of Mr William Gowanloch Westbrook as a director on 2021-03-12
dot icon18/03/2021
Appointment of Alter Domus (Uk) Limited as a secretary on 2021-03-12
dot icon17/03/2021
Registration of charge 110089740003, created on 2021-03-12
dot icon16/03/2021
Satisfaction of charge 110089740002 in full
dot icon16/03/2021
Satisfaction of charge 110089740001 in full
dot icon03/02/2021
Notification of Soller One Limited as a person with significant control on 2019-07-26
dot icon03/02/2021
Cessation of Nicholas James Treadaway as a person with significant control on 2019-07-26
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon12/12/2019
Director's details changed for Mr Nicholas James Treadaway on 2019-12-12
dot icon12/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-12
dot icon12/12/2019
Change of details for Mr Nicholas James Treadaway as a person with significant control on 2019-12-12
dot icon04/12/2019
Appointment of Mr Nigel Raymond Maglione as a director on 2019-11-26
dot icon07/11/2019
Memorandum and Articles of Association
dot icon07/11/2019
Resolutions
dot icon04/11/2019
Registration of charge 110089740002, created on 2019-11-01
dot icon30/10/2019
Registration of charge 110089740001, created on 2019-10-24
dot icon21/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon09/07/2019
Director's details changed for Mr Nicholas James Treadaway on 2019-06-28
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/11/2018
Sub-division of shares on 2018-06-18
dot icon25/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon07/12/2017
Current accounting period shortened from 2018-10-31 to 2018-09-30
dot icon12/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treadaway, Nicholas James
Director
12/10/2017 - 12/03/2021
56
Trott, Timothy Luke
Director
27/08/2021 - 01/01/2024
257
Four, Alexandra Maria
Director
10/08/2022 - 01/01/2024
74
Lamont, Alexander Wilson
Director
12/03/2021 - 01/07/2021
58
Giagkas, Alkis
Director
01/01/2024 - Present
56

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASE GLASGOW OPCO LIMITED

BASE GLASGOW OPCO LIMITED is an(a) Active company incorporated on 12/10/2017 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASE GLASGOW OPCO LIMITED?

toggle

BASE GLASGOW OPCO LIMITED is currently Active. It was registered on 12/10/2017 .

Where is BASE GLASGOW OPCO LIMITED located?

toggle

BASE GLASGOW OPCO LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does BASE GLASGOW OPCO LIMITED do?

toggle

BASE GLASGOW OPCO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BASE GLASGOW OPCO LIMITED?

toggle

The latest filing was on 04/09/2025: Satisfaction of charge 110089740010 in full.