BASIS CAPITAL MARKETS UK LIMITED

Register to unlock more data on OkredoRegister

BASIS CAPITAL MARKETS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09882444

Incorporation date

20/11/2015

Size

Full

Contacts

Registered address

Registered address

70 Pall Mall, 3rd Floor, London SW1Y 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2015)
dot icon21/04/2026
Full accounts made up to 2025-12-31
dot icon08/04/2026
Appointment of Mr Michael Gerard Latham as a director on 2026-03-27
dot icon08/04/2026
Registered office address changed from The Boutique Workplace Company 7 Grosvenor Gardens London SW1W 0BD England to 70 Pall Mall, 3rd Floor London SW1Y 5JG on 2026-04-08
dot icon09/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon06/03/2026
Registered office address changed from 70 Pall Mall Third Floor London SW1Y 5JG England to The Boutique Workplace Company 7 Grosvenor Gardens London SW1W 0BD on 2026-03-06
dot icon07/01/2026
Termination of appointment of Daniel Craig Marcus as a director on 2025-12-31
dot icon13/08/2025
Termination of appointment of Ulf Anders Gabriel Henrikson as a director on 2025-07-11
dot icon30/06/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon23/04/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon25/01/2025
Change of details for Mr Nicholas Andrew Hammer as a person with significant control on 2025-01-24
dot icon25/01/2025
Change of details for Mr Gordon Allan Wallace as a person with significant control on 2025-01-24
dot icon26/11/2024
Appointment of Mr Daniel Craig Marcus as a director on 2024-01-29
dot icon26/11/2024
Appointment of Mr Barry Crawford as a director on 2024-11-21
dot icon26/11/2024
Director's details changed for Mr Daniel Craig Marcus on 2024-11-26
dot icon04/10/2024
Termination of appointment of Dean Bevens as a director on 2024-09-26
dot icon14/05/2024
Amended full accounts made up to 2023-12-31
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon24/04/2024
Full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon30/10/2023
Appointment of Mr Dean Bevens as a director on 2023-07-12
dot icon10/08/2023
Termination of appointment of Philip Keith Millar as a director on 2023-08-09
dot icon26/04/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Registered office address changed from 25 Cabot Square Level 14 London E14 4QZ United Kingdom to 70 Pall Mall Third Floor London SW1Y 5JG on 2023-01-10
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon12/01/2022
Satisfaction of charge 098824440001 in full
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Registered office address changed from 25 Canada Square Level 33 London E14 5LB England to 25 Cabot Square Level 14 London E14 4QZ on 2021-09-20
dot icon17/08/2021
Registration of charge 098824440001, created on 2021-07-28
dot icon27/07/2021
Change of details for Mr Nicholas Andrew Hammer as a person with significant control on 2021-07-25
dot icon27/07/2021
Cessation of Joseph Paul Simon as a person with significant control on 2021-07-25
dot icon27/07/2021
Notification of Gordon Allan Wallace as a person with significant control on 2021-07-25
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon24/06/2021
Second filing of a statement of capital following an allotment of shares on 2020-06-29
dot icon26/03/2021
Registered office address changed from , 25 Level 33, Canada Square, London, E14 5LB, United Kingdom to 25 Canada Square Level 33 London E14 5LB on 2021-03-26
dot icon25/03/2021
Registered office address changed from , Scott House Waterloo Station, London, SE1 7LY, England to 25 Canada Square Level 33 London E14 5LB on 2021-03-25
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Resolutions
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon01/05/2019
Registered office address changed from , 35 New Bridge Street New Bridge Street, London, EC4V 6BW, England to 25 Canada Square Level 33 London E14 5LB on 2019-05-01
dot icon08/01/2019
Statement of capital following an allotment of shares on 2019-01-08
dot icon07/01/2019
Appointment of Mr Ulf Anders Gabriel Henrikson as a director on 2019-01-07
dot icon09/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon24/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon23/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-08-02
dot icon25/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-08-02
dot icon05/09/2017
Registered office address changed from , Lower Ground Floor 3 st. Helen's Place, London, EC3A 6AB, England to 35 New Bridge Street New Bridge Street London EC4V 6BW on 2017-09-05
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-08-02
dot icon23/07/2017
Appointment of Mr Philip Keith Millar as a director on 2017-07-23
dot icon14/07/2017
Termination of appointment of Andrew Bennett as a director on 2017-07-13
dot icon21/11/2016
Termination of appointment of Philip Keith Millar as a director on 2016-11-17
dot icon16/11/2016
Termination of appointment of Joseph Paul Simon as a director on 2016-11-16
dot icon16/11/2016
Termination of appointment of Nicholas Andrew Hammer as a director on 2016-11-16
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon03/10/2016
Registered office address changed from , C/O Rees Pollock, 35 New Bridge Street, London, EC4V 6BW, England to 35 New Bridge Street New Bridge Street London EC4V 6BW on 2016-10-03
dot icon03/10/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon24/05/2016
Appointment of Mr Nicholas Andrew Hammer as a director on 2016-05-20
dot icon24/05/2016
Appointment of Mr Joseph Paul Simon as a director on 2016-05-20
dot icon11/04/2016
Termination of appointment of Joseph Paul Simon as a director on 2016-04-08
dot icon11/04/2016
Termination of appointment of Nicholas Andrew Hammer as a director on 2016-04-08
dot icon12/01/2016
Appointment of Mr Andrew Bennett as a director on 2016-01-12
dot icon01/12/2015
Registered office address changed from , 6 Bevis Marks, London, EC3A 7BA, United Kingdom to 35 New Bridge Street New Bridge Street London EC4V 6BW on 2015-12-01
dot icon20/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
154.40K
-
0.00
1.52M
-
2022
4
227.60K
-
542.78K
1.11M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevens, Dean
Director
12/07/2023 - 26/09/2024
1
Millar, Philip Keith
Director
23/07/2017 - 09/08/2023
7
Marcus, Daniel Craig
Director
29/01/2024 - 31/12/2025
17
Henrikson, Ulf Anders Gabriel
Director
07/01/2019 - 11/07/2025
-
Crawford, Barry
Director
21/11/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASIS CAPITAL MARKETS UK LIMITED

BASIS CAPITAL MARKETS UK LIMITED is an(a) Active company incorporated on 20/11/2015 with the registered office located at 70 Pall Mall, 3rd Floor, London SW1Y 5JG. There are currently 2 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 BASIS CAPITAL MARKETS UK LIMITED?

toggle

BASIS CAPITAL MARKETS UK LIMITED is currently Active. It was registered on 20/11/2015 .

Where is BASIS CAPITAL MARKETS UK LIMITED located?

toggle

BASIS CAPITAL MARKETS UK LIMITED is registered at 70 Pall Mall, 3rd Floor, London SW1Y 5JG.

What does BASIS CAPITAL MARKETS UK LIMITED do?

toggle

BASIS CAPITAL MARKETS UK LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for BASIS CAPITAL MARKETS UK LIMITED?

toggle

The latest filing was on 21/04/2026: Full accounts made up to 2025-12-31.