BASO ~ THE ASSOCIATION FOR CANCER SURGERY

Register to unlock more data on OkredoRegister

BASO ~ THE ASSOCIATION FOR CANCER SURGERY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07225131

Incorporation date

15/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

38-43 Lincoln's Inn Fields, London WC2A 3PECopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2010)
dot icon27/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/11/2025
Notification of Jayant Vaidya as a person with significant control on 2025-11-11
dot icon24/11/2025
Appointment of Mr David Holroyd as a director on 2025-11-18
dot icon18/11/2025
Termination of appointment of Michael Douek as a director on 2025-11-10
dot icon18/11/2025
Cessation of Michael Douek as a person with significant control on 2025-11-10
dot icon18/11/2025
Termination of appointment of Jim Khan as a director on 2025-11-10
dot icon18/11/2025
Termination of appointment of Aaron James Quyn as a director on 2025-11-10
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/11/2024
Director's details changed for Ms Gloria Agata Petralia on 2024-11-11
dot icon11/11/2024
Termination of appointment of Michael Shackcloth as a director on 2024-11-04
dot icon11/11/2024
Termination of appointment of John Lee Whiting as a director on 2024-11-04
dot icon11/11/2024
Appointment of Professor Anastasios Kanatas as a director on 2024-11-04
dot icon11/11/2024
Appointment of Ms Gloria Agata Petralia as a director on 2024-11-04
dot icon11/11/2024
Appointment of Mr Ibrahim Mohamed Sallam as a director on 2024-11-04
dot icon30/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/04/2024
Registered office address changed from 35 - 43 Lincoln's Inn Fields London WC2A 3PE to 38-43 Lincoln's Inn Fields London WC2A 3PE on 2024-04-11
dot icon24/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/11/2023
Cessation of Zaed Hamady as a person with significant control on 2023-11-07
dot icon14/11/2023
Notification of Michael Douek as a person with significant control on 2023-11-07
dot icon14/11/2023
Termination of appointment of Zaed Hamady as a director on 2023-11-07
dot icon14/11/2023
Termination of appointment of Derek Michael Manas as a director on 2023-11-06
dot icon14/11/2023
Appointment of Professor Pankaj Roy as a director on 2023-11-06
dot icon14/11/2023
Appointment of Ms Melissa Oliveira Cunha as a director on 2023-11-06
dot icon25/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/11/2022
Termination of appointment of Edmund Leung as a director on 2022-11-20
dot icon28/11/2022
Appointment of Mrs Abigail Tamsin Tomlins as a director on 2022-11-20
dot icon06/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/02/2022
Cessation of Hassan Malik as a person with significant control on 2021-11-22
dot icon13/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/11/2021
Appointment of Mr Avi Agrawal as a director on 2021-11-21
dot icon25/11/2021
Appointment of Mr Paul Gerard Skaife as a director on 2021-11-21
dot icon25/11/2021
Termination of appointment of Richard Shaw as a director on 2021-11-21
dot icon25/11/2021
Notification of Zaed Hamady as a person with significant control on 2021-11-21
dot icon25/11/2021
Termination of appointment of Hassan Malik as a director on 2021-11-22
dot icon07/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/12/2020
Appointment of Mr Aaron James Quyn as a director on 2020-11-23
dot icon01/12/2020
Appointment of Mr Anant Desai as a director on 2020-11-23
dot icon01/12/2020
Termination of appointment of Riccardo Bonomi as a director on 2020-11-23
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/01/2020
Memorandum and Articles of Association
dot icon17/01/2020
Resolutions
dot icon18/12/2019
Notification of Hassan Malik as a person with significant control on 2019-11-17
dot icon09/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/11/2019
Appointment of Professor Jayant Sharad Vaidya as a director on 2019-11-17
dot icon26/11/2019
Termination of appointment of David George Jayne as a director on 2019-11-17
dot icon26/11/2019
Termination of appointment of Robert Mark Kirby as a director on 2019-11-17
dot icon26/11/2019
Cessation of Robert Kirby as a person with significant control on 2019-11-17
dot icon19/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon29/11/2018
Appointment of Professor Derek Michael Manas as a director on 2018-11-16
dot icon27/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/11/2018
Appointment of Mr Jim Khan as a director on 2018-11-10
dot icon21/11/2018
Appointment of Professor Richard Shaw as a director on 2018-11-10
dot icon21/11/2018
Termination of appointment of David Mitchell as a director on 2018-11-10
dot icon21/11/2018
Termination of appointment of Garth Cruickshank as a director on 2018-11-04
dot icon16/07/2018
Termination of appointment of Robert Urquhart Ashford as a director on 2018-07-06
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/11/2017
Notification of Robert Kirby as a person with significant control on 2017-11-05
dot icon15/11/2017
Appointment of Mr Edmund Leung as a director on 2017-11-06
dot icon15/11/2017
Cessation of Lynda Wyld as a person with significant control on 2017-11-05
dot icon13/11/2017
Termination of appointment of Lynda Wyld as a director on 2017-11-04
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon22/11/2016
Director's details changed for Professor David George Jayne on 2016-11-22
dot icon22/11/2016
Appointment of Professor David George Jayne as a director on 2016-11-14
dot icon02/09/2016
Termination of appointment of Tibor Kovacs as a director on 2016-07-01
dot icon21/03/2016
Annual return made up to 2016-03-17 no member list
dot icon26/01/2016
Appointment of Mr Zaed Hamady as a director on 2015-11-02
dot icon26/01/2016
Appointment of Mr Riccardo Bonomi as a director on 2015-11-02
dot icon26/01/2016
Appointment of Mr David Mitchell as a director on 2015-11-02
dot icon26/01/2016
Appointment of Professor Garth Cruickshank as a director on 2015-11-02
dot icon24/11/2015
Termination of appointment of Rachel Hargest as a director on 2015-11-03
dot icon24/11/2015
Termination of appointment of Riccardo Alberto Audisio as a director on 2015-11-03
dot icon21/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon17/03/2015
Annual return made up to 2015-03-17 no member list
dot icon10/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon04/03/2015
Appointment of Mr John Lee Whiting as a director on 2014-10-01
dot icon04/03/2015
Appointment of Mr Robert Urquhart Ashford as a director on 2014-10-01
dot icon03/03/2015
Termination of appointment of Paris Tekkis as a director on 2014-12-10
dot icon25/04/2014
Annual return made up to 2014-04-15 no member list
dot icon25/04/2014
Termination of appointment of Hock Chan as a director
dot icon11/12/2013
Appointment of Mr Robert Kirby as a director
dot icon11/12/2013
Appointment of Dr Tibor Kovacs as a director
dot icon05/12/2013
Termination of appointment of David Rew as a director
dot icon05/12/2013
Termination of appointment of John Winstanley as a director
dot icon05/12/2013
Termination of appointment of Andrew Hayes as a director
dot icon05/12/2013
Termination of appointment of Michael Hallissey as a director
dot icon14/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon19/04/2013
Annual return made up to 2013-04-15 no member list
dot icon20/03/2013
Appointment of Mr Hassan Malik as a director
dot icon22/02/2013
Appointment of Mr Michael Shackcloth as a director
dot icon22/02/2013
Appointment of Mr Paris Tekkis as a director
dot icon22/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/12/2012
Termination of appointment of Zoe Winters as a director
dot icon06/12/2012
Termination of appointment of Paul Stonelake as a director
dot icon06/12/2012
Termination of appointment of Zenon Rayter as a director
dot icon20/04/2012
Annual return made up to 2012-04-15 no member list
dot icon17/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon14/11/2011
Appointment of Miss Rachel Hargest as a director
dot icon14/11/2011
Appointment of Mr Michael Douek as a director
dot icon10/11/2011
Appointment of Mr John Winstanley as a director
dot icon10/11/2011
Termination of appointment of Allan Corder as a director
dot icon10/11/2011
Termination of appointment of Andrew Baildam as a director
dot icon04/07/2011
Termination of appointment of Simon Cawthorn as a director
dot icon01/06/2011
Appointment of Ms Lynda Wyld as a director
dot icon26/04/2011
Annual return made up to 2011-04-15 no member list
dot icon21/09/2010
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon15/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Andrew John
Director
15/04/2010 - 04/11/2013
-
Kovacs, Tibor Gyorgy, Dr
Director
04/11/2013 - 01/07/2016
-
Baildam, Andrew David
Director
15/04/2010 - 07/11/2011
3
Ashford, Robert Urquhart
Director
01/10/2014 - 06/07/2018
4
Chan, Hock
Director
15/04/2010 - 05/02/2014
-

Persons with Significant Control

8
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 BASO ~ THE ASSOCIATION FOR CANCER SURGERY

BASO ~ THE ASSOCIATION FOR CANCER SURGERY is an(a) Active company incorporated on 15/04/2010 with the registered office located at 38-43 Lincoln's Inn Fields, London WC2A 3PE. There are currently 11 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 BASO ~ THE ASSOCIATION FOR CANCER SURGERY?

toggle

BASO ~ THE ASSOCIATION FOR CANCER SURGERY is currently Active. It was registered on 15/04/2010 .

Where is BASO ~ THE ASSOCIATION FOR CANCER SURGERY located?

toggle

BASO ~ THE ASSOCIATION FOR CANCER SURGERY is registered at 38-43 Lincoln's Inn Fields, London WC2A 3PE.

What does BASO ~ THE ASSOCIATION FOR CANCER SURGERY do?

toggle

BASO ~ THE ASSOCIATION FOR CANCER SURGERY operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BASO ~ THE ASSOCIATION FOR CANCER SURGERY?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-06-30.