BASSI LUIGI LIMITED

Register to unlock more data on OkredoRegister

BASSI LUIGI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07552244

Incorporation date

04/03/2011

Size

Small

Contacts

Registered address

Registered address

38 Craven Street, London WC2N 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2011)
dot icon24/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon15/07/2025
Accounts for a small company made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-04 with updates
dot icon28/06/2024
Accounts for a small company made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon14/03/2024
Change of details for Mr Valter Alberici as a person with significant control on 2024-03-12
dot icon14/03/2024
Change of details for Mr Marc Smith Herzstein as a person with significant control on 2024-03-12
dot icon14/08/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Notification of Marc Smith Herzstein as a person with significant control on 2018-07-24
dot icon22/03/2019
Cessation of Bassi Luigi C S.P.A as a person with significant control on 2018-07-24
dot icon21/03/2019
Cessation of Matteo Gotti as a person with significant control on 2018-07-24
dot icon21/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon21/03/2019
Notification of Valter Alberici as a person with significant control on 2018-07-24
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Registered office address changed from 72a High Street Battle East Sussex TN33 0AG to 38 Craven Street London WC2N 5NG on 2018-08-08
dot icon09/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Director's details changed
dot icon13/04/2016
Director's details changed
dot icon12/04/2016
Appointment of Mr Matteo Gotti as a director on 2015-09-29
dot icon12/04/2016
Termination of appointment of Dimitri Giacobbe Iesini as a director on 2015-09-29
dot icon16/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon29/09/2015
Termination of appointment of Walter Zech as a director on 2015-09-23
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Director's details changed for Walter Zech on 2012-07-18
dot icon01/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon17/10/2013
Registered office address changed from 109 - 111 Farringdon Road London EC1R 3BW on 2013-10-17
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon16/05/2012
Resolutions
dot icon12/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon20/02/2012
Resolutions
dot icon31/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon18/01/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon18/01/2012
Resolutions
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-10-14
dot icon12/01/2012
Resolutions
dot icon20/09/2011
Statement of capital following an allotment of shares on 2011-06-06
dot icon20/09/2011
Resolutions
dot icon15/07/2011
Appointment of Walter Zech as a director
dot icon04/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+55.01 % *

* during past year

Cash in Bank

£6,157.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.59K
-
0.00
3.97K
-
2022
0
3.32K
-
0.00
6.16K
-
2022
0
3.32K
-
0.00
6.16K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.32K £Descended-7.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.16K £Ascended55.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zech, Walter
Director
01/06/2011 - 23/09/2015
2
Gotti, Matteo
Director
29/09/2015 - Present
-
Iesini, Dimitri Giacobbe
Director
04/03/2011 - 29/09/2015
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASSI LUIGI LIMITED

BASSI LUIGI LIMITED is an(a) Active company incorporated on 04/03/2011 with the registered office located at 38 Craven Street, London WC2N 5NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASSI LUIGI LIMITED?

toggle

BASSI LUIGI LIMITED is currently Active. It was registered on 04/03/2011 .

Where is BASSI LUIGI LIMITED located?

toggle

BASSI LUIGI LIMITED is registered at 38 Craven Street, London WC2N 5NG.

What does BASSI LUIGI LIMITED do?

toggle

BASSI LUIGI LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BASSI LUIGI LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-04 with updates.