BASWARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BASWARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05732676

Incorporation date

07/03/2006

Size

Full

Contacts

Registered address

Registered address

12 New Fetter Lane, London EC4A 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon09/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon03/03/2026
Director's details changed for Mr Martti Tapani Nurminen on 2022-02-01
dot icon02/12/2025
Full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Second filing of Confirmation Statement dated 2019-03-07
dot icon10/06/2024
Resolutions
dot icon05/06/2024
Second filing of Confirmation Statement dated 2017-03-07
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon11/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon12/12/2023
Appointment of Jason Mark Kurtz as a director on 2023-11-02
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Cessation of Basware Oy as a person with significant control on 2022-12-10
dot icon03/05/2023
Notification of a person with significant control statement
dot icon06/04/2023
Registration of charge 057326760001, created on 2023-04-06
dot icon14/03/2023
Change of details for Basware Oyj as a person with significant control on 2023-01-18
dot icon14/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon13/02/2023
Termination of appointment of Klaus Andersen as a director on 2023-01-19
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon29/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/06/2021
Director's details changed for Mr Klaus Andersen on 2020-09-01
dot icon30/06/2021
Director's details changed for Mr Klaus Andersen on 2019-06-20
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon06/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon13/02/2020
Appointment of Mr Martti Tapani Nurminen as a director on 2019-12-02
dot icon13/02/2020
Termination of appointment of Tuija Irmeli Mantyniemi as a director on 2019-12-02
dot icon17/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon17/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon24/04/2019
Appointment of Tuija Irmeli Mantyniemi as a director on 2019-03-11
dot icon18/04/2019
Termination of appointment of Vesa Tapio Tykkylainen as a director on 2019-03-11
dot icon18/04/2019
Termination of appointment of Niclas Rosenlew as a director on 2019-03-11
dot icon18/04/2019
Appointment of Mr Klaus Andersen as a director on 2019-03-11
dot icon11/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon02/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon23/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon23/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon23/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon23/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon12/04/2018
Confirmation statement made on 2018-03-07 with updates
dot icon11/01/2018
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon03/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon10/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon01/03/2017
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon01/03/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon15/02/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon15/02/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon09/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon09/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon20/12/2016
Termination of appointment of Amabel Bonita Wendy Grant as a director on 2016-12-19
dot icon07/10/2016
Appointment of Mr Vesa Tapio Tykkylainen as a director on 2016-09-26
dot icon07/10/2016
Termination of appointment of Esa Erkki Tihilä as a director on 2016-09-26
dot icon14/09/2016
Registered office address changed from 90 Fetter Lane London EC4A 1EQ England to 12 New Fetter Lane London EC4A 1JP on 2016-09-14
dot icon15/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon15/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon15/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/07/2015
Change of share class name or designation
dot icon30/07/2015
Resolutions
dot icon27/07/2015
Sub-division of shares on 2015-07-07
dot icon27/07/2015
Change of share class name or designation
dot icon16/07/2015
Appointment of Ms Amabel Bonita Wendy Grant as a director on 2015-07-07
dot icon16/07/2015
Certificate of change of name
dot icon13/04/2015
Director's details changed for Mr Niklas Rosenlew on 2015-04-08
dot icon13/04/2015
Appointment of Mr Niklas Rosenlew as a director on 2015-04-08
dot icon13/04/2015
Appointment of Mr Esa Erkki Tihilä as a director on 2015-04-08
dot icon13/04/2015
Termination of appointment of Jonathan Patrick Moynihan as a director on 2015-04-08
dot icon13/04/2015
Termination of appointment of Martin Gordon Robert Stapleton as a director on 2015-04-08
dot icon13/04/2015
Termination of appointment of Kully Janjuah as a director on 2015-04-08
dot icon13/04/2015
Termination of appointment of Christopher John Latimer Haynes as a director on 2015-04-08
dot icon13/04/2015
Termination of appointment of Nigel Richard Clifford as a director on 2015-04-08
dot icon10/04/2015
Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 90 Fetter Lane London EC4A 1EQ on 2015-04-10
dot icon27/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon05/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/06/2014
Resolutions
dot icon20/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/04/2013
Termination of appointment of David Cooksey as a director
dot icon03/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon27/11/2012
Change of share class name or designation
dot icon10/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/06/2012
Change of share class name or designation
dot icon27/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mr Christopher John Latimer Haynes on 2012-01-01
dot icon27/02/2012
Appointment of Mr Nigel Richard Clifford as a director
dot icon27/02/2012
Termination of appointment of Jim Knox as a director
dot icon19/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/07/2011
Appointment of Sir David Cooksey as a director
dot icon20/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon15/02/2011
Statement of capital following an allotment of shares on 2011-02-08
dot icon15/02/2011
Change of share class name or designation
dot icon15/02/2011
Resolutions
dot icon20/12/2010
Appointment of Mr Jim Knox as a director
dot icon14/12/2010
Termination of appointment of Veera Johnson as a director
dot icon23/11/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon11/11/2010
Change of share class name or designation
dot icon11/11/2010
Resolutions
dot icon11/11/2010
Resolutions
dot icon19/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon06/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Jonathan Patrick Moynihan on 2010-03-11
dot icon12/03/2010
Director's details changed for Mr Kully Janjuah on 2010-03-11
dot icon06/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/06/2009
Ad 14/05/09\gbp si [email protected]=9.6433\gbp ic 5801428.725/5801438.3683\
dot icon28/04/2009
Return made up to 07/03/09; full list of members
dot icon27/04/2009
Director's change of particulars / christopher haynes / 27/04/2009
dot icon09/03/2009
Resolutions
dot icon02/03/2009
Ad 19/12/08\gbp si [email protected]=53.725\gbp ic 5801374.1711/5801427.8961\
dot icon12/02/2009
Appointment terminated director ian murray
dot icon09/01/2009
Appointment terminated secretary ruth yeoman
dot icon18/12/2008
Nc inc already adjusted 28/11/08
dot icon18/12/2008
Resolutions
dot icon15/12/2008
Location of register of members (non legible)
dot icon31/10/2008
Location of register of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Location of register of members
dot icon16/05/2008
Ad 09/05/08\gbp si [email protected]=94.1711\gbp ic 5801280/5801374.1711\
dot icon01/04/2008
Return made up to 07/03/08; full list of members
dot icon21/12/2007
Ad 05/12/07--------- £ si 800000@1=800000 £ ic 5001277/5801277
dot icon28/11/2007
Director resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Ad 27/09/07--------- £ si [email protected] £ ic 5001277/5001277
dot icon18/09/2007
Director resigned
dot icon01/09/2007
Ad 27/06/07--------- £ si [email protected]=1 £ ic 5001276/5001277
dot icon25/06/2007
Ad 13/06/07--------- £ si 1500000@1=1500000 £ ic 3501276/5001276
dot icon15/06/2007
Ad 23/05/07--------- £ si [email protected]=2 £ ic 3501274/3501276
dot icon16/04/2007
Return made up to 07/03/07; full list of members
dot icon01/03/2007
Ad 15/02/07--------- £ si [email protected]=24 £ ic 3501250/3501274
dot icon22/02/2007
New director appointed
dot icon29/11/2006
Ad 17/11/06--------- £ si [email protected] £ ic 3501250/3501250
dot icon16/11/2006
Ad 07/11/06--------- £ si 2000000@1=2000000 £ ic 1501250/3501250
dot icon23/10/2006
Resolutions
dot icon19/09/2006
Ad 12/09/06--------- £ si [email protected]=1 £ ic 1501249/1501250
dot icon18/09/2006
Ad 31/08/06--------- £ si [email protected]=4 £ ic 1501245/1501249
dot icon18/09/2006
Ad 31/08/06--------- £ si [email protected]=45 £ ic 1501200/1501245
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon02/08/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon27/07/2006
Memorandum and Articles of Association
dot icon27/07/2006
Resolutions
dot icon17/07/2006
Memorandum and Articles of Association
dot icon17/07/2006
Resolutions
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon15/06/2006
Certificate of change of name
dot icon08/06/2006
Ad 28/04/06--------- £ si [email protected]=700 £ ic 1500500/1501200
dot icon08/06/2006
Ad 28/04/06--------- £ si [email protected]=500 £ ic 1500000/1500500
dot icon08/06/2006
Ad 28/04/03--------- £ si 1499999@1=1499999 £ ic 1/1500000
dot icon08/06/2006
Memorandum and Articles of Association
dot icon08/06/2006
Resolutions
dot icon07/06/2006
Nc inc already adjusted 19/04/06
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon25/05/2006
Certificate of change of name
dot icon22/05/2006
Conve 28/04/06
dot icon29/03/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon07/03/2006
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
07/03/2027
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

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirtzel, Simon George Michael
Director
31/08/2006 - 07/09/2007
41
Hirtzel, Simon George Michael
Director
07/03/2006 - 07/07/2006
41
Grant, Amabel Bonita Wendy
Director
07/07/2015 - 19/12/2016
5
Janjuah, Kully
Director
07/03/2006 - 01/08/2006
56
Janjuah, Kully
Director
31/08/2006 - 08/04/2015
56

Persons with Significant Control

2
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 BASWARE HOLDINGS LIMITED

BASWARE HOLDINGS LIMITED is an(a) Active company incorporated on 07/03/2006 with the registered office located at 12 New Fetter Lane, London EC4A 1JP. 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 BASWARE HOLDINGS LIMITED?

toggle

BASWARE HOLDINGS LIMITED is currently Active. It was registered on 07/03/2006 .

Where is BASWARE HOLDINGS LIMITED located?

toggle

BASWARE HOLDINGS LIMITED is registered at 12 New Fetter Lane, London EC4A 1JP.

What does BASWARE HOLDINGS LIMITED do?

toggle

BASWARE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BASWARE HOLDINGS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-07 with no updates.