BASWARE SHARED SERVICES LIMITED

Register to unlock more data on OkredoRegister

BASWARE SHARED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05234104

Incorporation date

17/09/2004

Size

Full

Contacts

Registered address

Registered address

12 New Fetter Lane, London EC4A 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2004)
dot icon03/03/2026
Director's details changed for Mr Martti Tapani Nurminen on 2022-02-01
dot icon01/12/2025
Full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon11/07/2024
Change of details for Basware Holdings Limited as a person with significant control on 2016-04-06
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon04/09/2023
Withdrawal of a person with significant control statement on 2023-09-04
dot icon04/09/2023
Notification of Basware Holdings Limited as a person with significant control on 2016-04-06
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon12/04/2023
Cessation of Basware Holdings Limited as a person with significant control on 2022-12-10
dot icon12/04/2023
Notification of a person with significant control statement
dot icon13/02/2023
Termination of appointment of Klaus Andersen as a director on 2023-01-19
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon29/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/10/2021
Notice of agreement to exemption from audit of accounts 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
Audit exemption statement of guarantee by parent company for 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 icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
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 icon19/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/07/2020
Confirmation statement made on 2020-07-01 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 icon14/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon28/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon28/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon28/10/2019
Audit exemption statement of guarantee by parent company for 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 icon11/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon24/04/2019
Appointment of Tuija Irmeli Mantyniemi as a director on 2019-03-11
dot icon18/04/2019
Appointment of Mr Klaus Andersen 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
Termination of appointment of Vesa Tapio Tykkylainen as a director on 2019-03-11
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 31/12/18
dot icon12/12/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon12/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon12/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon12/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon23/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon23/11/2018
Notice of agreement to exemption from audit of accounts for 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 icon03/07/2018
Confirmation statement made on 2018-07-01 with no 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 icon10/07/2017
Confirmation statement made on 2017-07-01 with no 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 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 icon19/09/2016
Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 2016-09-19
dot icon16/08/2016
Confirmation statement made on 2016-07-01 with updates
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
Full accounts made up to 2014-12-31
dot icon30/07/2015
Resolutions
dot icon16/07/2015
Termination of appointment of Amabel Bonita Wendy Grant as a director on 2015-07-07
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 icon07/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
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
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 icon13/04/2015
Appointment of Mr Esa Erkki Tihilä 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 icon05/08/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-07-01 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
Full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
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 icon27/07/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon17/03/2010
Director's details changed for Veera Johnson on 2010-03-11
dot icon17/03/2010
Director's details changed for Mr Kully Janjuah on 2010-03-11
dot icon12/03/2010
Director's details changed for Mr Kully Janjuah on 2010-03-11
dot icon09/07/2009
Return made up to 01/07/09; full list of members
dot icon08/05/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Director's change of particulars / christopher haynes / 27/04/2009
dot icon09/01/2009
Appointment terminated secretary ruth yeoman
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 01/07/08; full list of members
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon05/07/2007
Return made up to 01/07/07; full list of members
dot icon03/07/2007
Memorandum and Articles of Association
dot icon27/06/2007
Certificate of change of name
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 01/07/06; full list of members
dot icon28/03/2006
New director appointed
dot icon13/02/2006
Director's particulars changed
dot icon09/02/2006
Director resigned
dot icon17/10/2005
Return made up to 17/09/05; full list of members
dot icon20/05/2005
Certificate of change of name
dot icon20/01/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon20/01/2005
Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/01/2005
Registered office changed on 18/01/05 from: 1 mitchell lane bristol BS1 6BU
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon18/01/2005
New secretary appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Secretary resigned
dot icon17/09/2004
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
04/07/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Veera Venkata Sathyavathi
Director
26/06/2007 - 09/12/2010
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/09/2004 - 10/01/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/09/2004 - 10/01/2005
43699
Hirtzel, Simon George Michael
Director
10/01/2005 - 26/06/2007
43
Grant, Amabel Bonita Wendy
Director
06/07/2015 - 06/07/2015
5

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 SHARED SERVICES LIMITED

BASWARE SHARED SERVICES LIMITED is an(a) Active company incorporated on 17/09/2004 with the registered office located at 12 New Fetter Lane, London EC4A 1JP. There is currently 1 active director 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 SHARED SERVICES LIMITED?

toggle

BASWARE SHARED SERVICES LIMITED is currently Active. It was registered on 17/09/2004 .

Where is BASWARE SHARED SERVICES LIMITED located?

toggle

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

What does BASWARE SHARED SERVICES LIMITED do?

toggle

BASWARE SHARED SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BASWARE SHARED SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Martti Tapani Nurminen on 2022-02-01.