Company NameBazian Ltd
DirectorsLara Salame Boro and Marcus Kumar Roy
Company StatusActive
Company Number03724527
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Previous NameEvidence Based Strategies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Oscar Kolya Meisen Grut
StatusCurrent
Appointed22 November 2012(13 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameLara Salame Boro
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMarcus Kumar Roy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(22 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameDr Anna Katherine Donald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleConsultant
Correspondence AddressApartment 135 40 Grafton Way
London
WC1E 6DY
Secretary NameMichael Roy Anderson
NationalityAmerican
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Stedham Chambers
Coptic Street
London
WC1A 1NJ
Secretary NameDr Vivek Sundar Muthu
NationalityBritish
StatusResigned
Appointed14 February 2002(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 13 January 2003)
RoleCompany Director
Correspondence AddressFlat 15 St Cross Mede
Mead Road
Winchester
Hampshire
SO23 9RF
Secretary NameFrancis Maietta
NationalityBritish
StatusResigned
Appointed13 January 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2005)
RoleManager
Correspondence Address2nd Floor
10 Highbury Place
London
N5 1QZ
Director NameDr Vivek Sundar Muthu
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(3 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 November 2014)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address19 St Margaret Drive
Epsom
Surrey
KT18 7LB
Secretary NameMr Edward Bartram Totman
NationalityBritish
StatusResigned
Appointed16 June 2005(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 St Margaret Drive
Epsom
Surrey
KT18 7LB
Director NameMr Justin Nicholas Russell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 2006)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
3 Millman Street
London
WC1N 3ER
Director NameMr Andrew Rashbass
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(13 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St James's Street
London
SW1A 1HG
Director NameMr Christopher John Stibbs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(13 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameRobin Lysander Bew
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(15 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 April 2022)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed21 October 2016(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Adelphi 1 - 11 John Adam Street
London
WC2N 6HT

Contact

Websitewww.bazian.com

Location

Registered AddressC/O The Economist Group Adelphi
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

32 at £1Economist Newspaper LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,278,321
Gross Profit£638,976
Net Worth£225,829
Cash£387,598
Current Liabilities£373,232

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
3 February 2023Registered office address changed from C/O the Economist Group 1-11 John Adam Street London WC2N 6HT England to C/O the Economist Group Adelphi 1-11 John Adam Street London WC2N 6HT on 3 February 2023 (1 page)
3 February 2023Registered office address changed from The Adelphi 1 - 11 John Adam Street London WC2N 6HT England to C/O the Economist Group 1-11 John Adam Street London WC2N 6HT on 3 February 2023 (1 page)
26 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
26 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (163 pages)
25 October 2022Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT (1 page)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
30 September 2022Director's details changed for Lara Salame Boro on 23 August 2022 (2 pages)
15 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
31 May 2022Termination of appointment of Robin Lysander Bew as a director on 7 April 2022 (1 page)
4 January 2022Accounts for a small company made up to 31 March 2021 (21 pages)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 April 2021Appointment of Marcus Kumar Roy as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Shane Paul Naughton as a director on 31 March 2021 (1 page)
29 January 2021Accounts for a small company made up to 31 March 2020 (20 pages)
24 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
2 September 2019Termination of appointment of Christopher John Stibbs as a director on 30 August 2019 (1 page)
2 September 2019Appointment of Lara Salame Boro as a director on 2 September 2019 (2 pages)
15 March 2019Secretary's details changed for Mr Oscar Kolya Meisen Grut on 21 August 2017 (1 page)
15 March 2019Director's details changed for Mr Christopher John Stibbs on 21 August 2017 (2 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
16 March 2018Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page)
16 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
16 March 2018Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
22 August 2017Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 22 August 2017 (1 page)
16 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
21 October 2016Appointment of Mr Shane Paul Naughton as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Mr Shane Paul Naughton as a director on 21 October 2016 (2 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 32
(5 pages)
24 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 32
(5 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
10 September 2015Statement of company's objects (2 pages)
10 September 2015Statement of company's objects (2 pages)
7 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 32
(5 pages)
7 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 32
(5 pages)
7 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 32
(5 pages)
5 January 2015Full accounts made up to 31 March 2014 (14 pages)
5 January 2015Full accounts made up to 31 March 2014 (14 pages)
18 December 2014Appointment of Robin Lysander Bew as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Vivek Sundar Muthu as a director on 18 November 2014 (1 page)
18 December 2014Appointment of Robin Lysander Bew as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Vivek Sundar Muthu as a director on 18 November 2014 (1 page)
28 March 2014Register(s) moved to registered inspection location (1 page)
28 March 2014Register inspection address has been changed (1 page)
28 March 2014Register(s) moved to registered inspection location (1 page)
28 March 2014Register inspection address has been changed (1 page)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 32
(6 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 32
(6 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 32
(6 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
22 August 2013Termination of appointment of Andrew Rashbass as a director (1 page)
22 August 2013Termination of appointment of Andrew Rashbass as a director (1 page)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
31 December 2012Purchase of own shares. (2 pages)
31 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 December 2012Form 122 cancellation of 4 ord shares 23/08/07 (2 pages)
31 December 2012Purchase of own shares. (2 pages)
31 December 2012Form 122 cancellation of 4 ord shares 23/08/07 (2 pages)
31 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 December 2012Registered office address changed from 10 Fitzroy Square London W1T 5HP United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 10 Fitzroy Square London W1T 5HP United Kingdom on 10 December 2012 (1 page)
7 December 2012Appointment of Mr Oscar Kolya Meisen Grut as a secretary (2 pages)
7 December 2012Appointment of Mr Christopher John Stibbs as a director (2 pages)
7 December 2012Termination of appointment of Edward Totman as a secretary (1 page)
7 December 2012Appointment of Mr Andrew Rashbass as a director (2 pages)
7 December 2012Appointment of Mr Christopher John Stibbs as a director (2 pages)
7 December 2012Termination of appointment of Edward Totman as a secretary (1 page)
7 December 2012Appointment of Mr Oscar Kolya Meisen Grut as a secretary (2 pages)
7 December 2012Appointment of Mr Andrew Rashbass as a director (2 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 September 2010Purchase of own shares. (3 pages)
2 September 2010Purchase of own shares. (3 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 August 2010Cancellation of shares. Statement of capital on 19 August 2010
  • GBP 32
(4 pages)
19 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 August 2010Cancellation of shares. Statement of capital on 19 August 2010
  • GBP 32
(4 pages)
24 July 2010Registered office address changed from 10 Fitzroy Square London Middlesex W1T 5HP on 24 July 2010 (1 page)
24 July 2010Registered office address changed from 10 Fitzroy Square London Middlesex W1T 5HP on 24 July 2010 (1 page)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Dr Vivek Sundar Muthu on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Dr Vivek Sundar Muthu on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Director's change of particulars / vivek muthu / 02/03/2009 (1 page)
4 March 2009Return made up to 02/03/09; full list of members (3 pages)
4 March 2009Director's change of particulars / vivek muthu / 02/03/2009 (1 page)
4 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 March 2009Director's change of particulars / vivek muthu / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / vivek muthu / 02/03/2009 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 02/03/08; full list of members (3 pages)
28 March 2008Return made up to 02/03/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 January 2008Registered office changed on 07/01/08 from: 85 tottenham court road 4TH floor london W1T 4TQ (1 page)
7 January 2008Registered office changed on 07/01/08 from: 85 tottenham court road 4TH floor london W1T 4TQ (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
20 March 2007Return made up to 02/03/07; full list of members (3 pages)
20 March 2007Return made up to 02/03/07; full list of members (3 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
12 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 March 2007Registered office changed on 06/03/07 from: 85 tottenham court road london W1T 4TQ (1 page)
6 March 2007Registered office changed on 06/03/07 from: 85 tottenham court road london W1T 4TQ (1 page)
24 January 2007Registered office changed on 24/01/07 from: 344-354 grays inn road second floor london WC1X 8BP (1 page)
24 January 2007Registered office changed on 24/01/07 from: 344-354 grays inn road second floor london WC1X 8BP (1 page)
20 March 2006Return made up to 02/03/06; full list of members (7 pages)
20 March 2006Return made up to 02/03/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: 138 upper street islington london N1 1QP (1 page)
10 November 2005Registered office changed on 10/11/05 from: 138 upper street islington london N1 1QP (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
24 March 2005Return made up to 02/03/05; full list of members (7 pages)
24 March 2005Return made up to 02/03/05; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Registered office changed on 24/03/04 from: suites 1 and 2 138 upper street islington london N1 1QP (1 page)
24 March 2004Registered office changed on 24/03/04 from: suites 1 and 2 138 upper street islington london N1 1QP (1 page)
28 February 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Memorandum and Articles of Association (15 pages)
8 October 2003Memorandum and Articles of Association (15 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 October 2003Resolutions
  • RES13 ‐ Relieve dr of liability 19/09/03
(1 page)
7 October 2003Resolutions
  • RES13 ‐ Relieve dr of liability 19/09/03
(1 page)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 April 2003Return made up to 02/03/03; full list of members (7 pages)
2 April 2003Return made up to 02/03/03; full list of members (7 pages)
20 February 2003Registered office changed on 20/02/03 from: suite 1 and 2 138 upper street london N1 1QP (1 page)
20 February 2003Registered office changed on 20/02/03 from: suite 1 and 2 138 upper street london N1 1QP (1 page)
6 February 2003Company name changed evidence based strategies limite d\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed evidence based strategies limite d\certificate issued on 06/02/03 (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2002New secretary appointed (2 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 June 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 March 2000 (9 pages)
21 March 2001Full accounts made up to 31 March 2000 (9 pages)
14 March 2001Registered office changed on 14/03/01 from: apartment 135 40 grafton way london WC1E 6DY (1 page)
14 March 2001Registered office changed on 14/03/01 from: apartment 135 40 grafton way london WC1E 6DY (1 page)
23 March 2000Return made up to 02/03/00; full list of members (6 pages)
23 March 2000Return made up to 02/03/00; full list of members (6 pages)
2 March 1999Incorporation (19 pages)
2 March 1999Incorporation (19 pages)