Company NameBasso Associates UK Limited
DirectorsHoward Fischer and Dwight Nelson
Company StatusActive
Company Number05195355
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameHoward Fischer
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 2004(same day as company formation)
RoleInvestment Professional
Correspondence Address36 Wampus Lake Drive
Armonk
New York
10504
Director NameDwight Nelson
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2009(4 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RolePortfolio Manager
Correspondence Address14 Winding Lane
Westport
Ct 06880
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed06 October 2004(2 months after company formation)
Appointment Duration19 years, 6 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameDaniel Karp
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Marjory Lane
Scarsdale
New York
10583
Secretary NameTodd Traboid
NationalityAmerican
StatusResigned
Appointed08 September 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2006)
RoleChief Financial Officer
Correspondence Address158 West Hill Road
Stamford
Ct 06902
United States
Director NameStephen Graham Avis
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleAnalyst
Correspondence Address113 Eton Place
Eton College Road
London
NW3 2DT

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Basso Capital Management, L.p.
100.00%
Ordinary

Financials

Year2014
Turnover£397,943
Net Worth£596,902
Cash£579,003
Current Liabilities£206,608

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
25 July 2023Termination of appointment of Howard Fischer as a director on 27 February 2023 (1 page)
24 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 19 October 2022 (1 page)
9 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
31 July 2020Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
27 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 August 2019Secretary's details changed for Vistra Company Secretaries Limited on 1 August 2019 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with updates (3 pages)
25 April 2019Full accounts made up to 31 December 2018 (29 pages)
16 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
17 May 2018Full accounts made up to 31 December 2017 (28 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 10 July 2017 (1 page)
2 May 2017Full accounts made up to 31 December 2016 (24 pages)
2 May 2017Full accounts made up to 31 December 2016 (24 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
28 April 2016Full accounts made up to 31 December 2015 (24 pages)
28 April 2016Full accounts made up to 31 December 2015 (24 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000
(5 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000
(5 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000
(5 pages)
15 May 2015Full accounts made up to 31 December 2014 (22 pages)
15 May 2015Full accounts made up to 31 December 2014 (22 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 50,000
(5 pages)
30 April 2014Full accounts made up to 31 December 2013 (22 pages)
30 April 2014Full accounts made up to 31 December 2013 (22 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
25 April 2013Full accounts made up to 31 December 2012 (21 pages)
25 April 2013Full accounts made up to 31 December 2012 (21 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
20 April 2012Full accounts made up to 31 December 2011 (21 pages)
20 April 2012Full accounts made up to 31 December 2011 (21 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
21 April 2011Full accounts made up to 31 December 2010 (20 pages)
21 April 2011Full accounts made up to 31 December 2010 (20 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 May 2010Full accounts made up to 31 December 2009 (19 pages)
4 May 2010Full accounts made up to 31 December 2009 (19 pages)
6 August 2009Return made up to 02/08/09; full list of members (3 pages)
6 August 2009Return made up to 02/08/09; full list of members (3 pages)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
30 April 2009Full accounts made up to 31 December 2008 (17 pages)
14 January 2009Director appointed dwight nelson (2 pages)
14 January 2009Appointment terminated director stephen avis (1 page)
14 January 2009Appointment terminated director stephen avis (1 page)
14 January 2009Director appointed dwight nelson (2 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
1 May 2008Full accounts made up to 31 December 2007 (18 pages)
1 May 2008Full accounts made up to 31 December 2007 (18 pages)
26 July 2007Return made up to 02/08/07; full list of members (2 pages)
26 July 2007Return made up to 02/08/07; full list of members (2 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
9 May 2007Full accounts made up to 31 December 2006 (14 pages)
9 May 2007Full accounts made up to 31 December 2006 (14 pages)
1 September 2006Return made up to 02/08/06; full list of members (2 pages)
1 September 2006Return made up to 02/08/06; full list of members (2 pages)
5 May 2006Full accounts made up to 31 December 2005 (14 pages)
5 May 2006Full accounts made up to 31 December 2005 (14 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
21 December 2005Ad 05/12/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 December 2005Ad 05/12/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
28 September 2005Memorandum and Articles of Association (14 pages)
28 September 2005Memorandum and Articles of Association (14 pages)
22 September 2005Nc inc already adjusted 17/08/05 (3 pages)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2005Nc inc already adjusted 17/08/05 (3 pages)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Return made up to 02/08/05; full list of members (2 pages)
19 August 2005Return made up to 02/08/05; full list of members (2 pages)
25 July 2005New director appointed (4 pages)
25 July 2005New director appointed (4 pages)
14 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 October 2004Registered office changed on 14/10/04 from: 148 leadenhall street london EC3V 4QT (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 148 leadenhall street london EC3V 4QT (1 page)
14 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
4 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2004Incorporation (20 pages)
2 August 2004Incorporation (20 pages)