Company NameBasiz Investment Accounting (UK) Limited
DirectorAdityapuram Venkatraman Seshadrinathan
Company StatusActive
Company Number06710159
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAdityapuram Venkatraman Seshadrinathan
NationalityIndian
StatusCurrent
Appointed01 October 2008(2 days after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Correspondence AddressNo.6e, Block 3a, Rani Megyammai Tower
Satya Dev Avenue, Ra Puram
Chennai
600028
India
Director NameMr Adityapuram Venkatraman Seshadrinathan
Date of BirthApril 1967 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2013(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceIndia
Correspondence Address144-146 Kings Cross Road
Kings Cross
London
WC1X 9DU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Chandrashekar Gopalasamuduram Subramanian
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2008(2 days after company formation)
Appointment Duration9 years, 4 months (resigned 08 February 2018)
RoleAccountant
Country of ResidenceIndia
Correspondence Address7/67-68 Amar Kunj
Pestom Sagar Road No 2
Tilak Nagar
Chembur, Mumbai 400089
India
Secretary NameMr Chandrashekar Gopalasamuduram Subramanian
NationalityIndian
StatusResigned
Appointed01 October 2008(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2013)
RoleAccountant
Country of ResidenceIndia
Correspondence Address7/67-68 Amar Kunj
Pestom Sagar Road No 2
Tilak Nagar
Chembur, Mumbai 400089
India
Director NameAnthony Francis Lopes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2008(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2009)
RoleAdministrator
Correspondence AddressBldg No.32, Flat No.5 Sher-E-Punjab Society
Mahakali Road
Andheri East
Mumbai 400093
India

Location

Registered Address144-146 Kings Cross Road
Kings Cross
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10.8k at £1Basiz Fund Service Private LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£146,439
Cash£121,878
Current Liabilities£42,230

Accounts

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

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

10 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 December 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 May 2018Auditor's resignation (1 page)
17 April 2018Termination of appointment of Chandrashekar Gopalasamuduram Subramanian as a director on 8 February 2018 (1 page)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 December 2016 (16 pages)
15 August 2017Full accounts made up to 31 December 2016 (16 pages)
9 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,782
(5 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,782
(5 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,782
(5 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,782
(5 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,782
(5 pages)
28 October 2013Termination of appointment of Chandrashekar Gopalasamuduram Subramanian as a secretary (1 page)
28 October 2013Termination of appointment of Chandrashekar Gopalasamuduram Subramanian as a secretary (1 page)
28 October 2013Appointment of Mr Adityapuram Venkatraman Seshadrinathan as a director (2 pages)
28 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,782
(5 pages)
28 October 2013Appointment of Mr Adityapuram Venkatraman Seshadrinathan as a director (2 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
10 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
3 October 2011Amended accounts made up to 31 December 2010 (6 pages)
3 October 2011Amended accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
6 April 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
16 March 2009Appointment terminated director anthony lopes (1 page)
16 March 2009Appointment terminated director anthony lopes (1 page)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2009Nc inc already adjusted 09/01/09 (1 page)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2009Nc inc already adjusted 09/01/09 (1 page)
6 November 2008Director appointed anthony francis lopes (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 144-146 kings cross road london WC1X 9DU (1 page)
6 November 2008Secretary appointed adityapuram venkatraman seshadrinathan (2 pages)
6 November 2008Director and secretary appointed chandrashekar gopalasamuduram subramanian (2 pages)
6 November 2008Secretary appointed adityapuram venkatraman seshadrinathan (2 pages)
6 November 2008Director and secretary appointed chandrashekar gopalasamuduram subramanian (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 144-146 kings cross road london WC1X 9DU (1 page)
6 November 2008Director appointed anthony francis lopes (2 pages)
29 September 2008Incorporation (9 pages)
29 September 2008Appointment terminated director yomtov jacobs (1 page)
29 September 2008Appointment terminated director yomtov jacobs (1 page)
29 September 2008Incorporation (9 pages)