Company NameBase Clearing Limited
Company StatusDissolved
Company Number07213463
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed31 January 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 23 October 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed06 April 2010(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed06 April 2010(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed06 April 2010(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Robert William Berry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Sfm Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
3 February 2017Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page)
3 February 2017Appointment of Ms Helena Paivi Whitaker as a director on 31 January 2017 (2 pages)
9 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
9 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
9 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000
(5 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(5 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(5 pages)
18 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
(5 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,000
(5 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (15 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (15 pages)
26 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)