• UK
  • BASECAMP GROUP LTD - Limetree Farm, Badgemore, Henley-On-Thames, RG9 4NX, United Kingdom

Company Information

Company registration number
09478772
Company Status
LIVE
Country
United Kingdom
Registered Address
Limetree Farm
Badgemore
Henley-On-Thames
RG9 4NX
England
Limetree Farm, Badgemore, Henley-On-Thames, RG9 4NX, England UK

Management

Managing Directors
ARMON BAR-TUR
DAVID JUSTIN IRVING HAMER
AMNON BAR-TUR
ANDREAS GRETUS ADOLF WERNER JUNIUS

Company Details

Type of Business
ltd
Incorporated
2015-03-09
Age Of Company
2015-03-09 9 years
SIC/NACE
68320

Ownership

Beneficial Owners
-
-
-
Basestack Group Ltd

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
SAFEHARBOR TRITON LTD
Filing of Accounts
Due Date: 2024-09-30
Last Date: 2022-12-31
Annual Return
Due Date: 2025-04-25
Last Date: 2024-04-11

BASECAMP GROUP LTD Company Description

BASECAMP GROUP LTD is a ltd registered in United Kingdom with the Company reg no 09478772. Its current trading status is "live". It was registered 2015-03-09. It was previously called SAFEHARBOR TRITON LTD. It has declared SIC or NACE codes as "68320". It has 4 directors It can be contacted at Limetree Farm .
More information

Get BASECAMP GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Basecamp Group Ltd - Limetree Farm, Badgemore, Henley-On-Thames, RG9 4NX, United Kingdom

2015-03-09 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for BASECAMP GROUP LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-updates (2024-04-12) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2024-05-20) - PSC02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2024-05-20) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2024-04-10) - AP01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2024-04-10) - PSC01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2024-04-10) - TM01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2024-04-10) - PSC07

    Add to Cart
     
  • accounts-with-accounts-type-group (2024-02-15) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-11-22) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-03-11) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2022-03-24) - PSC01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2022-03-24) - PSC04

    Add to Cart
     
  • accounts-with-accounts-type-group (2022-12-19) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2022-09-26) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-10-25) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2022-09-26) - PSC07

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-10-18) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-03-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-03-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-06-20) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2019-06-18) - AA01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-03-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-08-19) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2018-12-20) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-04-20) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-13) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2017-12-20) - AA01

    Add to Cart
     
  • resolution (2017-05-16) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-23) - CS01

    Add to Cart
     
  • 09/03/16 FULL LIST (2016-05-30) - AR01

    Add to Cart
     
  • 31/12/15 STATEMENT OF CAPITAL GBP 4000 (2016-01-21) - SH01

    Add to Cart
     
  • capital-allotment-shares (2016-01-21) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-09) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-04) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-30) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED DR ANDREAS GRETUS ADOLF WERNER JUNIUS (2016-06-04) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-05-22) - AP01

    Add to Cart
     
  • incorporation-company (2015-03-09) - NEWINC

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2015-03-09) - NEWINC

    Add to Cart
     
  • DIRECTOR APPOINTED MR AMNON BAR-TUR (2015-05-22) - AP01

    Add to Cart
     

expand_less