About

Registered Number: 01657318
Date of Incorporation: 09/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 21st Floor 110 Bishopsgate, London, EC2N 4AY

 

Basf Metals Ltd was registered on 09 August 1982. Currently we aren't aware of the number of employees at the this organisation. Basf Metals Ltd has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOEGENHOLD, Sik Yuen Katharine 13 September 2014 - 1
CARTER, Richard John 01 July 2016 - 1
METCALF, John 07 September 2011 - 1
VERGOPOULOS, Vasileios, Dr 13 September 2014 - 1
BOZICH, Frank 05 June 2007 07 September 2011 1
CARTER, Deon 07 September 2011 30 September 2012 1
LOWISH, Richard Martin 01 October 1992 30 September 2010 1
MARTENS, Eric Peter 12 October 1999 02 April 2007 1
MCLEAN, Ian Lawrence Paul Wallace 01 October 1992 23 September 1999 1
STOCKER, Clive Thomas Anthony 01 October 2012 12 September 2014 1
Secretary Name Appointed Resigned Total Appointments
KOERNER, Helen Victoria 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 21 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 08 September 2016
AR01 - Annual Return 10 June 2016
TM02 - Termination of appointment of secretary 06 April 2016
AP03 - Appointment of secretary 05 April 2016
AA - Annual Accounts 01 October 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 19 June 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 21 January 2015
AD01 - Change of registered office address 30 October 2014
AD01 - Change of registered office address 30 October 2014
MISC - Miscellaneous document 14 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 26 July 2013
TM01 - Termination of appointment of director 18 April 2013
AP01 - Appointment of director 18 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 18 April 2012
AD01 - Change of registered office address 26 March 2012
CERTNM - Change of name certificate 15 March 2012
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 09 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 26 July 2011
TM01 - Termination of appointment of director 17 June 2011
RESOLUTIONS - N/A 08 June 2011
SH01 - Return of Allotment of shares 08 June 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 28 July 2010
MEM/ARTS - N/A 14 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 15 July 2008
353 - Register of members 15 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
363a - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 12 July 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 08 April 2003
AUD - Auditor's letter of resignation 13 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 12 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AUD - Auditor's letter of resignation 11 December 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 26 April 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 04 December 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 15 May 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 10 February 1999
AA - Annual Accounts 27 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
AUD - Auditor's letter of resignation 17 August 1998
363s - Annual Return 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1998
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
123 - Notice of increase in nominal capital 23 December 1997
AA - Annual Accounts 03 December 1997
363s - Annual Return 26 August 1997
395 - Particulars of a mortgage or charge 18 December 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 17 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 18 June 1993
288 - N/A 08 June 1993
288 - N/A 27 November 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
363s - Annual Return 05 July 1992
AA - Annual Accounts 05 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1992
RESOLUTIONS - N/A 09 January 1992
123 - Notice of increase in nominal capital 09 January 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 02 July 1991
363 - Annual Return 23 November 1990
AA - Annual Accounts 15 November 1990
288 - N/A 13 June 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
287 - Change in situation or address of Registered Office 26 June 1987
AA - Annual Accounts 07 October 1986
AA - Annual Accounts 07 October 1986
363 - Annual Return 07 October 1986
AA - Annual Accounts 22 October 1985
AA - Annual Accounts 24 December 1984
CERTNM - Change of name certificate 24 January 1983
NEWINC - New incorporation documents 09 August 1982

Mortgages & Charges

Description Date Status Charge by
Deposit and pledge agreement 06 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.