Glasgow
G2 4JR
Scotland
Director Name | Mr Marcel Chibuzor Azubuike |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2013(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Epidemiologist |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Dr Jude Eze |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 31 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Chimezie Umeh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Management Consulting |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Chukwuemeka Victor Onyekwere |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Chimezie Umeh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aspire Centre (First Floor Right) 135 Wellington S Glasgow G2 2XD Scotland |
Director Name | Dr Jude Eze |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 February 2013(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 December 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Aspire Centre (First Floor Right) 135 Wellington S Glasgow G2 2XD Scotland |
Director Name | Mr Donald Obinna Izuagba |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Aspire Centre (First Floor Right) 135 Wellington S Glasgow G2 2XD Scotland |
Website | www.baseline360.org |
---|
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £352 |
Cash | £174 |
Current Liabilities | £88 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
17 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
15 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
6 July 2021 | Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 6 July 2021 (1 page) |
6 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Appointment of Mr Chukwuemeka Victor Onyekwere as a director on 15 November 2017 (2 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Appointment of Mr Chukwuemeka Victor Onyekwere as a director on 15 November 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
22 August 2016 | Registered office address changed from Aspire Centre (First Floor Right) 135 Wellington Street Glasgow G2 2XD to 272 272 Bath Street Glasgow G2 4JR on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Aspire Centre (First Floor Right) 135 Wellington Street Glasgow G2 2XD to 272 272 Bath Street Glasgow G2 4JR on 22 August 2016 (1 page) |
20 August 2016 | Appointment of Mr Chimezie Umeh as a director on 24 July 2016 (2 pages) |
20 August 2016 | Appointment of Mr Chimezie Umeh as a director on 24 July 2016 (2 pages) |
29 June 2016 | Termination of appointment of Chimezie Umeh as a director on 30 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Chimezie Umeh as a director on 30 May 2016 (1 page) |
16 February 2016 | Annual return made up to 4 February 2016 no member list (3 pages) |
16 February 2016 | Director's details changed for Mr Chimezie Umeh on 8 March 2015 (2 pages) |
16 February 2016 | Director's details changed for Mr Chimezie Umeh on 8 March 2015 (2 pages) |
16 February 2016 | Annual return made up to 4 February 2016 no member list (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 March 2015 | Annual return made up to 4 February 2015 no member list (4 pages) |
4 March 2015 | Annual return made up to 4 February 2015 no member list (4 pages) |
4 March 2015 | Annual return made up to 4 February 2015 no member list (4 pages) |
1 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 July 2014 | Termination of appointment of Donald Obinna Izuagba as a director on 12 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Donald Obinna Izuagba as a director on 12 July 2014 (1 page) |
11 May 2014 | Appointment of Mr Donald Obinna Izuagba as a director (2 pages) |
11 May 2014 | Appointment of Dr Jude Eze as a director (2 pages) |
11 May 2014 | Appointment of Dr Jude Eze as a director (2 pages) |
11 May 2014 | Appointment of Mr Donald Obinna Izuagba as a director (2 pages) |
28 February 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
28 February 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
28 February 2014 | Annual return made up to 4 February 2014 no member list (3 pages) |
23 December 2013 | Termination of appointment of Donald Izuagba as a director (1 page) |
23 December 2013 | Termination of appointment of Jude Eze as a director (1 page) |
23 December 2013 | Termination of appointment of Donald Izuagba as a director (1 page) |
23 December 2013 | Termination of appointment of Jude Eze as a director (1 page) |
6 December 2013 | Appointment of Mr Marcel Chibuzor Azubuike as a director (2 pages) |
6 December 2013 | Appointment of Mr Marcel Chibuzor Azubuike as a director (2 pages) |
28 November 2013 | Registered office address changed from 300 Broomloan Road Glasgow G51 2JQ United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 300 Broomloan Road Glasgow G51 2JQ United Kingdom on 28 November 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Alexander Izuchukwu Ibe on 29 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Alexander Izuchukwu Ibe on 29 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Obinna Izuagba on 23 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Obinna Izuagba on 23 July 2013 (2 pages) |
19 June 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
19 June 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
9 March 2013 | Appointment of Dr Jude Eze as a director (2 pages) |
9 March 2013 | Appointment of Dr Jude Eze as a director (2 pages) |
8 March 2013 | Appointment of Mr Obinna Izuagba as a director (2 pages) |
8 March 2013 | Appointment of Mr Alexander Izuchukwu Ibe as a director
|
8 March 2013 | Appointment of Mr Alexander Izuchukwu Ibe as a director
|
8 March 2013 | Appointment of Mr Obinna Izuagba as a director (2 pages) |
4 February 2013 | Incorporation (20 pages) |
4 February 2013 | Incorporation (20 pages) |