Basildon Bess Limited (reg no 12704442) is a private limited company incorporated on 2020-06-29 in England. The company is registered at The Corner Building, 91-93 Farringdon Road, London EC1M 3LN. Having undergone a change in 2023-03-27, the previous name the business utilized was Cedar Tech Developments Ltd. Basildon Bess Limited operates SIC code: 41100 - "development of building projects".

Company details

Name Basildon Bess Limited
Number 12704442
Date of Incorporation: 2020-06-29
End of financial year: 31 March
Address: The Corner Building, 91-93 Farringdon Road, London, EC1M 3LN
SIC code: 41100 - Development of building projects

As for the 3 directors that can be found in the aforementioned firm, we can name: Georgette B. (in the company from 14 September 2023), Heather O. (appointment date: 14 September 2023), Christopher R. (appointed on 28 November 2022). The Companies House lists 8 persons of significant control, namely: Macquire Infrastructure And Real Assets (Europe) Limited is located at Ropemaker Street, EC2Y 9HD London. The corporate PSC owns , has substantial control or influence. Eku Energy Projects (Uk) Limited is located at 91-93 Farringdon Road, EC1M 3LN London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Macquire Infrastructure And Real Assets (Europe) Limited is located at Ropemaker Street, EC2Y 9HD London. The corporate PSC owns , has substantial control or influence.

Directors

People with significant control

Macquire Infrastructure And Real Assets (Europe) Limited
7 November 2022
Address 28 Ropemaker Street, London, EC2Y 9HD, England
Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Nature of control: significiant influence or control
Eku Energy Projects (Uk) Limited
28 November 2022
Address The Corner Building 91-93 Farringdon Road, London, EC1M 3LN, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13212922
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Macquire Infrastructure And Real Assets (Europe) Limited
28 November 2022 - 4 September 2023
Address 28 Ropemaker Street, London, EC2Y 9HD, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03976881
Nature of control: significiant influence or control
S.O.N.O.S Investments Ltd
3 July 2020 - 28 November 2022
Address The Stables 23b Lenten Street, Alton, GU34 1HG, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 12679939
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Ljc Holdings Ltd
16 March 2021 - 28 November 2022
Address 44-50 High Street, Rayleigh, SS6 7EA, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 13238606
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Parrish Investments Ltd
29 June 2020 - 28 November 2022
Address 11 Monoux Road, Wootton, Bedford, MK43 9JR, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 09791290
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Lee J.
16 March 2021 - 16 March 2021
Nature of control: 25-50% shares
Woodberry Secretarial Limited
29 June 2020 - 29 June 2020
Address Winnington House Woodberry Grove, 2 Woodberry Grove, North Finchley, London, N12 0DR, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07168188
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
(CS01) Confirmation statement with updates March 16, 2024
filed on: 28th, March 2024 | confirmation statement
Free Download (4 pages)