Baso ~ The Association For Cancer Surgery LONDON


Founded in 2010, Baso ~ The Association For Cancer Surgery, classified under reg no. 07225131 is an active company. Currently registered at 35 - 43 Lincoln's Inn Fields WC2A 3PE, London the company has been in the business for fourteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 12 directors, namely Melissa C., Pankaj R. and Abigail T. and others. Of them, Michael D. has been with the company the longest, being appointed on 7 November 2011 and Melissa C. and Pankaj R. have been with the company for the least time - from 6 November 2023. As of 25 April 2024, there were 27 ex directors - Derek M., Richard S. and others listed below. There were no ex secretaries.

Baso ~ The Association For Cancer Surgery Address / Contact

Office Address 35 - 43 Lincoln's Inn Fields
Town London
Post code WC2A 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07225131
Date of Incorporation Thu, 15th Apr 2010
Industry Activities of professional membership organizations
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Melissa C.

Position: Director

Appointed: 06 November 2023

Pankaj R.

Position: Director

Appointed: 06 November 2023

Abigail T.

Position: Director

Appointed: 20 November 2022

Paul S.

Position: Director

Appointed: 21 November 2021

Avinash A.

Position: Director

Appointed: 21 November 2021

Aaron Q.

Position: Director

Appointed: 23 November 2020

Anant D.

Position: Director

Appointed: 23 November 2020

Jayant V.

Position: Director

Appointed: 17 November 2019

Jim K.

Position: Director

Appointed: 10 November 2018

John W.

Position: Director

Appointed: 01 October 2014

Michael S.

Position: Director

Appointed: 19 November 2012

Michael D.

Position: Director

Appointed: 07 November 2011

Derek M.

Position: Director

Appointed: 16 November 2018

Resigned: 06 November 2023

Richard S.

Position: Director

Appointed: 10 November 2018

Resigned: 21 November 2021

Edmund L.

Position: Director

Appointed: 06 November 2017

Resigned: 20 November 2022

David J.

Position: Director

Appointed: 14 November 2016

Resigned: 17 November 2019

David M.

Position: Director

Appointed: 02 November 2015

Resigned: 10 November 2018

Zaed H.

Position: Director

Appointed: 02 November 2015

Resigned: 07 November 2023

Garth C.

Position: Director

Appointed: 02 November 2015

Resigned: 04 November 2018

Riccardo B.

Position: Director

Appointed: 02 November 2015

Resigned: 23 November 2020

Robert A.

Position: Director

Appointed: 01 October 2014

Resigned: 06 July 2018

Robert K.

Position: Director

Appointed: 04 November 2013

Resigned: 17 November 2019

Tibor K.

Position: Director

Appointed: 04 November 2013

Resigned: 01 July 2016

Hassan M.

Position: Director

Appointed: 19 November 2012

Resigned: 22 November 2021

Paris T.

Position: Director

Appointed: 19 November 2012

Resigned: 10 December 2014

John W.

Position: Director

Appointed: 07 November 2011

Resigned: 04 November 2013

Rachel H.

Position: Director

Appointed: 07 November 2011

Resigned: 03 November 2015

Lynda W.

Position: Director

Appointed: 01 November 2010

Resigned: 04 November 2017

Allan C.

Position: Director

Appointed: 15 April 2010

Resigned: 07 November 2011

Hock C.

Position: Director

Appointed: 15 April 2010

Resigned: 05 February 2014

Andrew B.

Position: Director

Appointed: 15 April 2010

Resigned: 07 November 2011

Zenon R.

Position: Director

Appointed: 15 April 2010

Resigned: 19 November 2012

Riccardo A.

Position: Director

Appointed: 15 April 2010

Resigned: 03 November 2015

David R.

Position: Director

Appointed: 15 April 2010

Resigned: 04 November 2013

Paul S.

Position: Director

Appointed: 15 April 2010

Resigned: 19 November 2012

Zoe W.

Position: Director

Appointed: 15 April 2010

Resigned: 19 November 2012

Simon C.

Position: Director

Appointed: 15 April 2010

Resigned: 04 July 2011

Michael H.

Position: Director

Appointed: 15 April 2010

Resigned: 04 November 2013

Andrew H.

Position: Director

Appointed: 15 April 2010

Resigned: 04 November 2013

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we researched, there is Michael D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Zaed H. This PSC has significiant influence or control over the company,. Moving on, there is Hassan M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Michael D.

Notified on 7 November 2023
Nature of control: significiant influence or control

Zaed H.

Notified on 21 November 2021
Ceased on 7 November 2023
Nature of control: significiant influence or control

Hassan M.

Notified on 17 November 2019
Ceased on 22 November 2021
Nature of control: significiant influence or control

Robert K.

Notified on 5 November 2017
Ceased on 17 November 2019
Nature of control: significiant influence or control

Lynda W.

Notified on 1 November 2016
Ceased on 5 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 24th, November 2023
Free Download (22 pages)

Company search

Advertisements