Background WavePink WaveYellow Wave

BASE GLASGOW OPCO LIMITED (11008974)

BASE GLASGOW OPCO LIMITED (11008974) is an active UK company. incorporated on 12 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BASE GLASGOW OPCO LIMITED has been registered for 8 years. Current directors include GIAGKAS, Alkis, MCDONNELL, Alastair Patrick, WILSON, Lauren Diane.

Company Number
11008974
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GIAGKAS, Alkis, MCDONNELL, Alastair Patrick, WILSON, Lauren Diane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASE GLASGOW OPCO LIMITED

BASE GLASGOW OPCO LIMITED is an active company incorporated on 12 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BASE GLASGOW OPCO LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11008974

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

SOLLER ONE LETTINGS & MANAGEMENT LIMITED
From: 12 October 2017To: 19 March 2021
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 18 March 2021To: 30 September 2022
6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
From: 12 December 2019To: 18 March 2021
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
From: 12 October 2017To: 12 December 2019
Timeline

47 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Share Issue
Nov 18
Loan Secured
Oct 19
Loan Secured
Nov 19
Director Joined
Dec 19
Owner Exit
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Director Left
May 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 12 Mar 2021

GIAGKAS, Alkis

Active
10th Floor, LondonEC3A 8BF
Born April 1988
Director
Appointed 01 Jan 2024

MCDONNELL, Alastair Patrick

Active
10th Floor, LondonEC3A 8BF
Born January 1978
Director
Appointed 23 Sept 2022

WILSON, Lauren Diane

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born July 1983
Director
Appointed 20 Mar 2025

DE MACEDO VEIGA DOS SANTOS, Priscila Kelly

Resigned
10th Floor, LondonEC3A 8BF
Born April 1984
Director
Appointed 01 Jan 2024
Resigned 15 May 2024

FOUR, Alexandra Maria

Resigned
10th Floor, LondonEC3A 8BF
Born June 1988
Director
Appointed 10 Aug 2022
Resigned 01 Jan 2024

GRADISCHNIG, Lukas Maximilian

Resigned
10th Floor, LondonEC3A 8BF
Born July 1989
Director
Appointed 12 Mar 2021
Resigned 20 Mar 2025

LAMONT, Alexander Wilson

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born March 1978
Director
Appointed 12 Mar 2021
Resigned 01 Jul 2021

MAGLIONE, Nigel Raymond

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born March 1956
Director
Appointed 26 Nov 2019
Resigned 12 Mar 2021

MOLTON, Matthew Leonard

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1983
Director
Appointed 22 Jun 2021
Resigned 10 Aug 2022

TREADAWAY, Nicholas James

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born June 1978
Director
Appointed 12 Oct 2017
Resigned 12 Mar 2021

TROTT, Timothy Luke

Resigned
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 27 Aug 2021
Resigned 01 Jan 2024

WESTBROOK, William Gowanloch

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1976
Director
Appointed 12 Mar 2021
Resigned 23 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2019

Mr Nicholas James Treadaway

Ceased
2 London Wall Place, LondonEC2Y 5AU
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Resolution
21 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
10 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
4 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
4 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2021
MR01Registration of a Charge
Resolution
19 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 March 2021
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Memorandum Articles
7 November 2019
MAMA
Resolution
7 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
16 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2017
NEWINCIncorporation