About

Registered Number: 06131436
Date of Incorporation: 28/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Onslow House, Onslow Street, Guildford, GU1 4TL

 

Based in Guildford, Basilea Medical Ltd was established in 2007, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Jager, Markus, Rutschmann, Maik, Stanley, George Edward for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGER, Markus 15 June 2015 - 1
RUTSCHMANN, Maik 02 April 2007 14 November 2008 1
STANLEY, George Edward 14 November 2008 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 06 March 2019
AD01 - Change of registered office address 02 January 2019
TM01 - Termination of appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 23 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2018
CS01 - N/A 02 March 2018
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 14 March 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 15 February 2016
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 07 August 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH04 - Change of particulars for corporate secretary 01 April 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 18 September 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
AD01 - Change of registered office address 03 June 2013
AR01 - Annual Return 11 March 2013
MG01 - Particulars of a mortgage or charge 06 October 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 09 March 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 28 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
AA - Annual Accounts 08 October 2009
MEM/ARTS - N/A 11 May 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 07 April 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
123 - Notice of increase in nominal capital 02 January 2008
287 - Change in situation or address of Registered Office 27 September 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
225 - Change of Accounting Reference Date 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
CERTNM - Change of name certificate 02 April 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 October 2012 Fully Satisfied

N/A

Rent deposit deed 03 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.