About

Registered Number: 06131443
Date of Incorporation: 28/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Onslow House, Onslow Street, Guildford, GU1 4TL

 

Having been setup in 2007, Basilea Pharmaceuticals Ltd have registered office in Guildford, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 13 directors listed as Geiser, Patrick, Heller, Damian, Jāger, Markus, Eisenring, Ulrich Wilhelm, Farrant, Andrew David, Kumin, Andreas, Neurohr, Christian Dominik, Omlin, Stefanie, Potter, William David, Rozek, Elizabeth Crocker, Soldati, Daniele, Spota, Donato, Wiechmann, Arne for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEISER, Patrick 14 November 2008 - 1
HELLER, Damian 30 October 2018 - 1
JĀGER, Markus 15 June 2015 - 1
EISENRING, Ulrich Wilhelm 20 April 2007 14 November 2008 1
FARRANT, Andrew David 14 November 2008 31 January 2011 1
KUMIN, Andreas 07 February 2014 15 April 2015 1
NEUROHR, Christian Dominik 08 August 2017 30 October 2018 1
OMLIN, Stefanie 16 July 2012 15 June 2015 1
POTTER, William David 14 November 2008 16 July 2012 1
ROZEK, Elizabeth Crocker 30 August 2012 28 January 2014 1
SOLDATI, Daniele 16 July 2012 28 January 2014 1
SPOTA, Donato 20 April 2007 14 November 2008 1
WIECHMANN, Arne 16 April 2015 08 August 2017 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
CS01 - N/A 02 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 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 10 February 2017
AR01 - Annual Return 14 March 2016
CH04 - Change of particulars for corporate secretary 14 March 2016
AD01 - Change of registered office address 14 March 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 15 February 2016
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 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
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of 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
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 03 March 2011
TM01 - Termination of appointment of director 03 February 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 14 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
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
395 - Particulars of a mortgage or charge 30 August 2007
395 - Particulars of a mortgage or charge 30 August 2007
MEM/ARTS - N/A 29 May 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 20 April 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 August 2007 Fully Satisfied

N/A

Rent deposit deed 15 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.