BASILEA PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

BASILEA PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06131443

Incorporation date

28/02/2007

Size

Small

Contacts

Registered address

Registered address

C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon17/09/2024
Final Gazette dissolved following liquidation
dot icon17/06/2024
Return of final meeting in a members' voluntary winding up
dot icon18/02/2024
Liquidators' statement of receipts and payments to 2023-12-14
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2022-12-14
dot icon07/07/2022
Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-07
dot icon15/02/2022
Liquidators' statement of receipts and payments to 2021-12-14
dot icon04/01/2021
Registered office address changed from Onslow House Onslow Street Guildford GU1 4TL to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 2021-01-04
dot icon30/12/2020
Appointment of a voluntary liquidator
dot icon30/12/2020
Resolutions
dot icon30/12/2020
Declaration of solvency
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon02/01/2019
Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to Onslow House Onslow Street Guildford GU1 4TL on 2019-01-02
dot icon31/10/2018
Termination of appointment of Christian Dominik Neurohr as a director on 2018-10-30
dot icon31/10/2018
Appointment of Damian Heller as a director on 2018-10-30
dot icon23/03/2018
Accounts for a small company made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/03/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon11/08/2017
Termination of appointment of Arne Wiechmann as a director on 2017-08-08
dot icon11/08/2017
Appointment of Christian Dominik Neurohr as a director on 2017-08-08
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/02/2017
Full accounts made up to 2016-12-31
dot icon14/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/03/2016
Secretary's details changed for Abogado Nominees Limited on 2009-12-21
dot icon14/03/2016
Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom to C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 2016-03-14
dot icon09/03/2016
Director's details changed for Markus Jāger on 2015-06-15
dot icon15/02/2016
Full accounts made up to 2015-12-31
dot icon20/07/2015
Termination of appointment of Stefanie Omlin as a director on 2015-06-15
dot icon17/07/2015
Appointment of Markus Jāger as a director on 2015-06-15
dot icon30/04/2015
Termination of appointment of Andreas Kumin as a director on 2015-04-15
dot icon30/04/2015
Appointment of Arne Wiechmann as a director on 2015-04-16
dot icon25/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon10/02/2015
Full accounts made up to 2014-12-31
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon14/04/2014
Director's details changed for Patrick Geiser on 2014-02-28
dot icon14/04/2014
Director's details changed for Stefanie Omlin on 2014-02-28
dot icon14/04/2014
Director's details changed for Andreas Kumin on 2014-02-28
dot icon17/02/2014
Appointment of Andreas Kumin as a director
dot icon06/02/2014
Termination of appointment of Daniele Soldati as a director
dot icon06/02/2014
Termination of appointment of Elizabeth Rozek as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Satisfaction of charge 1 in full
dot icon12/06/2013
Satisfaction of charge 2 in full
dot icon03/06/2013
Registered office address changed from 16 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD on 2013-06-03
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Appointment of Elizabeth Crocker Rozek as a director
dot icon09/08/2012
Appointment of Daniele Soldati as a director
dot icon09/08/2012
Termination of appointment of William Potter as a director
dot icon09/08/2012
Termination of appointment of Simon Collins as a director
dot icon09/08/2012
Appointment of Stefanie Omlin as a director
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/03/2012
Director's details changed for Patrick Geiser on 2012-03-02
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of Simon Timothy Martin Collins as a director
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Andrew Farrant as a director
dot icon06/01/2011
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon28/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Register inspection address has been changed
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Memorandum and Articles of Association
dot icon22/04/2009
Return made up to 28/02/09; full list of members
dot icon21/04/2009
Appointment terminated director ulrich eisenring
dot icon21/04/2009
Appointment terminated director donato spota
dot icon21/04/2009
Director appointed patrick geiser
dot icon21/04/2009
Director appointed william david potter
dot icon21/04/2009
Director appointed andrew david farrant
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 28/02/08; full list of members
dot icon02/01/2008
Ad 18/12/07--------- £ si 200000@1=200000 £ ic 500000/700000
dot icon02/01/2008
Ad 23/07/07--------- £ si 499999@1=499999 £ ic 1/500000
dot icon02/01/2008
Nc inc already adjusted 23/07/07
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon27/09/2007
Registered office changed on 27/09/07 from: 100 new bridge street london EC4V 6JA
dot icon30/08/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon29/05/2007
Memorandum and Articles of Association
dot icon17/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Registered office changed on 30/04/07 from: 280 grays inn road london WC1X 8EB
dot icon30/04/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon30/04/2007
New secretary appointed;new director appointed
dot icon30/04/2007
New director appointed
dot icon20/04/2007
Certificate of change of name
dot icon28/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
28/02/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
28/02/2007 - 30/03/2007
1308
Jāger, Markus
Director
15/06/2015 - Present
1
ABOGADO NOMINEES LIMITED
Corporate Director
30/03/2007 - 20/04/2007
519
ABOGADO CUSTODIANS LIMITED
Nominee Director
30/03/2007 - 20/04/2007
799
LUCIENE JAMES LIMITED
Nominee Director
28/02/2007 - 30/03/2007
1104

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASILEA PHARMACEUTICALS LIMITED

BASILEA PHARMACEUTICALS LIMITED is an(a) Dissolved company incorporated on 28/02/2007 with the registered office located at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASILEA PHARMACEUTICALS LIMITED?

toggle

BASILEA PHARMACEUTICALS LIMITED is currently Dissolved. It was registered on 28/02/2007 and dissolved on 17/09/2024.

Where is BASILEA PHARMACEUTICALS LIMITED located?

toggle

BASILEA PHARMACEUTICALS LIMITED is registered at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BASILEA PHARMACEUTICALS LIMITED do?

toggle

BASILEA PHARMACEUTICALS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BASILEA PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved following liquidation.