- Company Overview for BASILEA PHARMACEUTICALS LIMITED (06131443)
- Filing history for BASILEA PHARMACEUTICALS LIMITED (06131443)
- People for BASILEA PHARMACEUTICALS LIMITED (06131443)
- Charges for BASILEA PHARMACEUTICALS LIMITED (06131443)
- Insolvency for BASILEA PHARMACEUTICALS LIMITED (06131443)
- Registers for BASILEA PHARMACEUTICALS LIMITED (06131443)
- More for BASILEA PHARMACEUTICALS LIMITED (06131443)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2016 | AD01 | 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 14 March 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Markus Jāger on 15 June 2015 | |
15 Feb 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Stefanie Omlin as a director on 15 June 2015 | |
17 Jul 2015 | AP01 | Appointment of Markus Jāger as a director on 15 June 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Andreas Kumin as a director on 15 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Arne Wiechmann as a director on 16 April 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
10 Feb 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Patrick Geiser on 28 February 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Stefanie Omlin on 28 February 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Andreas Kumin on 28 February 2014 | |
17 Feb 2014 | AP01 | Appointment of Andreas Kumin as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Daniele Soldati as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Elizabeth Rozek as a director | |
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2013 | AD01 | Registered office address changed from 16 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD on 3 June 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Sep 2012 | AP01 | Appointment of Elizabeth Crocker Rozek as a director | |
09 Aug 2012 | AP01 | Appointment of Daniele Soldati as a director |