Basilea Pharmaceuticals Limited
- Liquidation
- Incorporated on 28 Feb 2007
Reg Address: C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG
Previous Names:
Mightyco Limited - 20 Apr 2007
Mightyco Limited - 28 Feb 2007
Company Classifications:
46180 - Agents specialized in the sale of other particular products
- Summary The company with name "Basilea Pharmaceuticals Limited" is a ltd and located in C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG. Basilea Pharmaceuticals Limited is currently in liquidation status and it was incorporated on 28 Feb 2007 (17 years 6 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Basilea Pharmaceuticals Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Damian Heller | Director | 30 Oct 2018 | Swiss | Active |
2 | Christian Dominik Neurohr | Director | 8 Aug 2017 | German | Resigned 30 Oct 2018 |
3 | Markus Jä€Ger | Director | 15 Jun 2015 | Swiss | Active |
4 | Markus Jāger | Director | 15 Jun 2015 | Swiss | Active |
5 | Arne Wiechmann | Director | 16 Apr 2015 | German | Resigned 8 Aug 2017 |
6 | Andreas Kumin | Director | 7 Feb 2014 | Swiss | Resigned 15 Apr 2015 |
7 | Elizabeth Crocker Rozek | Director | 30 Aug 2012 | American | Resigned 28 Jan 2014 |
8 | Stefanie Omlin | Director | 16 Jul 2012 | Swiss | Resigned 15 Jun 2015 |
9 | Daniele Soldati | Director | 16 Jul 2012 | Swiss | Resigned 28 Jan 2014 |
10 | Simon Timothy Martin Collins | Director | 16 May 2011 | British | Resigned 16 Jul 2012 |
11 | Andrew David Farrant | Director | 14 Nov 2008 | British | Resigned 31 Jan 2011 |
12 | Patrick Geiser | Director | 14 Nov 2008 | Swiss | Active |
13 | William David Potter | Director | 14 Nov 2008 | British | Resigned 16 Jul 2012 |
14 | Patrick Geiser | Director | 14 Nov 2008 | Swiss | Active |
15 | Ulrich Wilhelm Eisenring | Director | 20 Apr 2007 | Swiss | Resigned 14 Nov 2008 |
16 | Steven Gasser | Director | 20 Apr 2007 | British | Resigned 14 Nov 2008 |
17 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 30 Mar 2007 | - | Resigned 20 Apr 2007 |
18 | ABOGADO NOMINEES LIMITED | Corporate Director | 30 Mar 2007 | - | Resigned 20 Apr 2007 |
19 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 30 Mar 2007 | - | Active |
20 | LUCIENE JAMES LIMITED | Corporate Nominee Director | 28 Feb 2007 | - | Resigned 30 Mar 2007 |
21 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 28 Feb 2007 | - | Resigned 30 Mar 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Basilea Pharmaceutica Ag Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Basilea Pharmaceuticals Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 17 Jun 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 18 Feb 2024 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 17 Feb 2023 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 7 Jul 2022 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 4 Jan 2021 | Download PDF 2 Pages |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 30 Dec 2020 | Download PDF 3 Pages |
7 | Resolution | 30 Dec 2020 | Download PDF 1 Pages |
8 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 30 Dec 2020 | Download PDF 5 Pages |
9 | Confirmation Statement - No Updates | 5 Mar 2020 | Download PDF 3 Pages |
10 | Accounts - Small | 17 Sep 2019 | Download PDF 13 Pages |
11 | Confirmation Statement - No Updates | 6 Mar 2019 | Download PDF 3 Pages |
12 | Address - Change Registered Office Company With Date Old New | 2 Jan 2019 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 31 Oct 2018 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 31 Oct 2018 | Download PDF 1 Pages |
15 | Accounts - Small | 23 Mar 2018 | Download PDF 14 Pages |
16 | Confirmation Statement - No Updates | 2 Mar 2018 | Download PDF 3 Pages |
17 | Address - Move Registers To Sail Company With New | 2 Mar 2018 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 11 Aug 2017 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 11 Aug 2017 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 28 Feb 2017 | Download PDF 5 Pages |
21 | Accounts - Full | 10 Feb 2017 | Download PDF 13 Pages |
22 | Address - Change Registered Office Company With Date Old New | 14 Mar 2016 | Download PDF 1 Pages |
23 | Officers - Change Corporate Secretary Company With Change Date | 14 Mar 2016 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2016 | Download PDF 5 Pages |
25 | Officers - Change Person Director Company With Change Date | 9 Mar 2016 | Download PDF 2 Pages |
26 | Accounts - Full | 15 Feb 2016 | Download PDF 12 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2015 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2015 | Download PDF 3 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 30 Apr 2015 | Download PDF 3 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 30 Apr 2015 | Download PDF 2 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2015 | Download PDF 15 Pages |
32 | Accounts - Full | 10 Feb 2015 | Download PDF 13 Pages |
33 | Accounts - Full | 7 Aug 2014 | Download PDF 13 Pages |
34 | Officers - Change Person Director Company With Change Date | 14 Apr 2014 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2014 | Download PDF 15 Pages |
36 | Officers - Change Person Director Company With Change Date | 14 Apr 2014 | Download PDF 3 Pages |
37 | Officers - Change Person Director Company With Change Date | 14 Apr 2014 | Download PDF 3 Pages |
38 | Officers - Appoint Person Director Company With Name | 17 Feb 2014 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name | 6 Feb 2014 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 6 Feb 2014 | Download PDF 2 Pages |
41 | Accounts - Full | 18 Sep 2013 | Download PDF 16 Pages |
42 | Mortgage - Satisfy Charge Full | 12 Jun 2013 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 12 Jun 2013 | Download PDF 4 Pages |
44 | Address - Change Registered Office Company With Date Old | 3 Jun 2013 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2013 | Download PDF 16 Pages |
46 | Accounts - Full | 19 Sep 2012 | Download PDF 17 Pages |
47 | Officers - Appoint Person Director Company With Name | 10 Sep 2012 | Download PDF 3 Pages |
48 | Officers - Termination Director Company With Name | 9 Aug 2012 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 9 Aug 2012 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 9 Aug 2012 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name | 9 Aug 2012 | Download PDF 3 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Mar 2012 | Download PDF 15 Pages |
53 | Officers - Change Person Director Company With Change Date | 9 Mar 2012 | Download PDF 3 Pages |
54 | Accounts - Full | 4 Oct 2011 | Download PDF 16 Pages |
55 | Officers - Appoint Person Director Company With Name | 24 May 2011 | Download PDF 3 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2011 | Download PDF 14 Pages |
57 | Officers - Termination Director Company With Name | 3 Feb 2011 | Download PDF 2 Pages |
58 | Accounts - Full | 6 Jan 2011 | Download PDF 16 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2010 | Download PDF 20 Pages |
60 | Address - Move Registers To Sail Company | 28 Apr 2010 | Download PDF 4 Pages |
61 | Address - Change Sail Company | 28 Apr 2010 | Download PDF 3 Pages |
62 | Accounts - Full | 8 Oct 2009 | Download PDF 15 Pages |
63 | Incorporation - Memorandum Articles | 11 May 2009 | Download PDF 5 Pages |
64 | Annual Return - Legacy | 22 Apr 2009 | Download PDF 6 Pages |
65 | Officers - Legacy | 21 Apr 2009 | Download PDF 3 Pages |
66 | Officers - Legacy | 21 Apr 2009 | Download PDF 1 Pages |
67 | Officers - Legacy | 21 Apr 2009 | Download PDF 3 Pages |
68 | Officers - Legacy | 21 Apr 2009 | Download PDF 3 Pages |
69 | Officers - Legacy | 21 Apr 2009 | Download PDF 1 Pages |
70 | Accounts - Full | 30 Oct 2008 | Download PDF 16 Pages |
71 | Annual Return - Legacy | 14 Apr 2008 | Download PDF 5 Pages |
72 | Resolution | 2 Jan 2008 | Download PDF 1 Pages |
73 | Capital - Legacy | 2 Jan 2008 | Download PDF 2 Pages |
74 | Capital - Legacy | 2 Jan 2008 | Download PDF 2 Pages |
75 | Resolution | 2 Jan 2008 | Download PDF |
76 | Capital - Legacy | 2 Jan 2008 | Download PDF 1 Pages |
77 | Address - Legacy | 27 Sep 2007 | Download PDF 1 Pages |
78 | Mortgage - Legacy | 30 Aug 2007 | Download PDF 3 Pages |
79 | Mortgage - Legacy | 30 Aug 2007 | Download PDF 3 Pages |
80 | Incorporation - Memorandum Articles | 29 May 2007 | Download PDF 12 Pages |
81 | Officers - Legacy | 17 May 2007 | Download PDF 3 Pages |
82 | Officers - Legacy | 15 May 2007 | Download PDF 1 Pages |
83 | Officers - Legacy | 15 May 2007 | Download PDF 1 Pages |
84 | Officers - Legacy | 15 May 2007 | Download PDF 2 Pages |
85 | Resolution | 30 Apr 2007 | Download PDF |
86 | Officers - Legacy | 30 Apr 2007 | Download PDF 1 Pages |
87 | Officers - Legacy | 30 Apr 2007 | Download PDF 1 Pages |
88 | Address - Legacy | 30 Apr 2007 | Download PDF 1 Pages |
89 | Accounts - Legacy | 30 Apr 2007 | Download PDF 1 Pages |
90 | Officers - Legacy | 30 Apr 2007 | Download PDF 12 Pages |
91 | Officers - Legacy | 30 Apr 2007 | Download PDF 12 Pages |
92 | Resolution | 30 Apr 2007 | Download PDF |
93 | Resolution | 30 Apr 2007 | Download PDF 24 Pages |
94 | Resolution | 30 Apr 2007 | Download PDF |
95 | Resolution | 30 Apr 2007 | Download PDF |
96 | Change Of Name - Certificate Company | 20 Apr 2007 | Download PDF 2 Pages |
97 | Incorporation - Company | 28 Feb 2007 | Download PDF 10 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.