Background WavePink WaveYellow Wave

BASEIMMUNE LTD (12289125)

BASEIMMUNE LTD (12289125) is an active UK company. incorporated on 30 October 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BASEIMMUNE LTD has been registered for 6 years. Current directors include BLIGHT, Joshua Miles, Dr, KANJI, Hussein, KEMLO, Philip James Gordon and 3 others.

Company Number
12289125
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
The London Bioscience Innovation Centre, London, NW1 0NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BLIGHT, Joshua Miles, Dr, KANJI, Hussein, KEMLO, Philip James Gordon, MACFARLANE, James Oliver, WALTON, Kevin John Davlin, IQ CAPITAL DIRECTORS NOMINEES LTD
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASEIMMUNE LTD

BASEIMMUNE LTD is an active company incorporated on 30 October 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. BASEIMMUNE LTD was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

12289125

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

The London Bioscience Innovation Centre Royal College Street London, NW1 0NH,

Previous Addresses

, 71-75 Shelton Street, London, WC2H 9JQ, England
From: 28 September 2021To: 13 May 2022
, 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
From: 30 October 2019To: 28 September 2021
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Share Issue
Apr 21
Funding Round
Apr 21
Funding Round
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Dec 22
Funding Round
Aug 23
Funding Round
Jan 24
Director Joined
Jan 24
Funding Round
Dec 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Funding Round
Sept 25
Director Left
Sept 25
Funding Round
Sept 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Director Joined
Nov 25
12
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BLIGHT, Joshua Miles, Dr

Active
Royal College Street, LondonNW1 0NH
Born June 1991
Director
Appointed 30 Oct 2019

KANJI, Hussein

Active
55 New Oxford Street, LondonWC1A 1BS
Born October 1976
Director
Appointed 15 Sept 2021

KEMLO, Philip James Gordon

Active
Royal College Street, LondonNW1 0NH
Born October 1990
Director
Appointed 30 Oct 2019

MACFARLANE, James Oliver

Active
169 Tower Bridge Road, LondonSE1 3LJ
Born May 1988
Director
Appointed 17 Mar 2021

WALTON, Kevin John Davlin

Active
Royal College Street, LondonNW1 0NH
Born February 1988
Director
Appointed 23 Sept 2025

IQ CAPITAL DIRECTORS NOMINEES LTD

Active
Whitfield Street, LondonW1T 4HD
Corporate director
Appointed 05 Jan 2024

CRUZ GOMES, Ariane Karla, Dr

Resigned
Royal College Street, LondonNW1 0NH
Born February 1991
Director
Appointed 30 Oct 2019
Resigned 30 Sept 2025

PALOMAKI, Parsi Pirkka

Resigned
Lapinlahdenkatu 16, Helsinki
Born April 1970
Director
Appointed 17 Mar 2021
Resigned 15 Sept 2021

Persons with significant control

3

0 Active
3 Ceased

Dr Ariane Karla Cruz Gomes

Ceased
Royal College Street, LondonNW1 0NH
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 17 Mar 2021

Ms Philip James Gordon Kemlo

Ceased
Royal College Street, LondonNW1 0NH
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 17 Mar 2021

Dr Joshua Miles Blight

Ceased
Royal College Street, LondonNW1 0NH
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Capital Cancellation Shares
7 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Legacy
16 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Resolution
27 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
27 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 November 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
22 January 2024
AP02Appointment of Corporate Director
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Resolution
24 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Resolution
12 April 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 April 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 April 2021
MAMA
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Incorporation Company
30 October 2019
NEWINCIncorporation