About

Registered Number: 09369013
Date of Incorporation: 29/12/2014 (9 years and 3 months ago)
Company Status: Active
Registered Address: 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF,

 

Macrophage Pharma Ltd was registered on 29 December 2014, it has a status of "Active". This company has 8 directors listed as Frederiksen, Soren Bregenholt, Goker, Hakan, Dr, Krul, Mark Regnerus Leonardus, Dr, Lundemose, Anker, Dr, Miscampbell, Ian Alexander Francis, Moore, Michael, Dr, Christgau, Stephan, Dr, Powell, Steven John, Dr at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREDERIKSEN, Soren Bregenholt 01 July 2019 - 1
GOKER, Hakan, Dr 07 July 2017 - 1
KRUL, Mark Regnerus Leonardus, Dr 29 November 2016 - 1
LUNDEMOSE, Anker, Dr 01 May 2019 - 1
MISCAMPBELL, Ian Alexander Francis 29 December 2014 - 1
MOORE, Michael, Dr 01 March 2018 - 1
CHRISTGAU, Stephan, Dr 29 November 2016 15 October 2019 1
POWELL, Steven John, Dr 01 January 2016 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
SH01 - Return of Allotment of shares 11 May 2020
CH01 - Change of particulars for director 11 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 01 November 2019
TM01 - Termination of appointment of director 16 October 2019
PSC02 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AP01 - Appointment of director 21 August 2019
AP01 - Appointment of director 13 August 2019
SH01 - Return of Allotment of shares 18 April 2019
SH01 - Return of Allotment of shares 07 March 2019
SH01 - Return of Allotment of shares 05 March 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 11 January 2019
AA - Annual Accounts 11 October 2018
AD01 - Change of registered office address 01 June 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 20 November 2017
AP01 - Appointment of director 11 September 2017
RESOLUTIONS - N/A 07 August 2017
AD01 - Change of registered office address 07 March 2017
CS01 - N/A 11 January 2017
SH01 - Return of Allotment of shares 21 December 2016
RESOLUTIONS - N/A 15 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 15 December 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 27 January 2016
AA01 - Change of accounting reference date 22 January 2016
AP01 - Appointment of director 20 January 2016
CERTNM - Change of name certificate 27 February 2015
CONNOT - N/A 13 February 2015
NEWINC - New incorporation documents 29 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.