About

Registered Number: 09686738
Date of Incorporation: 15/07/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: C/O The Cambridge Partnership Ltd, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, CB22 3FH,

 

Based in Cambridge, Morphogen-ix Ltd was setup in 2015, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The Cambridge Partnership Limited, Dobrée, Anne Michelle, Dr, Grainger, David John, Dr, Johnson, Kevin Stuart, Dr, Morrell, Nicholas, Professor, Tansley, Robert Giles, Dr, Walsh, Andy Peter are listed as the directors of Morphogen-ix Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBRÉE, Anne Michelle, Dr 15 May 2017 - 1
GRAINGER, David John, Dr 15 July 2015 - 1
JOHNSON, Kevin Stuart, Dr 30 October 2015 - 1
MORRELL, Nicholas, Professor 30 October 2015 - 1
TANSLEY, Robert Giles, Dr 30 October 2015 - 1
WALSH, Andy Peter 30 October 2015 15 May 2017 1
Secretary Name Appointed Resigned Total Appointments
THE CAMBRIDGE PARTNERSHIP LIMITED 15 July 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
AD01 - Change of registered office address 27 August 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 26 April 2019
SH01 - Return of Allotment of shares 25 April 2019
SH01 - Return of Allotment of shares 15 January 2019
RESOLUTIONS - N/A 08 January 2019
SH01 - Return of Allotment of shares 18 December 2018
RP04SH01 - N/A 20 September 2018
SH01 - Return of Allotment of shares 21 August 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 23 April 2018
RESOLUTIONS - N/A 22 September 2017
CS01 - N/A 25 July 2017
TM01 - Termination of appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
RP04SH01 - N/A 28 April 2017
AA - Annual Accounts 12 April 2017
SH08 - Notice of name or other designation of class of shares 20 December 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CS01 - N/A 18 July 2016
AD01 - Change of registered office address 25 January 2016
AP01 - Appointment of director 20 January 2016
SH01 - Return of Allotment of shares 18 January 2016
AP01 - Appointment of director 28 November 2015
AP01 - Appointment of director 28 November 2015
AP01 - Appointment of director 26 November 2015
SH01 - Return of Allotment of shares 24 November 2015
RESOLUTIONS - N/A 24 November 2015
SH08 - Notice of name or other designation of class of shares 24 November 2015
NEWINC - New incorporation documents 15 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.