About

Registered Number: 06876186
Date of Incorporation: 14/04/2009 (15 years ago)
Company Status: Active
Registered Address: Mrc Laboratory Of Molecular Biology Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, Cambridgeshire, CB2 0QH

 

The Max Perutz Fund was established in 2009, it's status is listed as "Active". We do not know the number of employees at the organisation. The Max Perutz Fund has 11 directors listed as Gowler, Josie Leah Collins, Greger, Ingo Harald, Dr, James, Leo, Doctor, Lowe, Jan, Dr, Miller, Elizabeth Ann, Dr, Dighton, Christopher, Mcmahon, Harvey Thomas, Dr, Polonius-teichmann, Sarah Amalia, Dr, Sale, Julian Edward, Dr, Tate, Christopher Gordon, Doctor, Williams, Roger Lee, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGER, Ingo Harald, Dr 01 December 2014 - 1
JAMES, Leo, Doctor 28 March 2019 - 1
LOWE, Jan, Dr 17 May 2018 - 1
MILLER, Elizabeth Ann, Dr 13 August 2018 - 1
MCMAHON, Harvey Thomas, Dr 14 April 2009 30 November 2014 1
POLONIUS-TEICHMANN, Sarah Amalia, Dr 01 August 2010 23 November 2012 1
SALE, Julian Edward, Dr 01 April 2013 28 March 2019 1
TATE, Christopher Gordon, Doctor 18 March 2013 13 August 2018 1
WILLIAMS, Roger Lee, Dr 14 April 2009 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
GOWLER, Josie Leah Collins 18 April 2018 - 1
DIGHTON, Christopher 14 April 2009 18 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 07 May 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 19 March 2019
AP01 - Appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 17 May 2018
AP03 - Appointment of secretary 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AD01 - Change of registered office address 19 March 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 05 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA01 - Change of accounting reference date 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH03 - Change of particulars for secretary 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
NEWINC - New incorporation documents 14 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.