Company NameMerrimack Pharmaceuticals U.K. Limited
Company StatusDissolved
Company Number07286285
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameMerrimack UK Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameJeffrey A Munsie
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2011(1 year, 3 months after company formation)
Appointment Duration8 years (closed 08 October 2019)
RoleCorporate Counsel
Country of ResidenceUnited States
Correspondence AddressOne Kendall Square
Suite B7201
Cambridge
Ma 02139
United States
Secretary NameJeffrey A Munsie
NationalityBritish
StatusClosed
Appointed26 September 2011(1 year, 3 months after company formation)
Appointment Duration8 years (closed 08 October 2019)
RoleCompany Director
Correspondence AddressOne Kendall Square
Suite B7201
Cambridge
Ma 02139
United States
Director NameClet Niyikiza
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleExecutive Vice President Of
Country of ResidenceUnited States
Correspondence AddressWilmer Cutler Pickering Hale And Dorr Llp Alder Ca
10 Noble Street
London
EC2V 7QJ
Director NameMichael Robert Slater
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleHead Of Regulatory Affairs
Country of ResidenceUnited States
Correspondence AddressMerrimack Pharmaceuticals, Inc One Kendall Square
Suite B7201
Cambridge
Ma 02139
United States
Secretary NameEric Michael Sullivan
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOne Kendal Square
Suite B721
Cambridge
Massachusetts 02139
United States

Location

Registered Address21 Holborn Viaduct
London
EC1A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Merrimack Pharmaceuticals Inc
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 August 2016Registered office address changed from C/O Sisec Limited 21 Holborn Viaduct London EC1A 2DY England to 21 Holborn Viaduct London EC1A 2DY on 1 August 2016 (1 page)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
27 June 2016Director's details changed for Michael Robert Slater on 16 June 2016 (2 pages)
23 December 2015Registered office address changed from Wilmer Cutler Pickering Hale and Dorr Llp Alder Castle 10 Noble Street London EC2V 7QJ to C/O Sisec Limited 21 Holborn Viaduct London EC1A 2DY on 23 December 2015 (1 page)
4 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(14 pages)
23 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 July 2014Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification Director's name- Michael Slater
  • ANNOTATION Clarification Director's name- Michael Slater
(5 pages)
23 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(14 pages)
9 July 2014Director's details changed for Michael Robert Slater on 19 June 2014
  • ANNOTATION Clarification a second filed CH01 was registered on 25/07/2014
  • ANNOTATION Clarification a second filed CH01 was registered on 25/07/2014
(4 pages)
20 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(14 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
11 July 2012Annual return made up to 16 June 2012 no member list (14 pages)
6 October 2011Termination of appointment of Clet Niyikiza as a director (2 pages)
6 October 2011Appointment of Jeffrey a Munsie as a director (3 pages)
6 October 2011Termination of appointment of Eric Sullivan as a secretary (2 pages)
6 October 2011Appointment of Jeffrey a Munsie as a secretary (3 pages)
6 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
19 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
9 August 2010Change of name with request to seek comments from relevant body (1 page)
9 August 2010Company name changed merrimack uk LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
(2 pages)
19 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(1 page)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(47 pages)