Suite B7201
Cambridge
Ma 02139
United States
Secretary Name | Jeffrey A Munsie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 8 years (closed 08 October 2019) |
Role | Company Director |
Correspondence Address | One Kendall Square Suite B7201 Cambridge Ma 02139 United States |
Director Name | Clet Niyikiza |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Executive Vice President Of |
Country of Residence | United States |
Correspondence Address | Wilmer Cutler Pickering Hale And Dorr Llp Alder Ca 10 Noble Street London EC2V 7QJ |
Director Name | Michael Robert Slater |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Head Of Regulatory Affairs |
Country of Residence | United States |
Correspondence Address | Merrimack Pharmaceuticals, Inc One Kendall Square Suite B7201 Cambridge Ma 02139 United States |
Secretary Name | Eric Michael Sullivan |
---|---|
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | One Kendal Square Suite B721 Cambridge Massachusetts 02139 United States |
Registered Address | 21 Holborn Viaduct London EC1A 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Merrimack Pharmaceuticals Inc 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 August 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
---|---|
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 August 2016 | Registered 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 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 June 2016 | Director's details changed for Michael Robert Slater on 16 June 2016 (2 pages) |
23 December 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 September 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
25 July 2014 | Second filing of CH01 previously delivered to Companies House
|
23 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
9 July 2014 | Director's details changed for Michael Robert Slater on 19 June 2014
|
20 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
30 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
11 July 2012 | Annual return made up to 16 June 2012 no member list (14 pages) |
6 October 2011 | Termination of appointment of Clet Niyikiza as a director (2 pages) |
6 October 2011 | Appointment of Jeffrey a Munsie as a director (3 pages) |
6 October 2011 | Termination of appointment of Eric Sullivan as a secretary (2 pages) |
6 October 2011 | Appointment of Jeffrey a Munsie as a secretary (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
19 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
9 August 2010 | Change of name with request to seek comments from relevant body (1 page) |
9 August 2010 | Company name changed merrimack uk LIMITED\certificate issued on 09/08/10
|
19 July 2010 | Resolutions
|
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|