MACROPHAGE PHARMA LIMITED

Register to unlock more data on OkredoRegister

MACROPHAGE PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09369013

Incorporation date

29/12/2014

Size

Small

Contacts

Registered address

Registered address

C/O Cork Gully Llp 40, Villiers Street, London WC2N 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2014)
dot icon14/04/2026
Liquidators' statement of receipts and payments to 2026-02-15
dot icon08/04/2025
Liquidators' statement of receipts and payments to 2025-02-15
dot icon25/04/2024
Liquidators' statement of receipts and payments to 2024-02-15
dot icon21/12/2023
Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY England to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2023-12-21
dot icon31/10/2023
Termination of appointment of Cheryl Doreen Zimberlin as a director on 2023-10-04
dot icon08/03/2023
Appointment of a voluntary liquidator
dot icon15/02/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/12/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon28/12/2022
Statement of administrator's proposal
dot icon14/09/2022
Administrator's progress report
dot icon27/05/2022
Termination of appointment of Venkateshwar Alumalla Reddy as a director on 2022-02-09
dot icon14/04/2022
Result of meeting of creditors
dot icon29/03/2022
Statement of administrator's proposal
dot icon03/03/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon01/03/2022
Termination of appointment of Michael Moore as a director on 2022-02-24
dot icon16/02/2022
Appointment of an administrator
dot icon10/02/2022
Registered office address changed from 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ United Kingdom to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 2022-02-10
dot icon07/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon07/01/2022
Director's details changed for Dr Venkateshwar Alumalla Reddy on 2021-08-06
dot icon05/10/2021
Appointment of Mrs Cheryl Doreen Zimberlin as a director on 2021-09-20
dot icon05/10/2021
Termination of appointment of Hakan Goker as a director on 2021-09-20
dot icon20/08/2021
Accounts for a small company made up to 2021-03-31
dot icon01/06/2021
Appointment of Dr Venkateshwar Alumalla Reddy as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Soren Bregenholt Frederiksen as a director on 2021-05-31
dot icon24/03/2021
Termination of appointment of Ian Alexander Francis Miscampbell as a director on 2021-03-18
dot icon24/03/2021
Termination of appointment of Anker Lundemose as a director on 2021-03-19
dot icon25/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon01/12/2020
Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ England to 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ on 2020-12-01
dot icon08/10/2020
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to 30 Broad Street Great Cambourne Cambridge CB23 6HJ on 2020-10-08
dot icon26/08/2020
Accounts for a small company made up to 2020-03-31
dot icon11/05/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon11/02/2020
Director's details changed for Dr Soren Bregenholt. on 2020-02-11
dot icon08/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon01/11/2019
Accounts for a small company made up to 2019-03-31
dot icon16/10/2019
Termination of appointment of Stephan Christgau as a director on 2019-10-15
dot icon08/10/2019
Notification of Crt Pioneer Gp Limited as a person with significant control on 2019-04-18
dot icon08/10/2019
Cessation of Crt Pioneer Fund Lp as a person with significant control on 2019-04-18
dot icon01/10/2019
Director's details changed for Mr Soren Bregenholt Bregenholt. on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr Soren Bregenholt Frederiksen on 2019-07-01
dot icon21/08/2019
Appointment of Mr Soren Bregenholt Frederiksen as a director on 2019-07-01
dot icon13/08/2019
Appointment of Dr Anker Lundemose as a director on 2019-05-01
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon07/03/2019
Statement of capital following an allotment of shares on 2018-10-23
dot icon05/03/2019
Statement of capital following an allotment of shares on 2018-03-14
dot icon14/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon14/01/2019
Termination of appointment of Steven John Powell as a director on 2018-11-30
dot icon11/01/2019
Appointment of Dr Michael Moore as a director on 2018-03-01
dot icon11/10/2018
Accounts for a small company made up to 2018-03-31
dot icon01/06/2018
Registered office address changed from St. Stephens House Arthur Road Windsor Berkshire SL4 1RU England to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2018-06-01
dot icon07/02/2018
Confirmation statement made on 2017-12-29 with updates
dot icon20/11/2017
Accounts for a small company made up to 2017-03-31
dot icon11/09/2017
Appointment of Dr Hakan Goker as a director on 2017-07-07
dot icon07/08/2017
Resolutions
dot icon07/03/2017
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to St. Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2017-03-07
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon15/12/2016
Resolutions
dot icon15/12/2016
Sub-division of shares on 2016-11-29
dot icon15/12/2016
Particulars of variation of rights attached to shares
dot icon29/11/2016
Appointment of Dr Mark Regnerus Leonardus Krul as a director on 2016-11-29
dot icon29/11/2016
Appointment of Dr Stephan Christgau as a director on 2016-11-29
dot icon29/11/2016
Termination of appointment of Robert Ian James as a director on 2016-11-29
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon22/01/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon20/01/2016
Appointment of Dr Steven John Powell as a director on 2016-01-01
dot icon27/02/2015
Certificate of change of name
dot icon13/02/2015
Change of name notice
dot icon29/12/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,890,529.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
29/12/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
774.03K
-
0.00
3.89M
-
2021
7
774.03K
-
0.00
3.89M
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

774.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.89M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zimberlin, Cheryl Doreen
Director
20/09/2021 - 04/10/2023
1
Krul, Mark Regnerus Leonardus, Dr
Director
29/11/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MACROPHAGE PHARMA LIMITED

MACROPHAGE PHARMA LIMITED is an(a) Liquidation company incorporated on 29/12/2014 with the registered office located at C/O Cork Gully Llp 40, Villiers Street, London WC2N 6NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of MACROPHAGE PHARMA LIMITED?

toggle

MACROPHAGE PHARMA LIMITED is currently Liquidation. It was registered on 29/12/2014 .

Where is MACROPHAGE PHARMA LIMITED located?

toggle

MACROPHAGE PHARMA LIMITED is registered at C/O Cork Gully Llp 40, Villiers Street, London WC2N 6NJ.

What does MACROPHAGE PHARMA LIMITED do?

toggle

MACROPHAGE PHARMA LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does MACROPHAGE PHARMA LIMITED have?

toggle

MACROPHAGE PHARMA LIMITED had 7 employees in 2021.

What is the latest filing for MACROPHAGE PHARMA LIMITED?

toggle

The latest filing was on 14/04/2026: Liquidators' statement of receipts and payments to 2026-02-15.