UKBizDB.co.uk

4D PHARMA PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4d Pharma Plc. The company was founded 10 years ago and was given the registration number 08840579. The firm's registered office is in LEEDS. You can find them at 4d Pharma Plc, 9 Bond Court, Leeds, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:4D PHARMA PLC
Company Number:08840579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:4d Pharma Plc, 9 Bond Court, Leeds, England, LS1 2JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4d Pharma Plc, 9 Bond Court, Leeds, England, LS1 2JZ

Secretary18 January 2014Active
4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Secretary31 January 2020Active
4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Director07 January 2019Active
C/O Schofield Sweeney Llp, Springfield House, 76 Wellington Street, Leeds, England, LS1 2AY

Director10 January 2014Active
4d Pharma Plc, 9 Bond Court, Leeds, England, LS1 2JZ

Director05 February 2014Active
4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Director07 January 2019Active
4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Director26 August 2019Active
4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Director01 March 2021Active
4d Pharma Plc, 9 Bond Court, Leeds, England, LS1 2JZ

Director05 February 2014Active
4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Director18 January 2014Active
Gartengasse 12, 4125, Reihen, Switzerland,

Director18 August 2020Active
4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Director18 January 2014Active

People with Significant Control

Woodford Investment Management Limited
Notified on:20 February 2018
Status:Active
Country of residence:United Kingdom
Address:9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom, OX4 2HN
Nature of control:
  • Voting rights 25 to 50 percent
Woodford Asset Management Llp
Notified on:26 June 2017
Status:Active
Country of residence:England
Address:9400, Garsington Road, Oxford, England, OX4 2HN
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Insolvency

Liquidation in administration progress report.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-28Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-07-31Insolvency

Liquidation in administration progress report.

Download
2023-06-06Insolvency

Liquidation in administration extension of period.

Download
2023-05-09Mortgage

Mortgage charge part both with charge number.

Download
2023-05-09Mortgage

Mortgage charge part both with charge number.

Download
2023-05-09Mortgage

Mortgage charge part both with charge number.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-03-30Insolvency

Liquidation in administration progress report.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-18Resolution

Resolution.

Download
2022-08-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-08-10Insolvency

Liquidation in administration proposals.

Download
2022-08-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-07-25Accounts

Accounts with accounts type group.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-07-05Insolvency

Liquidation in administration appointment of administrator.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.