4D PHARMA PLC

Register to unlock more data on OkredoRegister

4D PHARMA PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08840579

Incorporation date

10/01/2014

Size

Group

Contacts

Registered address

Registered address

C/O INTERPATH ADVISORY, 4th Floor Tailors Corner Thirsk Row, Leeds LS1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2014)
dot icon24/09/2025
Final Gazette dissolved following liquidation
dot icon24/06/2025
Administrator's progress report
dot icon24/06/2025
Notice of move from Administration to Dissolution
dot icon22/01/2025
Administrator's progress report
dot icon15/08/2024
Notice of deemed approval of proposals
dot icon31/07/2024
Statement of administrator's proposal
dot icon11/07/2024
Notice of extension of period of Administration
dot icon22/01/2024
Administrator's progress report
dot icon13/11/2023
Termination of appointment of Alexander Donald Macrae as a director on 2023-03-15
dot icon28/10/2023
Termination of appointment of Katrin Rupalla as a director on 2023-03-15
dot icon26/10/2023
Termination of appointment of Paul Victor Maier as a director on 2023-03-15
dot icon26/10/2023
Termination of appointment of Axel Gaston Glasmacher as a director on 2023-03-15
dot icon26/10/2023
Termination of appointment of Edgardo Baracchini as a director on 2023-03-15
dot icon31/07/2023
Administrator's progress report
dot icon06/06/2023
Notice of extension of period of Administration
dot icon09/05/2023
Part of the property or undertaking has been released and no longer forms part of charge 088405790002
dot icon09/05/2023
Part of the property or undertaking has been released and no longer forms part of charge 088405790004
dot icon09/05/2023
Part of the property or undertaking has been released and no longer forms part of charge 088405790003
dot icon03/04/2023
Termination of appointment of Duncan Peyton as a secretary on 2023-03-16
dot icon03/04/2023
Termination of appointment of Alexander James Stevenson as a director on 2023-03-16
dot icon03/04/2023
Termination of appointment of Duncan Joseph Peyton as a director on 2023-03-16
dot icon30/03/2023
Administrator's progress report
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon30/08/2022
Notice of deemed approval of proposals
dot icon10/08/2022
Statement of administrator's proposal
dot icon04/08/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon25/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/07/2022
Registered office address changed from 4D Pharma Plc 9 Bond Court Leeds LS1 2JZ England to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 2022-07-05
dot icon05/07/2022
Appointment of an administrator
dot icon18/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon01/10/2021
Memorandum and Articles of Association
dot icon11/08/2021
Registration of charge 088405790004, created on 2021-07-29
dot icon10/08/2021
Registration of charge 088405790002, created on 2021-07-29
dot icon10/08/2021
Registration of charge 088405790003, created on 2021-07-29
dot icon05/08/2021
Registration of charge 088405790001, created on 2021-07-29
dot icon20/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/06/2021
Resolutions
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon17/05/2021
Resolutions
dot icon29/04/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon15/04/2021
Statement of capital following an allotment of shares on 2020-03-05
dot icon11/03/2021
Appointment of Paul Victor Maier as a director on 2021-03-01
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon13/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon13/01/2021
Statement of capital following an allotment of shares on 2020-10-22
dot icon08/10/2020
Appointment of Katrin Rupalla as a director on 2020-08-18
dot icon08/10/2020
Termination of appointment of David Robert Norwood as a director on 2020-09-30
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-07-16
dot icon10/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/07/2020
Resolutions
dot icon08/07/2020
Resolutions
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon29/06/2020
Termination of appointment of Thomas Engelen as a director on 2020-05-21
dot icon21/04/2020
Resolutions
dot icon07/02/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon06/02/2020
Termination of appointment of Laurence Smith Dale as a secretary on 2020-01-31
dot icon06/02/2020
Appointment of Mr Duncan Peyton as a secretary on 2020-01-31
dot icon25/10/2019
Notification of a person with significant control statement
dot icon25/10/2019
Cessation of Woodford Investment Management Limited as a person with significant control on 2019-07-05
dot icon27/08/2019
Appointment of Dr Alexander Donald Macrae as a director on 2019-08-26
dot icon08/07/2019
Resolutions
dot icon11/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/01/2019
Appointment of Professor Dr. Med. Axel Gaston Glasmacher as a director on 2019-01-07
dot icon08/01/2019
Appointment of Dr. Edgardo Baracchini as a director on 2019-01-07
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon07/01/2019
Notification of Woodford Investment Management Limited as a person with significant control on 2018-02-20
dot icon07/01/2019
Cessation of Woodford Asset Management Llp as a person with significant control on 2018-02-20
dot icon04/06/2018
Resolutions
dot icon14/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/01/2018
Register inspection address has been changed from C/O Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon31/08/2017
Registered office address changed from C/O 4D Pharma Plc Third Floor 9 Bond Court Leeds LS1 2JZ England to 4D Pharma Plc 9 Bond Court Leeds LS1 2JZ on 2017-08-31
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon25/07/2017
Notification of Woodford Asset Management Llp as a person with significant control on 2017-06-26
dot icon08/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/06/2017
Resolutions
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon24/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/05/2016
Resolutions
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon19/02/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon22/01/2016
Director's details changed for Mr Alexander James Stevenson on 2016-01-21
dot icon22/01/2016
Director's details changed for Mr Duncan Joseph Peyton on 2016-01-21
dot icon22/01/2016
Secretary's details changed for Laurence Smith Dale on 2016-01-21
dot icon21/01/2016
Registered office address changed from 74 Gartside Street Manchester M3 3EL to C/O 4D Pharma Plc Third Floor 9 Bond Court Leeds LS1 2JZ on 2016-01-21
dot icon18/01/2016
Annual return made up to 2016-01-10 no member list
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-12-11
dot icon03/07/2015
Resolutions
dot icon23/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/04/2015
Miscellaneous
dot icon25/03/2015
Director's details changed for Mr Duncan Joseph Peyton on 2015-03-25
dot icon24/02/2015
Resolutions
dot icon10/02/2015
Statement of capital following an allotment of shares on 2015-02-10
dot icon15/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon07/11/2014
Register(s) moved to registered inspection location C/O Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon21/07/2014
Resolutions
dot icon14/07/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon08/07/2014
Register(s) moved to registered inspection location
dot icon07/07/2014
Register inspection address has been changed
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon14/02/2014
Resolutions
dot icon07/02/2014
Appointment of Thomas Engelen as a director
dot icon07/02/2014
Sub-division of shares on 2014-02-05
dot icon07/02/2014
Auditor's statement
dot icon07/02/2014
Balance Sheet
dot icon07/02/2014
Re-registration of Memorandum and Articles
dot icon07/02/2014
Certificate of re-registration from Private to Public Limited Company
dot icon07/02/2014
Resolutions
dot icon07/02/2014
Auditor's report
dot icon07/02/2014
Re-registration from a private company to a public company
dot icon06/02/2014
Appointment of David Robert Norwood as a director
dot icon05/02/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon03/02/2014
Statement of capital following an allotment of shares on 2014-01-18
dot icon31/01/2014
Certificate of change of name
dot icon30/01/2014
Termination of appointment of Laurence Dale as a director
dot icon30/01/2014
Registered office address changed from C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England on 2014-01-30
dot icon30/01/2014
Appointment of Laurence Smith Dale as a secretary
dot icon30/01/2014
Appointment of Mr Duncan Joseph Peyton as a director
dot icon30/01/2014
Appointment of Mr Alexander James Stevenson as a director
dot icon30/01/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon17/01/2014
Resolutions
dot icon10/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
06/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baracchini, Edgardo, Dr.
Director
07/01/2019 - 15/03/2023
-
Glasmacher, Axel Gaston, Professor Dr. Med.
Director
07/01/2019 - 15/03/2023
-
Peyton, Duncan
Secretary
31/01/2020 - 16/03/2023
-
Stevenson, Alexander James
Director
18/01/2014 - 16/03/2023
27
Peyton, Duncan Joseph
Director
18/01/2014 - 16/03/2023
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4D PHARMA PLC

4D PHARMA PLC is an(a) Dissolved company incorporated on 10/01/2014 with the registered office located at C/O INTERPATH ADVISORY, 4th Floor Tailors Corner Thirsk Row, Leeds LS1 4DP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4D PHARMA PLC?

toggle

4D PHARMA PLC is currently Dissolved. It was registered on 10/01/2014 and dissolved on 24/09/2025.

Where is 4D PHARMA PLC located?

toggle

4D PHARMA PLC is registered at C/O INTERPATH ADVISORY, 4th Floor Tailors Corner Thirsk Row, Leeds LS1 4DP.

What does 4D PHARMA PLC do?

toggle

4D PHARMA PLC operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for 4D PHARMA PLC?

toggle

The latest filing was on 24/09/2025: Final Gazette dissolved following liquidation.