4D PHARMA RESEARCH LIMITED

Register to unlock more data on OkredoRegister

4D PHARMA RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC336222

Incorporation date

15/01/2008

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Limited 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon05/12/2025
Final Gazette dissolved following liquidation
dot icon05/09/2025
Move from Administration to Dissolution
dot icon28/04/2025
Administrator's progress report
dot icon18/02/2025
Notice of extension of period of Administration
dot icon25/10/2024
Administrator's progress report
dot icon19/04/2024
Administrator's progress report
dot icon22/02/2024
Notice of extension of period of Administration
dot icon06/11/2023
Administrator's progress report
dot icon18/05/2023
Approval of administrator’s proposals
dot icon09/05/2023
Part of the property or undertaking has been released and no longer forms part of charge SC3362220004
dot icon09/05/2023
Part of the property or undertaking has been released and no longer forms part of charge SC3362220005
dot icon09/05/2023
Part of the property or undertaking has been released and no longer forms part of charge SC3362220003
dot icon09/05/2023
Part of the property or undertaking has been released and no longer forms part of charge SC3362220002
dot icon09/05/2023
Part of the property or undertaking has been released and no longer forms part of charge SC3362220001
dot icon27/04/2023
Notice of Administrator's proposal
dot icon12/04/2023
Statement of affairs AM02SOASCOT
dot icon05/04/2023
Registered office address changed from Life Science Innovation Building Cornhill Road Aberdeen AB25 2ZS to C/O Interpath Limited 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2023-04-05
dot icon03/04/2023
Termination of appointment of Alexander James Stevenson as a director on 2023-03-17
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 Duncan Joseph Peyton as a director on 2023-03-17
dot icon21/03/2023
Appointment of an administrator
dot icon17/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon29/07/2022
Registration of charge SC3362220004, created on 2022-07-14
dot icon29/07/2022
Registration of charge SC3362220005, created on 2022-07-14
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon11/08/2021
Registration of charge SC3362220003, created on 2021-07-29
dot icon10/08/2021
Memorandum and Articles of Association
dot icon10/08/2021
Resolutions
dot icon05/08/2021
Registration of charge SC3362220001, created on 2021-07-29
dot icon05/08/2021
Registration of charge SC3362220002, created on 2021-07-29
dot icon11/06/2021
Full accounts made up to 2020-12-31
dot icon10/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-07 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 icon06/06/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon16/01/2018
Particulars of variation of rights attached to shares
dot icon16/01/2018
Change of share class name or designation
dot icon16/01/2018
Resolutions
dot icon08/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon01/09/2017
Change of details for 4D Pharma Plc as a person with significant control on 2017-09-01
dot icon01/09/2017
Director's details changed for Mr Alexander James Stevenson on 2017-09-01
dot icon01/09/2017
Director's details changed for Mr Duncan Joseph Peyton on 2017-09-01
dot icon01/09/2017
Secretary's details changed for Laurence Smith Dale on 2017-09-01
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon07/09/2016
Full accounts made up to 2015-12-31
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 icon22/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Douglas Campbell Thomson as a director on 2015-12-31
dot icon05/08/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Termination of appointment of Thomas Engelen as a director on 2015-04-30
dot icon20/04/2015
Director's details changed for Mr Duncan Joseph Peyton on 2015-03-25
dot icon07/04/2015
Miscellaneous
dot icon30/03/2015
Certificate of change of name
dot icon10/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon09/02/2015
Statement of capital following an allotment of shares on 2012-11-12
dot icon13/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2014
Memorandum and Articles of Association
dot icon06/06/2014
Resolutions
dot icon06/06/2014
Particulars of variation of rights attached to shares
dot icon06/06/2014
Change of share class name or designation
dot icon06/03/2014
Resolutions
dot icon31/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-12-04
dot icon21/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2013
Termination of appointment of Denise Kelly as a director
dot icon20/09/2013
Appointment of Mr Douglas Campbell Thomson as a director
dot icon20/09/2013
Appointment of Alex Stevenson as a director
dot icon24/07/2013
Registered office address changed from Room W05 Life Science Innovation Building Cornhill Road Aberdeen AB25 2ZS Scotland on 2013-07-24
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon28/06/2013
Registered office address changed from C/O C/O Professor Denise Kelly Room 3.17 Institute of Medical Sciences Foresterhill Aberdeen AB25 2ZD United Kingdom on 2013-06-28
dot icon11/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon29/11/2012
Appointment of Thomas Engelen as a director
dot icon28/11/2012
Appointment of Laurence Smith Dale as a secretary
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon28/11/2012
Appointment of Mr Duncan Joseph Peyton as a director
dot icon28/11/2012
Termination of appointment of Keith Winton as a secretary
dot icon28/11/2012
Registered office address changed from C/O Thoeris Consultants Ltd 6 Greenbank Row Edinburgh EH10 5SY Scotland on 2012-11-28
dot icon26/11/2012
Change of share class name or designation
dot icon26/11/2012
Statement of company's objects
dot icon26/11/2012
Resolutions
dot icon10/09/2012
Termination of appointment of Howard Marrige as a director
dot icon10/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon05/01/2011
Registered office address changed from Wallace Building Roslin Biocentre Roslin EH25 9PP on 2011-01-05
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-10-31
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon25/01/2010
Director's details changed for Denise Kelly on 2010-01-15
dot icon25/01/2010
Director's details changed for Dr Howard John Marrige on 2010-01-15
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 15/01/09; full list of members
dot icon04/04/2008
Director appointed dr howard john mirrage
dot icon01/04/2008
Registered office changed on 01/04/2008 from quartermile one 15 lauriston place edinburgh EH3 9EP
dot icon01/04/2008
Curr sho from 31/01/2009 to 31/12/2008
dot icon01/04/2008
Nc inc already adjusted 12/03/08
dot icon01/04/2008
Ad 12/03/08\gbp si [email protected]=104\gbp ic 2/106\
dot icon01/04/2008
Director appointed denise kelly
dot icon01/04/2008
Appointment terminated secretary maclay murray & spens LLP
dot icon01/04/2008
Appointment terminated director vindex services LIMITED
dot icon01/04/2008
Appointment terminated director vindex LIMITED
dot icon25/03/2008
Secretary appointed dr keith david roy winton
dot icon25/03/2008
S-div
dot icon17/03/2008
Resolutions
dot icon14/03/2008
Certificate of change of name
dot icon15/01/2008
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
07/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Engelen, Thomas
Director
12/11/2012 - 30/04/2015
31
VINDEX LIMITED
Nominee Director
15/01/2008 - 12/03/2008
382
Peyton, Duncan Joseph
Director
12/11/2012 - 17/03/2023
23
Stevenson, Alexander James
Director
11/09/2013 - 17/03/2023
27
Winton, Keith David Roy, Dr
Secretary
12/03/2008 - 12/11/2012
10

Persons with Significant Control

0

No PSC data available.

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 RESEARCH LIMITED

4D PHARMA RESEARCH LIMITED is an(a) Dissolved company incorporated on 15/01/2008 with the registered office located at C/O Interpath Limited 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. 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 RESEARCH LIMITED?

toggle

4D PHARMA RESEARCH LIMITED is currently Dissolved. It was registered on 15/01/2008 and dissolved on 05/12/2025.

Where is 4D PHARMA RESEARCH LIMITED located?

toggle

4D PHARMA RESEARCH LIMITED is registered at C/O Interpath Limited 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does 4D PHARMA RESEARCH LIMITED do?

toggle

4D PHARMA RESEARCH LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for 4D PHARMA RESEARCH LIMITED?

toggle

The latest filing was on 05/12/2025: Final Gazette dissolved following liquidation.