76 Wellington Street
Leeds
West Yorkshire
LS1 2AY
Director Name | Mr Duncan Joseph Peyton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2014(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
Director Name | Mr Alexander James Stevenson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2014(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
Secretary Name | Laurence Smith Dale |
---|---|
Status | Resigned |
Appointed | 18 January 2014(1 week, 1 day after company formation) |
Appointment Duration | 6 years (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 4d Pharma Plc 9 Bond Court Leeds LS1 2JZ |
Director Name | Thomas Engelen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 February 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4d Pharma Plc 9 Bond Court Leeds LS1 2JZ |
Director Name | Mr David Robert Norwood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4d Pharma Plc 9 Bond Court Leeds LS1 2JZ |
Director Name | Dr Edgardo Baracchini |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2019(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
Director Name | Professor Dr. Med Axel Gaston Glasmacher |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 2019(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 2023) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
Director Name | Dr Alexander Donald Macrae |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2019(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2023) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
Secretary Name | Mr Duncan Peyton |
---|---|
Status | Resigned |
Appointed | 31 January 2020(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2023) |
Role | Company Director |
Correspondence Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
Director Name | Katrin Rupalla |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 August 2020(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2023) |
Role | Svp |
Country of Residence | Switzerland |
Correspondence Address | Gartengasse 12 4125 Reihen Switzerland |
Director Name | Paul Victor Maier |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 March 2023) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP |
Website | www.4dpharmaplc.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8376205 |
Telephone region | Manchester |
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
3.8m at £0.003 | Hsbc Client Holdings Nominee (Uk) Limited A/c Lan1 7.08% Ordinary |
---|---|
- | OTHER 31.15% - |
7m at £0.003 | David Robert Norwood 13.05% Ordinary |
6.9m at £0.003 | Bank Of New York (Nominees) Limited A/c Ukreits 12.87% Ordinary |
6.7m at £0.003 | Nortrust Nominees LTD 12.53% Ordinary |
6.3m at £0.003 | Alex Stevenson 11.65% Ordinary |
6.3m at £0.003 | Duncan Peyton 11.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,550,000 |
Cash | £31,830,000 |
Current Liabilities | £2,170,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 20 January 2024 (overdue) |
29 July 2021 | Delivered on: 11 August 2021 Persons entitled: Oxford Finance Luxembourg S.a R.L. Acting in Respect of Its Compartment 4 as Collateral Agent Classification: A registered charge Outstanding |
---|---|
29 July 2021 | Delivered on: 10 August 2021 Persons entitled: Oxford Finance Luxembourg SÃ rl (Acting in Respect of Its Compartment 4) as Collateral Agent Classification: A registered charge Particulars: 1. patents.. Family: 17; priority date: 4 march 2016; filing date: 6 march 2017; territory: europe; application no.: 17709911.6; publication no.: 3313423; patent no.: 3313423; status: granted, validated in the united kingdom; current expiry: 6 march 2037; summary of coverage: blautix in the treatment of visceral hypersensitivity; proprietor: 4D pharma PLC.. For further details of the patents subject to this charge please see part 1 of schedule 4 (registered intellectual property) of the charge.. 2. trademarks.. Family: 4; mark: thetanix; classes: 1, 5; territory: united kingdom; priority date: 12 november 2013; filing date: 12 november 2013; application no.: 3101576; registration no.: UK00003101576; status: registered.. For further details of the trademarks subject to this charge please see part 1 of schedule 4 (registered intellectual property) of the charge. Outstanding |
29 July 2021 | Delivered on: 10 August 2021 Persons entitled: Oxford Finance Luxembourg SÃ rl (Acting in Respect of Its Compartment 4) as Collateral Agent Classification: A registered charge Particulars: 1. patents.. Title: blautia hydrogenotrophica in the treatment of gastrointestinal disorders, including ibs; application number: 01934089.2; application date: 11-may-01; application status: granted, validated in the united kingdom; patent number: 1280541; territory: europe; patent date:11-may-00.. For further details of the patents subject to this charge please see exhibit b of the charge.. 1. trademarks.. Family: 4; mark: thetanix; territory: united kingdom; filing date: 12 november 2013; application number: 3101576; registration number: 3101576; registration date: 12 november 2013; status: registered.. For further details of the trademarks subject to this charge please see exhibit c of the charge. Outstanding |
29 July 2021 | Delivered on: 5 August 2021 Persons entitled: Oxford Finance Luxembourg SÃ rl (Acting in Respect of Its Compartment 4) as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
4 February 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
---|---|
13 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
13 January 2021 | Statement of capital following an allotment of shares on 22 October 2020
|
8 October 2020 | Appointment of Katrin Rupalla as a director on 18 August 2020 (2 pages) |
8 October 2020 | Termination of appointment of David Robert Norwood as a director on 30 September 2020 (1 page) |
17 July 2020 | Statement of capital following an allotment of shares on 16 July 2020
|
10 July 2020 | Group of companies' accounts made up to 31 December 2019 (88 pages) |
8 July 2020 | Resolutions
|
8 July 2020 | Resolutions
|
3 July 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
29 June 2020 | Termination of appointment of Thomas Engelen as a director on 21 May 2020 (1 page) |
21 April 2020 | Resolutions
|
7 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
6 February 2020 | Appointment of Mr Duncan Peyton as a secretary on 31 January 2020 (2 pages) |
6 February 2020 | Termination of appointment of Laurence Smith Dale as a secretary on 31 January 2020 (1 page) |
25 October 2019 | Notification of a person with significant control statement (2 pages) |
25 October 2019 | Cessation of Woodford Investment Management Limited as a person with significant control on 5 July 2019 (1 page) |
27 August 2019 | Appointment of Dr Alexander Donald Macrae as a director on 26 August 2019 (2 pages) |
8 July 2019 | Resolutions
|
11 June 2019 | Group of companies' accounts made up to 31 December 2018 (68 pages) |
9 January 2019 | Appointment of Professor Dr. Med. Axel Gaston Glasmacher as a director on 7 January 2019 (2 pages) |
8 January 2019 | Appointment of Dr. Edgardo Baracchini as a director on 7 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
7 January 2019 | Cessation of Woodford Asset Management Llp as a person with significant control on 20 February 2018 (1 page) |
7 January 2019 | Notification of Woodford Investment Management Limited as a person with significant control on 20 February 2018 (2 pages) |
4 June 2018 | Resolutions
|
14 May 2018 | Group of companies' accounts made up to 31 December 2017 (64 pages) |
17 January 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 (1 page) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
31 August 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 31 August 2017 (1 page) |
31 August 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 31 August 2017 (1 page) |
25 July 2017 | Notification of Woodford Asset Management Llp as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Notification of Woodford Asset Management Llp as a person with significant control on 26 June 2017 (1 page) |
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
8 June 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
24 June 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
12 May 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
19 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
19 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
22 January 2016 | Director's details changed for Mr Alexander James Stevenson on 21 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Duncan Joseph Peyton on 21 January 2016 (2 pages) |
22 January 2016 | Secretary's details changed for Laurence Smith Dale on 21 January 2016 (1 page) |
22 January 2016 | Secretary's details changed for Laurence Smith Dale on 21 January 2016 (1 page) |
22 January 2016 | Director's details changed for Mr Alexander James Stevenson on 21 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Duncan Joseph Peyton on 21 January 2016 (2 pages) |
21 January 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 21 January 2016 (1 page) |
21 January 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 21 January 2016 (1 page) |
18 January 2016 | Annual return made up to 10 January 2016 no member list Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 10 January 2016 no member list Statement of capital on 2016-01-18
|
11 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
3 July 2015 | Resolutions
|
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (58 pages) |
21 April 2015 | Aud stat 519 (1 page) |
21 April 2015 | Aud stat 519 (1 page) |
25 March 2015 | Director's details changed for Mr Duncan Joseph Peyton on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Duncan Joseph Peyton on 25 March 2015 (2 pages) |
24 February 2015 | Resolutions
|
10 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
7 November 2014 | Register(s) moved to registered inspection location C/O Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
7 November 2014 | Register(s) moved to registered inspection location C/O Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
24 July 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
14 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
8 July 2014 | Register(s) moved to registered inspection location (1 page) |
8 July 2014 | Register(s) moved to registered inspection location (1 page) |
7 July 2014 | Register inspection address has been changed (1 page) |
7 July 2014 | Register inspection address has been changed (1 page) |
13 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
7 February 2014 | Balance Sheet (7 pages) |
7 February 2014 | Auditor's statement (2 pages) |
7 February 2014 | Sub-division of shares on 5 February 2014 (5 pages) |
7 February 2014 | Re-registration from a private company to a public company (5 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Auditor's report (3 pages) |
7 February 2014 | Auditor's report (3 pages) |
7 February 2014 | Re-registration of Memorandum and Articles (70 pages) |
7 February 2014 | Auditor's statement (2 pages) |
7 February 2014 | Appointment of Thomas Engelen as a director (2 pages) |
7 February 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 February 2014 | Resolutions
|
7 February 2014 | Appointment of Thomas Engelen as a director (2 pages) |
7 February 2014 | Re-registration from a private company to a public company (5 pages) |
7 February 2014 | Balance Sheet (7 pages) |
7 February 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 February 2014 | Re-registration of Memorandum and Articles (70 pages) |
7 February 2014 | Sub-division of shares on 5 February 2014 (5 pages) |
7 February 2014 | Sub-division of shares on 5 February 2014 (5 pages) |
6 February 2014 | Appointment of David Robert Norwood as a director (2 pages) |
6 February 2014 | Appointment of David Robert Norwood as a director (2 pages) |
5 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
5 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
3 February 2014 | Statement of capital following an allotment of shares on 18 January 2014
|
3 February 2014 | Statement of capital following an allotment of shares on 18 January 2014
|
31 January 2014 | Company name changed schosween 18 LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Company name changed schosween 18 LIMITED\certificate issued on 31/01/14
|
30 January 2014 | Termination of appointment of Laurence Dale as a director (1 page) |
30 January 2014 | Appointment of Mr Alexander James Stevenson as a director (2 pages) |
30 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
30 January 2014 | Registered office address changed from C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England on 30 January 2014 (1 page) |
30 January 2014 | Appointment of Mr Duncan Joseph Peyton as a director (2 pages) |
30 January 2014 | Appointment of Laurence Smith Dale as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Laurence Dale as a director (1 page) |
17 January 2014 | Resolutions
|
10 January 2014 | Incorporation
|
10 January 2014 | Incorporation
|