Company Name4D Pharma Plc
Company StatusIn Administration
Company Number08840579
CategoryPublic Limited Company
Incorporation Date10 January 2014(10 years, 2 months ago)
Previous NameSchosween 18 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Laurence Smith Dale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Schofield Sweeney Llp Springfield House
76 Wellington Street
Leeds
West Yorkshire
LS1 2AY
Director NameMr Duncan Joseph Peyton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2014(1 week, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 16 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP
Director NameMr Alexander James Stevenson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2014(1 week, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 16 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP
Secretary NameLaurence Smith Dale
StatusResigned
Appointed18 January 2014(1 week, 1 day after company formation)
Appointment Duration6 years (resigned 31 January 2020)
RoleCompany Director
Correspondence Address4d Pharma Plc 9 Bond Court
Leeds
LS1 2JZ
Director NameThomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed05 February 2014(3 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4d Pharma Plc 9 Bond Court
Leeds
LS1 2JZ
Director NameMr David Robert Norwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4d Pharma Plc 9 Bond Court
Leeds
LS1 2JZ
Director NameDr Edgardo Baracchini
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2019(4 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP
Director NameProfessor Dr. Med Axel Gaston Glasmacher
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2019(4 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2023)
RoleConsultant
Country of ResidenceGermany
Correspondence Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP
Director NameDr Alexander Donald Macrae
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2019(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2023)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP
Secretary NameMr Duncan Peyton
StatusResigned
Appointed31 January 2020(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2023)
RoleCompany Director
Correspondence Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP
Director NameKatrin Rupalla
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 August 2020(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2023)
RoleSvp
Country of ResidenceSwitzerland
Correspondence AddressGartengasse 12 4125
Reihen
Switzerland
Director NamePaul Victor Maier
Date of BirthMay 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2021(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 March 2023)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP

Contact

Websitewww.4dpharmaplc.com/
Email address[email protected]
Telephone0161 8376205
Telephone regionManchester

Location

Registered AddressC/O Interpath Advisory
4th Floor Tailors Corner
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3.8m at £0.003Hsbc Client Holdings Nominee (Uk) Limited A/c Lan1
7.08%
Ordinary
-OTHER
31.15%
-
7m at £0.003David Robert Norwood
13.05%
Ordinary
6.9m at £0.003Bank Of New York (Nominees) Limited A/c Ukreits
12.87%
Ordinary
6.7m at £0.003Nortrust Nominees LTD
12.53%
Ordinary
6.3m at £0.003Alex Stevenson
11.65%
Ordinary
6.3m at £0.003Duncan Peyton
11.65%
Ordinary

Financials

Year2014
Net Worth£36,550,000
Cash£31,830,000
Current Liabilities£2,170,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 January 2023 (1 year, 2 months ago)
Next Return Due20 January 2024 (overdue)

Charges

29 July 2021Delivered 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 2021Delivered on: 10 August 2021
Persons entitled: Oxford Finance Luxembourg Sàrl (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 2021Delivered on: 10 August 2021
Persons entitled: Oxford Finance Luxembourg Sàrl (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 2021Delivered on: 5 August 2021
Persons entitled: Oxford Finance Luxembourg Sàrl (Acting in Respect of Its Compartment 4) as Collateral Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 February 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 328,746.3875
(3 pages)
13 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 January 2021Statement of capital following an allotment of shares on 22 October 2020
  • GBP 328,669.8375
(3 pages)
8 October 2020Appointment of Katrin Rupalla as a director on 18 August 2020 (2 pages)
8 October 2020Termination of appointment of David Robert Norwood as a director on 30 September 2020 (1 page)
17 July 2020Statement of capital following an allotment of shares on 16 July 2020
  • GBP 328,480.605
(3 pages)
10 July 2020Group of companies' accounts made up to 31 December 2019 (88 pages)
8 July 2020Resolutions
  • RES13 ‐ Market purchases of its ordinary shares to a maximum of 10949384 ordinary shares of not less than 0.25 pence and not more than 5% above the average of the mid market quotations for ordinary shares.receive and adopt the company's annual accounts. To reappoint directors.reappoint auditors. 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2020Resolutions
  • RES13 ‐ Market purchases of its ordinary shares to a maximum of 10949384 ordinary shares of not less than 0.25 pence and not more than 5% above the average of the mid market quotations for ordinary shares.receive and adopt the company's annual accounts. To reappoint directors.reappoint auditors. 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 163,734.605
(3 pages)
29 June 2020Termination of appointment of Thomas Engelen as a director on 21 May 2020 (1 page)
21 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
6 February 2020Appointment of Mr Duncan Peyton as a secretary on 31 January 2020 (2 pages)
6 February 2020Termination of appointment of Laurence Smith Dale as a secretary on 31 January 2020 (1 page)
25 October 2019Notification of a person with significant control statement (2 pages)
25 October 2019Cessation of Woodford Investment Management Limited as a person with significant control on 5 July 2019 (1 page)
27 August 2019Appointment of Dr Alexander Donald Macrae as a director on 26 August 2019 (2 pages)
8 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2019Group of companies' accounts made up to 31 December 2018 (68 pages)
9 January 2019Appointment of Professor Dr. Med. Axel Gaston Glasmacher as a director on 7 January 2019 (2 pages)
8 January 2019Appointment of Dr. Edgardo Baracchini as a director on 7 January 2019 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
7 January 2019Cessation of Woodford Asset Management Llp as a person with significant control on 20 February 2018 (1 page)
7 January 2019Notification of Woodford Investment Management Limited as a person with significant control on 20 February 2018 (2 pages)
4 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2018Group of companies' accounts made up to 31 December 2017 (64 pages)
17 January 2018Register 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 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 August 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 163,734.605
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 163,734.605
(3 pages)
31 August 2017Registered 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 2017Registered 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 2017Notification of Woodford Asset Management Llp as a person with significant control on 25 July 2017 (1 page)
25 July 2017Notification of Woodford Asset Management Llp as a person with significant control on 26 June 2017 (1 page)
8 June 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
7 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
31 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 162,145.375
(4 pages)
12 May 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 162,145.375
(4 pages)
19 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 161,939.503
(3 pages)
19 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 161,939.503
(3 pages)
22 January 2016Director's details changed for Mr Alexander James Stevenson on 21 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Duncan Joseph Peyton on 21 January 2016 (2 pages)
22 January 2016Secretary's details changed for Laurence Smith Dale on 21 January 2016 (1 page)
22 January 2016Secretary's details changed for Laurence Smith Dale on 21 January 2016 (1 page)
22 January 2016Director's details changed for Mr Alexander James Stevenson on 21 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Duncan Joseph Peyton on 21 January 2016 (2 pages)
21 January 2016Registered 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 2016Registered 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 2016Annual return made up to 10 January 2016 no member list
Statement of capital on 2016-01-18
  • GBP 160,912.995
(7 pages)
18 January 2016Annual return made up to 10 January 2016 no member list
Statement of capital on 2016-01-18
  • GBP 160,912.995
(7 pages)
11 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 160,912.995
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 160,912.995
(3 pages)
3 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 29/06/2015
(2 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
21 April 2015Aud stat 519 (1 page)
21 April 2015Aud stat 519 (1 page)
25 March 2015Director's details changed for Mr Duncan Joseph Peyton on 25 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Duncan Joseph Peyton on 25 March 2015 (2 pages)
24 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 151,419.323
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 151,419.323
(3 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 130,230.2975
(9 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 130,230.2975
(9 pages)
7 November 2014Register(s) moved to registered inspection location C/O Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
7 November 2014Register(s) moved to registered inspection location C/O Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
24 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 130,230.298
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 130,230.298
(3 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 128,957.085
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 128,957.085
(3 pages)
8 July 2014Register(s) moved to registered inspection location (1 page)
8 July 2014Register(s) moved to registered inspection location (1 page)
7 July 2014Register inspection address has been changed (1 page)
7 July 2014Register inspection address has been changed (1 page)
13 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 93,123.75
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 93,123.75
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 91,375
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 91,375
(3 pages)
14 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2014Balance Sheet (7 pages)
7 February 2014Auditor's statement (2 pages)
7 February 2014Sub-division of shares on 5 February 2014 (5 pages)
7 February 2014Re-registration from a private company to a public company (5 pages)
7 February 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 February 2014Auditor's report (3 pages)
7 February 2014Auditor's report (3 pages)
7 February 2014Re-registration of Memorandum and Articles (70 pages)
7 February 2014Auditor's statement (2 pages)
7 February 2014Appointment of Thomas Engelen as a director (2 pages)
7 February 2014Certificate of re-registration from Private to Public Limited Company (1 page)
7 February 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 February 2014Appointment of Thomas Engelen as a director (2 pages)
7 February 2014Re-registration from a private company to a public company (5 pages)
7 February 2014Balance Sheet (7 pages)
7 February 2014Certificate of re-registration from Private to Public Limited Company (1 page)
7 February 2014Re-registration of Memorandum and Articles (70 pages)
7 February 2014Sub-division of shares on 5 February 2014 (5 pages)
7 February 2014Sub-division of shares on 5 February 2014 (5 pages)
6 February 2014Appointment of David Robert Norwood as a director (2 pages)
6 February 2014Appointment of David Robert Norwood as a director (2 pages)
5 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
5 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
3 February 2014Statement of capital following an allotment of shares on 18 January 2014
  • GBP 50,000
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 18 January 2014
  • GBP 50,000
(3 pages)
31 January 2014Company name changed schosween 18 LIMITED\certificate issued on 31/01/14
  • CONNOT ‐
(2 pages)
31 January 2014Company name changed schosween 18 LIMITED\certificate issued on 31/01/14
  • CONNOT ‐
(2 pages)
30 January 2014Termination of appointment of Laurence Dale as a director (1 page)
30 January 2014Appointment of Mr Alexander James Stevenson as a director (2 pages)
30 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 25,002
(3 pages)
30 January 2014Registered 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 2014Appointment of Mr Duncan Joseph Peyton as a director (2 pages)
30 January 2014Appointment of Laurence Smith Dale as a secretary (2 pages)
30 January 2014Termination of appointment of Laurence Dale as a director (1 page)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)