Advanced company searchLink opens in new window

4D PHARMA PLC

Company number 08840579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
06 Feb 2020 TM02 Termination of appointment of Laurence Smith Dale as a secretary on 31 January 2020
06 Feb 2020 AP03 Appointment of Mr Duncan Peyton as a secretary on 31 January 2020
25 Oct 2019 PSC08 Notification of a person with significant control statement
25 Oct 2019 PSC07 Cessation of Woodford Investment Management Limited as a person with significant control on 5 July 2019
27 Aug 2019 AP01 Appointment of Dr Alexander Donald Macrae as a director on 26 August 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
09 Jan 2019 AP01 Appointment of Professor Dr. Med. Axel Gaston Glasmacher as a director on 7 January 2019
08 Jan 2019 AP01 Appointment of Dr. Edgardo Baracchini as a director on 7 January 2019
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
07 Jan 2019 PSC02 Notification of Woodford Investment Management Limited as a person with significant control on 20 February 2018
07 Jan 2019 PSC07 Cessation of Woodford Asset Management Llp as a person with significant control on 20 February 2018
04 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
14 May 2018 AA Group of companies' accounts made up to 31 December 2017
17 Jan 2018 AD02 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
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
31 Aug 2017 AD01 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
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • GBP 163,734.605
25 Jul 2017 PSC02 Notification of Woodford Asset Management Llp as a person with significant control on 26 June 2017
08 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
07 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
24 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
31 May 2016 RESOLUTIONS Resolutions
  • 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