Active
Company Information for N4 PHARMA PLC
6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
|
Company Registration Number
01435584
Public Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
N4 PHARMA PLC | ||||
Legal Registered Office | ||||
6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR Other companies in CM18 | ||||
Previous Names | ||||
|
Company Number | 01435584 | |
---|---|---|
Company ID Number | 01435584 | |
Date formed | 1979-07-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/06/2024 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-06-05 07:27:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
N4 PHARMA UK LIMITED | THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ | Active | Company formed on the 2014-02-05 |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE YOUNG COMPANY SECRETARIES LIMITED |
||
LUKE SEBASTIAN CAIRNS |
||
DAVID TEMPLETON |
||
NIGEL JAMES THEOBALD |
||
PAUL CHARLTON TITLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN JOHN BURNELL |
Director | ||
HUMAYUN AKHTER MUGHAL |
Director | ||
ANTHONY PHILIP KLEIN |
Company Secretary | ||
ANTHONY PHILIP KLEIN |
Director | ||
NORREN IMAM |
Company Secretary | ||
PETER JOHN BARRON |
Director | ||
DAVID NUTTALL |
Company Secretary | ||
MATTEO TURI |
Director | ||
RICHARD MOSELY BEARPARK |
Director | ||
ROBERT JEFFREY PIPER |
Company Secretary | ||
ROBERT JEFFREY PIPER |
Director | ||
PETER YOUNG THOMS |
Director | ||
PETER JOHN BARRON |
Company Secretary | ||
ALAN AITKEN |
Director | ||
GEOFFREY JAMES LAWLER |
Company Secretary | ||
GEOFFREY JAMES LAWLER |
Director | ||
BARRY BROOKS |
Company Secretary | ||
BARRY BROOKS |
Director | ||
GEOFF PICKARD |
Director | ||
STEPHEN PAUL SWAN |
Director | ||
JAMES MALCOLM BAILEY |
Director | ||
ALI HUSSAIN |
Director | ||
ANTHONY BRIAN SAMPSON |
Director | ||
JAMES KENNETH ROE |
Director | ||
ANTHONY BRIAN SAMPSON |
Company Secretary | ||
JUAN JOSE MARTINEZ-PEREZ |
Director | ||
ROBERT WILLIAM ADAMS |
Director | ||
MICHAEL GORDON COOKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANCCO - UK LIMITED | Company Secretary | 2016-08-01 | CURRENT | 2009-06-04 | Active | |
ENVEX COMPANY LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-06-12 | Active | |
INSPECTION SERVICES (U.K.) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1992-10-12 | Active | |
QUALITY LEISURE MANAGEMENT LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-08-13 | Active | |
RSA ENVIRONMENTAL HEALTH LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1996-12-17 | Active | |
SAFETYMARK CERTIFICATION SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2000-12-05 | Active | |
PHSC PLC | Company Secretary | 2016-04-01 | CURRENT | 2000-12-08 | Active | |
PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1990-03-26 | Active | |
IN HOUSE THE HYGIENE MANAGEMENT CO. LTD | Company Secretary | 2016-04-01 | CURRENT | 1991-09-04 | Active | |
ADAMSON'S LABORATORY SERVICES LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1985-09-10 | Active | |
CAMERASCAN CCTV LIMITED | Company Secretary | 2016-04-01 | CURRENT | 1994-12-06 | Active | |
QCS INTERNATIONAL LTD. | Company Secretary | 2016-04-01 | CURRENT | 1987-05-13 | Active | |
B2BSG SOLUTIONS LTD | Company Secretary | 2016-04-01 | CURRENT | 1999-12-22 | Active | |
SG SYSTEMS (UK) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2003-02-28 | Active | |
TABERNUS EUROPE LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2011-07-19 | Liquidation | |
THE INSTITUTE OF FINANCIAL ACCOUNTANTS | Company Secretary | 2015-01-01 | CURRENT | 2014-12-11 | Active | |
VANTAGE MOBILE DIAGNOSTICS LTD | Company Secretary | 2014-10-01 | CURRENT | 2013-07-08 | Dissolved 2018-03-07 | |
CTDI HUNTINGDON LTD | Company Secretary | 2014-10-01 | CURRENT | 1997-11-18 | Active | |
VANTAGE (IG) LTD | Company Secretary | 2014-10-01 | CURRENT | 1998-06-23 | Dissolved 2018-04-09 | |
BLANCCO TRUSTEES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2007-06-15 | Liquidation | |
BLANCCO CENTRAL SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-07-02 | Active | |
CTDI (DEPOT) SERVICES LTD | Company Secretary | 2014-10-01 | CURRENT | 1994-09-08 | Active | |
VANTAGE DISTRIBUTION LTD | Company Secretary | 2014-10-01 | CURRENT | 1997-02-06 | Liquidation | |
REGENERSIS (GERMANY) LTD | Company Secretary | 2014-10-01 | CURRENT | 1999-11-25 | Active | |
VANTAGE (SWEDEN) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2011-11-10 | Liquidation | |
UCARE DIGITAL SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-03-23 | Liquidation | |
REGENERSIS (SCS PARTNERSHIP) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
REGENERSIS (SPAIN) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
REGENERSIS (GLASGOW) LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1988-08-22 | Active - Proposal to Strike off | |
BLANCCO (SOFTWARE) SERVICES LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2014-03-05 | Active | |
BLANCCO FINANCE LTD | Company Secretary | 2014-10-01 | CURRENT | 2014-04-02 | Liquidation | |
BLANCCO TRUSTSUB LTD | Company Secretary | 2014-10-01 | CURRENT | 2007-06-21 | Liquidation | |
BLANCCO TECHNOLOGY GROUP LIMITED | Company Secretary | 2014-08-15 | CURRENT | 2004-04-27 | Active | |
ADM ENERGY PLC | Company Secretary | 2014-07-24 | CURRENT | 2004-12-13 | Active | |
CAMBIOSYS LIMITED | Company Secretary | 2011-12-07 | CURRENT | 2011-10-24 | Active | |
LYFORD RENEWABLES LIMITED | Director | 2016-03-29 | CURRENT | 2014-03-25 | Active | |
THE APEX2100 FOUNDATION | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
DOYLE ENERGY LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active - Proposal to Strike off | |
APEX2100 LTD | Director | 2015-09-29 | CURRENT | 2014-06-20 | Active | |
LSC ADVISORY LTD | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active - Proposal to Strike off | |
N4 BIOTECH LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active - Proposal to Strike off | |
CRITICAL PHARMACEUTICALS LIMITED | Director | 2016-07-25 | CURRENT | 2002-04-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOHN CHIPLIN | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
SH01 | 25/11/22 STATEMENT OF CAPITAL GBP 9205946.382 | |
SH01 | 24/11/22 STATEMENT OF CAPITAL GBP 9195146.382 | |
CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
Register inspection address changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville Registrars Neville House Steelpark Road Halesowen Westmidlands B62 8HD | ||
AD02 | Register inspection address changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville Registrars Neville House Steelpark Road Halesowen Westmidlands B62 8HD | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
SH01 | 14/12/20 STATEMENT OF CAPITAL GBP 8995146.382 | |
SH01 | 14/09/20 STATEMENT OF CAPITAL GBP 8895146.382 | |
SH01 | 02/09/20 STATEMENT OF CAPITAL GBP 8889746.382 | |
SH01 | 20/08/20 STATEMENT OF CAPITAL GBP 8880050.134 | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 20/05/20 STATEMENT OF CAPITAL GBP 8879600.134 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHIPLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLTON TITLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
SH01 | 14/02/19 STATEMENT OF CAPITAL GBP 8676675.134 | |
TM02 | Termination of appointment of Lorraine Young Company Secretaries Limited on 2019-02-19 | |
AP04 | Appointment of Sgh Company Secretaries Limited as company secretary on 2019-02-19 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 8634675.134 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
LATEST SOC | 06/04/18 STATEMENT OF CAPITAL;GBP 8634675.134 | |
SH01 | 15/03/18 STATEMENT OF CAPITAL GBP 8634675.134 | |
SH01 | 15/03/18 STATEMENT OF CAPITAL GBP 8634675.134 | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 8625726.846 | |
SH01 | 23/02/18 STATEMENT OF CAPITAL GBP 8625726.846 | |
SH01 | 08/02/18 STATEMENT OF CAPITAL GBP 8620142.678 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 8593230.858 | |
SH01 | 30/01/18 STATEMENT OF CAPITAL GBP 8593230.858 | |
SH01 | 26/01/18 STATEMENT OF CAPITAL GBP 8591653.546 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 8588510.69 | |
SH01 | 22/01/18 STATEMENT OF CAPITAL GBP 8588510.69 | |
SH01 | 22/01/18 STATEMENT OF CAPITAL GBP 8588510.69 | |
SH01 | 12/01/18 STATEMENT OF CAPITAL GBP 8586796.414 | |
SH01 | 29/12/17 STATEMENT OF CAPITAL GBP 8579396.414 | |
SH01 | 18/12/17 STATEMENT OF CAPITAL GBP 8577967.842 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 8569682.126 | |
SH01 | 06/06/17 STATEMENT OF CAPITAL GBP 8569682.126 | |
SH01 | 01/06/17 STATEMENT OF CAPITAL GBP 8564932.126 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 8560932.126 | |
SH01 | 23/05/17 STATEMENT OF CAPITAL GBP 8559182.126 | |
SH01 | 03/05/17 STATEMENT OF CAPITAL GBP 8557682.126 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 8451781.786 | |
SH02 | CONSOLIDATION 02/05/17 | |
SH02 | CONSOLIDATION 02/05/17 | |
SH02 | SUB-DIVISION 02/05/17 | |
SH02 | SUB-DIVISION 02/05/17 | |
SH01 | 02/05/17 STATEMENT OF CAPITAL GBP 8452781.786 | |
SH01 | 02/05/17 STATEMENT OF CAPITAL GBP 8452781.786 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMAYUN MUGHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMAYUN MUGHAL | |
RES13 | PROPOSED AQUISITION OF SHARES BE APPROVED 02/05/2017 | |
RES13 | PROPOSED AQUISITION OF SHARES BE APPROVED 02/05/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR NIGEL JAMES THEOBALD | |
AP01 | DIRECTOR APPOINTED MR NIGEL JAMES THEOBALD | |
AP01 | DIRECTOR APPOINTED MR PAUL CHARLTON TITLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL CHARLTON TITLEY | |
AP01 | DIRECTOR APPOINTED DR DAVID TEMPLETON | |
AP01 | DIRECTOR APPOINTED DR DAVID TEMPLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN BURNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN BURNELL | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600099808Y2017 ASIN: GB00BYQCDH57 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600099246Y2017 ASIN: GB00BYQCDH57 | |
RES15 | CHANGE OF NAME 02/05/2017 | |
CERTNM | COMPANY NAME CHANGED ONZIMA VENTURES PLC CERTIFICATE ISSUED ON 02/05/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 02/05/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600099246Y2017 ASIN: GB00BYQCDH57 | |
EXOF | London Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600099808Y2017 ASIN: GB00BYQCDH57 | |
SH01 | 23/06/16 STATEMENT OF CAPITAL GBP 8452781.5360 | |
SH01 | 23/06/16 STATEMENT OF CAPITAL GBP 8452781.5360 | |
RHDI | London Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600099245Y2017 ASIN: GB00BYQCDH57 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600099246Y2017 ASIN: GB00BYQCDH57 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE ENGLAND | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
SH01 | 13/06/16 STATEMENT OF CAPITAL GBP 8448729.73 | |
SH01 | 13/06/16 STATEMENT OF CAPITAL GBP 8448729.73 | |
AR01 | 19/04/16 NO MEMBER LIST | |
AR01 | 19/04/16 NO MEMBER LIST | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 07/03/16 STATEMENT OF CAPITAL GBP 5669881.98 | |
SH01 | 07/03/16 STATEMENT OF CAPITAL GBP 5669881.98 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | CONSOLIDATION SUB-DIVISION 14/10/15 | |
SH02 | CONSOLIDATION SUB-DIVISION 14/10/15 | |
RES13 | COMPANY NAME CHANGE AND SHARE SUBDIVISION 14/10/2015 | |
RES13 | COMPANY NAME CHANGE AND SHARE SUBDIVISION 14/10/2015 | |
RES01 | 14/10/2015 | |
RES01 | 14/10/2015 | |
AP01 | DIRECTOR APPOINTED MR LUKE SEBASTIAN CAIRNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KLEIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY KLEIN | |
AP04 | CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR GAVIN JOHN BURNELL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM AKHTER HOUSE PERRY ROAD HARLOW ESSEX CM18 7PN | |
RES15 | CHANGE OF NAME 14/10/2015 | |
CERTNM | COMPANY NAME CHANGED ULTIMA NETWORKS PLC CERTIFICATE ISSUED ON 14/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 8298742 | |
AR01 | 19/04/15 BULK LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NORREN IMAM | |
AP03 | SECRETARY APPOINTED ANTHONY PHILIP KLEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BARRON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 8298742 | |
AR01 | 19/04/14 BULK LIST | |
AP03 | SECRETARY APPOINTED MRS NORREN IMAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID NUTTALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/04/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/04/12 BULK LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CHANGED FROM: 18 NEVILLE HOUSE LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA | |
AUD | AUDITOR'S RESIGNATION | |
SH01 | 17/06/11 STATEMENT OF CAPITAL GBP 8298742.62 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTEO TURI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/04/11 BULK LIST | |
AP01 | DIRECTOR APPOINTED MR MATTEO TURI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/04/10 BULK LIST | |
AUD | AUDITOR'S RESIGNATION | |
SH01 | 08/12/09 STATEMENT OF CAPITAL GBP 8268742.62 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/04/09; BULK LIST AVAILABLE SEPARATELY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
288a | DIRECTOR APPOINTED ANTHONY PHILIP KLEIN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BEARPARK | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT JEFFREY PIPER LOGGED FORM | |
288a | SECRETARY APPOINTED DAVID NUTTALL | |
RES01 | ADOPT ARTICLES 29/05/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 19/04/08; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED RICHARD MOSELY BEARPARK | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/04/07; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/04/06; BULK LIST AVAILABLE SEPARATELY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 8100000/10000000 31/ | |
123 | NC INC ALREADY ADJUSTED 31/05/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | DIRECTOR CHANGES 31/05/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/04/05; BULK LIST AVAILABLE SEPARATELY | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/04/04; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/04/03; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1116233 | Expired | Licenced property: AKHTER HOUSE PERRY ROAD HARLOW CM18 7PN; |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 21 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT DEED | Satisfied | HARVEY INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
FIXED EQUITABLE CHARGE | Satisfied | GRIFFIN FACTORS LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SUPPLEMENTAL LEGAL CHARGE | Satisfied | TECHNICAL DEVELOPMENT CAPITAL LIMITED | |
COMPOSITE MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N4 PHARMA PLC
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as N4 PHARMA PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
85076000 | Lithium-ion accumulators (excl. spent) | |||
87119010 | Cycles, with an auxiliary electric motor with a continuous rated power <= 250 W | |||
87149210 | Rims for cycles (excl. for motorcycles) | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
68159900 | Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
73202081 | Coil compression springs, of iron or steel | |||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
94055000 | Non-electrical lamps and lighting fittings, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84212100 | Machinery and apparatus for filtering or purifying water | |||
42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | |||
84709000 | Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines) | |||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85076000 | Lithium-ion accumulators (excl. spent) | |||
87119010 | Cycles, with an auxiliary electric motor with a continuous rated power <= 250 W | |||
68101110 | Building blocks and bricks, of light concrete with a basis of crushed pumice, granulated slag, etc. | |||
76042990 | Solid profiles, of aluminium alloys, n.e.s. | |||
84138100 | Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds) | |||
84212100 | Machinery and apparatus for filtering or purifying water | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
85414010 | Light-emitting diodes, incl. laser diodes | |||
84151010 | Window or wall air conditioning machines, self-contained | |||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
68 | ||||
85414010 | Light-emitting diodes, incl. laser diodes | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85044082 | Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
85072080 | Lead-acid accumulators, working with non-liquid electrolyte (excl. spent and starter batteries) | |||
87119090 | Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W)) | |||
87149990 | Parts and accessories for bicycles, and parts thereof, n.e.s. | |||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85078000 | Electric accumulators (excl. spent and lead-acid, nickel-cadmium, nickel-iron, nickel-metal hydride and lithium-ion accumulators) | |||
87149990 | Parts and accessories for bicycles, and parts thereof, n.e.s. | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84304900 | Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
87119090 | Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W)) | |||
85072080 | Lead-acid accumulators, working with non-liquid electrolyte (excl. spent and starter batteries) | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
87119090 | Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W)) | |||
87119090 | Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W)) | |||
84304100 | Self-propelled boring or sinking machinery for boring earth or extracting minerals or ores (excl. those mounted on railway or tramway wagons, motor vehicle chassis or lorries and tunnelling machinery) | |||
87119000 | ||||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85078080 | ||||
87119000 | ||||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
87119000 | ||||
87119000 | ||||
87119000 | ||||
87119000 | ||||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85078020 | ||||
87119000 | ||||
87149990 | Parts and accessories for bicycles, and parts thereof, n.e.s. | |||
87119000 | ||||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
87119000 | ||||
69149010 | ||||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85078080 | ||||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85078080 | ||||
83014090 | Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings) | |||
87119000 | ||||
85065090 | Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells) | |||
87119000 | ||||
85044055 | Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers) | |||
85078080 | ||||
87119000 | ||||
87119000 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
London Stock Exchange Listing | AIM |
Ticker Name | UTN |
Listed Since | 07-Jun-05 |
Market Sector | Software & Computer Services |
Market Sub Sector | Computer Services |
Market Capitalisation | £1.39588M |
Shares Issues | 279,176,538.00 |
Share Type | ORD GBP0.01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |