Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N4 PHARMA PLC
Company Information for

N4 PHARMA PLC

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
01435584
Public Limited Company
Active

Company Overview

About N4 Pharma Plc
N4 PHARMA PLC was founded on 1979-07-06 and has its registered office in London. The organisation's status is listed as "Active". N4 Pharma Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
N4 PHARMA PLC
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in CM18
 
Previous Names
ONZIMA VENTURES PLC02/05/2017
ULTIMA NETWORKS PLC14/10/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N4 PHARMA PLC
Is this data useful to you?
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.
Companies with same name N4 PHARMA PLC
The following companies were found which have the same name as N4 PHARMA PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
N4 PHARMA UK LIMITED THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ Active Company formed on the 2014-02-05

Company Officers of N4 PHARMA PLC

Current Directors
Officer Role Date Appointed
LORRAINE YOUNG COMPANY SECRETARIES LIMITED
Company Secretary 2015-10-14
LUKE SEBASTIAN CAIRNS
Director 2015-10-14
DAVID TEMPLETON
Director 2017-05-03
NIGEL JAMES THEOBALD
Director 2017-05-03
PAUL CHARLTON TITLEY
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JOHN BURNELL
Director 2015-10-14 2017-05-03
HUMAYUN AKHTER MUGHAL
Director 1998-11-24 2017-05-03
ANTHONY PHILIP KLEIN
Company Secretary 2015-02-27 2015-10-14
ANTHONY PHILIP KLEIN
Director 2008-07-29 2015-10-14
NORREN IMAM
Company Secretary 2013-10-16 2015-02-27
PETER JOHN BARRON
Director 1992-05-09 2014-12-01
DAVID NUTTALL
Company Secretary 2008-07-28 2013-10-16
MATTEO TURI
Director 2011-04-01 2011-07-06
RICHARD MOSELY BEARPARK
Director 2007-10-01 2009-01-31
ROBERT JEFFREY PIPER
Company Secretary 2004-03-05 2008-07-28
ROBERT JEFFREY PIPER
Director 2004-10-26 2008-07-28
PETER YOUNG THOMS
Director 2002-04-29 2007-07-24
PETER JOHN BARRON
Company Secretary 2001-11-23 2004-03-04
ALAN AITKEN
Director 1995-06-27 2002-06-19
GEOFFREY JAMES LAWLER
Company Secretary 2001-02-12 2001-05-31
GEOFFREY JAMES LAWLER
Director 1999-07-23 2001-05-31
BARRY BROOKS
Company Secretary 1994-05-04 2001-02-12
BARRY BROOKS
Director 1995-06-27 2001-02-12
GEOFF PICKARD
Director 1998-12-15 2001-02-12
STEPHEN PAUL SWAN
Director 1998-11-24 1999-05-28
JAMES MALCOLM BAILEY
Director 1992-05-09 1998-12-31
ALI HUSSAIN
Director 1998-04-14 1998-06-25
ANTHONY BRIAN SAMPSON
Director 1992-05-09 1998-04-16
JAMES KENNETH ROE
Director 1993-06-01 1997-11-26
ANTHONY BRIAN SAMPSON
Company Secretary 1992-05-09 1994-05-04
JUAN JOSE MARTINEZ-PEREZ
Director 1992-05-09 1994-04-14
ROBERT WILLIAM ADAMS
Director 1992-05-09 1993-01-30
MICHAEL GORDON COOKE
Director 1992-05-09 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO - UK LIMITED Company Secretary 2016-08-01 CURRENT 2009-06-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ENVEX COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1990-06-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED INSPECTION SERVICES (U.K.) LIMITED Company Secretary 2016-04-01 CURRENT 1992-10-12 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QUALITY LEISURE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1990-08-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED RSA ENVIRONMENTAL HEALTH LIMITED Company Secretary 2016-04-01 CURRENT 1996-12-17 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SAFETYMARK CERTIFICATION SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PHSC PLC Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED PERSONNEL HEALTH & SAFETY CONSULTANTS LIMITED Company Secretary 2016-04-01 CURRENT 1990-03-26 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED IN HOUSE THE HYGIENE MANAGEMENT CO. LTD Company Secretary 2016-04-01 CURRENT 1991-09-04 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADAMSON'S LABORATORY SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 1985-09-10 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMERASCAN CCTV LIMITED Company Secretary 2016-04-01 CURRENT 1994-12-06 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED QCS INTERNATIONAL LTD. Company Secretary 2016-04-01 CURRENT 1987-05-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED B2BSG SOLUTIONS LTD Company Secretary 2016-04-01 CURRENT 1999-12-22 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED SG SYSTEMS (UK) LIMITED Company Secretary 2016-04-01 CURRENT 2003-02-28 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED TABERNUS EUROPE LIMITED Company Secretary 2015-11-12 CURRENT 2011-07-19 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED THE INSTITUTE OF FINANCIAL ACCOUNTANTS Company Secretary 2015-01-01 CURRENT 2014-12-11 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE MOBILE DIAGNOSTICS LTD Company Secretary 2014-10-01 CURRENT 2013-07-08 Dissolved 2018-03-07
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI HUNTINGDON LTD Company Secretary 2014-10-01 CURRENT 1997-11-18 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (IG) LTD Company Secretary 2014-10-01 CURRENT 1998-06-23 Dissolved 2018-04-09
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTEES LIMITED Company Secretary 2014-10-01 CURRENT 2007-06-15 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO CENTRAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-07-02 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CTDI (DEPOT) SERVICES LTD Company Secretary 2014-10-01 CURRENT 1994-09-08 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE DISTRIBUTION LTD Company Secretary 2014-10-01 CURRENT 1997-02-06 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GERMANY) LTD Company Secretary 2014-10-01 CURRENT 1999-11-25 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED VANTAGE (SWEDEN) LIMITED Company Secretary 2014-10-01 CURRENT 2011-11-10 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED UCARE DIGITAL SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2012-03-23 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SCS PARTNERSHIP) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (SPAIN) LIMITED Company Secretary 2014-10-01 CURRENT 2012-06-27 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED REGENERSIS (GLASGOW) LIMITED Company Secretary 2014-10-01 CURRENT 1988-08-22 Active - Proposal to Strike off
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO (SOFTWARE) SERVICES LIMITED Company Secretary 2014-10-01 CURRENT 2014-03-05 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO FINANCE LTD Company Secretary 2014-10-01 CURRENT 2014-04-02 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TRUSTSUB LTD Company Secretary 2014-10-01 CURRENT 2007-06-21 Liquidation
LORRAINE YOUNG COMPANY SECRETARIES LIMITED BLANCCO TECHNOLOGY GROUP LIMITED Company Secretary 2014-08-15 CURRENT 2004-04-27 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED ADM ENERGY PLC Company Secretary 2014-07-24 CURRENT 2004-12-13 Active
LORRAINE YOUNG COMPANY SECRETARIES LIMITED CAMBIOSYS LIMITED Company Secretary 2011-12-07 CURRENT 2011-10-24 Active
LUKE SEBASTIAN CAIRNS LYFORD RENEWABLES LIMITED Director 2016-03-29 CURRENT 2014-03-25 Active
LUKE SEBASTIAN CAIRNS THE APEX2100 FOUNDATION Director 2016-03-10 CURRENT 2016-03-10 Active
LUKE SEBASTIAN CAIRNS DOYLE ENERGY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
LUKE SEBASTIAN CAIRNS APEX2100 LTD Director 2015-09-29 CURRENT 2014-06-20 Active
LUKE SEBASTIAN CAIRNS LSC ADVISORY LTD Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
NIGEL JAMES THEOBALD N4 BIOTECH LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active - Proposal to Strike off
PAUL CHARLTON TITLEY CRITICAL PHARMACEUTICALS LIMITED Director 2016-07-25 CURRENT 2002-04-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05APPOINTMENT TERMINATED, DIRECTOR JOHN CHIPLIN
2023-05-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-04-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-11-29SH0125/11/22 STATEMENT OF CAPITAL GBP 9205946.382
2022-11-25SH0124/11/22 STATEMENT OF CAPITAL GBP 9195146.382
2022-06-06CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-05-03Register 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
2022-05-03AD02Register 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
2022-03-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-04-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-17SH0114/12/20 STATEMENT OF CAPITAL GBP 8995146.382
2020-09-15SH0114/09/20 STATEMENT OF CAPITAL GBP 8895146.382
2020-09-04SH0102/09/20 STATEMENT OF CAPITAL GBP 8889746.382
2020-08-21SH0120/08/20 STATEMENT OF CAPITAL GBP 8880050.134
2020-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-01MEM/ARTSARTICLES OF ASSOCIATION
2020-06-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-05-21SH0120/05/20 STATEMENT OF CAPITAL GBP 8879600.134
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-07-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-21AP01DIRECTOR APPOINTED MR JOHN CHIPLIN
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLTON TITLEY
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-03-13SH0114/02/19 STATEMENT OF CAPITAL GBP 8676675.134
2019-02-19TM02Termination of appointment of Lorraine Young Company Secretaries Limited on 2019-02-19
2019-02-19AP04Appointment of Sgh Company Secretaries Limited as company secretary on 2019-02-19
2018-06-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 8634675.134
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 8634675.134
2018-04-06SH0115/03/18 STATEMENT OF CAPITAL GBP 8634675.134
2018-04-06SH0115/03/18 STATEMENT OF CAPITAL GBP 8634675.134
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 8625726.846
2018-02-27SH0123/02/18 STATEMENT OF CAPITAL GBP 8625726.846
2018-02-14SH0108/02/18 STATEMENT OF CAPITAL GBP 8620142.678
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 8593230.858
2018-02-07SH0130/01/18 STATEMENT OF CAPITAL GBP 8593230.858
2018-01-30SH0126/01/18 STATEMENT OF CAPITAL GBP 8591653.546
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 8588510.69
2018-01-29SH0122/01/18 STATEMENT OF CAPITAL GBP 8588510.69
2018-01-29SH0122/01/18 STATEMENT OF CAPITAL GBP 8588510.69
2018-01-15SH0112/01/18 STATEMENT OF CAPITAL GBP 8586796.414
2017-12-29SH0129/12/17 STATEMENT OF CAPITAL GBP 8579396.414
2017-12-20SH0118/12/17 STATEMENT OF CAPITAL GBP 8577967.842
2017-07-24PSC08Notification of a person with significant control statement
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 8569682.126
2017-06-27SH0106/06/17 STATEMENT OF CAPITAL GBP 8569682.126
2017-06-26SH0101/06/17 STATEMENT OF CAPITAL GBP 8564932.126
2017-06-25SH0131/05/17 STATEMENT OF CAPITAL GBP 8560932.126
2017-06-23SH0123/05/17 STATEMENT OF CAPITAL GBP 8559182.126
2017-06-17SH0103/05/17 STATEMENT OF CAPITAL GBP 8557682.126
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 8451781.786
2017-06-14SH02CONSOLIDATION 02/05/17
2017-06-14SH02CONSOLIDATION 02/05/17
2017-06-14SH02SUB-DIVISION 02/05/17
2017-06-14SH02SUB-DIVISION 02/05/17
2017-05-31SH0102/05/17 STATEMENT OF CAPITAL GBP 8452781.786
2017-05-31SH0102/05/17 STATEMENT OF CAPITAL GBP 8452781.786
2017-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HUMAYUN MUGHAL
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HUMAYUN MUGHAL
2017-05-10RES13PROPOSED AQUISITION OF SHARES BE APPROVED 02/05/2017
2017-05-10RES13PROPOSED AQUISITION OF SHARES BE APPROVED 02/05/2017
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-09AP01DIRECTOR APPOINTED MR NIGEL JAMES THEOBALD
2017-05-09AP01DIRECTOR APPOINTED MR NIGEL JAMES THEOBALD
2017-05-09AP01DIRECTOR APPOINTED MR PAUL CHARLTON TITLEY
2017-05-09AP01DIRECTOR APPOINTED MR PAUL CHARLTON TITLEY
2017-05-09AP01DIRECTOR APPOINTED DR DAVID TEMPLETON
2017-05-09AP01DIRECTOR APPOINTED DR DAVID TEMPLETON
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BURNELL
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BURNELL
2017-05-03EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600099808Y2017 ASIN: GB00BYQCDH57
2017-05-03CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600099246Y2017 ASIN: GB00BYQCDH57
2017-05-02RES15CHANGE OF NAME 02/05/2017
2017-05-02CERTNMCOMPANY NAME CHANGED ONZIMA VENTURES PLC CERTIFICATE ISSUED ON 02/05/17
2017-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-02RES15CHANGE OF NAME 02/05/2017
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-13CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600099246Y2017 ASIN: GB00BYQCDH57
2017-04-13EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.001 for COAF: UK600099808Y2017 ASIN: GB00BYQCDH57
2017-03-30SH0123/06/16 STATEMENT OF CAPITAL GBP 8452781.5360
2017-03-30SH0123/06/16 STATEMENT OF CAPITAL GBP 8452781.5360
2017-03-23RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.001 for COAF: UK600099245Y2017 ASIN: GB00BYQCDH57
2017-03-23CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600099246Y2017 ASIN: GB00BYQCDH57
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016
2016-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE ENGLAND
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE ENGLAND
2016-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-29SH0113/06/16 STATEMENT OF CAPITAL GBP 8448729.73
2016-06-29SH0113/06/16 STATEMENT OF CAPITAL GBP 8448729.73
2016-06-22AR0119/04/16 NO MEMBER LIST
2016-06-22AR0119/04/16 NO MEMBER LIST
2016-06-14ANNOTATIONClarification
2016-06-14ANNOTATIONClarification
2016-06-14RP04SECOND FILING FOR FORM SH01
2016-06-14RP04SECOND FILING FOR FORM SH01
2016-04-20SH0107/03/16 STATEMENT OF CAPITAL GBP 5669881.98
2016-04-20SH0107/03/16 STATEMENT OF CAPITAL GBP 5669881.98
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-01-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-22SH02CONSOLIDATION SUB-DIVISION 14/10/15
2016-01-22SH02CONSOLIDATION SUB-DIVISION 14/10/15
2016-01-22RES13COMPANY NAME CHANGE AND SHARE SUBDIVISION 14/10/2015
2016-01-22RES13COMPANY NAME CHANGE AND SHARE SUBDIVISION 14/10/2015
2016-01-22RES0114/10/2015
2016-01-22RES0114/10/2015
2015-11-12AP01DIRECTOR APPOINTED MR LUKE SEBASTIAN CAIRNS
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KLEIN
2015-11-12TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY KLEIN
2015-11-12AP04CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED
2015-11-12AP01DIRECTOR APPOINTED MR GAVIN JOHN BURNELL
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM AKHTER HOUSE PERRY ROAD HARLOW ESSEX CM18 7PN
2015-10-14RES15CHANGE OF NAME 14/10/2015
2015-10-14CERTNMCOMPANY NAME CHANGED ULTIMA NETWORKS PLC CERTIFICATE ISSUED ON 14/10/15
2015-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 8298742
2015-07-28AR0119/04/15 BULK LIST
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-11TM02APPOINTMENT TERMINATED, SECRETARY NORREN IMAM
2015-03-11AP03SECRETARY APPOINTED ANTHONY PHILIP KLEIN
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARRON
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 8298742
2014-06-03AR0119/04/14 BULK LIST
2013-10-17AP03SECRETARY APPOINTED MRS NORREN IMAM
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID NUTTALL
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0119/04/13 FULL LIST
2012-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0119/04/12 BULK LIST
2012-05-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-05-08AD02SAIL ADDRESS CHANGED FROM: 18 NEVILLE HOUSE LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA
2012-04-18AUDAUDITOR'S RESIGNATION
2011-07-20SH0117/06/11 STATEMENT OF CAPITAL GBP 8298742.62
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO TURI
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0119/04/11 BULK LIST
2011-04-13AP01DIRECTOR APPOINTED MR MATTEO TURI
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0119/04/10 BULK LIST
2010-02-09AUDAUDITOR'S RESIGNATION
2009-12-23SH0108/12/09 STATEMENT OF CAPITAL GBP 8268742.62
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 19/04/09; BULK LIST AVAILABLE SEPARATELY
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-03-06288aDIRECTOR APPOINTED ANTHONY PHILIP KLEIN
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BEARPARK
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-08-12288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT JEFFREY PIPER LOGGED FORM
2008-08-12288aSECRETARY APPOINTED DAVID NUTTALL
2008-06-05RES01ADOPT ARTICLES 29/05/2008
2008-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-29363sRETURN MADE UP TO 19/04/08; BULK LIST AVAILABLE SEPARATELY
2008-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-27288aDIRECTOR APPOINTED RICHARD MOSELY BEARPARK
2007-10-02AUDAUDITOR'S RESIGNATION
2007-10-01288bDIRECTOR RESIGNED
2007-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-16363sRETURN MADE UP TO 19/04/07; BULK LIST AVAILABLE SEPARATELY
2006-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-18363sRETURN MADE UP TO 19/04/06; BULK LIST AVAILABLE SEPARATELY
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23RES04£ NC 8100000/10000000 31/
2005-06-23123NC INC ALREADY ADJUSTED 31/05/05
2005-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-23RES13DIRECTOR CHANGES 31/05/05
2005-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-25363sRETURN MADE UP TO 19/04/05; BULK LIST AVAILABLE SEPARATELY
2005-05-13288cDIRECTOR'S PARTICULARS CHANGED
2005-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10288aNEW DIRECTOR APPOINTED
2004-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-18363sRETURN MADE UP TO 19/04/04; BULK LIST AVAILABLE SEPARATELY
2004-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-15288aNEW SECRETARY APPOINTED
2004-03-15288bSECRETARY RESIGNED
2003-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-25363sRETURN MADE UP TO 19/04/03; NO CHANGE OF MEMBERS
2002-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1116233 Expired Licenced property: AKHTER HOUSE PERRY ROAD HARLOW CM18 7PN;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N4 PHARMA PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-10-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-12-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-05-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2002-04-24 Satisfied LLOYDS TSB BANK PLC
DEPOSIT DEED 1998-03-09 Satisfied HARVEY INVESTMENTS LIMITED
DEBENTURE 1997-09-17 Satisfied MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1993-12-08 Satisfied GRIFFIN FACTORS LIMITED
FIXED AND FLOATING CHARGE 1993-12-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1993-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-09-20 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1993-09-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-12-09 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1991-01-25 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1990-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1983-03-22 Satisfied TECHNICAL DEVELOPMENT CAPITAL LIMITED
COMPOSITE MORTGAGE 1981-07-10 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1981-03-27 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1980-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of N4 PHARMA PLC registering or being granted any patents
Domain Names
We do not have the domain name information for N4 PHARMA PLC
Trademarks
We have not found any records of N4 PHARMA PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N4 PHARMA PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as N4 PHARMA PLC are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where N4 PHARMA PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by N4 PHARMA PLC
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2015-06-0185044090Static 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)
2015-06-0185076000Lithium-ion accumulators (excl. spent)
2015-06-0187119010Cycles, with an auxiliary electric motor with a continuous rated power <= 250 W
2015-06-0187149210Rims for cycles (excl. for motorcycles)
2015-05-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2015-05-0168159900Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon)
2015-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-02-0173202081Coil compression springs, of iron or steel
2015-02-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2015-02-0194055000Non-electrical lamps and lighting fittings, n.e.s.
2015-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-01-0184212100Machinery and apparatus for filtering or purifying water
2014-09-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2014-09-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2014-08-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2014-08-0185076000Lithium-ion accumulators (excl. spent)
2014-08-0187119010Cycles, with an auxiliary electric motor with a continuous rated power <= 250 W
2014-06-0168101110Building blocks and bricks, of light concrete with a basis of crushed pumice, granulated slag, etc.
2014-06-0176042990Solid profiles, of aluminium alloys, n.e.s.
2014-06-0184138100Pumps 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)
2014-06-0184212100Machinery and apparatus for filtering or purifying water
2014-06-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-06-0185414010Light-emitting diodes, incl. laser diodes
2014-04-0184151010Window or wall air conditioning machines, self-contained
2014-04-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2014-02-0168
2014-02-0185414010Light-emitting diodes, incl. laser diodes
2013-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-12-0185044082Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-12-0185072080Lead-acid accumulators, working with non-liquid electrolyte (excl. spent and starter batteries)
2013-09-0187119090Motorcycles, 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))
2013-09-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2013-08-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2013-08-0185078000Electric accumulators (excl. spent and lead-acid, nickel-cadmium, nickel-iron, nickel-metal hydride and lithium-ion accumulators)
2013-06-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-03-0184304900Boring or sinking machinery for boring earth or extracting minerals or ores, not self-propelled and not hydraulic (excl. tunnelling machinery and hand-operated tools)
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-12-0187119090Motorcycles, 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))
2012-10-0185072080Lead-acid accumulators, working with non-liquid electrolyte (excl. spent and starter batteries)
2012-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-09-0187119090Motorcycles, 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))
2012-06-0187119090Motorcycles, 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))
2012-04-0184304100Self-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)
2011-12-0187119000
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-10-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2011-09-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2011-09-0185078080
2011-09-0187119000
2011-08-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-08-0187119000
2011-07-0187119000
2011-06-0187119000
2011-05-0187119000
2011-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0185078020
2011-03-0187119000
2011-03-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2010-12-0187119000
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-09-0187119000
2010-08-0169149010
2010-08-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2010-08-0185078080
2010-07-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2010-07-0185078080
2010-06-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2010-06-0187119000
2010-05-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2010-05-0187119000
2010-02-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2010-02-0185078080
2010-02-0187119000
2010-01-0187119000

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N4 PHARMA PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N4 PHARMA PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
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
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.