Advanced company searchLink opens in new window

FOCUS PHARMACEUTICALS LIMITED

Company number 04522142

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)
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 99
06 Jan 2017 AP03 Appointment of Mr David Richard Williams as a secretary on 31 December 2016
05 Jan 2017 AP01 Appointment of Mr Vikram Laxman Kamath as a director on 31 December 2016
05 Jan 2017 AP01 Appointment of Mr Graeme Neville Duncan as a director on 31 December 2016
05 Jan 2017 TM01 Termination of appointment of John Beighton as a director on 31 December 2016
05 Jan 2017 TM02 Termination of appointment of Robert James Sully as a secretary on 31 December 2016
04 Nov 2016 AA Full accounts made up to 31 December 2015
04 Nov 2016 MR01 Registration of charge 045221420007, created on 28 October 2016
02 Nov 2016 MR01 Registration of charge 045221420006, created on 28 October 2016
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
01 Feb 2016 TM01 Termination of appointment of Antonie Pieter Van Tiggelen as a director on 8 January 2016
01 Feb 2016 AP01 Appointment of Mr Adeel Ahmad as a director on 8 January 2016
24 Dec 2015 MR01 Registration of charge 045221420005, created on 18 December 2015
23 Dec 2015 MR01 Registration of charge 045221420004, created on 18 December 2015
07 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 98
29 May 2015 AD01 Registered office address changed from Unit 5 Faraday Court First Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WX to Capital House 85 King William Street London EC4N 7BL on 29 May 2015
02 Jan 2015 CH01 Director's details changed for Mr John Beighton on 1 October 2014
02 Jan 2015 CH01 Director's details changed for Mr Antonie Pieter Van Tiggelen on 1 October 2014
02 Jan 2015 CH03 Secretary's details changed for Mr Robert James Sully on 1 October 2014
17 Nov 2014 AP01 Appointment of Mr John Beighton as a director on 1 October 2014
17 Nov 2014 TM01 Termination of appointment of Richard Paul Grethe as a director on 1 October 2014
17 Nov 2014 TM01 Termination of appointment of Bronson Raymond Ellsworth Maginley as a director on 1 October 2014
17 Nov 2014 TM01 Termination of appointment of Mark Cresswell as a director on 1 October 2014
17 Nov 2014 TM01 Termination of appointment of Roland Alexander Brown as a director on 1 October 2014