- Company Overview for FOCUS PHARMACEUTICALS LIMITED (04522142)
- Filing history for FOCUS PHARMACEUTICALS LIMITED (04522142)
- People for FOCUS PHARMACEUTICALS LIMITED (04522142)
- Charges for FOCUS PHARMACEUTICALS LIMITED (04522142)
- More for FOCUS PHARMACEUTICALS LIMITED (04522142)
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
|
|
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
|
|
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 |