Advanced company searchLink opens in new window

FOCUS PHARMA HOLDINGS LIMITED

Company number 06317129

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)
21 Jan 2016 MA Memorandum and Articles of Association
21 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of various agreements 17/12/2015
24 Dec 2015 MR01 Registration of charge 063171290003, created on 18 December 2015
23 Dec 2015 MR01 Registration of charge 063171290002, created on 18 December 2015
07 Oct 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 14,591.2
29 May 2015 AD01 Registered office address changed from Unit 5 Faraday Court Centrum One Hundred 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 AP01 Appointment of Mr Antonie Pieter Van Tiggelen 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 Roland Alexander Brown as a director on 1 October 2014
17 Nov 2014 AP03 Appointment of Mr Robert James Sully as a secretary 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 Mark Cresswell as a director on 1 October 2014
17 Nov 2014 TM01 Termination of appointment of John Robert Brandon as a director on 1 October 2014
17 Nov 2014 TM02 Termination of appointment of Richard Paul Grethe as a secretary on 1 October 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2014 SH10 Particulars of variation of rights attached to shares
14 Oct 2014 SH08 Change of share class name or designation
14 Oct 2014 SH02 Statement of capital on 1 October 2014
  • GBP 14,591.20
03 Sep 2014 MR04 Satisfaction of charge 1 in full