UKBizDB.co.uk

FOCUS PHARMA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Focus Pharma Holdings Limited. The company was founded 16 years ago and was given the registration number 06317129. The firm's registered office is in LONDON. You can find them at Capital House, 85 King William Street, London, . This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:FOCUS PHARMA HOLDINGS LIMITED
Company Number:06317129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations
  • 46460 - Wholesale of pharmaceutical goods
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Capital House, 85 King William Street, London, EC4N 7BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, 85 King William Street, London, EC4N 7BL

Secretary01 October 2018Active
Capital House, 85 King William Street, London, EC4N 7BL

Director31 December 2016Active
Unit 5, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX

Secretary19 October 2007Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Secretary01 October 2014Active
Capital House, 85 King William Street, London, EC4N 7BL

Secretary31 December 2016Active
20 New Walk, Leicester, LE1 6TX

Corporate Secretary18 July 2007Active
Capital House, 85 King William Street, London, EC4N 7BL

Director08 January 2016Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Director01 October 2014Active
Unit 5, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX

Director30 September 2013Active
Unit 5, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX

Director19 October 2007Active
Unit 5, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX

Director19 October 2007Active
30, Haymarket, London, United Kingdom, SW1Y 4EX

Director01 July 2012Active
Unit 5, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX

Director19 October 2007Active
Capital House, 85 King William Street, London, EC4N 7BL

Director30 November 2018Active
Capital House, 85 King William Street, London, EC4N 7BL

Director31 December 2016Active
Unit 5, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX

Director19 October 2007Active
Unit 5, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX

Director19 October 2007Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Director01 October 2014Active
20 New Walk, Leicester, LE1 6TX

Corporate Director18 July 2007Active

People with Significant Control

Mercury Pharma Group Limited
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:Capital House, King William Street, London, England, EC4N 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Blackstone Group Inc.
Notified on:27 March 2020
Status:Active
Country of residence:United States
Address:345, Park Avenue, New York, United States, 10154
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mercury Pharma Group Limited
Notified on:10 August 2018
Status:Active
Country of residence:England
Address:85, King William Street, London, England, EC4N 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-20Dissolution

Dissolution application strike off company.

Download
2021-12-15Capital

Capital statement capital company with date currency figure.

Download
2021-12-15Capital

Legacy.

Download
2021-12-15Insolvency

Legacy.

Download
2021-12-15Resolution

Resolution.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.