Background WavePink WaveYellow Wave

FOCUS PHARMACEUTICALS LIMITED (04522142)

FOCUS PHARMACEUTICALS LIMITED (04522142) is an active UK company. incorporated on 30 August 2002. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 2 other business activities. FOCUS PHARMACEUTICALS LIMITED has been registered for 23 years. Current directors include IDRIS, Amaar Fainan, Mr., STICKLER, Andreas.

Company Number
04522142
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
Dashwood House, London, EC2M 1QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
IDRIS, Amaar Fainan, Mr., STICKLER, Andreas
SIC Codes
21200, 46460, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS PHARMACEUTICALS LIMITED

FOCUS PHARMACEUTICALS LIMITED is an active company incorporated on 30 August 2002 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200) and 2 other business activities. FOCUS PHARMACEUTICALS LIMITED was registered 23 years ago.(SIC: 21200, 46460, 72190)

Status

active

Active since 23 years ago

Company No

04522142

LTD Company

Age

23 Years

Incorporated 30 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

WESTLOCH LTD
From: 30 August 2002To: 2 December 2002
Contact
Address

Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Capital House 85 King William Street London EC4N 7BL
From: 29 May 2015To: 1 August 2023
Unit 5 Faraday Court First Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WX
From: 30 August 2002To: 29 May 2015
Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Jan 17
Director Left
Mar 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Nov 18
Owner Exit
Jan 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jun 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 16 Mar 2022

IDRIS, Amaar Fainan, Mr.

Active
69 Old Broad Street, LondonEC2M 1QS
Born May 1984
Director
Appointed 06 Feb 2025

STICKLER, Andreas

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1971
Director
Appointed 21 Jan 2022

GRETHE, Richard Paul

Resigned
Unit 5 Faraday Court, Burton On TrentDE14 2WX
Secretary
Appointed 01 Dec 2004
Resigned 01 Oct 2014

LEAVER, Linda

Resigned
3 Manor Court Dunstall Road, Burton On TrentDE13 8AU
Secretary
Appointed 28 Oct 2002
Resigned 01 Oct 2003

MAGINLEY, Bronson Raymond

Resigned
28 Lodge Hill, TutburyDE13 9HF
Secretary
Appointed 01 Oct 2003
Resigned 01 Dec 2004

SULLY, Robert

Resigned
85 King William Street, LondonEC4N 7BL
Secretary
Appointed 01 Oct 2018
Resigned 16 Mar 2022

SULLY, Robert James

Resigned
85 King William Street, LondonEC4N 7BL
Secretary
Appointed 01 Oct 2014
Resigned 31 Dec 2016

WILLIAMS, David Richard

Resigned
85 King William Street, LondonEC4N 7BL
Secretary
Appointed 31 Dec 2016
Resigned 01 Oct 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 30 Aug 2002
Resigned 17 Sept 2002

AHMAD, Adeel

Resigned
85 King William Street, LondonEC4N 7BL
Born October 1973
Director
Appointed 08 Jan 2016
Resigned 31 Jan 2022

BEIGHTON, John

Resigned
85 King William Street, LondonEC4N 7BL
Born January 1959
Director
Appointed 01 Oct 2014
Resigned 31 Dec 2016

BROWN, Roland Alexander

Resigned
Unit 5 Faraday Court, Burton On TrentDE14 2WX
Born May 1971
Director
Appointed 28 Oct 2002
Resigned 01 Oct 2014

CRESSWELL, Mark

Resigned
Unit 5 Faraday Court, Burton On TrentDE14 2WX
Born June 1967
Director
Appointed 28 Oct 2002
Resigned 01 Oct 2014

DUNCAN, Graeme Neville

Resigned
85 King William Street, LondonEC4N 7BL
Born December 1973
Director
Appointed 30 Nov 2018
Resigned 12 Jan 2022

DUNCAN, Graeme Neville

Resigned
85 King William Street, LondonEC4N 7BL
Born December 1973
Director
Appointed 31 Dec 2016
Resigned 08 Mar 2018

GRETHE, Richard Paul

Resigned
Unit 5 Faraday Court, Burton On TrentDE14 2WX
Born April 1972
Director
Appointed 01 Dec 2004
Resigned 01 Oct 2014

KAMATH, Vikram Laxman

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born September 1977
Director
Appointed 31 Dec 2016
Resigned 06 Feb 2025

LEAVER, Andrew Derrick

Resigned
Fullbrook House Captains, Burton On TrentDE13 8EZ
Born December 1962
Director
Appointed 28 Oct 2002
Resigned 19 Oct 2007

MAGINLEY, Bronson Raymond

Resigned
Unit 5 Faraday Court, Burton On TrentDE14 2WX
Born February 1962
Director
Appointed 28 Oct 2002
Resigned 01 Oct 2014

VAN TIGGELEN, Antonie Pieter

Resigned
85 King William Street, LondonEC4N 7BL
Born July 1970
Director
Appointed 01 Oct 2014
Resigned 08 Jan 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Aug 2002
Resigned 17 Sept 2002

Persons with significant control

4

1 Active
3 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021
King William Street, LondonEC4N 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Ceased 16 Dec 2021
Park Avenue, New York10154

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2020
Ceased 01 Jun 2021
King William Street, LondonEC4N 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Memorandum Articles
10 September 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
10 September 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
10 September 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
155(6)b155(6)b
Legacy
24 October 2007
155(6)b155(6)b
Legacy
24 October 2007
155(6)b155(6)b
Legacy
24 October 2007
155(6)a155(6)a
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
12 October 2007
403aParticulars of Charge Subject to s859A
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
288cChange of Particulars
Legacy
2 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
3 March 2005
287Change of Registered Office
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2004
AAAnnual Accounts
Legacy
31 December 2003
88(2)R88(2)R
Resolution
30 December 2003
RESOLUTIONSResolutions
Legacy
30 December 2003
88(2)R88(2)R
Resolution
30 December 2003
RESOLUTIONSResolutions
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
287Change of Registered Office
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
12 December 2002
287Change of Registered Office
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
287Change of Registered Office
Incorporation Company
30 August 2002
NEWINCIncorporation