Background WavePink WaveYellow Wave

FOCUS PHARMA HOLDINGS LIMITED (06317129)

FOCUS PHARMA HOLDINGS LIMITED (06317129) is a dissolved UK company. incorporated on 18 July 2007. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (21200) and 2 other business activities. FOCUS PHARMA HOLDINGS LIMITED has been registered for 18 years. Current directors include KAMATH, Vikram Laxman.

Company Number
06317129
Status
dissolved
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
Capital House, London, EC4N 7BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
KAMATH, Vikram Laxman
SIC Codes
21200, 46460, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS PHARMA HOLDINGS LIMITED

FOCUS PHARMA HOLDINGS LIMITED is an dissolved company incorporated on 18 July 2007 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 PHARMA HOLDINGS LIMITED was registered 18 years ago.(SIC: 21200, 46460, 72190)

Status

dissolved

Active since 18 years ago

Company No

06317129

LTD Company

Age

18 Years

Incorporated 18 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 18 August 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 July 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

NO 641 LEICESTER LIMITED
From: 18 July 2007To: 1 November 2007
Contact
Address

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

Previous Addresses

Unit 5 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX
From: 18 July 2007To: 29 May 2015
Timeline

38 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Oct 13
Director Joined
Nov 13
Loan Cleared
Sept 14
Share Issue
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
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
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
Capital Update
Dec 21
Director Left
Jan 22
Director Left
Jan 22
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SULLY, Robert

Active
85 King William Street, LondonEC4N 7BL
Secretary
Appointed 01 Oct 2018

KAMATH, Vikram Laxman

Active
85 King William Street, LondonEC4N 7BL
Born September 1977
Director
Appointed 31 Dec 2016

GRETHE, Richard Paul

Resigned
Faraday Court, Burton-On-TrentDE14 2WX
Secretary
Appointed 19 Oct 2007
Resigned 01 Oct 2014

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

HARVEY INGRAM SECRETARIES LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate secretary
Appointed 18 Jul 2007
Resigned 19 Oct 2007

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

BRANDON, John Robert

Resigned
Faraday Court, Burton-On-TrentDE14 2WX
Born June 1944
Director
Appointed 30 Sept 2013
Resigned 01 Oct 2014

BROOMBERG, Ashley Dan

Resigned
Faraday Court, Burton-On-TrentDE14 2WX
Born December 1969
Director
Appointed 19 Oct 2007
Resigned 01 Jul 2012

BROWN, Roland Alexander

Resigned
Faraday Court, Burton-On-TrentDE14 2WX
Born May 1971
Director
Appointed 19 Oct 2007
Resigned 01 Oct 2014

CHALONER, Thomas Eric

Resigned
Haymarket, LondonSW1Y 4EX
Born April 1963
Director
Appointed 01 Jul 2012
Resigned 30 Sept 2013

CRESSWELL, Mark

Resigned
Faraday Court, Burton-On-TrentDE14 2WX
Born June 1967
Director
Appointed 19 Oct 2007
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
Faraday Court, Burton-On-TrentDE14 2WX
Born April 1972
Director
Appointed 19 Oct 2007
Resigned 01 Oct 2014

MAGINLEY, Bronson Raymond

Resigned
Faraday Court, Burton-On-TrentDE14 2WX
Born February 1962
Director
Appointed 19 Oct 2007
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

HARVEY INGRAM DIRECTORS LIMITED

Resigned
20 New Walk, LeicesterLE1 6TX
Corporate director
Appointed 18 Jul 2007
Resigned 19 Oct 2007

Persons with significant control

3

1 Active
2 Ceased
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
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

128

Gazette Dissolved Voluntary
22 March 2022
GAZ2(A)GAZ2(A)
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
Gazette Notice Voluntary
4 January 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
15 December 2021
SH19Statement of Capital
Legacy
15 December 2021
SH20SH20
Legacy
15 December 2021
CAP-SSCAP-SS
Resolution
15 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 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
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
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 No Updates
10 August 2017
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
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
Memorandum Articles
21 January 2016
MAMA
Resolution
21 January 2016
RESOLUTIONSResolutions
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
12 August 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
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
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
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
Resolution
12 November 2014
RESOLUTIONSResolutions
Resolution
14 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
14 October 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Group
13 May 2013
AAAnnual Accounts
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Secretary Company
8 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Auditors Resignation Company
19 November 2009
AUDAUD
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
9 October 2008
363sAnnual Return (shuttle)
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
190190
Legacy
11 August 2008
353353
Legacy
11 August 2008
287Change of Registered Office
Statement Of Affairs
7 November 2007
SASA
Legacy
7 November 2007
88(2)R88(2)R
Memorandum Articles
7 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
27 October 2007
MEM/ARTSMEM/ARTS
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
27 October 2007
122122
Legacy
27 October 2007
123Notice of Increase in Nominal Capital
Resolution
27 October 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
27 October 2007
287Change of Registered Office
Legacy
27 October 2007
225Change of Accounting Reference Date
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Incorporation Company
18 July 2007
NEWINCIncorporation