Background WavePink WaveYellow Wave

FOCUS ON LIFE SCIENCES LIMITED (13086486)

FOCUS ON LIFE SCIENCES LIMITED (13086486) is an active UK company. incorporated on 17 December 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FOCUS ON LIFE SCIENCES LIMITED has been registered for 5 years. Current directors include GORDON, Lloyd George, POTTER, Danielle Louise.

Company Number
13086486
Status
active
Type
ltd
Incorporated
17 December 2020
Age
5 years
Address
17 Bevis Marks, London, EC3A 7LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GORDON, Lloyd George, POTTER, Danielle Louise
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS ON LIFE SCIENCES LIMITED

FOCUS ON LIFE SCIENCES LIMITED is an active company incorporated on 17 December 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FOCUS ON LIFE SCIENCES LIMITED was registered 5 years ago.(SIC: 78200)

Status

active

Active since 5 years ago

Company No

13086486

LTD Company

Age

5 Years

Incorporated 17 December 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

17 Bevis Marks London, EC3A 7LN,

Previous Addresses

3rd Floor Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU England
From: 23 October 2023To: 4 November 2024
1st Floor Queensway House Queens Road Brighton BN1 3XF England
From: 4 October 2022To: 23 October 2023
1st Floor Queensway Huse Queens Road Brighton BN1 3XF England
From: 14 September 2022To: 4 October 2022
8th Floor, Tower Point 44 North Road Brighton BN1 1YR England
From: 8 December 2021To: 14 September 2022
8-9 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ United Kingdom
From: 17 December 2020To: 8 December 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Jun 21
Owner Exit
Jul 22
Director Joined
Jul 22
Loan Secured
Aug 22
Director Left
Sept 23
Director Joined
Nov 23
Loan Cleared
Feb 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GORDON, Lloyd George

Active
Bevis Marks, LondonEC3A 7LN
Born February 1978
Director
Appointed 17 Dec 2020

POTTER, Danielle Louise

Active
Bevis Marks, LondonEC3A 7LN
Born September 1981
Director
Appointed 01 Nov 2023

MUGWAMBI, Kudzai Peter

Resigned
Mocatta House, BrightonBN1 4DU
Secretary
Appointed 25 Jul 2022
Resigned 31 Jul 2024

SPENCER, Andrew Charles Lloyd

Resigned
Queens Road, BrightonBN1 3XF
Born January 1980
Director
Appointed 26 Jul 2022
Resigned 12 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
8th Floor, BrightonBN1 1YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Ceased 17 Dec 2020
Bevis Marks, LondonEC3A 7LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

44

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
10 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Incorporation Company
17 December 2020
NEWINCIncorporation