Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOCUS PHARMACEUTICALS LIMITED
Company Information for

FOCUS PHARMACEUTICALS LIMITED

DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
04522142
Private Limited Company
Active

Company Overview

About Focus Pharmaceuticals Ltd
FOCUS PHARMACEUTICALS LIMITED was founded on 2002-08-30 and has its registered office in London. The organisation's status is listed as "Active". Focus Pharmaceuticals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOCUS PHARMACEUTICALS LIMITED
 
Legal Registered Office
DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in DE14
 
Filing Information
Company Number 04522142
Company ID Number 04522142
Date formed 2002-08-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 15:19:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCUS PHARMACEUTICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOCUS PHARMACEUTICALS LIMITED
The following companies were found which have the same name as FOCUS PHARMACEUTICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOCUS PHARMACEUTICALS, INC 1111B S Governors Ave Dover DE 19904 Unknown Company formed on the 1998-09-21
FOCUS PHARMACEUTICALS ENTERPRISES, LLC 874 Walker Rd Ste C Dover DE 19904 Unknown Company formed on the 1999-07-12
FOCUS PHARMACEUTICALS LLC California Unknown

Company Officers of FOCUS PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD WILLIAMS
Company Secretary 2016-12-31
ADEEL AHMAD
Director 2016-01-08
VIKRAM LAXMAN KAMATH
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME NEVILLE DUNCAN
Director 2016-12-31 2018-03-08
ROBERT JAMES SULLY
Company Secretary 2014-10-01 2016-12-31
JOHN BEIGHTON
Director 2014-10-01 2016-12-31
ANTONIE PIETER VAN TIGGELEN
Director 2014-10-01 2016-01-08
RICHARD PAUL GRETHE
Company Secretary 2004-12-01 2014-10-01
ROLAND ALEXANDER BROWN
Director 2002-10-28 2014-10-01
MARK CRESSWELL
Director 2002-10-28 2014-10-01
RICHARD PAUL GRETHE
Director 2004-12-01 2014-10-01
BRONSON RAYMOND MAGINLEY
Director 2002-10-28 2014-10-01
ANDREW DERRICK LEAVER
Director 2002-10-28 2007-10-19
BRONSON RAYMOND MAGINLEY
Company Secretary 2003-10-01 2004-12-01
LINDA LEAVER
Company Secretary 2002-10-28 2003-10-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-08-30 2002-09-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-08-30 2002-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEEL AHMAD RMR PHARMACEUTICALS LIMITED Director 2016-01-08 CURRENT 2002-08-16 Active - Proposal to Strike off
ADEEL AHMAD AMDIPHARM MERCURY UK LIMITED Director 2016-01-08 CURRENT 2012-08-06 Active - Proposal to Strike off
ADEEL AHMAD PRIMEGEN LIMITED Director 2016-01-08 CURRENT 2014-07-14 Active - Proposal to Strike off
ADEEL AHMAD MERCURY PHARMACEUTICALS LIMITED Director 2016-01-08 CURRENT 1991-06-12 Active
ADEEL AHMAD ADVANZ PHARMA GENERICS (UK) LIMITED Director 2016-01-08 CURRENT 1992-10-30 Active
ADEEL AHMAD AMDIPHARM UK LIMITED Director 2016-01-08 CURRENT 2002-12-02 Active
ADEEL AHMAD ADVANZ PHARMA SERVICES (UK) LIMITED Director 2016-01-08 CURRENT 2003-02-26 Active
ADEEL AHMAD AMDIPHARM MARKETING LIMITED Director 2016-01-08 CURRENT 2007-01-23 Active - Proposal to Strike off
ADEEL AHMAD FOCUS PHARMA HOLDINGS LIMITED Director 2016-01-08 CURRENT 2007-07-18 Active - Proposal to Strike off
ADEEL AHMAD ADVANZ PHARMA FINANCE UK LIMITED Director 2016-01-08 CURRENT 2009-04-21 Active - Proposal to Strike off
ADEEL AHMAD AMDIPHARM MERCURY HOLDCO UK LIMITED Director 2016-01-08 CURRENT 2012-08-23 Active - Proposal to Strike off
ADEEL AHMAD AMDIPHARM MERCURY MIDCO UK LIMITED Director 2016-01-08 CURRENT 2012-08-13 Active
ADEEL AHMAD MERCURY PHARMA GROUP LIMITED Director 2015-10-21 CURRENT 1988-12-23 Active
ADEEL AHMAD CONCORDIA INVESTMENT HOLDINGS (UK) LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH RMR PHARMACEUTICALS LIMITED Director 2016-12-31 CURRENT 2002-08-16 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH AMDIPHARM MERCURY UK LIMITED Director 2016-12-31 CURRENT 2012-08-06 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH FOCUS PHARMA HOLDINGS LIMITED Director 2016-12-31 CURRENT 2007-07-18 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH ADVANZ PHARMA FINANCE UK LIMITED Director 2016-12-31 CURRENT 2009-04-21 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH AMDIPHARM MERCURY HOLDCO UK LIMITED Director 2016-12-31 CURRENT 2012-08-23 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH AMDIPHARM MERCURY MIDCO UK LIMITED Director 2016-12-31 CURRENT 2012-08-13 Active
VIKRAM LAXMAN KAMATH CONCORDIA INVESTMENT HOLDINGS (UK) LIMITED Director 2016-01-08 CURRENT 2015-10-13 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH AMDIPHARM UK LIMITED Director 2013-03-01 CURRENT 2002-12-02 Active
VIKRAM LAXMAN KAMATH AMDIPHARM MARKETING LIMITED Director 2013-03-01 CURRENT 2007-01-23 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH MERCURY PHARMA GROUP LIMITED Director 2012-10-23 CURRENT 1988-12-23 Active
VIKRAM LAXMAN KAMATH MERCURY PHARMACEUTICALS LIMITED Director 2012-10-23 CURRENT 1991-06-12 Active
VIKRAM LAXMAN KAMATH ADVANZ PHARMA GENERICS (UK) LIMITED Director 2012-10-23 CURRENT 1992-10-30 Active
VIKRAM LAXMAN KAMATH ADVANZ PHARMA SERVICES (UK) LIMITED Director 2012-10-23 CURRENT 2003-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16Change of details for Mercury Pharma Group Limited as a person with significant control on 2023-08-01
2023-08-10CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-08-09Director's details changed for Mr Vikram Laxman Kamath on 2022-10-01
2023-08-09Director's details changed for Mr Vikram Laxman Kamath on 2023-08-01
2023-08-09Director's details changed for Mr Andreas Stickler on 2023-08-01
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Capital House 85 King William Street London EC4N 7BL
2023-07-28SECRETARY'S DETAILS CHNAGED FOR TMF CORPORATE ADMINISTRATION SERVICES LIMITED on 2023-07-24
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-03-28AP04Appointment of Tmf Corporate Administration Services Limited as company secretary on 2022-03-16
2022-03-28TM02Termination of appointment of Robert Sully on 2022-03-16
2022-02-02DIRECTOR APPOINTED MR ANDREAS STICKLER
2022-02-02AP01DIRECTOR APPOINTED MR ANDREAS STICKLER
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ADEEL AHMAD
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ADEEL AHMAD
2022-01-26APPOINTMENT TERMINATED, DIRECTOR GRAEME NEVILLE DUNCAN
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEVILLE DUNCAN
2021-12-16Notification of Mercury Pharma Group Limited as a person with significant control on 2021-12-16
2021-12-16CESSATION OF FOCUS PHARMA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16PSC07CESSATION OF FOCUS PHARMA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16PSC02Notification of Mercury Pharma Group Limited as a person with significant control on 2021-12-16
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-07-01PSC02Notification of Focus Pharma Holdings Limited as a person with significant control on 2021-06-01
2021-06-30PSC07CESSATION OF THE BLACKSTONE GROUP INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045221420009
2021-01-06PSC02Notification of The Blackstone Group Inc. as a person with significant control on 2020-03-27
2021-01-06PSC07CESSATION OF FOCUS PHARMA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-11-30AP01DIRECTOR APPOINTED MR GRAEME NEVILLE DUNCAN
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01AP03Appointment of Mr Robert Sully as company secretary on 2018-10-01
2018-10-01TM02Termination of appointment of David Richard Williams on 2018-10-01
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045221420007
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045221420009
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-08-10PSC02Notification of Focus Pharma Holdings Limited as a person with significant control on 2018-08-10
2018-08-10PSC09Withdrawal of a person with significant control statement on 2018-08-10
2018-07-24CH01Director's details changed for Mr Vikram Laxman Kamath on 2018-07-10
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEVILLE DUNCAN
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 99
2017-01-11SH0116/12/16 STATEMENT OF CAPITAL GBP 99
2017-01-06AP03Appointment of Mr David Richard Williams as company secretary on 2016-12-31
2017-01-05AP01DIRECTOR APPOINTED MR VIKRAM LAXMAN KAMATH
2017-01-05AP01DIRECTOR APPOINTED MR GRAEME NEVILLE DUNCAN
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEIGHTON
2017-01-05TM02Termination of appointment of Robert James Sully on 2016-12-31
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045221420007
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045221420006
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 98
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-02-01AP01DIRECTOR APPOINTED MR ADEEL AHMAD
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIE VAN TIGGELEN
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045221420005
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045221420004
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 98
2015-09-03AR0130/08/15 FULL LIST
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2015 FROM UNIT 5 FARADAY COURT FIRST AVENUE CENTRUM 100 BURTON ON TRENT STAFFORDSHIRE DE14 2WX
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BEIGHTON / 01/10/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIE PIETER VAN TIGGELEN / 01/10/2014
2015-01-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES SULLY / 01/10/2014
2014-11-17AP01DIRECTOR APPOINTED MR JOHN BEIGHTON
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRETHE
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BRONSON MAGINLEY
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRESSWELL
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BROWN
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GRETHE
2014-11-17AP03SECRETARY APPOINTED MR ROBERT JAMES SULLY
2014-11-17AP01DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 98
2014-09-15AR0130/08/14 FULL LIST
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-30AR0130/08/13 FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-31AR0130/08/12 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-13AR0130/08/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-02AR0130/08/10 FULL LIST
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL GRETHE / 30/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRETHE / 30/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRONSON RAYMOND ELLSWORTH MAGINLEY / 30/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CRESSWELL / 30/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND ALEXANDER BROWN / 30/08/2010
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-28363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-18363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10288bDIRECTOR RESIGNED
2007-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-01363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-03-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-06363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/12/04
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 6 WINCKLEY SQUARE PRESTON PR1 3JJ
2005-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-17288bSECRETARY RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-11-18363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-12-30RES12VARYING SHARE RIGHTS AND NAMES
2003-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-01288aNEW SECRETARY APPOINTED
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: FULLBROOK HOUSE CAPTAINS LANE BARTON UNDER NEEDWOOD STAFFORDSHIRE DE13 8EZ
2003-12-01288bSECRETARY RESIGNED
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/03
2003-11-05363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to FOCUS PHARMACEUTICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOCUS PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding U.S. BANK NATIONAL ASSOCIATION (THE COLLATERAL AGENT)
2016-10-28 Outstanding U.S. BANK NATIONAL ASSOCIATION (THE COLLATERAL AGENT)
2015-12-18 Outstanding GOLDMAN SACHS BANK USA (THE "COLLATERAL AGENT")
2015-12-18 Outstanding GOLDMAN SACHS BANK USA (THE 'COLLATERAL AGENT')
DEBENTURE 2007-10-26 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP
FIXED AND FLOATING CHARGE 2005-03-24 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOCUS PHARMACEUTICALS LIMITED

Intangible Assets
Patents
We have not found any records of FOCUS PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names

FOCUS PHARMACEUTICALS LIMITED owns 2 domain names.

focuspharma.co.uk   focuspharmaceuticals.co.uk  

Trademarks

Trademark applications by FOCUS PHARMACEUTICALS LIMITED

FOCUS PHARMACEUTICALS LIMITED is the Original Applicant for the trademark FOCUS PHARMA ™ (UK00003046437) through the UKIPO on the 2014-03-12
Trademark class: Pharmaceutical preparations.
Income
Government Income
We have not found government income sources for FOCUS PHARMACEUTICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as FOCUS PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOCUS PHARMACEUTICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOCUS PHARMACEUTICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOCUS PHARMACEUTICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.