Get an alert when FOCUS PHARMACEUTICALS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-10 (in 3mo)

Last made up 2025-07-27

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. FOCUS PHARMACEUTICALS LIMITED 2002-12-02 → present
  2. WESTLOCH LTD 2002-08-30 → 2002-12-02

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis, which assumes that the Company will be able to realize its assets and discharge its liabilities in the normal course of operations as they fall due. In assessing the ability of the Company to continue as a going concern, the directors have taken account of the cumulative profits of £10,318,894, and the Company's net current assets and net asset position of £10,674,034 as at 31 December 2024. The Company's intermediate holding company, APHL has provided the Company with a letter of support indicating its intention to provide the financial support required for a period of at least 12 months from the date these financial statements are approved.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 19 resigned

Name Role Appointed Born Nationality
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2022-03-16
IDRIS, Amaar Fainan Director 2025-02-06 May 1984 British
STICKLER, Andreas Director 2022-01-21 Feb 1971 German
Show 19 resigned officers
Name Role Appointed Resigned
GRETHE, Richard Paul Secretary 2004-12-01 2014-10-01
LEAVER, Linda Secretary 2002-10-28 2003-10-01
MAGINLEY, Bronson Raymond Secretary 2003-10-01 2004-12-01
SULLY, Robert Secretary 2018-10-01 2022-03-16
SULLY, Robert James Secretary 2014-10-01 2016-12-31
WILLIAMS, David Richard Secretary 2016-12-31 2018-10-01
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2002-08-30 2002-09-17
AHMAD, Adeel Director 2016-01-08 2022-01-31
BEIGHTON, John Director 2014-10-01 2016-12-31
BROWN, Roland Alexander Director 2002-10-28 2014-10-01
CRESSWELL, Mark Director 2002-10-28 2014-10-01
DUNCAN, Graeme Neville Director 2018-11-30 2022-01-12
DUNCAN, Graeme Neville Director 2016-12-31 2018-03-08
GRETHE, Richard Paul Director 2004-12-01 2014-10-01
KAMATH, Vikram Laxman Director 2016-12-31 2025-02-06
LEAVER, Andrew Derrick Director 2002-10-28 2007-10-19
MAGINLEY, Bronson Raymond Director 2002-10-28 2014-10-01
VAN TIGGELEN, Antonie Pieter Director 2014-10-01 2016-01-08
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 2002-08-30 2002-09-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mercury Pharma Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-16 Active
Focus Pharma Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-06-01 Ceased 2021-12-16
The Blackstone Group Inc. Corporate entity Shares 25–50%, Voting 25–50% 2020-03-27 Ceased 2021-06-01
Focus Pharma Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-08-10 Ceased 2020-03-27

Filing timeline

Last 20 of 156 total filings

Date Type Category Description
2025-08-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-30 AA accounts Accounts with accounts type full
2025-02-19 AP01 officers Appoint person director company with name date PDF
2025-02-19 TM01 officers Termination director company with name termination date PDF
2024-09-02 AA accounts Accounts with accounts type full
2024-08-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-16 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-08-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-09 CH01 officers Change person director company with change date PDF
2023-08-09 CH01 officers Change person director company with change date PDF
2023-08-09 CH01 officers Change person director company with change date PDF
2023-08-03 AA accounts Accounts with accounts type full
2023-08-01 AD01 address Change registered office address company with date old address new address PDF
2023-07-28 CH04 officers Change corporate secretary company with change date PDF
2022-09-30 AA accounts Accounts with accounts type full
2022-08-02 CS01 confirmation-statement Confirmation statement with updates PDF
2022-03-28 AP04 officers Appoint corporate secretary company with name date PDF
2022-03-28 TM02 officers Termination secretary company with name termination date PDF
2022-02-02 AP01 officers Appoint person director company with name date PDF
2022-02-01 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page