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

AMICUS HEALTHCARE GROUP LIMITED

BMI HEALTHCARE HOUSE 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND,
Company Registration Number
03049267
Private Limited Company
Active

Company Overview

About Amicus Healthcare Group Ltd
AMICUS HEALTHCARE GROUP LIMITED was founded on 1995-04-25 and has its registered office in London. The organisation's status is listed as "Active". Amicus Healthcare Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMICUS HEALTHCARE GROUP LIMITED
 
Legal Registered Office
BMI HEALTHCARE HOUSE 3 PARIS GARDEN
SOUTHWARK
LONDON
SE1 8ND
Other companies in SE1
 
Filing Information
Company Number 03049267
Company ID Number 03049267
Date formed 1995-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2016
Account next due 31/12/2018
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-03 20:08:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICUS HEALTHCARE GROUP 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.

Company Officers of AMICUS HEALTHCARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY JANE VICKERY
Company Secretary 2011-06-01
HENRY JONATHAN DAVIES
Director 2015-09-01
KAREN ANITA PRINS
Director 2017-10-01
CATHERINE MARY JANE VICKERY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JILL MARGARET WATTS
Director 2014-11-17 2017-09-30
CRAIG BARRY LOVELACE
Director 2012-04-25 2015-04-30
STEPHEN JOHN COLLIER
Director 1998-04-06 2014-11-16
PHIL WIELAND
Director 2007-02-01 2011-11-30
STEPHEN JOHN COLLIER
Company Secretary 1998-04-06 2011-05-31
JONATHAN SIMPSON DENT
Director 2005-01-03 2007-02-01
EUGENE GERARD HAYES
Director 1995-12-01 2005-12-30
CHARLES CAIRNS AULD
Director 2003-01-08 2004-12-23
EUGENE GERARD HAYES
Company Secretary 1995-12-01 1998-04-06
NIGEL ROBERT HARRIS
Director 1995-12-01 1998-04-06
IAIN JAMES ROBERT MAIN
Director 1995-12-01 1998-04-06
YAGNISH VRAJLAL CHOTAI
Director 1997-09-02 1997-12-22
MICHAEL ALOIS FERBUYT
Director 1995-12-01 1997-12-22
SIMON NICHOLAS ROWLANDS
Director 1995-12-11 1997-12-22
DAVID PERCY NASH
Director 1996-08-22 1997-12-18
DAVID OWAIN DOUGLAS WILLIAMS
Company Secretary 1995-05-25 1995-12-01
CHRISTOPHER JOHN ASHWORTH
Director 1995-05-25 1995-12-01
DAVID OWAIN DOUGLAS WILLIAMS
Director 1995-05-25 1995-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-25 1995-05-25
INSTANT COMPANIES LIMITED
Nominated Director 1995-04-25 1995-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY JONATHAN DAVIES BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES GHG SHELF CO 11 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES FORMER AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 1911-07-12 Active - Proposal to Strike off
HENRY JONATHAN DAVIES E L F ASSOCIATES LIMITED Director 2015-09-01 CURRENT 1985-11-11 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 12 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE DECONTAMINATION LIMITED Director 2015-09-01 CURRENT 2006-11-20 Active
HENRY JONATHAN DAVIES GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-09-01 CURRENT 2008-01-23 Active - Proposal to Strike off
HENRY JONATHAN DAVIES TRAIN (LONDON) LIMITED Director 2015-09-01 CURRENT 1997-03-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETDOC (UK) LIMITED Director 2015-09-01 CURRENT 2000-11-29 Active - Proposal to Strike off
HENRY JONATHAN DAVIES RUNNYMEDE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS EAST LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG HEALTHCARE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2006-03-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 14 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 15 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE HEALTH GROUP LIMITED Director 2015-09-01 CURRENT 1987-09-15 Active
HENRY JONATHAN DAVIES GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 1989-10-11 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY PARK HOSPITAL LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES NICEOPEN LIMITED Director 2015-09-01 CURRENT 1997-04-15 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LIMITED Director 2015-09-01 CURRENT 1997-11-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 818 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 817 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-09-01 CURRENT 1999-08-06 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2015-09-01 CURRENT 2000-08-25 Active
HENRY JONATHAN DAVIES GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-05-03 Active
HENRY JONATHAN DAVIES NETCARE HEALTHCARE UK LIMITED Director 2015-09-01 CURRENT 2002-02-06 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CITYMEDICAL LIMITED Director 2015-09-01 CURRENT 2003-02-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-09-01 CURRENT 2003-02-28 Active
HENRY JONATHAN DAVIES FORMER BATH JV LIMITED Director 2015-09-01 CURRENT 2005-09-09 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ALBYN HOSPITAL LIMITED Director 2015-09-01 CURRENT 1995-04-12 Active
HENRY JONATHAN DAVIES GHG HEALTHCARE SCOTLAND LIMITED Director 2015-09-01 CURRENT 1995-06-08 Active - Proposal to Strike off
HENRY JONATHAN DAVIES AMICUS HEALTHCARE (SCOTLAND) LIMITED Director 2015-09-01 CURRENT 2005-07-04 Active
HENRY JONATHAN DAVIES HCS LABORATORY SERVICES LIMITED Director 2015-09-01 CURRENT 1981-02-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES HEALTH CARE SERVICES LIMITED Director 2015-09-01 CURRENT 1980-08-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LEASING LIMITED Director 2015-09-01 CURRENT 1981-03-23 Active
HENRY JONATHAN DAVIES PASTORAL HOMES LIMITED Director 2015-09-01 CURRENT 1996-08-02 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 1997-02-27 Active
HENRY JONATHAN DAVIES SOUTH CHESHIRE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active - Proposal to Strike off
HENRY JONATHAN DAVIES BISHOPSWOOD SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETDOC MEDICAL SERVICES LIMITED Director 2015-09-01 CURRENT 2002-01-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-09-01 CURRENT 2004-11-16 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 2005-07-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS RUN OFF LIMITED Director 2015-09-01 CURRENT 2006-02-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 13 LIMITED Director 2015-09-01 CURRENT 2006-03-27 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active
HENRY JONATHAN DAVIES GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CARSHALTON COUNSELLING AND PSYCHOANALYSIS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
HENRY JONATHAN DAVIES MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED Director 2007-10-29 CURRENT 2006-08-18 Dissolved 2015-06-02
HENRY JONATHAN DAVIES TXU EUROPE TRADING LIMITED Director 2002-10-16 CURRENT 1997-09-10 Liquidation

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
2019-10-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-01DS01Application to strike the company off the register
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
2019-03-28SH20Statement by Directors
2019-03-28SH19Statement of capital on 2019-03-28 GBP 1.00
2019-03-28CAP-SSSolvency Statement dated 28/03/19
2019-03-28RES13Resolutions passed:
  • Reduction of the share premium account to nil and reduction of the retained earnings account to nil 28/03/2019
  • Resolution of reduction in issued share capital
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-05TM02Termination of appointment of Catherine Mary Jane Vickery on 2018-11-30
2018-12-03CH01Director's details changed for Dr Karen Anita Prins on 2018-11-09
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY JANE VICKERY
2018-06-27AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-11-02AP01DIRECTOR APPOINTED DR KAREN ANITA PRINS
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET WATTS
2017-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-28AR0125/04/16 ANNUAL RETURN FULL LIST
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-09-23AP01DIRECTOR APPOINTED HENRY JONATHAN DAVIES
2015-08-18AP01DIRECTOR APPOINTED CATHERINE MARY JANE VICKERY
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-21AR0125/04/15 ANNUAL RETURN FULL LIST
2015-01-07AP01DIRECTOR APPOINTED JILL MARGARET WATTS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COLLIER
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-05AR0125/04/14 ANNUAL RETURN FULL LIST
2014-06-05CH01Director's details changed for Mr Craig Barry Lovelace on 2013-07-04
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-21AR0125/04/13 ANNUAL RETURN FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/12 FROM 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-22AR0125/04/12 FULL LIST
2012-05-22AP03SECRETARY APPOINTED CATHERINE MARY JANE VICKERY
2012-05-22AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COLLIER
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WIELAND
2011-05-13AR0125/04/11 FULL LIST
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-06-29AR0125/04/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WIELAND / 01/10/2009
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-21363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / PHIL WIELAND / 19/05/2009
2008-12-22363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 66 CHILTERN STREET 10TH FLOOR LONDON W1U 6GH
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-15363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-12288aNEW DIRECTOR APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-05-08363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-02-22288bDIRECTOR RESIGNED
2004-10-26RES13BOARD RESOLUTIONS 07/10/04
2004-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-09-11288cDIRECTOR'S PARTICULARS CHANGED
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/03
2003-05-23363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-02-05288aNEW DIRECTOR APPOINTED
2002-08-13AUDAUDITOR'S RESIGNATION
2002-08-08MISCAUDITORS RESIGNATION
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-26363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-03-05287REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 210 EUSTON ROAD LONDON NW1 2DA
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14363sRETURN MADE UP TO 25/04/01; NO CHANGE OF MEMBERS
2000-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-19WRES01ALTER ARTICLES 31/08/00
2000-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-14395PARTICULARS OF MORTGAGE/CHARGE
2000-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-09-12WRES01ALTER ARTICLES 01/09/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AMICUS HEALTHCARE GROUP 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 AMICUS HEALTHCARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2000-09-14 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED AS AGENT AND TRUSTEE FOR THE TRANSACTION PARTIES
DEBENTURE 1997-12-23 Satisfied BANKERS TRUST COMPANY
DEBENTURE 1995-12-11 Satisfied MORGAN GRENFELL & CO. LIMITED(THE "SECURITY AGENT") AS AGENT AND TRUSTEE FORITSELF AND EACH OF THE LENDERS AND THE VENDOR (AS DEFINED)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 AMICUS HEALTHCARE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AMICUS HEALTHCARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMICUS HEALTHCARE GROUP LIMITED
Trademarks
We have not found any records of AMICUS HEALTHCARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMICUS HEALTHCARE GROUP 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 (99999 - Dormant Company) as AMICUS HEALTHCARE GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AMICUS HEALTHCARE GROUP 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 AMICUS HEALTHCARE GROUP 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 AMICUS HEALTHCARE GROUP 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.