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

AMICUS LEASING LIMITED

30 CROWN PLACE, LONDON, EC2A 4EB,
Company Registration Number
03216904
Private Limited Company
Active

Company Overview

About Amicus Leasing Ltd
AMICUS LEASING LIMITED was founded on 1996-06-26 and has its registered office in London. The organisation's status is listed as "Active". Amicus Leasing Limited is a Private Limited Company registered in ENGLAND 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
AMICUS LEASING LIMITED
 
Legal Registered Office
30 CROWN PLACE
LONDON
EC2A 4EB
Other companies in SG6
 
Previous Names
NORTON FOLGATE LEASING LTD31/10/2016
Filing Information
Company Number 03216904
Company ID Number 03216904
Date formed 1996-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 18:33:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICUS LEASING 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 LEASING LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER WEAVER
Company Secretary 2015-02-05
JEREMY PAUL GUILFOYLE
Director 2018-03-22
ROBERT ANDREW KEEP
Director 2018-03-22
ANTHONY FRANCIS MURPHY
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL JENKINS
Director 2015-02-05 2017-12-14
JOHN RYAN
Director 2015-02-05 2017-11-22
JULIE LYNDA MANKTELOW
Company Secretary 2009-03-23 2015-02-06
ROBERT ANDREW KEEP
Director 1996-06-26 2015-02-06
GENERAL CAPITAL SECRETARIES LTD
Company Secretary 2008-09-12 2009-03-16
NICHOLAS LAURENCE MARSHAM
Director 2007-03-29 2009-01-14
JULIE LYNDA MANKTELOW
Company Secretary 2007-08-20 2008-09-12
NICHOLAS LAURENCE MARSHAM
Company Secretary 2007-03-29 2008-09-12
MARK DAVID EDWORTHY
Director 2007-03-29 2008-08-05
JONATHAN CLIVE HILL
Director 2007-03-29 2007-08-16
JULIE LYNDA MANKTELOW
Company Secretary 2001-06-29 2007-03-30
NEIL EDWARD BALLAM
Director 2003-01-09 2007-03-30
JULIE LYNDA MANKTELOW
Director 2002-11-01 2007-03-30
ALEX ANTHONY CALLISTER
Director 1999-03-01 2005-12-09
BARRY FLACK
Company Secretary 2001-03-30 2001-06-29
JUSTENE HELEN MORRIS
Company Secretary 1998-05-26 2001-03-30
STEPHANIE MUMFORD
Company Secretary 1996-06-26 1998-05-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-26 1996-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL GUILFOYLE AMICUS ASSET FINANCE GROUP LIMITED Director 2018-03-22 CURRENT 2001-09-12 Active
JEREMY PAUL GUILFOYLE AMICUS STRUCTURED FINANCE LIMITED Director 2018-03-22 CURRENT 2006-09-05 Active
JEREMY PAUL GUILFOYLE AMICUS ASSET FINANCE LIMITED Director 2018-03-22 CURRENT 2001-07-04 Active
JEREMY PAUL GUILFOYLE AMICUS ASSET LEASING LIMITED Director 2018-03-22 CURRENT 2016-04-21 Active
ROBERT ANDREW KEEP AMICUS ASSET FINANCE GROUP LIMITED Director 2018-03-22 CURRENT 2001-09-12 Active
ROBERT ANDREW KEEP AMICUS STRUCTURED FINANCE LIMITED Director 2018-03-22 CURRENT 2006-09-05 Active
ROBERT ANDREW KEEP AMICUS ASSET FINANCE LIMITED Director 2018-03-22 CURRENT 2001-07-04 Active
ROBERT ANDREW KEEP AMICUS ASSET LEASING LIMITED Director 2018-03-22 CURRENT 2016-04-21 Active
ANTHONY FRANCIS MURPHY AMICUS EQUIPMENT FINANCE LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
ANTHONY FRANCIS MURPHY CAPITAL BRIDGING FINANCE (LONDON) LIMITED Director 2017-11-22 CURRENT 2015-01-22 Active - Proposal to Strike off
ANTHONY FRANCIS MURPHY AMICUS LENDING LIMITED Director 2017-11-22 CURRENT 2015-01-22 Active - Proposal to Strike off
ANTHONY FRANCIS MURPHY AMICUS MORTGAGES LIMITED Director 2017-11-22 CURRENT 2015-01-22 Active - Proposal to Strike off
ANTHONY FRANCIS MURPHY AMICUS ASSET FINANCE GROUP LIMITED Director 2017-11-22 CURRENT 2001-09-12 Active
ANTHONY FRANCIS MURPHY AMICUS STRUCTURED FINANCE LIMITED Director 2017-11-22 CURRENT 2006-09-05 Active
ANTHONY FRANCIS MURPHY MAYFAIR BRIDGING HOLDING LIMITED Director 2017-11-22 CURRENT 2013-11-07 Active - Proposal to Strike off
ANTHONY FRANCIS MURPHY AMICUS ASSET FINANCE LIMITED Director 2017-11-22 CURRENT 2001-07-04 Active
ANTHONY FRANCIS MURPHY CAPITAL BRIDGING FINANCE LIMITED Director 2017-11-22 CURRENT 2015-01-22 Active - Proposal to Strike off
ANTHONY FRANCIS MURPHY NORTON FOLGATE LEASING LIMITED Director 2017-11-22 CURRENT 2015-01-23 Active - Proposal to Strike off
ANTHONY FRANCIS MURPHY AMICUS ASSET LEASING LIMITED Director 2017-11-22 CURRENT 2016-04-21 Active
ANTHONY FRANCIS MURPHY AMICUS FINANCE LIMITED Director 2017-10-03 CURRENT 2009-08-19 Active
ANTHONY FRANCIS MURPHY AMICUS CAPITAL LIMITED Director 2017-10-03 CURRENT 2011-07-21 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
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 032169040007
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 032169040008
2023-06-27CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032169040006
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM 30 12th Floor Crown Place London EC2A 4EB England
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 1st Floor 33 Cornhill London EC3V 3nd England
2020-07-21AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-05-26AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-07-23AAMDAmended full accounts made up to 2018-10-31
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS MURPHY
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM C/O Amicus 7 Air Street London W1B 5AF England
2018-09-24AP03Appointment of Mr Jeremy Paul Guilfoyle as company secretary on 2018-09-21
2018-09-20TM02Termination of appointment of James Alexander Weaver on 2018-09-17
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-05-22CH01Director's details changed for Mr Robert Andrew Keep on 2018-05-22
2018-05-14PSC02Notification of Amicus Asset Finance Group Limited as a person with significant control on 2016-04-06
2018-05-14PSC07CESSATION OF JAMES GIBBONS AS A PSC
2018-05-14PSC07CESSATION OF STEVEN CLARK AS A PSC
2018-03-22AP01DIRECTOR APPOINTED MR JEREMY PAUL GUILFOYLE
2018-03-22AP01DIRECTOR APPOINTED MR ROBERT ANDREW KEEP
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL JENKINS
2017-11-22AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS MURPHY
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RYAN
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GIBBONS
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CLARK
2016-10-31RES15CHANGE OF COMPANY NAME 16/05/20
2016-10-31CERTNMCOMPANY NAME CHANGED NORTON FOLGATE LEASING LTD CERTIFICATE ISSUED ON 31/10/16
2016-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 150000
2016-08-04AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032169040006
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032169040005
2015-12-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-18AA01CURRSHO FROM 31/03/2016 TO 31/10/2015
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 150000
2015-07-24AR0126/06/15 FULL LIST
2015-03-05AP01DIRECTOR APPOINTED MR JOHN RYAN
2015-03-05AP01DIRECTOR APPOINTED MR JOHN MICHAEL JENKINS
2015-03-04AP03SECRETARY APPOINTED MR JAMES ALEXANDER WEAVER
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEEP
2015-02-24TM02APPOINTMENT TERMINATED, SECRETARY JULIE MANKTELOW
2014-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 150000
2014-07-08AR0126/06/14 FULL LIST
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-02AR0126/06/13 FULL LIST
2012-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-17AR0126/06/12 FULL LIST
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-29AR0126/06/11 FULL LIST
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM STABLES BUSH HALL FARM THRESHERS BUSH HARLOW ESSEX CM17 0NS
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM STABLES BUSH HALL FARM THRESHERS BUSH HARLOW ESSEX CM17 0NS
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 50A ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA
2010-06-28AR0126/06/10 FULL LIST
2010-04-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-08363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM THE OAKS KIRBY ROAD TROWSE NORWICH NORFOLK NR14 8RS
2009-03-27288aSECRETARY APPOINTED JULIE LYNDA MANKTELOW
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY GENERAL CAPITAL SECRETARIES LTD
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-18225CURREXT FROM 31/12/2008 TO 31/03/2009
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MARSHAM
2008-09-18288aSECRETARY APPOINTED GENERAL CAPITAL SECRETARIES LTD
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY JULIE MANKTELOW
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS MARSHAM
2008-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR MARK EDWORTHY
2008-07-09363sRETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS
2007-09-18288aNEW SECRETARY APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-07-26363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bSECRETARY RESIGNED
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 50A SAINT ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-24363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12288bDIRECTOR RESIGNED
2005-07-26363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-1188(2)RAD 04/05/05--------- £ SI 98400@1=98400 £ IC 51600/150000
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-26363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-01-14288aNEW DIRECTOR APPOINTED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-09-21395PARTICULARS OF MORTGAGE/CHARGE
2002-07-08363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-01CERTNMCOMPANY NAME CHANGED NORTON FOLGATE FINANCIAL SECURIT IES LIMITED CERTIFICATE ISSUED ON 01/11/01
2001-08-29288cDIRECTOR'S PARTICULARS CHANGED
2001-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AMICUS LEASING 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 LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-20 Outstanding SHAWBROOK BANK LIMITED
2016-01-20 Outstanding SHAWBROOK BANK LIMITED
DEBENTURE 2007-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-05-18 Satisfied N M ROTHSCHILD & SONS LIMITED
DEBENTURE 2002-09-10 Satisfied HSBC BANK PLC
CHARGE 2001-05-30 Satisfied PRIVATE AND COMMERCIAL CREDIT CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2015-10-31
Annual Accounts
2021-12-31

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 AMICUS LEASING LIMITED

Intangible Assets
Patents
We have not found any records of AMICUS LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMICUS LEASING LIMITED
Trademarks
We have not found any records of AMICUS LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMICUS LEASING 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 (64999 - Financial intermediation not elsewhere classified) as AMICUS LEASING 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 LEASING 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 LEASING 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 LEASING 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.