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

AMICUS LEGAL LIMITED

9TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
03524185
Private Limited Company
Liquidation

Company Overview

About Amicus Legal Ltd
AMICUS LEGAL LIMITED was founded on 1998-03-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Amicus Legal Limited is a Private Limited Company registered in 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 LEGAL LIMITED
 
Legal Registered Office
9TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in BS1
 
Telephone 0117 934 0087
 
Filing Information
Company Number 03524185
Company ID Number 03524185
Date formed 1998-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
Last Datalog update: 2019-12-09 12:17:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICUS LEGAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 AMICUS LEGAL LIMITED
The following companies were found which have the same name as AMICUS LEGAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMICUS LEGAL CONSULTANTS LIMITED 10 ANDERSON DRIVE ASHFORD MIDDLESEX TW15 1BE Active Company formed on the 2008-01-04
AMICUS LEGAL, LLC HUNTER MAGEE ATTORNEY AT ALW 1901 CENTRAL DR, STE. 811 BEDFORD TX 76021 Dissolved Company formed on the 2015-09-15
AMICUS LEGAL SUPPORT SERVICES, INCORPORATED 3742 PLASANTBROOK DR - HILLIARD OH 432060000 Active Company formed on the 1998-10-13
AMICUS LEGAL FUNDING LLC 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 2016-08-17
AMICUS LEGAL OUTSOURCING PRIVATE LIMITED A-2/15 Police Computers CGHS Vasundhara Enclave Delhi Delhi 110096 Active Company formed on the 2015-05-13
AMICUS LEGAL PTY LTD NSW 2071 Active Company formed on the 2015-02-20
AMICUS LEGAL SUPPORT, LLC 4209 NE 21 AVENUE #3 FORT LAUDERDALE FL 33308 Inactive Company formed on the 2006-08-29
AMICUS LEGAL & ADVISORY LLP DOVE FLATTS FARM BARROW HILL DENSTONE ST14 5BX Active - Proposal to Strike off Company formed on the 2017-07-21
AMICUS LEGAL STAFFING LLC Delaware Unknown
AMICUS LEGAL GROUP California Unknown
AMICUS LEGAL PROCESSING CORPORATION California Unknown
AMICUS LEGAL GROUP California Unknown
AMICUS LEGAL VIDEO PRODUCTIONS INCORPORATED New Jersey Unknown
AMICUS LEGAL MANAGEMENT SYSTEMS INCORPORATED California Unknown

Company Officers of AMICUS LEGAL LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE BROWN
Company Secretary 2013-04-01
GERALD COX
Director 2017-07-27
JAMES CONROY HENDERSON
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS EVANGELOS JANNAKOS
Director 2015-11-25 2017-04-30
MARK TRAVERS RHODER
Director 2009-03-25 2016-11-09
PAUL ROBERT TIMMINS
Director 2015-03-17 2015-10-16
KATHRYN JANE MORTIMER
Director 2007-01-19 2015-03-31
PAUL JOHN ASPLIN
Director 2007-01-19 2015-03-08
LYNDON GEOFFREY WILLSHIRE
Director 2008-10-17 2015-01-30
PAUL NIGEL GIBSON
Director 2007-01-19 2013-09-27
KATHRYN JANE MORTIMER
Company Secretary 2008-11-28 2013-03-31
ANDREW PHILIP TOMKINS
Director 2008-10-20 2011-10-03
DAVID STUART ALLEN
Company Secretary 2007-01-19 2008-11-28
KRISTINA CARRINGTON
Director 2002-05-09 2007-05-23
CHRISTINE MALKIN
Company Secretary 1998-03-10 2007-01-19
CHRISTINE MALKIN
Director 1998-03-10 2007-01-19
RICHARD JOHN STEVENS
Director 1999-08-02 2007-01-19
EDWARD DIXON BOX WRIGHT
Director 1998-04-01 2007-01-19
RICHARD CHRISTOPHER FINAN
Director 2002-05-09 2003-01-20
TERENCE PRESTON MASON
Director 1998-04-01 2002-10-11
LOUISE SARAH SMITH
Director 1998-03-10 1998-12-15
CETC (NOMINEES) LIMITED
Nominated Secretary 1998-03-10 1998-03-10
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Nominated Director 1998-03-10 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD COX DAS MEDICAL ASSIST LIMITED Director 2017-07-27 CURRENT 1985-06-26 Liquidation
GERALD COX DAS ASSISTANCE LIMITED Director 2017-07-27 CURRENT 1991-10-24 Liquidation
GERALD COX NIGHTINGALE LEGAL SERVICES LTD. Director 2017-07-27 CURRENT 2001-11-06 Liquidation
GERALD COX EVERYTHING LEGAL LIMITED Director 2017-07-27 CURRENT 2007-04-05 Liquidation
GERALD COX DAS SERVICES LIMITED Director 2017-07-13 CURRENT 1997-10-30 Active
GERALD COX D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED Director 2017-06-22 CURRENT 1909-05-28 Active
GERALD COX DAS UK HOLDINGS LIMITED Director 2017-06-22 CURRENT 1997-10-29 Active
JAMES CONROY HENDERSON DAS SERVICES LIMITED Director 2017-04-21 CURRENT 1997-10-30 Active
JAMES CONROY HENDERSON LAWASSIST LIMITED Director 2016-11-21 CURRENT 2008-03-20 Dissolved 2017-03-14
JAMES CONROY HENDERSON LAW ON THE WEB LIMITED Director 2016-11-21 CURRENT 2007-07-09 Dissolved 2017-03-14
JAMES CONROY HENDERSON 80E LIMITED Director 2016-11-21 CURRENT 1999-11-08 Dissolved 2017-03-14
JAMES CONROY HENDERSON AMICUS LIMITED Director 2016-11-21 CURRENT 2002-01-17 Liquidation
JAMES CONROY HENDERSON FIRST LEGAL PROTECTION LIMITED Director 2016-11-21 CURRENT 1982-03-02 Dissolved 2017-12-28
JAMES CONROY HENDERSON NIGHTINGALE LEGAL SERVICES LTD. Director 2016-11-21 CURRENT 2001-11-06 Liquidation
JAMES CONROY HENDERSON EVERYTHING LEGAL LIMITED Director 2016-11-21 CURRENT 2007-04-05 Liquidation
JAMES CONROY HENDERSON D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED Director 2016-10-17 CURRENT 1909-05-28 Active
JAMES CONROY HENDERSON DAS UK HOLDINGS LIMITED Director 2016-10-17 CURRENT 1997-10-29 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
2019-12-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM D a S House Quay Side Temple Back Bristol Avon BS1 6NH
2019-01-28AD02Register inspection address changed to Das House Quay Side Temple Back Bristol Avon BS1 6NH
2019-01-18LIQ01Voluntary liquidation declaration of solvency
2019-01-18600Appointment of a voluntary liquidator
2019-01-18LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-21
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CONROY HENDERSON
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27AP01DIRECTOR APPOINTED MR GERALD COX
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANGELOS JANNAKOS
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 62026
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED MR JAMES CONROY HENDERSON
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK TRAVERS RHODER
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 62026
2016-04-06AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-07AP01DIRECTOR APPOINTED DR THOMAS EVANGELOS JANNAKOS
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT TIMMINS
2015-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN JANE MORTIMER
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 62026
2015-04-01AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-19AP01DIRECTOR APPOINTED MR PAUL ROBERT TIMMINS
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASPLIN
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON WILLSHIRE
2014-11-26AUDAUDITOR'S RESIGNATION
2014-11-13MISCSECTION 519
2014-11-13AUDAUDITOR'S RESIGNATION
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 62026
2014-04-03AR0110/03/14 FULL LIST
2013-11-12MISCSECTION 519 CA 2006
2013-10-03MISCAUDITORS RESIGNATION
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2013-04-08AR0110/03/13 FULL LIST
2013-04-05AP03SECRETARY APPOINTED MRS CATHERINE JANE BROWN
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN MORTIMER
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL GIBSON / 07/11/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0110/03/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON GEOFFREY WILLSHIRE / 01/01/2012
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOMKINS
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0110/03/11 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AR0110/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP TOMKINS / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRAVERS RHODER / 31/03/2010
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON GEOFFREY WILLSHIRE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MORTIMER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL GIBSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ASPLIN / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JANE MORTIMER / 01/10/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / LYNDON WILLSHIRE / 08/07/2009
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARK RHODER / 13/07/2009
2009-04-09288aDIRECTOR APPOINTED MARK TRAVERS RHODER
2009-03-31363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY DAVID ALLEN
2008-12-15288aSECRETARY APPOINTED KATHRYN JANE MORTIMER
2008-10-27288aDIRECTOR APPOINTED LYNDON GEOFFREY WILLSHIRE
2008-10-27288aDIRECTOR APPOINTED ANDREW PHILIP TOMKINS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-31363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-19MISCRESOLUTIONS SET FORTH PASSED BY MEMBERS
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288bDIRECTOR RESIGNED
2007-03-28363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-3088(2)RAD 19/01/07--------- £ SI 915@1=915 £ IC 61111/62026
2007-01-27225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-01-27288aNEW DIRECTOR APPOINTED
2007-01-27288aNEW SECRETARY APPOINTED
2007-01-27288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2007-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: THE OLD EXCHANGE 64 WEST STOCKWELL STREET COLCHESTER SUFFOLK CO1 1HE
2007-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-16363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: FRIARS COURTYARD 30 PRINCES STREET IPSWICH SUFFOLK IP1 1RJ
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-22363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-04-05363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-04-16AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/03
2003-04-06363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-02-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to AMICUS LEGAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-07
Fines / Sanctions
No fines or sanctions have been issued against AMICUS LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMICUS LEGAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 LEGAL LIMITED

Intangible Assets
Patents
We have not found any records of AMICUS LEGAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AMICUS LEGAL LIMITED owns 2 domain names.

amicus-legal.co.uk   lawassist.co.uk  

Trademarks
We have not found any records of AMICUS LEGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMICUS LEGAL 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 (66220 - Activities of insurance agents and brokers) as AMICUS LEGAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMICUS LEGAL 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 LEGAL 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 LEGAL 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.