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

AMIQUS LIMITED

60 LONDON WALL, 2ND FLOOR, LONDON, EC2M 5TQ,
Company Registration Number
03930954
Private Limited Company
Active

Company Overview

About Amiqus Ltd
AMIQUS LIMITED was founded on 2000-02-17 and has its registered office in London. The organisation's status is listed as "Active". Amiqus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMIQUS LIMITED
 
Legal Registered Office
60 LONDON WALL
2ND FLOOR
LONDON
EC2M 5TQ
Other companies in EC2N
 
Filing Information
Company Number 03930954
Company ID Number 03930954
Date formed 2000-02-17
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 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:36:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMIQUS 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 AMIQUS LIMITED
The following companies were found which have the same name as AMIQUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMIQUS HOLDINGS LIMITED 101 DALTON AVENUE BIRCHWOOD PARK, BIRCHWOOD WARRINGTON UNITED KINGDOM WA3 6YF Active - Proposal to Strike off Company formed on the 2016-09-27
AMIQUS RENTERS PARTIES & EVENTS LLC 14935 SUGAR MIST LN SUGAR LAND TX 77498 Active Company formed on the 2022-01-30
AMIQUS RESOLUTION LIMITED CITYPOINT 3RD FLOOR, 65 HAYMARKET TERRACE EDINBURGH EH12 5HD Active Company formed on the 2015-07-20

Company Officers of AMIQUS LIMITED

Current Directors
Officer Role Date Appointed
ROSALEEN BLAIR
Director 2004-08-09
VANESSA ANN MARIE BYRNES
Director 2014-12-11
MATTHEW RODGER
Director 2014-12-11
RICHARD KEITH TIMMINS
Director 2011-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HEATH
Director 2008-07-01 2014-12-11
GORDON MCKENZIE STUART
Director 2008-07-14 2011-09-06
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2005-10-01 2009-05-29
MARTIN EDWARD ELLISON
Director 2006-09-28 2008-06-30
IAIN PETER MCINTOSH
Director 2004-07-28 2006-09-28
IAIN PETER MCINTOSH
Company Secretary 2004-09-20 2005-10-01
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
Company Secretary 2000-02-17 2004-09-21
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
Director 2003-03-20 2004-09-21
DARREN TAYLOR
Director 2000-02-17 2004-08-19
LYNNE TAYLOR
Director 2000-02-17 2004-08-19
JAMES CAAN
Director 2000-02-17 2002-09-06
JONATHAN WRIGHT
Director 2000-02-17 2002-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALEEN BLAIR ROCKET ACQCO LIMITED Director 2016-04-22 CURRENT 2016-02-12 Active
ROSALEEN BLAIR AMS TOPCO LTD. Director 2014-01-23 CURRENT 2013-12-20 Active
ROSALEEN BLAIR AMS BIDCO LTD Director 2013-12-19 CURRENT 2013-10-23 Liquidation
ROSALEEN BLAIR AMS MIDCO LTD Director 2013-12-19 CURRENT 2013-11-19 Liquidation
ROSALEEN BLAIR AMS HOLDCO LTD Director 2013-12-19 CURRENT 2013-11-19 Liquidation
ROSALEEN BLAIR CAPITAL RESOURCE CONSULTING LIMITED Director 2008-02-21 CURRENT 1998-12-31 Liquidation
ROSALEEN BLAIR INTERIM CAPITAL LIMITED Director 2008-02-21 CURRENT 1999-01-28 Liquidation
ROSALEEN BLAIR CAPITAL RESOURCE CONSULTING GROUP LIMITED Director 2008-02-21 CURRENT 2004-07-02 Liquidation
ROSALEEN BLAIR NEWINCCO 781 LIMITED Director 2007-12-05 CURRENT 2007-11-07 Liquidation
ROSALEEN BLAIR ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED Director 2007-12-05 CURRENT 2000-06-09 Liquidation
ROSALEEN BLAIR NEWINCCO 780 LIMITED Director 2007-12-05 CURRENT 2007-11-07 Liquidation
ROSALEEN BLAIR ALEXANDER MANN BPO LIMITED Director 2007-08-07 CURRENT 2007-06-26 Active
ROSALEEN BLAIR ALEXANDER MANN GROUP LIMITED Director 2005-03-23 CURRENT 1998-05-08 Active
ROSALEEN BLAIR ALEXANDER MANN ASSOCIATES LIMITED Director 2002-09-06 CURRENT 1985-02-08 Active
ROSALEEN BLAIR ALEXANDER MANN SOLUTIONS LIMITED Director 2002-09-06 CURRENT 1986-11-12 Active
VANESSA ANN MARIE BYRNES ALEXANDER MANN GROUP LIMITED Director 2014-12-11 CURRENT 1998-05-08 Active
VANESSA ANN MARIE BYRNES NEWINCCO 781 LIMITED Director 2014-12-11 CURRENT 2007-11-07 Liquidation
VANESSA ANN MARIE BYRNES ALEXANDER MANN ASSOCIATES LIMITED Director 2014-12-11 CURRENT 1985-02-08 Active
VANESSA ANN MARIE BYRNES ALEXANDER MANN SOLUTIONS LIMITED Director 2014-12-11 CURRENT 1986-11-12 Active
VANESSA ANN MARIE BYRNES CAPITAL RESOURCE CONSULTING LIMITED Director 2014-12-11 CURRENT 1998-12-31 Liquidation
VANESSA ANN MARIE BYRNES INTERIM CAPITAL LIMITED Director 2014-12-11 CURRENT 1999-01-28 Liquidation
VANESSA ANN MARIE BYRNES ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED Director 2014-12-11 CURRENT 2000-06-09 Liquidation
VANESSA ANN MARIE BYRNES ALEXANDER MANN BPO LIMITED Director 2014-12-11 CURRENT 2007-06-26 Active
VANESSA ANN MARIE BYRNES NEWINCCO 780 LIMITED Director 2014-12-11 CURRENT 2007-11-07 Liquidation
VANESSA ANN MARIE BYRNES CAPITAL RESOURCE CONSULTING GROUP LIMITED Director 2014-12-11 CURRENT 2004-07-02 Liquidation
MATTHEW RODGER ALEXANDER MANN GROUP LIMITED Director 2014-12-11 CURRENT 1998-05-08 Active
MATTHEW RODGER NEWINCCO 781 LIMITED Director 2014-12-11 CURRENT 2007-11-07 Liquidation
MATTHEW RODGER ALEXANDER MANN ASSOCIATES LIMITED Director 2014-12-11 CURRENT 1985-02-08 Active
MATTHEW RODGER ALEXANDER MANN SOLUTIONS LIMITED Director 2014-12-11 CURRENT 1986-11-12 Active
MATTHEW RODGER CAPITAL RESOURCE CONSULTING LIMITED Director 2014-12-11 CURRENT 1998-12-31 Liquidation
MATTHEW RODGER ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED Director 2014-12-11 CURRENT 2000-06-09 Liquidation
MATTHEW RODGER ALEXANDER MANN BPO LIMITED Director 2014-12-11 CURRENT 2007-06-26 Active
MATTHEW RODGER NEWINCCO 780 LIMITED Director 2014-12-11 CURRENT 2007-11-07 Liquidation
MATTHEW RODGER CAPITAL RESOURCE CONSULTING GROUP LIMITED Director 2014-12-11 CURRENT 2004-07-02 Liquidation
MATTHEW RODGER AMS BIDCO LTD Director 2013-12-20 CURRENT 2013-10-23 Liquidation
RICHARD KEITH TIMMINS AMS TOPCO LTD. Director 2014-01-23 CURRENT 2013-12-20 Active
RICHARD KEITH TIMMINS AMS BIDCO LTD Director 2013-12-19 CURRENT 2013-10-23 Liquidation
RICHARD KEITH TIMMINS AMS MIDCO LTD Director 2013-12-19 CURRENT 2013-11-19 Liquidation
RICHARD KEITH TIMMINS AMS HOLDCO LTD Director 2013-12-19 CURRENT 2013-11-19 Liquidation
RICHARD KEITH TIMMINS ALEXANDER MANN GROUP LIMITED Director 2011-09-06 CURRENT 1998-05-08 Active
RICHARD KEITH TIMMINS NEWINCCO 781 LIMITED Director 2011-09-06 CURRENT 2007-11-07 Liquidation
RICHARD KEITH TIMMINS ALEXANDER MANN ASSOCIATES LIMITED Director 2011-09-06 CURRENT 1985-02-08 Active
RICHARD KEITH TIMMINS ALEXANDER MANN SOLUTIONS LIMITED Director 2011-09-06 CURRENT 1986-11-12 Active
RICHARD KEITH TIMMINS CAPITAL RESOURCE CONSULTING LIMITED Director 2011-09-06 CURRENT 1998-12-31 Liquidation
RICHARD KEITH TIMMINS INTERIM CAPITAL LIMITED Director 2011-09-06 CURRENT 1999-01-28 Liquidation
RICHARD KEITH TIMMINS ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED Director 2011-09-06 CURRENT 2000-06-09 Liquidation
RICHARD KEITH TIMMINS ALEXANDER MANN BPO LIMITED Director 2011-09-06 CURRENT 2007-06-26 Active
RICHARD KEITH TIMMINS NEWINCCO 780 LIMITED Director 2011-09-06 CURRENT 2007-11-07 Liquidation
RICHARD KEITH TIMMINS CAPITAL RESOURCE CONSULTING GROUP LIMITED Director 2011-09-06 CURRENT 2004-07-02 Liquidation
RICHARD KEITH TIMMINS INCAHOOT LTD Director 2010-01-21 CURRENT 2008-07-02 Liquidation
RICHARD KEITH TIMMINS 00054337 LIMITED Director 2008-01-07 CURRENT 1897-10-07 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
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM 7 Bishopsgate London EC2N 3AQ
2024-02-12CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30Director's details changed for Mr David Bernard Leigh on 2023-08-09
2023-02-14CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSALEEN BLAIR
2022-06-24AP01DIRECTOR APPOINTED MR GORDON STUART
2022-02-14CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-07AP01DIRECTOR APPOINTED MS ELIZABETH ANNE WHITTAKER
2019-06-06AP01DIRECTOR APPOINTED MR STEVEN JOHN LEACH
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA ANN MARIE BYRNES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-08-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 75000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 75000
2016-02-24AR0117/02/16 ANNUAL RETURN FULL LIST
2015-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 75000
2015-02-24AR0117/02/15 ANNUAL RETURN FULL LIST
2014-12-11AP01DIRECTOR APPOINTED MS VANESSA ANN MARIE BYRNES
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HEATH
2014-12-11AP01DIRECTOR APPOINTED MR MATTHEW RODGER
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM 7 Bishopsgate London EC2N 3AR England
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2SW
2014-06-23AA31/12/13 TOTAL EXEMPTION FULL
2014-05-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 75000
2014-02-25AR0117/02/14 FULL LIST
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039309540005
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039309540005
2013-03-04AR0117/02/13 FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0117/02/12 FULL LIST
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALEEN BLAIR / 01/01/2011
2011-09-09AP01DIRECTOR APPOINTED MR RICHARD KEITH TIMMINS
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STUART
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AR0117/02/11 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26AR0117/02/10 FULL LIST
2009-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL SOLUTIONS LIMITED
2009-03-13363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-09-17225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-09-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-22288aDIRECTOR APPOINTED DAVID MICHAEL HEATH LOGGED FORM
2008-07-22288aDIRECTOR APPOINTED GORDON MCKENZIE STUART LOGGED FORM
2008-07-21288aDIRECTOR APPOINTED GORDON MCKENZIE STUART
2008-07-21288aDIRECTOR APPOINTED DAVID MICHAEL HEATH
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ELLISON
2008-03-12363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-10RES13RE AGREEMENTS 21/02/2008
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-23363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-12-15288aNEW DIRECTOR APPOINTED
2006-11-29288bDIRECTOR RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-27288cSECRETARY'S PARTICULARS CHANGED
2006-02-27363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-10-26288aNEW SECRETARY APPOINTED
2005-10-24288bSECRETARY RESIGNED
2005-10-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-17RES13VARIOUS AGREEMENTS 02/08/05
2005-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24244DELIVERY EXT'D 3 MTH 30/09/04
2005-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/05
2005-03-29363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-10-22287REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 9-11 FULWOOD PLACE LONDON WC1V 6HG
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW SECRETARY APPOINTED
2004-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to AMIQUS 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 AMIQUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-17 Satisfied HSBC BANK PLC
AMENDMENT DEED 2008-02-21 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) THE SECURITY AGENT
GROUP DEBENTURE 2007-12-05 Satisfied HSBC BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (IN SUCH CAPACITY, THE SECURITYAGENT)
GUARANTEE & DEBENTURE 2005-08-02 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2001-11-30 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
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 AMIQUS LIMITED

Intangible Assets
Patents
We have not found any records of AMIQUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMIQUS LIMITED
Trademarks
We have not found any records of AMIQUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMIQUS 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 (78300 - Human resources provision and management of human resources functions) as AMIQUS LIMITED are:

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