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

AMICUS FINANCE LIMITED

3RD FLOOR, 22 OLD BOND STREET, LONDON, W1S 4PY,
Company Registration Number
06994954
Private Limited Company
Active

Company Overview

About Amicus Finance Ltd
AMICUS FINANCE LIMITED was founded on 2009-08-19 and has its registered office in London. The organisation's status is listed as "Active". Amicus Finance 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
AMICUS FINANCE LIMITED
 
Legal Registered Office
3RD FLOOR
22 OLD BOND STREET
LONDON
W1S 4PY
Other companies in W1F
 
Previous Names
AMICUS FINANCE LIMITED16/02/2015
CAPITAL BRIDGING FINANCE LIMITED16/02/2015
Filing Information
Company Number 06994954
Company ID Number 06994954
Date formed 2009-08-19
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 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB189588331  GB311199916  
Last Datalog update: 2024-02-07 02:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICUS 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 FINANCE LIMITED
The following companies were found which have the same name as AMICUS FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMICUS FINANCE GP, INC. 8343 DOUGLAS AVE STE 360 DALLAS TX 75225 Active Company formed on the 2000-02-22
AMICUS FINANCE PTY LIMITED Active Company formed on the 2021-07-27

Company Officers of AMICUS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JAMES WEAVER
Company Secretary 2015-02-16
STEVEN ANDREW CLARK
Director 2009-08-19
ANTHONY FRANCIS MURPHY
Director 2017-10-03
GRAHAM RODFORD
Director 2017-10-03
ELISSA MEGHAN VON BROEMBSEN-KLUEVER
Director 2017-10-03
JAMES ALEXANDER WEAVER
Director 2016-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FISHER
Director 2016-09-28 2017-10-03
JOHN MICHAEL JENKINS
Director 2014-06-09 2017-10-03
ALEXANDER JOHN SHAPLAND
Director 2016-09-28 2017-10-03
PAUL FRANCIS STEVENS
Director 2016-07-20 2017-10-03
SALLY JANE VEITCH
Director 2016-12-22 2017-10-03
IESTYN DAVID EVANS
Director 2016-07-20 2017-05-31
KEITH ALDRIDGE
Director 2016-07-29 2017-02-20
KEITH ALDRIDGE
Director 2009-08-19 2016-07-20
SARAH LOUISE FUNNELL
Company Secretary 2014-12-05 2015-02-12
NEIL JAMES & CO LIMITED
Company Secretary 2011-06-03 2014-12-05
TIMOTHY JOHN COOLEY
Director 2010-11-01 2011-12-05
THE COMPANY SECRETARY SERVICES (LONDON) LTD
Company Secretary 2010-01-15 2011-06-03
KEITH ALDRIDGE
Director 2009-08-19 2010-03-18
THEYDON SECRETARIES LIMITED
Company Secretary 2009-08-19 2009-08-19
ELIZABETH ANN DAVIES
Director 2009-08-19 2009-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ANDREW CLARK OMNI EQUITY PARTNERS LIMITED Director 2016-08-30 CURRENT 2010-11-24 Active - Proposal to Strike off
STEVEN ANDREW CLARK CAPITAL BRIDGING FINANCE (UK) LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
STEVEN ANDREW CLARK AMICUS CAPITAL LIMITED Director 2011-07-21 CURRENT 2011-07-21 Liquidation
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 LEASING LIMITED Director 2017-11-22 CURRENT 1996-06-26 Active
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 CAPITAL LIMITED Director 2017-10-03 CURRENT 2011-07-21 Liquidation
GRAHAM RODFORD ARCHAX HOLDINGS LTD Director 2018-07-02 CURRENT 2018-06-29 Active
GRAHAM RODFORD MAG PARTNERS LTD Director 2018-04-11 CURRENT 2018-03-12 Active
GRAHAM RODFORD ARCHAX LTD Director 2018-04-10 CURRENT 2018-04-10 Active
GRAHAM RODFORD AMICUS CAPITAL LIMITED Director 2017-10-03 CURRENT 2011-07-21 Liquidation
GRAHAM RODFORD OMNI PARTNERS TRUSTEE LIMITED Director 2016-09-01 CURRENT 2010-11-24 Active
GRAHAM RODFORD OMNI EQUITY PARTNERS LIMITED Director 2016-08-30 CURRENT 2010-11-24 Active - Proposal to Strike off
ELISSA MEGHAN VON BROEMBSEN-KLUEVER AMICUS HC LIMITED Director 2018-06-21 CURRENT 2017-12-13 Active - Proposal to Strike off
ELISSA MEGHAN VON BROEMBSEN-KLUEVER AMICUS CAPITAL LIMITED Director 2017-10-03 CURRENT 2011-07-21 Liquidation
JAMES ALEXANDER WEAVER AMICUS HC LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
JAMES ALEXANDER WEAVER AMICUS ASSET MANAGEMENT LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
JAMES ALEXANDER WEAVER NORTON FOLGATE ASSET FINANCE LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
JAMES ALEXANDER WEAVER NORTON FOLGATE FINANCE LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
JAMES ALEXANDER WEAVER NORTON FOLGATE CAPITAL GROUP LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
JAMES ALEXANDER WEAVER NORTON FOLGATE ASSET LEASING LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
JAMES ALEXANDER WEAVER OMNI PARTNERS TRUSTEE LIMITED Director 2016-09-29 CURRENT 2010-11-24 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
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 4th Floor 15 Golden Square London W1F 9JG
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM 4th Floor 15 Golden Square London W1F 9JG
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-29RES01ADOPT ARTICLES 29/03/22
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069949540008
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069949540005
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069949540006
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069949540007
2022-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069949540005
2021-11-05OC-RRestructuring Plan
2021-10-14AA01Current accounting period extended from 31/10/21 TO 31/12/21
2021-09-14TM02Termination of appointment of Elissa Von Broembsen Kluever on 2021-09-14
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ELISSA MEGHAN VON BROEMBSEN-KLUEVER
2021-09-10AM20Liquidation in adminsitrtion. Automatic end of case
2021-09-10RES02Resolutions passed:
  • Resolution of re-registration
2021-09-10MARRe-registration of memorandum and articles of association
2021-09-10CERT10Certificate of re-registration from Public Limited Company to Private
2021-09-10RR02Re-registration from a public company to a private limited company
2021-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069949540009
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2021-08-31PSC07CESSATION OF AMICUS INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANDREW CLARK
2021-01-21AM10Administrator's progress report
2020-12-10AM19liquidation-in-administration-extension-of-period
2020-11-04AM19liquidation-in-administration-extension-of-period
2020-07-31AM10Administrator's progress report
2020-01-16AM10Administrator's progress report
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM 7 Air Street London W1B 5AD England
2019-11-27AM19liquidation-in-administration-extension-of-period
2019-11-22OCS1096 Court Order to Rectify
2019-11-04RM01Liquidation appointment of receiver
2019-11-04ANNOTATIONAnnotation
2019-08-01AM10Administrator's progress report
2019-03-13AM06Notice of deemed approval of proposals
2019-03-12AM06Notice of deemed approval of proposals
2019-02-27AM03Statement of administrator's proposal
2019-02-27AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-02-06MR05
2019-01-16AM01Appointment of an administrator
2018-12-08MR05
2018-12-07AP03Appointment of Ms Elissa Von Broembsen Kluever as company secretary on 2018-12-06
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER WEAVER
2018-09-20TM02Termination of appointment of James Weaver on 2018-09-17
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 069949540009
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069949540008
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069949540007
2018-07-25SH03Purchase of own shares
2018-07-17SH07Cancellation of shares by a PLC. Statement of capital on 2018-03-30. Capital GBP446,587
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 069949540006
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 446587
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-12PSC02Notification of Amicus Investment Holdings Limited as a person with significant control on 2016-04-06
2018-06-12PSC07CESSATION OF JAMES GIBBONS AS A PSC
2018-06-12PSC07CESSATION OF STEVEN ANDREW CLARK AS A PSC
2018-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069949540005
2017-10-18AP01DIRECTOR APPOINTED MRS ELISSA MEGHAN VON BROEMBSEN-KLUEVER
2017-10-18AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS MURPHY
2017-10-18AP01DIRECTOR APPOINTED MR GRAHAM RODFORD
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VEITCH
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHAPLAND
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 446587.25
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR IESTYN EVANS
2017-04-24AP01DIRECTOR APPOINTED MS SALLY JANE VEITCH
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALDRIDGE
2016-11-29SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 66988.25
2016-11-08SH0614/10/16 STATEMENT OF CAPITAL GBP 66988.25
2016-11-08RES13CREATION OF NEW CLASS OF SHARE 14/10/2016
2016-11-08RES01ADOPT ARTICLES 14/10/2016
2016-10-28AP01DIRECTOR APPOINTED MR ALEXANDER JOHN SHAPLAND
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FISHER / 28/09/2016
2016-10-27AP01DIRECTOR APPOINTED MR DAVID FISHER
2016-10-27SH0114/10/16 STATEMENT OF CAPITAL GBP 446587.25
2016-10-27SH0114/10/16 STATEMENT OF CAPITAL GBP 116989.25
2016-10-27SH0114/10/16 STATEMENT OF CAPITAL GBP 50003.25
2016-08-01AP01DIRECTOR APPOINTED MR PAUL FRANCIS STEVENS
2016-07-29AP01DIRECTOR APPOINTED MR KEITH ALDRIDGE
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 7 AIR STREET LONDON W1B 5AF ENGLAND
2016-07-25AP01DIRECTOR APPOINTED MR IESTYN DAVID EVANS
2016-07-25AP01DIRECTOR APPOINTED MR JAMES ALEXANDER WEAVER
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALDRIDGE
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 50003
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 50003
2016-06-14AR0103/06/16 FULL LIST
2016-06-14AR0103/06/16 FULL LIST
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2016 FROM GRAFTON HOUSE 2-3 GOLDEN SQUARE LONDON W1F 9HR
2016-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069949540004
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069949540004
2015-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069949540003
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 50003
2015-06-30AR0103/06/15 FULL LIST
2015-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY SARAH FUNNELL
2015-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-16BSBALANCE SHEET
2015-02-16RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2015-02-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-02-16AUDRAUDITORS' REPORT
2015-02-16AUDSAUDITORS' STATEMENT
2015-02-16RES02REREG PRI TO PLC; RES02 PASS DATE:16/02/2015
2015-02-16CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2015-02-16RES15CHANGE OF NAME 12/02/2015
2015-02-16CERTNMCOMPANY NAME CHANGED CAPITAL BRIDGING FINANCE LIMITED CERTIFICATE ISSUED ON 16/02/15
2015-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-11SH0111/02/15 STATEMENT OF CAPITAL GBP 50003
2014-12-11AP03SECRETARY APPOINTED MRS SARAH LOUISE FUNNELL
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY NEIL JAMES & CO LIMITED
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-11AA01CURRSHO FROM 31/12/2014 TO 31/10/2014
2014-06-18AP01DIRECTOR APPOINTED MR JOHN MICHAEL JENKINS
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-03AR0103/06/14 FULL LIST
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM SALTERS HALL 4 FORE STREET LONDON EC2Y 5DB ENGLAND
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-20AR0119/08/13 FULL LIST
2012-09-25AR0119/08/12 FULL LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 13/08/2012
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOLEY
2011-09-23AR0119/08/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 01/08/2011
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 11 GOUGH SQUARE LONDON EC4A 3DE
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALDRIDGE / 01/08/2011
2011-06-28AP04CORPORATE SECRETARY APPOINTED NEIL JAMES & CO LIMITED
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY THE COMPANY SECRETARY SERVICES (LONDON) LTD
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 05/04/2011
2010-12-30AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-12-30AP01DIRECTOR APPOINTED MR TIMOTHY JOHN COOLEY
2010-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-22RES01ALTER ARTICLES 19/11/2010
2010-11-22RES13COMPANY BUSINESS - 100 CLASS A SHARES ALLOTED TO MR STEVEN CLARK 19/11/2010
2010-11-22SH0119/11/10 STATEMENT OF CAPITAL GBP 3.00
2010-09-29AR0119/08/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 01/08/2010
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 12 WEST STREET WARE HERTFORDSHIRE SG12 9EE UNITED KINGDOM
2010-03-19AP04CORPORATE SECRETARY APPOINTED THE COMPANY SECRETARY SERVICES (LONDON) LTD
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALDRIDGE
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALDRIDGE / 19/08/2009
2010-03-05AP01DIRECTOR APPOINTED KEITH ALDRIDGE
2009-09-17288aDIRECTOR APPOINTED MR KEITH ALDRIDGE
2009-09-17288aDIRECTOR APPOINTED MR STEVEN ANDREW CLARK
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES
2009-08-19288bAPPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2009-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to AMICUS FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-24
Fines / Sanctions
No fines or sanctions have been issued against AMICUS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding POLLEN STREET CAPITAL LIMITED
2015-11-27 Satisfied AMICUS FINANCE PLC
2015-11-06 Outstanding CROWDSTACKER CORPORATE SERVICES LIMITED
SUB-MORTGAGE 2012-02-23 Satisfied WE CAN BRIDGE CAMDEN LIMITED
DEBENTURE 2010-07-16 Outstanding HARTFORD GROWTH LIMITED
Intangible Assets
Patents
We have not found any records of AMICUS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMICUS FINANCE LIMITED
Trademarks
We have not found any records of AMICUS FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
73
LEGAL CHARGE 17
DEBENTURE 11
LEGAL MORTGAGE 4
STANDARD SECURITY 3
BOND & FLOATING CHARGE 1
THIRD PARTY LEGAL CHARGE 1

We have found 110 mortgage charges which are owed to AMICUS FINANCE LIMITED

Income
Government Income
We have not found government income sources for AMICUS FINANCE 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 (64922 - Activities of mortgage finance companies) as AMICUS FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMICUS FINANCE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAMICUS FINANCE PLCEvent Date2018-12-24
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-011034 AMICUS FINANCE PLC (Company Number 06994954 ) Nature of Business: Activities of mortgage fin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMICUS FINANCE 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 FINANCE 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.