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

AMICUS CAPITAL LIMITED

15 Golden Square, 4th Floor Golden Square, GOLDEN SQUARE, London, W1F 9JG,
Company Registration Number
07713376
Private Limited Company
Liquidation

Company Overview

About Amicus Capital Ltd
AMICUS CAPITAL LIMITED was founded on 2011-07-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Amicus Capital 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 CAPITAL LIMITED
 
Legal Registered Office
15 Golden Square, 4th Floor Golden Square
GOLDEN SQUARE
London
W1F 9JG
Other companies in W1F
 
Previous Names
CAPITAL BRIDGING FINANCE (LONDON) LIMITED13/02/2015
Filing Information
Company Number 07713376
Company ID Number 07713376
Date formed 2011-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-10-31
Account next due 31/10/2020
Latest return 2021-01-30
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-28 11:59:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICUS CAPITAL 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 CAPITAL LIMITED
The following companies were found which have the same name as AMICUS CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMICUS CAPITAL PARTNERS LIMITED 123c Station Road, Greenisland Carrickfergus COUNTY ANTRIM BT38 8UN Active - Proposal to Strike off Company formed on the 2005-04-15
AMICUS CAPITAL CONSULTING LLP 30 CROWN PLACE LONDON EC2A 4EB Active Company formed on the 2011-10-31
AMICUS CAPITAL GROUP LLC CARNEGIE HALL TOWER 152 WEST 57TH STREET, 7TH FL NEW YORK NY 10019 Active Company formed on the 2003-07-18
AMICUS CAPITAL SERVICES, LLC 28 LIBERTY STREET New York NEW YORK NY 10005 Active Company formed on the 2007-03-16
AMICUS CAPITAL PROJECTS LIMITED 19 RUTLAND SQUARE EDINBURGH EH1 2BB Active Company formed on the 2015-11-11
AMICUS CAPITAL LP Delaware Unknown
AMICUS CAPITAL MANAGEMENT LLC Delaware Unknown
AMICUS CAPITAL INVESTMENT LLC Delaware Unknown
AMICUS CAPITAL PARTNERS LLC Delaware Unknown
AMICUS CAPITAL PARTNERS FUND LP Delaware Unknown
AMICUS CAPITAL GP LLC Delaware Unknown
AMICUS CAPITAL PARTNERS ACQUISITION LLC Delaware Unknown
AMICUS CAPITAL 30 LLC Delaware Unknown
AMICUS CAPITAL PARTNERS LLC Georgia Unknown
AMICUS CAPITAL LLC California Unknown
AMICUS CAPITAL MANAGEMENT LLC California Unknown
AMICUS CAPITAL SERVICES LLC California Unknown
AMICUS CAPITAL GROUP LLC California Unknown
AMICUS CAPITAL INCORPORATED California Unknown
AMICUS CAPITAL INCORPORATED California Unknown

Company Officers of AMICUS CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES WEAVER
Company Secretary 2016-02-17
STEVEN ANDREW CLARK
Director 2011-07-21
ANTHONY FRANCIS MURPHY
Director 2017-10-03
GRAHAM RODFORD
Director 2017-10-03
ELISSA MEGHAN VON BROEMBSEN-KLUEVER
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL JENKINS
Director 2014-06-09 2017-10-03
KEITH ALDRIDGE
Director 2011-07-21 2016-07-20
SARAH LOUISE FUNNELL
Company Secretary 2014-12-05 2016-02-17
NEIL JAMES & CO LIMITED
Company Secretary 2011-07-21 2014-12-05
TIMOTHY JOHN COOLEY
Director 2011-07-21 2011-12-05

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 FINANCE LIMITED Director 2009-08-19 CURRENT 2009-08-19 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 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 FINANCE LIMITED Director 2017-10-03 CURRENT 2009-08-19 Active
GRAHAM RODFORD ARCHAX GROUP 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 FINANCE LIMITED Director 2017-10-03 CURRENT 2009-08-19 Active
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 FINANCE LIMITED Director 2017-10-03 CURRENT 2009-08-19 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
2025-01-28Final Gazette dissolved via compulsory strike-off
2024-10-28Voluntary liquidation. Notice of members return of final meeting
2024-01-09Voluntary liquidation Statement of receipts and payments to 2023-11-10
2023-01-30Voluntary liquidation Statement of receipts and payments to 2022-11-10
2022-01-11Voluntary liquidation Statement of receipts and payments to 2021-11-10
2022-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-10
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ELISSA MEGHAN VON BROEMBSEN-KLUEVER
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR
2021-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-10
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 7 Air Street London W1B 5AD England
2019-11-23LIQ01Voluntary liquidation declaration of solvency
2019-11-23600Appointment of a voluntary liquidator
2019-11-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-11
2019-08-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM 7 Air Street London W1B 5AF England
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RODFORD
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS MURPHY
2018-09-20TM02Termination of appointment of James Weaver on 2018-09-17
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-17PSC02Notification of Amicus Finance Plc as a person with significant control on 2016-04-06
2018-05-17PSC07CESSATION OF JAMES GIBBONS AS A PSC
2018-05-17PSC07CESSATION OF STEVEN CLARK AS A PSC
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-10-18AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS MURPHY
2017-10-18AP01DIRECTOR APPOINTED MRS ELISSA MEGHAN VON BROEMBSEN-KLUEVER
2017-10-18AP01DIRECTOR APPOINTED MR GRAHAM RODFORD
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL JENKINS
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALDRIDGE
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM Grafton House 2-3 Golden Square London W1F 9HR
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100003
2016-02-17AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-17AP03Appointment of Mr James Weaver as company secretary on 2016-02-17
2016-02-17TM02Termination of appointment of Sarah Louise Funnell on 2016-02-17
2016-01-29SH0128/01/16 STATEMENT OF CAPITAL GBP 100003
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100003
2015-02-25AR0130/01/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-13RES15CHANGE OF NAME 12/02/2015
2015-02-13CERTNMCOMPANY NAME CHANGED CAPITAL BRIDGING FINANCE (LONDON) LIMITED CERTIFICATE ISSUED ON 13/02/15
2015-02-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-07ANNOTATIONClarification
2015-01-07RP04SECOND FILING FOR FORM SH01
2014-12-11AP03SECRETARY APPOINTED MRS SARAH LOUISE FUNNELL
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY NEIL JAMES & CO LIMITED
2014-08-11AA01CURRSHO FROM 31/12/2014 TO 31/10/2014
2014-06-18AP01DIRECTOR APPOINTED MR JOHN MICHAEL JENKINS
2014-06-18SH0118/06/14 STATEMENT OF CAPITAL GBP 3
2014-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-05-13AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-01-30AR0130/01/14 FULL LIST
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM SALTERS HALL 4 FORE STREET LONDON EC2Y 5DB ENGLAND
2013-09-19AR0121/07/13 FULL LIST
2012-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 12 WEST STREET WARE HERTFORDSHIRE SG12 9EE UNITED KINGDOM
2012-08-31AR0121/07/12 FULL LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 13/08/2012
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALDRIDGE / 13/08/2012
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOLEY
2011-08-24AP04CORPORATE SECRETARY APPOINTED NEIL JAMES & CO LIMITED
2011-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-11-21
Notices to Creditors2019-11-21
Resolutions for Winding-up2019-11-21
Fines / Sanctions
No fines or sanctions have been issued against AMICUS CAPITAL LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='07713376' OR DefendantCompanyNumber='07713376' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMICUS CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698

This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies

Intangible Assets
Patents
We have not found any records of AMICUS CAPITAL LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3491
We do not have the domain name information for AMICUS CAPITAL LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='07713376' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3588
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='07713376' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3626
We have not found any records of AMICUS CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMICUS CAPITAL 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 CAPITAL 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
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
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='07713376' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='07713376' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where AMICUS CAPITAL 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 TypeAppointment of Liquidators
Defending partyAMICUS CAPITAL LIMITEDEvent Date2019-11-11
Mark Robert Fry (IP No. 008588 ) and Kirstie Jane Provan (IP No. 009681 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR : Ag MG81227
 
Initiating party Event TypeNotices to Creditors
Defending partyAMICUS CAPITAL LIMITEDEvent Date2019-11-11
The Company was placed into members voluntary liquidation on 11 November 2019 and on the same date Mark Robert Fry (IP No. 008588) and Kirstie Jane Provan (IP No. 009681) both of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 23 December 2019 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice in purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500 Alternatively enquiries can be made to Georgia Provan by e-mail georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539 . Ag MG81227
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMICUS CAPITAL LIMITEDEvent Date2019-11-11
At a General Meeting of the Members of Amicus Capital Limited held on 11 November 2019 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Robert Fry (IP No. 008588 ) and Kirstie Jane Provan (IP No. 009681 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Georgia Provan by email at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539 . Ag MG81227
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMICUS CAPITAL 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 CAPITAL 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.