AMICUS FINANCE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Mr Marlo Smal as a director on 2025-04-28

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Cessation of Steven Andrew Clark as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Notification of Sholdco Holdings Llp as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

06/01/236 January 2023 Registered office address changed from 4th Floor 15 Golden Square London W1F 9JG to 3rd Floor 22 Old Bond Street London W1S 4PY on 2023-01-06

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/01/235 January 2023

View Document

21/10/2221 October 2022

View Document

21/10/2221 October 2022

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Resolutions

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

12/01/2212 January 2022 Satisfaction of charge 069949540005 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 069949540007 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 069949540008 in full

View Document

12/01/2212 January 2022 Satisfaction of charge 069949540006 in full

View Document

05/11/215 November 2021

View Document

14/10/2114 October 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

30/07/2130 July 2021 Administrator's progress report

View Document

18/06/2118 June 2021 Satisfaction of charge 1 in full

View Document

15/06/2115 June 2021 Statement of administrator's revised proposal

View Document

20/05/2120 May 2021

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 7 AIR STREET LONDON W1B 5AD ENGLAND

View Document

27/11/1927 November 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

22/11/1922 November 2019 S1096 COURT ORDER TO RECTIFY

View Document

04/11/194 November 2019

View Document

04/11/194 November 2019

View Document

04/11/194 November 2019

View Document

01/08/191 August 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/03/1913 March 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/03/1912 March 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/02/1927 February 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

27/02/1927 February 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/02/196 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

06/02/196 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 069949540009

View Document

16/01/1916 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002748,00009681,00008588

View Document

08/12/188 December 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 069949540003

View Document

07/12/187 December 2018 SECRETARY APPOINTED MS ELISSA VON BROEMBSEN KLUEVER

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY JAMES WEAVER

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WEAVER

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069949540009

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069949540007

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069949540008

View Document

25/07/1825 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1817 July 2018 30/03/18 STATEMENT OF CAPITAL GBP 446587

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069949540006

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 CESSATION OF JAMES GIBBONS AS A PSC

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMICUS INVESTMENT HOLDINGS LIMITED

View Document

12/06/1812 June 2018 CESSATION OF STEVEN ANDREW CLARK AS A PSC

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069949540005

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR ANTHONY FRANCIS MURPHY

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS ELISSA MEGHAN VON BROEMBSEN-KLUEVER

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR GRAHAM RODFORD

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHAPLAND

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY VEITCH

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR IESTYN EVANS

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MS SALLY JANE VEITCH

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH ALDRIDGE

View Document

29/11/1629 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/168 November 2016 14/10/16 STATEMENT OF CAPITAL GBP 66988.25

View Document

08/11/168 November 2016 ADOPT ARTICLES 14/10/2016

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ALEXANDER JOHN SHAPLAND

View Document

27/10/1627 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 446587.25

View Document

27/10/1627 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 50003.25

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR DAVID FISHER

View Document

27/10/1627 October 2016 14/10/16 STATEMENT OF CAPITAL GBP 116989.25

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FISHER / 28/09/2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR PAUL FRANCIS STEVENS

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR KEITH ALDRIDGE

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 7 AIR STREET LONDON W1B 5AF ENGLAND

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER WEAVER

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH ALDRIDGE

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR IESTYN DAVID EVANS

View Document

14/06/1614 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM GRAFTON HOUSE 2-3 GOLDEN SQUARE LONDON W1F 9HR

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069949540004

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069949540004

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069949540003

View Document

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY SARAH FUNNELL

View Document

16/02/1516 February 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/02/1516 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED CAPITAL BRIDGING FINANCE LIMITED CERTIFICATE ISSUED ON 16/02/15

View Document

16/02/1516 February 2015 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

16/02/1516 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1516 February 2015 BALANCE SHEET

View Document

16/02/1516 February 2015 AUDITORS' STATEMENT

View Document

16/02/1516 February 2015 AUDITORS' REPORT

View Document

16/02/1516 February 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

16/02/1516 February 2015 REREG PRI TO PLC; RES02 PASS DATE:16/02/2015

View Document

11/02/1511 February 2015 11/02/15 STATEMENT OF CAPITAL GBP 50003

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY NEIL JAMES & CO LIMITED

View Document

11/12/1411 December 2014 SECRETARY APPOINTED MRS SARAH LOUISE FUNNELL

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR JOHN MICHAEL JENKINS

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM SALTERS HALL 4 FORE STREET LONDON EC2Y 5DB ENGLAND

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 13/08/2012

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOLEY

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 01/08/2011

View Document

23/09/1123 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 11 GOUGH SQUARE LONDON EC4A 3DE

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALDRIDGE / 01/08/2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY THE COMPANY SECRETARY SERVICES (LONDON) LTD

View Document

28/06/1128 June 2011 CORPORATE SECRETARY APPOINTED NEIL JAMES & CO LIMITED

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 05/04/2011

View Document

30/12/1030 December 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN COOLEY

View Document

22/11/1022 November 2010 19/11/10 STATEMENT OF CAPITAL GBP 3.00

View Document

22/11/1022 November 2010 ALTER ARTICLES 19/11/2010

View Document

22/11/1022 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1022 November 2010 COMPANY BUSINESS - 100 CLASS A SHARES ALLOTED TO MR STEVEN CLARK 19/11/2010

View Document

29/09/1029 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 01/08/2010

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 12 WEST STREET WARE HERTFORDSHIRE SG12 9EE UNITED KINGDOM

View Document

19/03/1019 March 2010 CORPORATE SECRETARY APPOINTED THE COMPANY SECRETARY SERVICES (LONDON) LTD

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH ALDRIDGE

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALDRIDGE / 19/08/2009

View Document

05/03/105 March 2010 DIRECTOR APPOINTED KEITH ALDRIDGE

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR KEITH ALDRIDGE

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR STEVEN ANDREW CLARK

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document


More Company Information