AMICUS STRUCTURED FINANCE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

13/05/2513 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

21/07/2021 July 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

26/05/2026 May 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURPHY

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM C/O AMICUS 7 AIR STREET LONDON W1B 5AF ENGLAND

View Document

24/09/1824 September 2018 SECRETARY APPOINTED MR JEREMY GUILFOYLE

View Document

24/09/1824 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY GUILFOYLE / 24/09/2018

View Document

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

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / NORTON FOLGATE LEASING LIMITED / 04/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KEEP / 22/05/2018

View Document

17/05/1817 May 2018 CESSATION OF STEVE CLARK AS A PSC

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTON FOLGATE LEASING LIMITED

View Document

17/05/1817 May 2018 CESSATION OF JAMES GIBBONS AS A PSC

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR JEREMY PAUL GUILFOYLE

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ROBERT ANDREW KEEP

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RYAN

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR ANTHONY FRANCIS MURPHY

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE CLARK

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

01/08/171 August 2017 CESSATION OF STEVEN CLARK AS A PSC

View Document

01/08/171 August 2017 CESSATION OF KEITH ALDRIDGE AS A PSC

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GIBBONS

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED NORTON FOLGATE FINANCE LIMITED CERTIFICATE ISSUED ON 31/10/16

View Document

31/10/1631 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059256520003

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/08/1518 August 2015 CURRSHO FROM 31/03/2016 TO 31/10/2015

View Document

16/08/1516 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 DIRECTOR APPOINTED MR JOHN JENKINS

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR JOHN RYAN

View Document

04/03/154 March 2015 SECRETARY APPOINTED MR JAMES ALEXANDER WEAVER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY JULIE MANKTELOW

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEEP

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM PO BOX 501 UHY, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL

View Document

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1422 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM C/O WKH PO BOX PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 9BL UNITED KINGDOM

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM STABLES BUSH HALL FARM THRESHERS BUSH HARLOW ESSEX CM17 0NS

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 50A ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

21/07/1021 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 COMPANY NAME CHANGED ACCESSION RE-FINANCE COMPANY LIMITED CERTIFICATE ISSUED ON 03/04/09

View Document

27/03/0927 March 2009 SECRETARY APPOINTED JULIE LYNDA MANKTELOW

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM THE OAKS KIRBY ROAD TROWSE NORWICH NORFOLK NR14 8RS

View Document

26/03/0926 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY GENERAL CAPITAL SECRETARIES LTD

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MARSHAM

View Document

25/09/0825 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY JULIE MANKTELOW

View Document

18/09/0818 September 2008 SECRETARY APPOINTED GENERAL CAPITAL SECRETARIES LTD

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK EDWORTHY

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 50A ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

06/12/066 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company