This company is commonly known as Amicus Asset Finance Limited. The company was founded 22 years ago and was given the registration number 04246403. The firm's registered office is in LONDON. You can find them at 1st Floor, 33 Cornhill, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AMICUS ASSET FINANCE LIMITED |
---|---|---|
Company Number | : | 04246403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 33 Cornhill, London, England, EC3V 3ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Air Street, London, England, W1B 5AF | Secretary | 21 September 2018 | Active |
30, Crown Place, London, England, EC2A 4EB | Director | 22 March 2018 | Active |
30, Crown Place, London, England, EC2A 4EB | Director | 22 March 2018 | Active |
Rivermead Nursery, Foords Lane, Vines Cross, Horam, TN21 9HB | Secretary | 23 March 2009 | Active |
1 South Lodge Easneye, Ware, SG12 8LY | Secretary | 20 August 2007 | Active |
Link View, 36 Westmill Road, Ware, SG12 0EL | Secretary | 04 July 2001 | Active |
1 Beckham Road, Lowestoft, NR32 2BY | Secretary | 29 March 2007 | Active |
7, Air Street, London, England, W1B 5AF | Secretary | 05 February 2015 | Active |
The Oaks, Kirby Road, Trowse, Norwich, NR14 8RS | Corporate Secretary | 12 September 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 July 2001 | Active |
57 Grenville Way, Stevenage, SG2 8XZ | Director | 09 January 2003 | Active |
Grove House, Pettistree, Woodbridge, IP13 0JJ | Director | 29 March 2007 | Active |
California House, 1 California Lane, Hintlesham, IP8 3QJ | Director | 29 March 2007 | Active |
7, Air Street, London, England, W1B 5AF | Director | 05 February 2015 | Active |
Stables Bush Hall Farm, Threshers Bush, High Laver, CM17 0NS | Director | 04 July 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 July 2001 | Active |
Link View, 36 Westmill Road, Ware, SG12 0EL | Director | 01 November 2002 | Active |
1 Beckham Road, Lowestoft, NR32 2BY | Director | 29 March 2007 | Active |
1st Floor, 33 Cornhill, London, England, EC3V 3ND | Director | 22 November 2017 | Active |
7, Air Street, London, England, W1B 5AF | Director | 05 February 2015 | Active |
Mr James Gibbons | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Bermudian |
Country of residence | : | England |
Address | : | Amicus, 7 Air Street, London, England, W1B 5AD |
Nature of control | : |
|
Mr Steven Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Air Street, London, England, W1B 5AF |
Nature of control | : |
|
Mr Keith Aldridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Air Street, London, England, W1B 5AF |
Nature of control | : |
|
Amicus Asset Finance Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Air Street, London, England, W1B 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Accounts | Change account reference date company current extended. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Officers | Change person secretary company with change date. | Download |
2018-09-24 | Officers | Appoint person secretary company with name date. | Download |
2018-09-20 | Officers | Termination secretary company with name termination date. | Download |
2018-07-12 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.