UKBizDB.co.uk

AMICUS ASSET FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1st Floor, 33 Cornhill, London, England, EC3V 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Air Street, London, England, W1B 5AF

Secretary21 September 2018Active
30, Crown Place, London, England, EC2A 4EB

Director22 March 2018Active
30, Crown Place, London, England, EC2A 4EB

Director22 March 2018Active
Rivermead Nursery, Foords Lane, Vines Cross, Horam, TN21 9HB

Secretary23 March 2009Active
1 South Lodge Easneye, Ware, SG12 8LY

Secretary20 August 2007Active
Link View, 36 Westmill Road, Ware, SG12 0EL

Secretary04 July 2001Active
1 Beckham Road, Lowestoft, NR32 2BY

Secretary29 March 2007Active
7, Air Street, London, England, W1B 5AF

Secretary05 February 2015Active
The Oaks, Kirby Road, Trowse, Norwich, NR14 8RS

Corporate Secretary12 September 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 July 2001Active
57 Grenville Way, Stevenage, SG2 8XZ

Director09 January 2003Active
Grove House, Pettistree, Woodbridge, IP13 0JJ

Director29 March 2007Active
California House, 1 California Lane, Hintlesham, IP8 3QJ

Director29 March 2007Active
7, Air Street, London, England, W1B 5AF

Director05 February 2015Active
Stables Bush Hall Farm, Threshers Bush, High Laver, CM17 0NS

Director04 July 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 July 2001Active
Link View, 36 Westmill Road, Ware, SG12 0EL

Director01 November 2002Active
1 Beckham Road, Lowestoft, NR32 2BY

Director29 March 2007Active
1st Floor, 33 Cornhill, London, England, EC3V 3ND

Director22 November 2017Active
7, Air Street, London, England, W1B 5AF

Director05 February 2015Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Address

Change registered office address company with date old address new address.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2020-07-21Accounts

Change account reference date company current extended.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-09-24Officers

Change person secretary company with change date.

Download
2018-09-24Officers

Appoint person secretary company with name date.

Download
2018-09-20Officers

Termination secretary company with name termination date.

Download
2018-07-12Accounts

Accounts with accounts type full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.