UKBizDB.co.uk

AMICUS CAPITAL LIMITED

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

This company is commonly known as Amicus Capital Limited. The company was founded 12 years ago and was given the registration number 07713376. The firm's registered office is in LONDON. You can find them at C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:AMICUS CAPITAL LIMITED
Company Number:07713376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 July 2011
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London, E14 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Golden Square, 4th Floor, Golden Square, London, England, W1F 9JG

Director21 July 2011Active
Grafton House, 2-3, Golden Square, London, W1F 9HR

Secretary05 December 2014Active
7, Air Street, London, England, W1B 5AF

Secretary17 February 2016Active
12, West Street, Ware, England, SG12 9EE

Corporate Secretary21 July 2011Active
7, Air Street, London, England, W1B 5AF

Director21 July 2011Active
11, Gough Square, London, United Kingdom, EC4A 3DE

Director21 July 2011Active
7, Air Street, London, England, W1B 5AF

Director09 June 2014Active
7, Air Street, London, England, W1B 5AF

Director03 October 2017Active
7, Air Street, London, England, W1B 5AF

Director03 October 2017Active
15 Golden Square, 4th Floor, Golden Square, London, England, W1F 9JG

Director03 October 2017Active

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:7, Air Street, London, England, W1B 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent 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:
  • Significant influence or control as firm
Amicus Finance Plc
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Address

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

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-25Address

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

Download
2019-11-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-23Resolution

Resolution.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Address

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

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Termination secretary company with name termination date.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download
2017-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.