This company is commonly known as Amicus Its Limited. The company was founded 24 years ago and was given the registration number 03879859. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 1-3 Trinity Court, Brunel Road, Totton, Southampton, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AMICUS ITS LIMITED |
---|---|---|
Company Number | : | 03879859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-3 Trinity Court, Brunel Road, Totton, Southampton, Hampshire, England, SO40 3WX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-2 Trinity Court, Brunel Road, Totton, Southampton, England, SO40 3WX | Director | 18 February 2016 | Active |
1-2 Trinity Court, Brunel Road, Totton, Southampton, England, SO40 3WX | Director | 05 November 2019 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Secretary | 05 November 2012 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Secretary | 31 March 2008 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 18 November 1999 | Active |
182 Castle Street, Portchester, Fareham, PO16 9QH | Secretary | 08 August 2003 | Active |
Glenbourne Woodland Mews, West End, Southampton, SO30 3DF | Secretary | 29 November 1999 | Active |
76, Collington Avenue, Bexhill On Sea, TN39 3RA | Director | 03 March 2005 | Active |
Paramount, Deanery Road, Godalming, GU7 2PG | Director | 25 March 2003 | Active |
Penny Cottage, Church Lane, West Tytherley, SP5 1JY | Director | 20 December 1999 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 26 November 2014 | Active |
14 Marina Drive, Hamble, Southampton, SO31 4PJ | Director | 25 March 2003 | Active |
Littlecroft, 18 Gong Hill Drive, Lower Bourne, Farnham, GU10 3HQ | Director | 04 March 2003 | Active |
Crossfield, Hightown Hill, Ringwood, BH24 3HG | Director | 29 November 1999 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 01 February 2013 | Active |
65 Withy Close, Romsey, SO51 7SA | Director | 20 December 1999 | Active |
199, Romsey Road, Winchester, United Kingdom, SO22 5PG | Director | 20 November 1999 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 20 October 2007 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 05 November 2012 | Active |
15-17 Cumberland House, Grosvenor Square, Southampton, England, SO15 2BG | Director | 18 February 2016 | Active |
Matley Cottage, Beaulieu Road, Lyndhurst, SO43 7FZ | Director | 20 December 1999 | Active |
279 Botley Road, Burridge, Southampton, SO31 1BS | Director | 20 December 1999 | Active |
15-17 Cumberland House, Grosvenor Square, Southampton, England, SO15 2BG | Director | 18 February 2016 | Active |
1 Greenfinch Close, Crowthorne, RG45 6TZ | Director | 20 December 1999 | Active |
Unit 1-3 Trinity Court, Brunel Road, Totton, Southampton, England, SO40 3WX | Director | 18 February 2016 | Active |
22 Alderwood Avenue, Ashley Wood, Chandlers Ford, SO5 3TH | Director | 20 December 1999 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 05 November 2012 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 05 November 2012 | Active |
18 Saint Marks Crescent, Maidenhead, SL6 5DB | Director | 20 December 1999 | Active |
25 St Michaels Close, North Waltham, Basingstoke, RG25 2BP | Director | 27 June 2001 | Active |
1-2 Trinity Court, Brunel Road, Totton, Southampton, England, SO40 3WX | Director | 18 February 2016 | Active |
Myrtle Cottage, 182 Castle Street, Portchester, Fareham, PO16 9QH | Director | 04 March 2003 | Active |
1 Abbeyfields Drive, Studley, B80 7BF | Director | 28 March 2003 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 12 December 2014 | Active |
Sherborne House, Milton Lilbourne, Pewsey, SN9 5LQ | Director | 30 September 2004 | Active |
Amicus Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 1-3 Trinity Court, Brunel Road, Southampton, England, SO40 3WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-19 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Accounts | Change account reference date company current extended. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.