This company is commonly known as Amicus Wealth Limited. The company was founded 10 years ago and was given the registration number 08861673. The firm's registered office is in HARROW. You can find them at First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 70221 - Financial management.
Name | : | AMICUS WEALTH LIMITED |
---|---|---|
Company Number | : | 08861673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Indigo Independent Governance Limited, Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL | Corporate Secretary | 08 December 2023 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 29 February 2024 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 08 March 2024 | Active |
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Director | 27 January 2014 | Active |
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Director | 27 January 2014 | Active |
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY | Director | 27 January 2014 | Active |
7im Holdings Limited | ||
Notified on | : | 08 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Angel Court, London, United Kingdom, EC2R 7HJ |
Nature of control | : |
|
Fry Holdings Limited | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY |
Nature of control | : |
|
Mr David James Fry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Address | : | 101, New Kings Road, London, SW6 4SJ |
Nature of control | : |
|
Mr Christopher Pegler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Healthaid House, Harrow, England, HA1 1UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-27 | Resolution | Resolution. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-31 | Incorporation | Memorandum articles. | Download |
2023-12-31 | Resolution | Resolution. | Download |
2023-12-28 | Capital | Capital name of class of shares. | Download |
2023-12-19 | Capital | Capital variation of rights attached to shares. | Download |
2023-12-13 | Accounts | Change account reference date company current shortened. | Download |
2023-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-11 | Capital | Capital allotment shares. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Resolution | Resolution. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.