Founded in 2009, Amicus Finance Plc are based in London, it's status in the Companies House registry is set to "Administration". We don't currently know the number of employees at the company. The current directors of the organisation are Von Broembsen Kluever, Elissa, Funnell, Sarah Louise, Weaver, James, Neil James & Co Limited, The Company Secretary Services (London) Ltd, Theydon Secretaries Limited, Aldridge, Keith, Shapland, Alexander John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDRIDGE, Keith | 29 July 2016 | 20 February 2017 | 1 |
SHAPLAND, Alexander John | 28 September 2016 | 03 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VON BROEMBSEN KLUEVER, Elissa | 06 December 2018 | - | 1 |
FUNNELL, Sarah Louise | 05 December 2014 | 12 February 2015 | 1 |
WEAVER, James | 16 February 2015 | 17 September 2018 | 1 |
NEIL JAMES & CO LIMITED | 03 June 2011 | 05 December 2014 | 1 |
THE COMPANY SECRETARY SERVICES (LONDON) LTD | 15 January 2010 | 03 June 2011 | 1 |
THEYDON SECRETARIES LIMITED | 19 August 2009 | 19 August 2009 | 1 |
Document Type | Date | |
---|---|---|
AM10 - N/A | 16 January 2020 | |
AD01 - Change of registered office address | 27 December 2019 | |
AM19 - N/A | 27 November 2019 | |
OC - Order of Court | 22 November 2019 | |
ANNOTATION - N/A | 04 November 2019 | |
AM10 - N/A | 01 August 2019 | |
AM06 - N/A | 13 March 2019 | |
AM06 - N/A | 12 March 2019 | |
AM03 - N/A | 27 February 2019 | |
AM02 - N/A | 27 February 2019 | |
MR05 - N/A | 06 February 2019 | |
MR05 - N/A | 06 February 2019 | |
AM01 - N/A | 16 January 2019 | |
MR05 - N/A | 08 December 2018 | |
AP03 - Appointment of secretary | 07 December 2018 | |
TM01 - Termination of appointment of director | 20 September 2018 | |
TM02 - Termination of appointment of secretary | 20 September 2018 | |
MR01 - N/A | 18 September 2018 | |
MR01 - N/A | 08 August 2018 | |
MR01 - N/A | 08 August 2018 | |
SH03 - Return of purchase of own shares | 25 July 2018 | |
SH07 - Notice of cancellation of shares held by or for a public company | 17 July 2018 | |
MR01 - N/A | 27 June 2018 | |
CS01 - N/A | 13 June 2018 | |
PSC02 - N/A | 12 June 2018 | |
PSC07 - N/A | 12 June 2018 | |
PSC07 - N/A | 12 June 2018 | |
AA - Annual Accounts | 21 May 2018 | |
MR01 - N/A | 02 January 2018 | |
AP01 - Appointment of director | 18 October 2017 | |
AP01 - Appointment of director | 18 October 2017 | |
AP01 - Appointment of director | 18 October 2017 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 06 June 2017 | |
TM01 - Termination of appointment of director | 06 June 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
SH03 - Return of purchase of own shares | 29 November 2016 | |
RESOLUTIONS - N/A | 08 November 2016 | |
SH06 - Notice of cancellation of shares | 08 November 2016 | |
AP01 - Appointment of director | 28 October 2016 | |
CH01 - Change of particulars for director | 27 October 2016 | |
AP01 - Appointment of director | 27 October 2016 | |
SH01 - Return of Allotment of shares | 27 October 2016 | |
SH01 - Return of Allotment of shares | 27 October 2016 | |
SH01 - Return of Allotment of shares | 27 October 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
AP01 - Appointment of director | 29 July 2016 | |
AD01 - Change of registered office address | 26 July 2016 | |
AP01 - Appointment of director | 25 July 2016 | |
AP01 - Appointment of director | 25 July 2016 | |
TM01 - Termination of appointment of director | 25 July 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AD01 - Change of registered office address | 12 May 2016 | |
MR04 - N/A | 05 April 2016 | |
AA - Annual Accounts | 23 March 2016 | |
MR04 - N/A | 09 December 2015 | |
MR01 - N/A | 04 December 2015 | |
MR01 - N/A | 13 November 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 24 February 2015 | |
TM02 - Termination of appointment of secretary | 17 February 2015 | |
RESOLUTIONS - N/A | 16 February 2015 | |
CERTNM - Change of name certificate | 16 February 2015 | |
CC04 - Statement of companies objects | 16 February 2015 | |
MAR - Memorandum and Articles - used in re-registration | 16 February 2015 | |
BS - Balance sheet | 16 February 2015 | |
AUDR - Auditor's report | 16 February 2015 | |
AUDS - Auditor's statement | 16 February 2015 | |
RR01 - Application by a private company for re-registration as a public company | 16 February 2015 | |
CONNOT - N/A | 16 February 2015 | |
SH01 - Return of Allotment of shares | 11 February 2015 | |
AP03 - Appointment of secretary | 11 December 2014 | |
TM02 - Termination of appointment of secretary | 11 December 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AA01 - Change of accounting reference date | 11 August 2014 | |
AP01 - Appointment of director | 18 June 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AD01 - Change of registered office address | 26 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 20 August 2013 | |
AR01 - Annual Return | 25 September 2012 | |
CH01 - Change of particulars for director | 31 August 2012 | |
AA - Annual Accounts | 14 August 2012 | |
MG01 - Particulars of a mortgage or charge | 23 February 2012 | |
TM01 - Termination of appointment of director | 07 December 2011 | |
AR01 - Annual Return | 23 September 2011 | |
CH01 - Change of particulars for director | 23 September 2011 | |
AD01 - Change of registered office address | 23 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
AP04 - Appointment of corporate secretary | 28 June 2011 | |
TM02 - Termination of appointment of secretary | 28 June 2011 | |
AA - Annual Accounts | 06 June 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
AA01 - Change of accounting reference date | 30 December 2010 | |
AP01 - Appointment of director | 30 December 2010 | |
RESOLUTIONS - N/A | 22 November 2010 | |
RESOLUTIONS - N/A | 22 November 2010 | |
RESOLUTIONS - N/A | 22 November 2010 | |
SH01 - Return of Allotment of shares | 22 November 2010 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
MG01 - Particulars of a mortgage or charge | 16 July 2010 | |
AD01 - Change of registered office address | 06 April 2010 | |
AP04 - Appointment of corporate secretary | 19 March 2010 | |
TM01 - Termination of appointment of director | 18 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AP01 - Appointment of director | 05 March 2010 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
288a - Notice of appointment of directors or secretaries | 17 September 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2009 | |
288b - Notice of resignation of directors or secretaries | 19 August 2009 | |
NEWINC - New incorporation documents | 19 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2018 | Outstanding |
N/A |
A registered charge | 26 July 2018 | Outstanding |
N/A |
A registered charge | 26 July 2018 | Outstanding |
N/A |
A registered charge | 22 June 2018 | Outstanding |
N/A |
A registered charge | 21 December 2017 | Outstanding |
N/A |
A registered charge | 27 November 2015 | Fully Satisfied |
N/A |
A registered charge | 06 November 2015 | Outstanding |
N/A |
Sub-mortgage | 15 February 2012 | Fully Satisfied |
N/A |
Debenture | 16 July 2010 | Outstanding |
N/A |