About

Registered Number: 06994954
Date of Incorporation: 19/08/2009 (14 years and 9 months ago)
Company Status: Administration
Registered Address: 4th Floor 15 Golden Square, London, W1F 9JG

 

Founded in 2009, Amicus Finance Plc has its registered office in London, it's status at Companies House is "Administration". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.