About

Registered Number: 03879859
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1-3 Trinity Court, Brunel Road, Totton, Southampton, Hampshire, SO40 3WX,

 

Founded in 1999, Amicus Its Ltd has its registered office in Southampton, Hampshire, it has a status of "Active". There are 19 directors listed as Norman, John Paul, Storrar, Peter, Walker, Timothy Michael, Calow, Jonathan David, Gordon, Alan, Tims, Jonathan Paul, Woods, Mark Kevin, Apps, Judith Caroline, Atkins, Andrew Peter, Cheeseman, David George, Jackson, Steven Bob, Jackson, Steven Bob, Kandiah, Andrew Sicam, Marriner, David Ronald, Meldrum, Alan, Moore, Kim Cheryl Moore, Seddon, David, Stephens, Graham Martin, Wragg, Mark Charles for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, John Paul 18 February 2016 - 1
STORRAR, Peter 18 February 2016 - 1
WALKER, Timothy Michael 05 November 2019 - 1
APPS, Judith Caroline 25 March 2003 22 September 2003 1
ATKINS, Andrew Peter 20 December 1999 21 January 2003 1
CHEESEMAN, David George 25 March 2003 27 April 2006 1
JACKSON, Steven Bob 18 February 2016 05 November 2019 1
JACKSON, Steven Bob 20 December 1999 21 January 2003 1
KANDIAH, Andrew Sicam 20 December 1999 21 January 2003 1
MARRINER, David Ronald 20 December 1999 21 January 2003 1
MELDRUM, Alan 18 February 2016 02 September 2019 1
MOORE, Kim Cheryl Moore 20 December 1999 21 January 2003 1
SEDDON, David 20 December 1999 21 January 2003 1
STEPHENS, Graham Martin 27 June 2001 21 January 2003 1
WRAGG, Mark Charles 01 May 2000 21 January 2003 1
Secretary Name Appointed Resigned Total Appointments
CALOW, Jonathan David 05 November 2012 18 February 2016 1
GORDON, Alan 31 March 2008 05 November 2012 1
TIMS, Jonathan Paul 08 August 2003 16 June 2008 1
WOODS, Mark Kevin 29 November 1999 08 August 2003 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
MR04 - N/A 25 February 2020
AD01 - Change of registered office address 19 November 2019
MR01 - N/A 18 November 2019
MR01 - N/A 11 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AA01 - Change of accounting reference date 08 November 2019
AD01 - Change of registered office address 08 November 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 02 July 2018
SH08 - Notice of name or other designation of class of shares 16 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 13 November 2017
RESOLUTIONS - N/A 10 November 2017
MR01 - N/A 26 October 2017
MR04 - N/A 02 September 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 21 June 2017
MR04 - N/A 31 May 2017
MR04 - N/A 31 May 2017
MR04 - N/A 31 May 2017
MR04 - N/A 31 May 2017
CS01 - N/A 05 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2016
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
SH01 - Return of Allotment of shares 17 March 2016
AD01 - Change of registered office address 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
RESOLUTIONS - N/A 09 March 2016
CC04 - Statement of companies objects 09 March 2016
MR01 - N/A 26 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 02 July 2015
AP01 - Appointment of director 29 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
MISC - Miscellaneous document 17 October 2014
MISC - Miscellaneous document 13 October 2014
TM01 - Termination of appointment of director 07 October 2014
MR01 - N/A 01 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 10 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 February 2013
AP01 - Appointment of director 26 February 2013
AUD - Auditor's letter of resignation 20 February 2013
RESOLUTIONS - N/A 03 December 2012
AA01 - Change of accounting reference date 22 November 2012
AP03 - Appointment of secretary 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AD01 - Change of registered office address 22 November 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 25 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
395 - Particulars of a mortgage or charge 29 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 21 October 2007
CERTNM - Change of name certificate 17 October 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
169 - Return by a company purchasing its own shares 09 August 2006
RESOLUTIONS - N/A 18 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
CERTNM - Change of name certificate 22 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 08 May 2006
225 - Change of Accounting Reference Date 20 March 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 26 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
AA - Annual Accounts 16 July 2003
395 - Particulars of a mortgage or charge 20 June 2003
395 - Particulars of a mortgage or charge 20 June 2003
395 - Particulars of a mortgage or charge 20 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
CERTNM - Change of name certificate 03 January 2003
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
AA - Annual Accounts 11 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2002
RESOLUTIONS - N/A 26 April 2002
395 - Particulars of a mortgage or charge 20 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
363s - Annual Return 27 December 2001
AA - Annual Accounts 14 September 2001
395 - Particulars of a mortgage or charge 09 June 2001
363s - Annual Return 07 March 2001
CERTNM - Change of name certificate 09 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
395 - Particulars of a mortgage or charge 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
287 - Change in situation or address of Registered Office 10 January 2000
225 - Change of Accounting Reference Date 10 January 2000
287 - Change in situation or address of Registered Office 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

A registered charge 05 November 2019 Outstanding

N/A

A registered charge 20 October 2017 Fully Satisfied

N/A

A registered charge 18 February 2016 Fully Satisfied

N/A

A registered charge 26 September 2014 Fully Satisfied

N/A

Debenture 23 April 2008 Fully Satisfied

N/A

Debenture 18 January 2007 Fully Satisfied

N/A

Rent deposit deed 18 June 2003 Fully Satisfied

N/A

Rent deposit deed 18 June 2003 Fully Satisfied

N/A

Rent deposit deed 18 June 2003 Fully Satisfied

N/A

Debenture 15 April 2002 Fully Satisfied

N/A

Debenture 31 May 2001 Fully Satisfied

N/A

Guarantee & debenture 20 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.