About

Registered Number: 04870291
Date of Incorporation: 18/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1210 Arlington Business Park, Theale, Reading, Berkshire, RG7 4TY

 

Founded in 2003, Amicus Vms Ltd has its registered office in Reading, Berkshire, it has a status of "Active". The companies directors are listed as Bradshaw, Christopher Kevin, Bradshaw, Michael David, Bradshaw, John Robert, Henderson, Alison Lloyd, Bolze, Ulrich, Miller, Jack Albert, Schotts Jr, Richard James, Woudenberg, Catharina Hendrika at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Michael David 18 August 2003 - 1
BOLZE, Ulrich 18 February 2005 12 January 2006 1
MILLER, Jack Albert 16 January 2009 01 April 2016 1
SCHOTTS JR, Richard James 16 January 2009 01 September 2011 1
WOUDENBERG, Catharina Hendrika 06 April 2009 25 September 2009 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Christopher Kevin 01 January 2016 - 1
BRADSHAW, John Robert 16 January 2005 02 February 2008 1
HENDERSON, Alison Lloyd 06 April 2009 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 December 2019
PSC07 - N/A 27 November 2019
DISS40 - Notice of striking-off action discontinued 24 September 2019
CS01 - N/A 23 September 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 28 December 2018
PSC05 - N/A 25 June 2018
PSC04 - N/A 25 June 2018
CS01 - N/A 25 June 2018
PSC01 - N/A 25 June 2018
PSC01 - N/A 25 June 2018
PSC05 - N/A 25 June 2018
SH01 - Return of Allotment of shares 25 June 2018
PSC02 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 24 May 2017
SH01 - Return of Allotment of shares 23 May 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 12 October 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 September 2014
MR04 - N/A 13 March 2014
MR05 - N/A 12 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 02 July 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 19 July 2011
AAMD - Amended Accounts 25 September 2010
AA - Annual Accounts 25 September 2010
AD01 - Change of registered office address 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 30 January 2010
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 09 September 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 22 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 22 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 16 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
363a - Annual Return 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
AA - Annual Accounts 15 July 2005
225 - Change of Accounting Reference Date 18 May 2005
RESOLUTIONS - N/A 25 February 2005
MEM/ARTS - N/A 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
363s - Annual Return 08 February 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
363s - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 26 April 2004
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
287 - Change in situation or address of Registered Office 30 August 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.