About

Registered Number: 04286156
Date of Incorporation: 12/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor 33 Cornhill, London, EC3V 3ND,

 

Amicus Asset Finance Group Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 4 directors listed as Guilfoyle, Jeremy Paul, Weaver, James Alexander, Dunbar, Darren Nigel, Ryan, John for the company at Companies House. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNBAR, Darren Nigel 01 February 2006 30 March 2007 1
RYAN, John 05 February 2015 05 February 2015 1
Secretary Name Appointed Resigned Total Appointments
GUILFOYLE, Jeremy Paul 21 September 2018 - 1
WEAVER, James Alexander 05 February 2015 17 September 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 July 2020
CS01 - N/A 21 July 2020
AA - Annual Accounts 26 May 2020
RESOLUTIONS - N/A 30 November 2019
SH01 - Return of Allotment of shares 27 November 2019
SH01 - Return of Allotment of shares 27 November 2019
RESOLUTIONS - N/A 21 November 2019
CC04 - Statement of companies objects 21 November 2019
SH08 - Notice of name or other designation of class of shares 20 November 2019
PSC01 - N/A 20 November 2019
PSC07 - N/A 20 November 2019
PSC07 - N/A 20 November 2019
PSC05 - N/A 20 November 2019
PSC01 - N/A 18 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 28 May 2019
PSC02 - N/A 17 January 2019
MR01 - N/A 24 December 2018
PSC02 - N/A 19 December 2018
PSC07 - N/A 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AD01 - Change of registered office address 11 December 2018
CH03 - Change of particulars for secretary 24 September 2018
AP03 - Appointment of secretary 24 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 10 July 2018
CH01 - Change of particulars for director 22 May 2018
PSC02 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
MR01 - N/A 23 February 2018
MR04 - N/A 11 January 2018
MR01 - N/A 05 January 2018
MR01 - N/A 05 January 2018
TM01 - Termination of appointment of director 14 December 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
MR01 - N/A 02 October 2017
AA - Annual Accounts 27 September 2017
PSC01 - N/A 01 August 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
RESOLUTIONS - N/A 31 October 2016
CONNOT - N/A 31 October 2016
AA - Annual Accounts 05 August 2016
CS01 - N/A 29 July 2016
AD01 - Change of registered office address 12 May 2016
AA - Annual Accounts 07 December 2015
AA01 - Change of accounting reference date 18 August 2015
AR01 - Annual Return 16 August 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AP03 - Appointment of secretary 04 March 2015
AD01 - Change of registered office address 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM02 - Termination of appointment of secretary 24 February 2015
AA - Annual Accounts 14 November 2014
MR04 - N/A 21 August 2014
AR01 - Annual Return 22 July 2014
AD01 - Change of registered office address 22 July 2014
CERTNM - Change of name certificate 04 November 2013
RESOLUTIONS - N/A 22 October 2013
CONNOT - N/A 22 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 15 July 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 18 August 2010
AR01 - Annual Return 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
AA - Annual Accounts 09 November 2009
CERTNM - Change of name certificate 05 November 2009
RESOLUTIONS - N/A 17 October 2009
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
225 - Change of Accounting Reference Date 18 March 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363a - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
395 - Particulars of a mortgage or charge 23 May 2007
395 - Particulars of a mortgage or charge 23 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 28 April 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 26 July 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 10 September 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
363s - Annual Return 09 October 2002
395 - Particulars of a mortgage or charge 21 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
225 - Change of Accounting Reference Date 20 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2018 Outstanding

N/A

A registered charge 21 February 2018 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 21 September 2017 Fully Satisfied

N/A

Debenture 18 May 2007 Fully Satisfied

N/A

Debenture 18 May 2007 Fully Satisfied

N/A

Debenture 10 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.