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.
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 |
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 |
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 |