Advanced company searchLink opens in new window

AMICUS ASSET FINANCE GROUP LIMITED

Company number 04286156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2023 MR04 Satisfaction of charge 042861560008 in full
17 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
05 May 2023 AA Group of companies' accounts made up to 31 December 2022
08 Dec 2022 MR04 Satisfaction of charge 042861560007 in full
13 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
06 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
15 Mar 2022 TM01 Termination of appointment of Elissa Meghan Von Broembsen-Kluever as a director on 10 March 2022
04 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
15 Feb 2021 AD01 Registered office address changed from 30 12th Floor Crown Place London EC2A 4EB England to 30 Crown Place London EC2A 4EB on 15 February 2021
09 Feb 2021 AD01 Registered office address changed from 1st Floor 33 Cornhill London EC3V 3nd England to 30 12th Floor Crown Place London EC2A 4EB on 9 February 2021
17 Dec 2020 PSC07 Cessation of Robert Andrew Keep as a person with significant control on 18 November 2020
17 Dec 2020 PSC02 Notification of Dows Capital Partners Limited as a person with significant control on 18 November 2020
17 Dec 2020 PSC02 Notification of Asset Finance Holdco Limited as a person with significant control on 10 November 2020
17 Dec 2020 PSC07 Cessation of John Mcfadden as a person with significant control on 10 November 2020
21 Jul 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
21 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
26 May 2020 AA Group of companies' accounts made up to 31 October 2019
30 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 1,130,321
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 1,120,320
21 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2019 CC04 Statement of company's objects
20 Nov 2019 SH08 Change of share class name or designation
20 Nov 2019 PSC01 Notification of John Mcfadden as a person with significant control on 6 November 2019