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)
20 Nov 2019 PSC07 Cessation of Asset Finance Holdco Limited as a person with significant control on 6 November 2019
20 Nov 2019 PSC07 Cessation of Asset Finance Holdco Limited as a person with significant control on 6 November 2019
20 Nov 2019 PSC05 Change of details for Asset Finance Holdco Limited as a person with significant control on 6 November 2019
18 Nov 2019 PSC01 Notification of Robert Andrew Keep as a person with significant control on 6 November 2019
14 Nov 2019 AP01 Appointment of Ms Elissa Meghan Von Broembsen-Kluever as a director on 13 November 2019
14 Nov 2019 AP01 Appointment of Mr Steven Andrew Clark as a director on 13 November 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
28 May 2019 AA Group of companies' accounts made up to 31 October 2018
17 Jan 2019 PSC02 Notification of Asset Finance Holdco Limited as a person with significant control on 17 December 2018
24 Dec 2018 MR01 Registration of charge 042861560008, created on 17 December 2018
19 Dec 2018 PSC02 Notification of Asset Finance Holdco Limited as a person with significant control on 17 December 2018
19 Dec 2018 PSC07 Cessation of Amicus Finance Plc as a person with significant control on 17 December 2018
19 Dec 2018 TM01 Termination of appointment of Anthony Francis Murphy as a director on 17 December 2018
11 Dec 2018 AD01 Registered office address changed from C/O Amicus 7 Air Street London W1B 5AF England to 1st Floor 33 Cornhill London EC3V 3nd on 11 December 2018
24 Sep 2018 CH03 Secretary's details changed for Mr Jeremy Guilfoyle on 24 September 2018
24 Sep 2018 AP03 Appointment of Mr Jeremy Guilfoyle as a secretary on 21 September 2018
20 Sep 2018 TM02 Termination of appointment of James Alexander Weaver as a secretary on 17 September 2018
13 Jul 2018 AA Group of companies' accounts made up to 31 October 2017
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
22 May 2018 CH01 Director's details changed for Mr Robert Andrew Keep on 22 May 2018
17 May 2018 PSC02 Notification of Amicus Finance Plc as a person with significant control on 6 April 2016
17 May 2018 PSC07 Cessation of James Gibbons as a person with significant control on 4 May 2018
17 May 2018 PSC07 Cessation of Steve Clark as a person with significant control on 4 May 2018
22 Mar 2018 AP01 Appointment of Mr Jeremy Paul Guilfoyle as a director on 22 March 2018
22 Mar 2018 AP01 Appointment of Mr Robert Andrew Keep as a director on 22 March 2018