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)
23 Feb 2018 MR01 Registration of charge 042861560007, created on 21 February 2018
11 Jan 2018 MR04 Satisfaction of charge 042861560004 in full
05 Jan 2018 MR01 Registration of charge 042861560005, created on 20 December 2017
05 Jan 2018 MR01 Registration of charge 042861560006, created on 20 December 2017
14 Dec 2017 TM01 Termination of appointment of John Michael Jenkins as a director on 14 December 2017
22 Nov 2017 AP01 Appointment of Mr Anthony Francis Murphy as a director on 22 November 2017
22 Nov 2017 TM01 Termination of appointment of John Ryan as a director on 22 November 2017
02 Oct 2017 MR01 Registration of charge 042861560004, created on 21 September 2017
27 Sep 2017 AA Full accounts made up to 31 October 2016
01 Aug 2017 PSC01 Notification of James Gibbons as a person with significant control on 14 October 2016
01 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
01 Aug 2017 PSC01 Notification of Steve Clark as a person with significant control on 14 October 2016
01 Aug 2017 PSC07 Cessation of Steven Clark as a person with significant control on 14 October 2016
01 Aug 2017 PSC07 Cessation of Keith Aldridge as a person with significant control on 14 October 2016
31 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
31 Oct 2016 CONNOT Change of name notice
05 Aug 2016 AA Full accounts made up to 31 October 2015
29 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
12 May 2016 AD01 Registered office address changed from C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR to C/O Amicus 7 Air Street London W1B 5AF on 12 May 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 October 2015
16 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 10,001
05 Mar 2015 AP01 Appointment of Mr John Ryan as a director on 5 February 2015
05 Mar 2015 TM01 Termination of appointment of John Ryan as a director on 5 February 2015
05 Mar 2015 AP01 Appointment of Mr John Michael Jenkins as a director on 5 February 2015