Advanced company searchLink opens in new window

AMICUS FINANCE LIMITED

Company number 06994954

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)
27 Jun 2018 MR01 Registration of charge 069949540006, created on 22 June 2018
13 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
12 Jun 2018 PSC02 Notification of Amicus Investment Holdings Limited as a person with significant control on 6 April 2016
12 Jun 2018 PSC07 Cessation of James Gibbons as a person with significant control on 4 May 2018
12 Jun 2018 PSC07 Cessation of Steven Andrew Clark as a person with significant control on 4 May 2018
21 May 2018 AA Group of companies' accounts made up to 31 October 2017
02 Jan 2018 MR01 Registration of charge 069949540005, created on 21 December 2017
18 Oct 2017 AP01 Appointment of Mrs Elissa Meghan Von Broembsen-Kluever as a director on 3 October 2017
18 Oct 2017 AP01 Appointment of Mr Anthony Francis Murphy as a director on 3 October 2017
18 Oct 2017 AP01 Appointment of Mr Graham Rodford as a director on 3 October 2017
17 Oct 2017 TM01 Termination of appointment of Paul Francis Stevens as a director on 3 October 2017
17 Oct 2017 TM01 Termination of appointment of Sally Jane Veitch as a director on 3 October 2017
17 Oct 2017 TM01 Termination of appointment of John Michael Jenkins as a director on 3 October 2017
17 Oct 2017 TM01 Termination of appointment of David Fisher as a director on 3 October 2017
17 Oct 2017 TM01 Termination of appointment of Alexander John Shapland as a director on 3 October 2017
18 Jul 2017 AA Group of companies' accounts made up to 31 October 2016
06 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
06 Jun 2017 TM01 Termination of appointment of Iestyn David Evans as a director on 31 May 2017
24 Apr 2017 AP01 Appointment of Ms Sally Jane Veitch as a director on 22 December 2016
27 Feb 2017 TM01 Termination of appointment of Keith Aldridge as a director on 20 February 2017
29 Nov 2016 SH03 Purchase of own shares.
08 Nov 2016 SH06 Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 66,988.25
08 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £66,986 14/10/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of share 14/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2016 AP01 Appointment of Mr Alexander John Shapland as a director on 28 September 2016
27 Oct 2016 CH01 Director's details changed for Mr David Fisher on 28 September 2016