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 Oct 2016 AP01 Appointment of Mr David Fisher as a director on 28 September 2016
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 446,587.25
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 116,989.25
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 50,003.25
01 Aug 2016 AP01 Appointment of Mr Paul Francis Stevens as a director on 20 July 2016
29 Jul 2016 AP01 Appointment of Mr Keith Aldridge as a director on 29 July 2016
26 Jul 2016 AD01 Registered office address changed from 7 Air Street London W1B 5AF England to 7 Air Street London W1B 5AD on 26 July 2016
25 Jul 2016 AP01 Appointment of Mr Iestyn David Evans as a director on 20 July 2016
25 Jul 2016 AP01 Appointment of Mr James Alexander Weaver as a director on 20 July 2016
25 Jul 2016 TM01 Termination of appointment of Keith Aldridge as a director on 20 July 2016
14 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,003
12 May 2016 AD01 Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR to 7 Air Street London W1B 5AF on 12 May 2016
05 Apr 2016 MR04 Satisfaction of charge 2 in full
23 Mar 2016 AA Full accounts made up to 31 October 2015
09 Dec 2015 MR04 Satisfaction of charge 069949540004 in full
04 Dec 2015 MR01 Registration of charge 069949540004, created on 27 November 2015
13 Nov 2015 MR01 Registration of charge 069949540003, created on 6 November 2015
30 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,003
24 Feb 2015 AA Group of companies' accounts made up to 31 October 2014
17 Feb 2015 TM02 Termination of appointment of Sarah Louise Funnell as a secretary on 12 February 2015
16 Feb 2015 CC04 Statement of company's objects
16 Feb 2015 BS Balance Sheet
16 Feb 2015 AUDR Auditor's report
16 Feb 2015 AUDS Auditor's statement
16 Feb 2015 MAR Re-registration of Memorandum and Articles