Amicus Finance Limited

DataGardener
amicus finance limited
in administration
Micro

Amicus Finance Limited

06994954Private Limited With Share Capital

3Rd Floor 22 Old Bond Street, London, W1S4PY
Incorporated

19/08/2009

Company Age

16 years

Directors

2

Employees

2

SIC Code

64922

Risk

not scored

Company Overview

Registration, classification & business activity

Amicus Finance Limited (06994954) is a private limited with share capital incorporated on 19/08/2009 (16 years old) and registered in london, W1S4PY. The company operates under SIC code 64922 and is classified as Micro.

"a new kind of lender with old-fashioned values"amicus is a specialist finance group offering short-term lending solutions to private and corporate borrowers across the uk.- amicus property finance- amicus asset finance- amicus commercial mortgagesour talented specialists from our london and manches...

Private Limited With Share Capital
SIC: 64922
Micro
Incorporated 19/08/2009
W1S4PY
2 employees

Financial Overview

Total Assets

£10.72M

Liabilities

£13.35M

Net Assets

£-2.63M

Turnover

£600.0K

Cash

£248.6K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2025
Legacy
Category:Other
Date:03-07-2025
Legacy
Category:Other
Date:03-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2025
Legacy
Category:Accounts
Date:02-10-2024
Legacy
Category:Other
Date:02-10-2024
Legacy
Category:Other
Date:02-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2024
Legacy
Category:Other
Date:12-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2023
Legacy
Category:Accounts
Date:15-08-2023
Legacy
Category:Other
Date:15-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2023
Legacy
Category:Accounts
Date:05-01-2023
Legacy
Category:Other
Date:21-10-2022
Legacy
Category:Other
Date:21-10-2022
Memorandum Articles
Category:Incorporation
Date:29-03-2022
Resolution
Category:Resolution
Date:29-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2022
Legacy
Category:Liquidation
Date:05-11-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2021
Liquidation In Administration Automatic End Of Case
Category:Insolvency
Date:10-09-2021
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:10-09-2021
Reregistration Public To Private Company
Category:Change Of Name
Date:10-09-2021
Re Registration Memorandum Articles
Category:Incorporation
Date:10-09-2021
Resolution
Category:Resolution
Date:10-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2021
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:15-06-2021
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:20-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-01-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-12-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-12-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-11-2019
Court Order
Category:Miscellaneous
Date:22-11-2019
Legacy
Category:Miscellaneous
Date:04-11-2019
Legacy
Category:Miscellaneous
Date:04-11-2019
Legacy
Category:Miscellaneous
Date:04-11-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-08-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-03-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:27-02-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-02-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-02-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-02-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-01-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:08-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2018
Capital Return Purchase Own Shares
Category:Capital
Date:25-07-2018
Capital Cancellation Shares By Plc
Category:Capital
Date:17-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Accounts With Accounts Type Group
Category:Accounts
Date:21-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date27/06/2025
Latest Accounts31/12/2024

Trading Addresses

3Rd Floor 22 Old Bond Street, London, W1S4PYRegistered
7 Air Street, London, W1B5AD

Contact

02038624370
enquiries@amicusplc.co.uk
amicusplc.co.uk
3Rd Floor 22 Old Bond Street, London, W1S4PY