AMICUSHORIZON GROUP FINANCING LIMITED

AMICUSHORIZON GROUP FINANCING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameAMICUSHORIZON GROUP FINANCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04985335
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMICUSHORIZON GROUP FINANCING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AMICUSHORIZON GROUP FINANCING LIMITED located?

    Registered Office Address
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of AMICUSHORIZON GROUP FINANCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORIZON GROUP FINANCING LIMITED Dec 04, 2003Dec 04, 2003

    What are the latest accounts for AMICUSHORIZON GROUP FINANCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for AMICUSHORIZON GROUP FINANCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Phillimore Clifford as a director on Mar 28, 2018

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Termination of appointment of Stephen Sui Sang Leung as a director on May 22, 2017

    1 pagesTM01

    Termination of appointment of David Henry Maxwell Oliver as a director on May 22, 2017

    1 pagesTM01

    Termination of appointment of Simon Stuart Wilcox as a director on May 22, 2017

    1 pagesTM01

    Termination of appointment of Dominic Gibb as a director on May 22, 2017

    1 pagesTM01

    Termination of appointment of Hilke Farina as a director on May 22, 2017

    1 pagesTM01

    Termination of appointment of Chris Blease as a director on May 22, 2017

    1 pagesTM01

    Secretary's details changed for Amicushorizon Limited on May 22, 2017

    1 pagesCH04

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Dec 04, 2016 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Annual return made up to Dec 04, 2015 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Appointment of Mrs Hilke Farina as a director on May 21, 2015

    2 pagesAP01

    Appointment of Mr Simon Stuart Wilcox as a director on May 01, 2015

    2 pagesAP01

    Who are the officers of AMICUSHORIZON GROUP FINANCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OPTIVO
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    Surrey
    United Kingdom
    Secretary
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    Surrey
    United Kingdom
    Legal FormCOMMUNITY BENEFIT SOCIETY
    Identification TypeNon European Economic Area
    Legal AuthorityCO-OPERATIVE & COMMUNITY BENEFIT ACT 2011
    Registration Number7561
    81186300007
    EVANS, Daniel
    Trowers & Hamlins
    Sceptre Court 40 Tower Hill
    EC3N 4DX London
    Secretary
    Trowers & Hamlins
    Sceptre Court 40 Tower Hill
    EC3N 4DX London
    British94303280001
    AARONS, Leslie Ian
    Briarwood House
    11 Briarwood Hill
    CR8 3LF Purley
    Surrey
    Director
    Briarwood House
    11 Briarwood Hill
    CR8 3LF Purley
    Surrey
    British103151160001
    BAKER, Trevor Charles
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British26767780006
    BLEASE, Chris
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    EnglandBritish174349810001
    BURKE, Martin Joseph
    31 Garrard Road
    SM7 2ER Banstead
    Surrey
    Director
    31 Garrard Road
    SM7 2ER Banstead
    Surrey
    EnglandBritish80091720001
    CAMPBELL, Rory Gerald Peter
    Trowers & Hamlins
    Sceptre Court 40 Tower Hill
    EC3N 4DX London
    Director
    Trowers & Hamlins
    Sceptre Court 40 Tower Hill
    EC3N 4DX London
    British94303270001
    CHILEMBA, Harneck
    112b Erlanger Road
    Telegraph Hill Park
    SE14 5TJ London
    Director
    112b Erlanger Road
    Telegraph Hill Park
    SE14 5TJ London
    Malawian96356850001
    CLIFFORD, David Phillimore
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    United KingdomBritish197049630001
    COOPER, Peter Harry
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    EnglandBritish100351860001
    CRUTTENDEN, Peter
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    EnglandBritish79421300001
    CUDD, John Charles
    4 Walnut Tree Walk
    BN20 9BP Eastbourne
    East Sussex
    Director
    4 Walnut Tree Walk
    BN20 9BP Eastbourne
    East Sussex
    EnglandBritish113934990001
    DICKINSON MA, David John
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    United KingdomBritish139132630001
    EVANS, Daniel
    Trowers & Hamlins
    Sceptre Court 40 Tower Hill
    EC3N 4DX London
    Director
    Trowers & Hamlins
    Sceptre Court 40 Tower Hill
    EC3N 4DX London
    British94303280001
    FALCONER, Charles Leslie, Lord
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    United KingdomBritish36324370001
    FARINA, Hilke
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    EnglandIrish200319020001
    GIBB, Dominic
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    United KingdomBritish187068870001
    HARLAND, Stuart
    Knellstone House
    Udimore
    TN31 6AR Rye
    East Sussex
    Director
    Knellstone House
    Udimore
    TN31 6AR Rye
    East Sussex
    British114759590001
    HARRIOTT, Stephen
    6 Quay Court
    Westmeads Road
    CT5 1QZ Whitstable
    Kent
    Director
    6 Quay Court
    Westmeads Road
    CT5 1QZ Whitstable
    Kent
    British113561590001
    HOLES, Eric
    2 Stable Courtyard
    Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Director
    2 Stable Courtyard
    Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    EnglandBritish90452390001
    INGRAM, Owen
    6 Arbor Close
    BR3 6TW Beckenham
    Kent
    Director
    6 Arbor Close
    BR3 6TW Beckenham
    Kent
    United KingdomBritish103630530001
    KOTTEGODA, Siraj, Mr.
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    EnglandBritish99206180001
    LEUNG, Stephen Sui Sang
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    United KingdomBritish196161690001
    NEWSAM, Denise Feshina Philippa
    32 Garlies Road
    Forest Hill
    SE23 2RT London
    Director
    32 Garlies Road
    Forest Hill
    SE23 2RT London
    United KingdomBritish96357030001
    OLASODE, Olusegun Ayodeji, Dr
    New Orchard House
    2a Monks Orchard Road, West Wickham
    BR3 3BW Beckenham
    Kent
    Director
    New Orchard House
    2a Monks Orchard Road, West Wickham
    BR3 3BW Beckenham
    Kent
    United KingdomBritish52287010003
    OLIVER, David Henry Maxwell
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    United KingdomBritish67052550001
    PANTER, Andrew
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    EnglandBritish52734470001
    SMITH, Dennis Michael
    Treetops 57 Battery Hill
    Fairlight
    TN35 4AP Hastings
    East Sussex
    Director
    Treetops 57 Battery Hill
    Fairlight
    TN35 4AP Hastings
    East Sussex
    United KingdomBritish69832870003
    SMITH, Sarah Anne
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    United KingdomBritish127972360001
    STARKE, Christopher Charles
    35 Byng Road
    TN4 8EG Tunbridge Wells
    Kent
    Director
    35 Byng Road
    TN4 8EG Tunbridge Wells
    Kent
    United KingdomBritish62786710003
    WALKER, Stephen
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    UkBritish113110240002
    WILCOX, Simon Stuart
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    Director
    Grosvenor House
    125 High Street
    CR0 9XP Croydon
    Surrey
    EnglandBritish198724310001
    WILSON, Ben
    Apartment 17 Tower 1
    416 Manchester Road
    E14 3RD London
    Director
    Apartment 17 Tower 1
    416 Manchester Road
    E14 3RD London
    EnglandBritish90171030001

    What are the latest statements on persons with significant control for AMICUSHORIZON GROUP FINANCING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AMICUSHORIZON GROUP FINANCING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Jan 06, 2011
    Delivered On Jan 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the chargor's rights title and interest from time to time in and to each of the following assets the facilities account and all moneys now or at any time in future standing to the credit of the facilities account see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Jan 13, 2011Registration of a charge (MG01)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 17, 2010
    Delivered On Dec 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge the whole of the chargor's undertaking and assets present and future all rights and claims to which the chargor is now or may hereafter become entitled in relation to all moneys now or at any time hereafter standing to the credit of the agf sinking fund together with all the rights relating of attaching hereto see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Dec 22, 2010Registration of a charge (MG01)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    Fixed charge
    Created On Feb 14, 2007
    Delivered On Mar 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right title and interest from time to time in and to each of the following assets, the facilities account and all rights and claims in relation to all moneys. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (Security Trustee)
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 26, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights and claims in relation to all moneys standing to the credit of the hgf sinking fund together with all rights relating or attaching thereto, all rights of the chargor under or in respect of the documents,. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee on Behalf of the Beneficiaries
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Sep 11, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0