AMICUS FINANCE LIMITED

AMICUS FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAMICUS FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06994954
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AMICUS FINANCE LIMITED?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is AMICUS FINANCE LIMITED located?

    Registered Office Address
    3rd Floor 22 Old Bond Street
    W1S 4PY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMICUS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMICUS FINANCE PLCFeb 16, 2015Feb 16, 2015
    AMICUS FINANCE LIMITEDFeb 16, 2015Feb 16, 2015
    CAPITAL BRIDGING FINANCE LIMITEDAug 19, 2009Aug 19, 2009

    What are the latest accounts for AMICUS FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMICUS FINANCE LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for AMICUS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Marlo Smal as a director on Apr 28, 2025

    2 pagesAP01

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Jul 01, 2024 with updates

    4 pagesCS01

    Cessation of Steven Andrew Clark as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Notification of Sholdco Holdings Llp as a person with significant control on Jul 01, 2024

    2 pagesPSC02

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor 15 Golden Square London W1F 9JG to 3rd Floor 22 Old Bond Street London W1S 4PY on Jan 06, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    8 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of AMICUS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Steven Andrew
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Director
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    EnglandBritishDirector141558090006
    SMAL, Marlo
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Director
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    EnglandBritishDirector329922020001
    FUNNELL, Sarah Louise
    2-3
    Golden Square
    W1F 9HR London
    Grafton House
    Secretary
    2-3
    Golden Square
    W1F 9HR London
    Grafton House
    193396370001
    VON BROEMBSEN KLUEVER, Elissa
    15 Golden Square
    W1F 9JG London
    4th Floor
    Secretary
    15 Golden Square
    W1F 9JG London
    4th Floor
    253245740001
    WEAVER, James
    Air Street
    W1B 5AD London
    7
    England
    Secretary
    Air Street
    W1B 5AD London
    7
    England
    British195031180001
    NEIL JAMES & CO LIMITED
    West Street
    SG12 9EE Ware
    12
    Hertfordshire
    England
    Secretary
    West Street
    SG12 9EE Ware
    12
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number04808752
    161156360001
    THE COMPANY SECRETARY SERVICES (LONDON) LTD
    Gough Square
    EC4A 3DE London
    11
    Secretary
    Gough Square
    EC4A 3DE London
    11
    Identification TypeEuropean Economic Area
    Registration Number4016163
    149881740001
    THEYDON SECRETARIES LIMITED
    Forest Drive
    Theydon Bois
    CM16 7EY Epping
    2a
    Essex
    United Kingdom
    Secretary
    Forest Drive
    Theydon Bois
    CM16 7EY Epping
    2a
    Essex
    United Kingdom
    140293810001
    ALDRIDGE, Keith
    Air Street
    W1B 5AD London
    7
    England
    Director
    Air Street
    W1B 5AD London
    7
    England
    EnglandBritishDirector210053580001
    ALDRIDGE, Keith
    Air Street
    W1B 5AF London
    7
    England
    Director
    Air Street
    W1B 5AF London
    7
    England
    United KingdomBritishDirector136341240001
    ALDRIDGE, Keith
    Goldings Lane
    Waterford
    SG14 2PT Hertford
    22
    Hertfordshire
    Director
    Goldings Lane
    Waterford
    SG14 2PT Hertford
    22
    Hertfordshire
    United KingdomBritishDirector136341240001
    COOLEY, Timothy John
    4 Fore Street
    EC2Y 5DB London
    Salters Hall
    England
    Director
    4 Fore Street
    EC2Y 5DB London
    Salters Hall
    England
    EnglandBritishDirector141883900001
    DAVIES, Elizabeth Ann
    Forest Drive
    Theydon Bois
    CM16 7EY Epping
    2a
    Essex
    United Kingdom
    Director
    Forest Drive
    Theydon Bois
    CM16 7EY Epping
    2a
    Essex
    United Kingdom
    EnglandBritishDirector133620890001
    EVANS, Iestyn David
    Air Street
    W1B 5AD London
    7
    England
    Director
    Air Street
    W1B 5AD London
    7
    England
    WalesBritishChartered Accountant181858390001
    FISHER, David
    Air Street
    W1B 5AD London
    7
    England
    Director
    Air Street
    W1B 5AD London
    7
    England
    EnglandBritishNon-Executive Director168704710002
    JENKINS, John Michael
    Air Street
    W1B 5AD London
    7
    England
    Director
    Air Street
    W1B 5AD London
    7
    England
    EnglandBritishChief Executive115008010001
    MURPHY, Anthony Francis
    15 Golden Square
    W1F 9JG London
    4th Floor
    Director
    15 Golden Square
    W1F 9JG London
    4th Floor
    United KingdomBritishChief Financial Officer239133890001
    RODFORD, Graham
    15 Golden Square
    W1F 9JG London
    4th Floor
    Director
    15 Golden Square
    W1F 9JG London
    4th Floor
    EnglandBritishDirector206694200001
    SHAPLAND, Alexander John
    Air Street
    W1B 5AD London
    7
    England
    Director
    Air Street
    W1B 5AD London
    7
    England
    EnglandBritishNon-Executive Director217287610001
    STEVENS, Paul Francis
    Air Street
    W1B 5AD London
    7
    England
    Director
    Air Street
    W1B 5AD London
    7
    England
    EnglandBritishSenior Independent Director35887670004
    VEITCH, Sally Jane
    Tuffnells Way
    AL5 3HG Harpenden
    44
    Hertfordshire
    England
    Director
    Tuffnells Way
    AL5 3HG Harpenden
    44
    Hertfordshire
    England
    United KingdomBritishConsultant102383220002
    VON BROEMBSEN-KLUEVER, Elissa Meghan
    15 Golden Square
    W1F 9JG London
    4th Floor
    Director
    15 Golden Square
    W1F 9JG London
    4th Floor
    EnglandAmerican,EnglishDirector239138480001
    WEAVER, James Alexander
    Air Street
    W1B 5AD London
    7
    England
    Director
    Air Street
    W1B 5AD London
    7
    England
    EnglandBritishChief Operational Officer192952950001

    Who are the persons with significant control of AMICUS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sholdco Holdings Llp
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Jul 01, 2024
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales Company Registry
    Registration NumberOc449740
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Steven Andrew Clark
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Aug 27, 2021
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Gibbons
    Air Street
    W1B 5AD London
    7
    England
    Oct 14, 2016
    Air Street
    W1B 5AD London
    7
    England
    Yes
    Nationality: Bermudian
    Country of Residence: Bermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Amicus Investment Holdings Limited
    Air Street
    W1B 5AD London
    7
    England
    Apr 06, 2016
    Air Street
    W1B 5AD London
    7
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Steven Andrew Clark
    Air Street
    W1B 5AD London
    7
    England
    Apr 06, 2016
    Air Street
    W1B 5AD London
    7
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does AMICUS FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2018Administration started
    Aug 27, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jamie Taylor
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    Kirstie Jane Provan
    31 St Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31 St Floor, 40 Bank Street
    E14 5NR London
    Mark Robert Fry
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    Begbies Traynor 31st Floor 40 Bank Street
    E14 5NR London

    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