AMICUS CAPITAL LIMITED - History of Changes


DateDescription
2024-01-09 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/11/2023:LIQ. CASE NO.1
2023-01-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/11/2022:LIQ. CASE NO.1
2022-01-11 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/11/2021:LIQ. CASE NO.1
2021-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELISSA VON BROEMBSEN-KLUEVER
2021-09-07 delete address C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR
2021-09-07 insert address 15 GOLDEN SQUARE, 4TH FLOOR GOLDEN SQUARE LONDON ENGLAND W1F 9JG
2021-09-07 update registered_address
2021-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2021-01-11 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/11/2020:LIQ. CASE NO.1
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-12-07 delete address 7 AIR STREET LONDON ENGLAND W1B 5AD
2019-12-07 insert address C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR
2019-12-07 update company_status Active => Liquidation
2019-12-07 update registered_address
2019-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 7 AIR STREET LONDON W1B 5AD ENGLAND
2019-11-23 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2019-11-23 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2019-11-23 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2019-09-07 update account_category FULL => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-06 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-07 delete address 7 AIR STREET LONDON ENGLAND W1B 5AF
2019-03-07 insert address 7 AIR STREET LONDON ENGLAND W1B 5AD
2019-03-07 update registered_address
2019-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 7 AIR STREET LONDON W1B 5AF ENGLAND
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2019-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM RODFORD
2019-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURPHY
2018-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES WEAVER
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17
2018-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMICUS FINANCE PLC
2018-05-17 update statutory_documents CESSATION OF JAMES GIBBONS AS A PSC
2018-05-17 update statutory_documents CESSATION OF STEVEN CLARK AS A PSC
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-12-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16
2017-10-18 update statutory_documents DIRECTOR APPOINTED MR ANTHONY FRANCIS MURPHY
2017-10-18 update statutory_documents DIRECTOR APPOINTED MR GRAHAM RODFORD
2017-10-18 update statutory_documents DIRECTOR APPOINTED MRS ELISSA MEGHAN VON BROEMBSEN-KLUEVER
2017-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH ALDRIDGE
2016-06-07 delete address GRAFTON HOUSE 2-3 GOLDEN SQUARE LONDON W1F 9HR
2016-06-07 insert address 7 AIR STREET LONDON ENGLAND W1B 5AF
2016-06-07 update registered_address
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2016 FROM GRAFTON HOUSE 2-3 GOLDEN SQUARE LONDON W1F 9HR
2016-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15
2016-03-07 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-07 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-17 update statutory_documents SECRETARY APPOINTED MR JAMES WEAVER
2016-02-17 update statutory_documents 30/01/16 FULL LIST
2016-02-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH FUNNELL
2016-01-29 update statutory_documents 28/01/16 STATEMENT OF CAPITAL GBP 100003
2015-03-07 delete sic_code 99999 - Dormant Company
2015-03-07 insert company_previous_name CAPITAL BRIDGING FINANCE (LONDON) LIMITED
2015-03-07 insert sic_code 64922 - Activities of mortgage finance companies
2015-03-07 update account_category DORMANT => FULL
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-03-07 update name CAPITAL BRIDGING FINANCE (LONDON) LIMITED => AMICUS CAPITAL LIMITED
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-25 update statutory_documents 30/01/15 FULL LIST
2015-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14
2015-02-13 update statutory_documents COMPANY NAME CHANGED CAPITAL BRIDGING FINANCE (LONDON) LIMITED CERTIFICATE ISSUED ON 13/02/15
2015-02-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-07 update statutory_documents SECOND FILING FOR FORM SH01
2014-12-11 update statutory_documents SECRETARY APPOINTED MRS SARAH LOUISE FUNNELL
2014-12-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL JAMES & CO LIMITED
2014-09-07 update account_ref_month 12 => 10
2014-09-07 update accounts_next_due_date 2015-09-30 => 2015-07-31
2014-08-11 update statutory_documents CURRSHO FROM 31/12/2014 TO 31/10/2014
2014-06-18 update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL JENKINS
2014-06-18 update statutory_documents 18/06/14 STATEMENT OF CAPITAL GBP 3
2014-06-07 update account_ref_month 7 => 12
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-09-30
2014-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-05-13 update statutory_documents CURREXT FROM 31/07/2014 TO 31/12/2014
2014-02-07 delete address GRAFTON HOUSE 2-3 GOLDEN SQUARE LONDON ENGLAND W1F 9HR
2014-02-07 insert address GRAFTON HOUSE 2-3 GOLDEN SQUARE LONDON W1F 9HR
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-07-21 => 2014-01-30
2014-02-07 update returns_next_due_date 2014-08-18 => 2015-02-27
2014-01-30 update statutory_documents 30/01/14 FULL LIST
2013-12-07 delete address SALTERS HALL 4 FORE STREET LONDON ENGLAND EC2Y 5DB
2013-12-07 insert address GRAFTON HOUSE 2-3 GOLDEN SQUARE LONDON ENGLAND W1F 9HR
2013-12-07 update registered_address
2013-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2013 FROM SALTERS HALL 4 FORE STREET LONDON EC2Y 5DB ENGLAND
2013-10-07 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-10-07 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-09-19 update statutory_documents 21/07/13 FULL LIST
2013-06-23 delete address 12 WEST STREET WARE HERTFORDSHIRE UNITED KINGDOM SG12 9EE
2013-06-23 insert address SALTERS HALL 4 FORE STREET LONDON ENGLAND EC2Y 5DB
2013-06-23 update registered_address
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-21 => 2014-04-30
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date null => 2012-07-21
2013-06-22 update returns_next_due_date 2012-08-18 => 2013-08-18
2012-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 12 WEST STREET WARE HERTFORDSHIRE SG12 9EE UNITED KINGDOM
2012-08-31 update statutory_documents 21/07/12 FULL LIST
2012-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALDRIDGE / 13/08/2012
2012-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 13/08/2012
2011-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOLEY
2011-08-24 update statutory_documents CORPORATE SECRETARY APPOINTED NEIL JAMES & CO LIMITED
2011-07-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION