AMICUS LIMITED
LONDON FRACTION LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 04354778
Status Liquidation
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address 9TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from D a S House Quay Side Temple Back Bristol Avon BS1 6NH to 9th Floor 25 Farringdon Street London EC4A 4AB on 19 April 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of AMICUS LIMITED are www.amicus.co.uk, and www.amicus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amicus Limited is a Private Limited Company. The company registration number is 04354778. Amicus Limited has been working since 17 January 2002. The present status of the company is Liquidation. The registered address of Amicus Limited is 9th Floor 25 Farringdon Street London Ec4a 4ab. . BROWN, Catherine Jane is a Secretary of the company. HENDERSON, James Conroy is a Director of the company. JANNAKOS, Thomas Evangelos, Dr is a Director of the company. Secretary ALLEN, David Stuart has been resigned. Secretary MALKIN, Christine has been resigned. Secretary MORTIMER, Kathryn Jane has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ASPLIN, Paul John has been resigned. Director GIBSON, Paul Nigel has been resigned. Director MALKIN, Christine has been resigned. Director MORTIMER, Kathryn Jane has been resigned. Director RHODER, Mark Travers has been resigned. Director WRIGHT, Edward Dixon Box has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROWN, Catherine Jane
Appointed Date: 01 April 2013

Director
HENDERSON, James Conroy
Appointed Date: 21 November 2016
49 years old

Director
JANNAKOS, Thomas Evangelos, Dr
Appointed Date: 19 March 2015
59 years old

Resigned Directors

Secretary
ALLEN, David Stuart
Resigned: 28 November 2008
Appointed Date: 19 January 2007

Secretary
MALKIN, Christine
Resigned: 19 January 2007
Appointed Date: 28 February 2002

Secretary
MORTIMER, Kathryn Jane
Resigned: 31 March 2013
Appointed Date: 28 November 2008

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 28 February 2002
Appointed Date: 17 January 2002

Director
ASPLIN, Paul John
Resigned: 08 March 2015
Appointed Date: 19 January 2007
67 years old

Director
GIBSON, Paul Nigel
Resigned: 27 September 2013
Appointed Date: 19 January 2007
65 years old

Director
MALKIN, Christine
Resigned: 19 January 2007
Appointed Date: 28 February 2002
64 years old

Director
MORTIMER, Kathryn Jane
Resigned: 31 March 2015
Appointed Date: 19 January 2007
66 years old

Director
RHODER, Mark Travers
Resigned: 09 November 2016
Appointed Date: 19 March 2015
59 years old

Director
WRIGHT, Edward Dixon Box
Resigned: 19 January 2007
Appointed Date: 28 February 2002
72 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 28 February 2002
Appointed Date: 17 January 2002

Persons With Significant Control

Amicus Legal Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMICUS LIMITED Events

19 Apr 2017
Registered office address changed from D a S House Quay Side Temple Back Bristol Avon BS1 6NH to 9th Floor 25 Farringdon Street London EC4A 4AB on 19 April 2017
09 Apr 2017
Declaration of solvency
09 Apr 2017
Appointment of a voluntary liquidator
09 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-28

23 Jan 2017
Confirmation statement made on 17 January 2017 with updates
...
... and 63 more events
21 Mar 2002
New secretary appointed;new director appointed
19 Mar 2002
Company name changed fraction LIMITED\certificate issued on 19/03/02
06 Mar 2002
Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100
06 Mar 2002
Registered office changed on 06/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
17 Jan 2002
Incorporation