AMICUS HEALTHCARE GROUP LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8ND

Company number 03049267
Status Active
Incorporation Date 25 April 1995
Company Type Private Limited Company
Address BMI HEALTHCARE HOUSE 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 250,000 ; Accounts for a dormant company made up to 30 September 2015; Appointment of Henry Jonathan Davies as a director on 1 September 2015. The most likely internet sites of AMICUS HEALTHCARE GROUP LIMITED are www.amicushealthcaregroup.co.uk, and www.amicus-healthcare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Amicus Healthcare Group Limited is a Private Limited Company. The company registration number is 03049267. Amicus Healthcare Group Limited has been working since 25 April 1995. The present status of the company is Active. The registered address of Amicus Healthcare Group Limited is Bmi Healthcare House 3 Paris Garden Southwark London Se1 8nd. . VICKERY, Catherine Mary Jane is a Secretary of the company. DAVIES, Henry Jonathan is a Director of the company. VICKERY, Catherine Mary Jane is a Director of the company. WATTS, Jill Margaret is a Director of the company. Secretary COLLIER, Stephen John has been resigned. Secretary HAYES, Eugene Gerard has been resigned. Secretary WILLIAMS, David Owain Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHWORTH, Christopher John has been resigned. Director AULD, Charles Cairns has been resigned. Director CHOTAI, Yagnish Vrajlal has been resigned. Director COLLIER, Stephen John has been resigned. Director FERBUYT, Michael Alois has been resigned. Director HARRIS, Nigel Robert has been resigned. Director HAYES, Eugene Gerard has been resigned. Director LOVELACE, Craig Barry has been resigned. Director MAIN, Iain James Robert has been resigned. Director NASH, David Percy has been resigned. Director ROWLANDS, Simon Nicholas has been resigned. Director SIMPSON DENT, Jonathan has been resigned. Director WIELAND, Phil has been resigned. Director WILLIAMS, David Owain Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VICKERY, Catherine Mary Jane
Appointed Date: 01 June 2011

Director
DAVIES, Henry Jonathan
Appointed Date: 01 September 2015
57 years old

Director
VICKERY, Catherine Mary Jane
Appointed Date: 01 May 2015
50 years old

Director
WATTS, Jill Margaret
Appointed Date: 17 November 2014
67 years old

Resigned Directors

Secretary
COLLIER, Stephen John
Resigned: 31 May 2011
Appointed Date: 06 April 1998

Secretary
HAYES, Eugene Gerard
Resigned: 06 April 1998
Appointed Date: 01 December 1995

Secretary
WILLIAMS, David Owain Douglas
Resigned: 01 December 1995
Appointed Date: 25 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 May 1995
Appointed Date: 25 April 1995

Director
ASHWORTH, Christopher John
Resigned: 01 December 1995
Appointed Date: 25 May 1995
72 years old

Director
AULD, Charles Cairns
Resigned: 23 December 2004
Appointed Date: 08 January 2003
82 years old

Director
CHOTAI, Yagnish Vrajlal
Resigned: 22 December 1997
Appointed Date: 02 September 1997
66 years old

Director
COLLIER, Stephen John
Resigned: 16 November 2014
Appointed Date: 06 April 1998
68 years old

Director
FERBUYT, Michael Alois
Resigned: 22 December 1997
Appointed Date: 01 December 1995
78 years old

Director
HARRIS, Nigel Robert
Resigned: 06 April 1998
Appointed Date: 01 December 1995
76 years old

Director
HAYES, Eugene Gerard
Resigned: 30 December 2005
Appointed Date: 01 December 1995
70 years old

Director
LOVELACE, Craig Barry
Resigned: 30 April 2015
Appointed Date: 25 April 2012
52 years old

Director
MAIN, Iain James Robert
Resigned: 06 April 1998
Appointed Date: 01 December 1995
78 years old

Director
NASH, David Percy
Resigned: 18 December 1997
Appointed Date: 22 August 1996
85 years old

Director
ROWLANDS, Simon Nicholas
Resigned: 22 December 1997
Appointed Date: 11 December 1995
68 years old

Director
SIMPSON DENT, Jonathan
Resigned: 01 February 2007
Appointed Date: 03 January 2005
58 years old

Director
WIELAND, Phil
Resigned: 30 November 2011
Appointed Date: 01 February 2007
52 years old

Director
WILLIAMS, David Owain Douglas
Resigned: 01 December 1995
Appointed Date: 25 May 1995
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 May 1995
Appointed Date: 25 April 1995

AMICUS HEALTHCARE GROUP LIMITED Events

28 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 250,000

28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
23 Sep 2015
Appointment of Henry Jonathan Davies as a director on 1 September 2015
18 Aug 2015
Appointment of Catherine Mary Jane Vickery as a director on 1 May 2015
18 Aug 2015
Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015
...
... and 135 more events
13 Dec 1995
Commission payable relating to shares
07 Jun 1995
Director resigned;new director appointed
07 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
07 Jun 1995
Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU
25 Apr 1995
Incorporation

AMICUS HEALTHCARE GROUP LIMITED Charges

1 September 2000
A security agreement
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties
Description: All group shares and all related rights accruing to the…
23 December 1997
Debenture
Delivered: 9 January 1998
Status: Satisfied on 10 October 2000
Persons entitled: Bankers Trust Company
Description: Fixed and floating charges over the undertaking and all…
11 December 1995
Debenture
Delivered: 27 December 1995
Status: Satisfied on 20 January 1998
Persons entitled: Morgan Grenfell & Co. Limited(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders and the Vendor (as Defined)
Description: Fixed and floating charges over the undertaking and all…