FORMER AMICUS HEALTHCARE LIMITED
LONDON AMICUS HEALTHCARE LIMITED

Hellopages » Greater London » Southwark » SE1 8ND

Company number 00116776
Status Active
Incorporation Date 12 July 1911
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 two hundred and nineteen events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; 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 FORMER AMICUS HEALTHCARE LIMITED are www.formeramicushealthcare.co.uk, and www.former-amicus-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and three months. Former Amicus Healthcare Limited is a Private Limited Company. The company registration number is 00116776. Former Amicus Healthcare Limited has been working since 12 July 1911. The present status of the company is Active. The registered address of Former Amicus Healthcare 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. Director AULD, Charles Cairns has been resigned. Director CLAKE, Nigel Brian has been resigned. Director COLLIER, Stephen John has been resigned. Director FERBUYT, Michael Alois has been resigned. Director GREENWOOD, John Robert has been resigned. Director HARRIS, Nigel Robert has been resigned. Director HAYES, Eugene Gerard has been resigned. Director KOYCHEV, Anne has been resigned. Director LOVELACE, Craig Barry has been resigned. Director MACKAY, Francis Henry, Sir has been resigned. Director MAIN, Iain James Robert has been resigned. Director MATTHEWS, Roger John has been resigned. Director PRESTON, Paul Richard, Dr has been resigned. Director ROBINSON, Gerard Jude has been resigned. Director SIMPSON DENT, Jonathan has been resigned. Director TAYLOR, John has been resigned. Director WIELAND, Phil has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VICKERY, Catherine Mary Jane
Appointed Date: 14 October 2008

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: 14 October 2008
Appointed Date: 06 April 1998

Secretary
HAYES, Eugene Gerard
Resigned: 06 April 1998

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

Director
CLAKE, Nigel Brian
Resigned: 26 June 1995
74 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: 06 October 1993
78 years old

Director
GREENWOOD, John Robert
Resigned: 08 December 1995
75 years old

Director
HARRIS, Nigel Robert
Resigned: 06 April 1998
76 years old

Director
HAYES, Eugene Gerard
Resigned: 30 December 2005
70 years old

Director
KOYCHEV, Anne
Resigned: 08 December 1995
Appointed Date: 04 January 1993
77 years old

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

Director
MACKAY, Francis Henry, Sir
Resigned: 08 December 1995
80 years old

Director
MAIN, Iain James Robert
Resigned: 06 April 1998
Appointed Date: 01 May 1994
78 years old

Director
MATTHEWS, Roger John
Resigned: 08 December 1995
Appointed Date: 10 January 1992
71 years old

Director
PRESTON, Paul Richard, Dr
Resigned: 08 April 2004
Appointed Date: 28 November 2001
70 years old

Director
ROBINSON, Gerard Jude
Resigned: 21 October 1991
76 years old

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

Director
TAYLOR, John
Resigned: 08 January 1994
80 years old

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

Persons With Significant Control

Ghg Intermediate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORMER AMICUS HEALTHCARE LIMITED Events

22 Sep 2016
Confirmation statement made on 14 August 2016 with updates
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
28 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,679,166.75
  • USD 1

18 Aug 2015
Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015
...
... and 209 more events
23 Jan 1987
Registered office changed on 23/01/87 from: the pithay bristol B599 7BW

23 Dec 1986
Secretary resigned;director resigned;new director appointed

15 Dec 1986
New secretary appointed;director resigned;new director appointed

09 Jul 1986
Accounting reference date shortened from 31/03 to 30/09

12 Jul 1911
Certificate of incorporation

FORMER AMICUS HEALTHCARE LIMITED Charges

7 October 2004
Supplemental borrower deed of charge amending and supplementing a borrower deed of charge dated 31 july 2001,
Delivered: 21 October 2004
Status: Satisfied on 22 December 2006
Persons entitled: Capita Irg Trustees Limited
Description: F/H land and buildings on the north west side of calverton…
31 July 2001
Borrower deed of charge (as defined)
Delivered: 17 August 2001
Status: Satisfied on 22 December 2006
Persons entitled: Capita Irg Trustees Limited
Description: (I) f/hold land/blds on south side of mill lane and the…
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…
2 October 1991
Debenture
Delivered: 21 October 1991
Status: Satisfied on 31 January 1994
Persons entitled: 3I Plcas Agent and Trustee for the Lenders (As Defined in the Mezzanine Loan Agreement Dated 5/6/87 the "Loan Agreement")
Description: (See form 395 for full details). Fixed and floating charges…
24 February 1989
Guarantee & debenture
Delivered: 15 March 1989
Status: Satisfied on 29 September 1993
Persons entitled: National Westminster Bank PLC
Description: (See doc M395- reference m 601C for full details). Fixed…
24 February 1989
Guarantee & debenture
Delivered: 15 March 1989
Status: Satisfied on 29 September 1993
Description: The company as beneficial owner charges by way of first…
31 July 1987
Guarantee & debenture
Delivered: 13 August 1987
Status: Satisfied on 29 September 1993
Persons entitled: International Westminster Bank PLC
Description: All that f/h property k/a the west sussex clinic, saxon…
31 July 1987
Guarantee & debenture
Delivered: 18 August 1987
Status: Satisfied on 29 September 1993
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a the west sussex clinic, saxon…
31 July 1987
Collateral debenture.
Delivered: 5 August 1987
Status: Satisfied on 31 January 1994
Persons entitled: Investors in Industry PLC.
Description: (See form 395 for details). Fixed and floating charges over…