AMICUS CAPITAL PARTNERS LIMITED
CARRICKFERGUS


Company number NI054755
Status Active
Incorporation Date 15 April 2005
Company Type Private Limited Company
Address 123C STATION ROAD,, GREENISLAND, CARRICKFERGUS, COUNTY ANTRIM, BT38 8UN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 7,000 . The most likely internet sites of AMICUS CAPITAL PARTNERS LIMITED are www.amicuscapitalpartners.co.uk, and www.amicus-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Amicus Capital Partners Limited is a Private Limited Company. The company registration number is NI054755. Amicus Capital Partners Limited has been working since 15 April 2005. The present status of the company is Active. The registered address of Amicus Capital Partners Limited is 123c Station Road Greenisland Carrickfergus County Antrim Bt38 8un. . MCDONALD, James Lawson is a Secretary of the company. BEDDOWS, John is a Director of the company. DAVID, Peter John is a Director of the company. DUTNALL, Robert James is a Director of the company. FRANCIS, Carl Douglas is a Director of the company. MCCARTNEY, Terence Hugh is a Director of the company. MCDONALD, Lawson is a Director of the company. SMITH, Anthony Norman is a Director of the company. Secretary FRANCIS, Carl Douglas has been resigned. Secretary L&B SECRETARIAL LIMITED has been resigned. Director GRAY, Richard John has been resigned. Director MCBRIDE, Paul Martin has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MCDONALD, James Lawson
Appointed Date: 09 February 2010

Director
BEDDOWS, John
Appointed Date: 13 June 2005
88 years old

Director
DAVID, Peter John
Appointed Date: 08 July 2005
63 years old

Director
DUTNALL, Robert James
Appointed Date: 13 June 2005
73 years old

Director
FRANCIS, Carl Douglas
Appointed Date: 13 June 2005
66 years old

Director
MCCARTNEY, Terence Hugh
Appointed Date: 13 June 2005
80 years old

Director
MCDONALD, Lawson
Appointed Date: 28 April 2006
82 years old

Director
SMITH, Anthony Norman
Appointed Date: 04 April 2006
71 years old

Resigned Directors

Secretary
FRANCIS, Carl Douglas
Resigned: 09 February 2010
Appointed Date: 13 June 2005

Secretary
L&B SECRETARIAL LIMITED
Resigned: 13 June 2005
Appointed Date: 15 April 2005

Director
GRAY, Richard John
Resigned: 13 June 2005
Appointed Date: 15 April 2005
59 years old

Director
MCBRIDE, Paul Martin
Resigned: 13 June 2005
Appointed Date: 15 April 2005
59 years old

AMICUS CAPITAL PARTNERS LIMITED Events

20 Apr 2017
Confirmation statement made on 15 April 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 7,000

15 Dec 2015
Total exemption small company accounts made up to 31 May 2015
16 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 7,000

...
... and 45 more events
23 Jun 2005
Updated mem and arts
23 Jun 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

15 Jun 2005
Cert change
15 Jun 2005
Resolution to change name
15 Apr 2005
Incorporation

AMICUS CAPITAL PARTNERS LIMITED Charges

20 March 2008
Debenture
Delivered: 31 March 2008
Status: Satisfied on 15 August 2012
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and or…