Company number 04246403
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address AMICUS, 7 AIR STREET, LONDON, ENGLAND, W1B 5AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 99999 - Dormant Company
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Company name changed norton folgate asset finance LIMITED\certificate issued on 31/10/16
RES15 ‐
Change company name resolution on 2016-10-11
; Change of name notice; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of AMICUS ASSET FINANCE LIMITED are www.amicusassetfinance.co.uk, and www.amicus-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Amicus Asset Finance Limited is a Private Limited Company.
The company registration number is 04246403. Amicus Asset Finance Limited has been working since 04 July 2001.
The present status of the company is Active. The registered address of Amicus Asset Finance Limited is Amicus 7 Air Street London England W1b 5af. . WEAVER, James Alexander is a Secretary of the company. JENKINS, John Michael is a Director of the company. RYAN, John is a Director of the company. Secretary MANKTELOW, Julie Lynda has been resigned. Secretary MANKTELOW, Julie Lynda has been resigned. Secretary MANKTELOW, Julie Lynda has been resigned. Secretary MARSHAM, Nicholas Laurence has been resigned. Secretary GENERAL CAPITAL SECRETARIES LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALLAM, Neil Edward has been resigned. Director EDWORTHY, Mark David has been resigned. Director HILL, Jonathan Clive has been resigned. Director KEEP, Robert Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANKTELOW, Julie Lynda has been resigned. Director MARSHAM, Nicholas Laurence has been resigned. The company operates in "Activities of head offices".
Current Directors
Director
RYAN, John
Appointed Date: 05 February 2015
60 years old
Resigned Directors
Secretary
GENERAL CAPITAL SECRETARIES LTD
Resigned: 16 March 2009
Appointed Date: 12 September 2008
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 July 2001
Appointed Date: 04 July 2001
Persons With Significant Control
Mr Steven Clark
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Keith Aldridge
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AMICUS ASSET FINANCE LIMITED Events
31 Oct 2016
Company name changed norton folgate asset finance LIMITED\certificate issued on 31/10/16
-
RES15 ‐
Change company name resolution on 2016-10-11
31 Oct 2016
Change of name notice
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Jul 2016
Confirmation statement made on 4 July 2016 with updates
12 May 2016
Registered office address changed from C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR to C/O Amicus 7 Air Street London W1B 5AF on 12 May 2016
...
... and 73 more events
12 Jul 2001
New director appointed
12 Jul 2001
Registered office changed on 12/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Jul 2001
Secretary resigned
12 Jul 2001
Director resigned
04 Jul 2001
Incorporation
9 May 2016
Charge code 0424 6403 0004
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Contains fixed charge…
18 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied
on 19 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied
on 21 April 2010
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
10 September 2002
Debenture
Delivered: 21 September 2002
Status: Satisfied
on 12 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…