AMICUS INSURANCE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AMICUS INSURANCE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07051676

Incorporation date

21/10/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2009)
dot icon02/02/2026
Appointment of Mr Matthew James Hartigan as a director on 2026-02-01
dot icon02/02/2026
Termination of appointment of Nicholas Gary Hatch as a director on 2026-01-31
dot icon12/11/2025
Termination of appointment of Adam Scott as a director on 2025-11-12
dot icon29/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/08/2025
Appointment of Mr Nicholas Gary Hatch as a director on 2025-08-21
dot icon03/07/2025
Termination of appointment of Stuart James Grieb as a director on 2025-06-30
dot icon22/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon20/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/06/2024
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-04-26
dot icon04/06/2024
Cessation of Amicus Solutions Holdings Limited as a person with significant control on 2024-04-26
dot icon20/05/2024
Termination of appointment of Duncan Neil Carter as a director on 2024-05-13
dot icon26/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Memorandum and Articles of Association
dot icon30/06/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon29/06/2023
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2023-06-29
dot icon29/06/2023
Appointment of Andrew Stewart Hunter as a secretary on 2023-06-08
dot icon29/06/2023
Appointment of Duncan Neil Carter as a director on 2023-06-08
dot icon29/06/2023
Appointment of Mr Stuart James Grieb as a director on 2023-06-08
dot icon29/06/2023
Change of details for Amicus Solutions Holdings Limited as a person with significant control on 2023-06-08
dot icon29/06/2023
Director's details changed for Mr Adam Scott on 2023-06-08
dot icon06/12/2022
Confirmation statement made on 2022-10-21 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/11/2021
Confirmation statement made on 2021-10-21 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/07/2021
Memorandum and Articles of Association
dot icon07/07/2021
Resolutions
dot icon28/06/2021
Notification of Amicus Solutions Holdings Limited as a person with significant control on 2021-05-24
dot icon28/06/2021
Cessation of Adam Scott as a person with significant control on 2021-05-24
dot icon28/06/2021
Cessation of Richard William Evans as a person with significant control on 2021-05-24
dot icon28/06/2021
Termination of appointment of Richard William Evans as a director on 2021-05-24
dot icon28/06/2021
Change of details for Mr Adam Scott as a person with significant control on 2021-03-07
dot icon28/06/2021
Director's details changed for Mr Adam Scott on 2021-03-07
dot icon24/05/2021
Registration of charge 070516760001, created on 2021-05-24
dot icon19/02/2021
Memorandum and Articles of Association
dot icon19/02/2021
Resolutions
dot icon05/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon04/09/2020
Director's details changed for Mr Adam Scott on 2020-03-13
dot icon04/09/2020
Change of details for Mr Adam Scott as a person with significant control on 2020-03-13
dot icon06/11/2019
Confirmation statement made on 2019-10-21 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon05/11/2018
Change of details for Mr Ricahrd William Evans as a person with significant control on 2016-04-06
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/12/2017
Change of share class name or designation
dot icon13/12/2017
Confirmation statement made on 2017-10-21 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/07/2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2016-07-13
dot icon13/07/2016
Director's details changed for Richard William Evans on 2016-06-01
dot icon13/07/2016
Director's details changed for Adam Scott on 2016-06-01
dot icon07/12/2015
Director's details changed for Adam Scott on 2015-11-16
dot icon07/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Compulsory strike-off action has been discontinued
dot icon24/02/2015
First Gazette notice for compulsory strike-off
dot icon23/02/2015
Annual return made up to 2014-10-21 with full list of shareholders
dot icon15/10/2014
Director's details changed for Adam Scott on 2014-10-06
dot icon15/10/2014
Director's details changed for Richard William Evans on 2014-10-06
dot icon15/10/2014
Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 2014-10-15
dot icon16/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2013-10-21 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/01/2013
Annual return made up to 2012-10-21 with full list of shareholders
dot icon18/01/2013
Termination of appointment of Spencer Mansell as a director
dot icon29/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/03/2012
Registered office address changed from , 73 Church Road, Hove, East Sussex, BN3 2BB, United Kingdom on 2012-03-19
dot icon03/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/08/2011
Appointment of Spencer Mansell as a director
dot icon19/07/2011
Previous accounting period shortened from 2011-03-31 to 2011-01-31
dot icon21/03/2011
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Anthony Bradford-Smith as a director
dot icon05/10/2010
Certificate of change of name
dot icon27/09/2010
Resolutions
dot icon27/09/2010
Change of name notice
dot icon24/09/2010
Resolutions
dot icon24/09/2010
Change of name notice
dot icon26/07/2010
Appointment of Anthony John Bradford-Smith as a director
dot icon18/03/2010
Resolutions
dot icon18/03/2010
Change of name notice
dot icon02/02/2010
Appointment of Adam Scott as a director
dot icon02/02/2010
Appointment of Richard William Evans as a director
dot icon02/02/2010
Statement of capital following an allotment of shares on 2009-10-21
dot icon28/10/2009
Termination of appointment of Barbara Kahan as a director
dot icon21/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

20
2023
change arrow icon+28.96 % *

* during past year

Cash in Bank

£612,036.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
353.97K
-
0.00
357.97K
-
2022
19
676.07K
-
0.00
474.58K
-
2023
20
1.17M
-
0.00
612.04K
-
2023
20
1.17M
-
0.00
612.04K
-

Employees

2023

Employees

20 Ascended5 % *

Net Assets(GBP)

1.17M £Ascended72.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

612.04K £Ascended28.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grieb, Stuart James
Director
08/06/2023 - 30/06/2025
29
Carter, Duncan Neil
Director
08/06/2023 - 13/05/2024
53
Mr Adam Scott
Director
21/10/2009 - 12/11/2025
9
Hartigan, Matthew James
Director
01/02/2026 - Present
19
Hunter, Andrew Stewart
Secretary
08/06/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AMICUS INSURANCE SOLUTIONS LTD

AMICUS INSURANCE SOLUTIONS LTD is an(a) Active company incorporated on 21/10/2009 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of AMICUS INSURANCE SOLUTIONS LTD?

toggle

AMICUS INSURANCE SOLUTIONS LTD is currently Active. It was registered on 21/10/2009 .

Where is AMICUS INSURANCE SOLUTIONS LTD located?

toggle

AMICUS INSURANCE SOLUTIONS LTD is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does AMICUS INSURANCE SOLUTIONS LTD do?

toggle

AMICUS INSURANCE SOLUTIONS LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does AMICUS INSURANCE SOLUTIONS LTD have?

toggle

AMICUS INSURANCE SOLUTIONS LTD had 20 employees in 2023.

What is the latest filing for AMICUS INSURANCE SOLUTIONS LTD?

toggle

The latest filing was on 02/02/2026: Appointment of Mr Matthew James Hartigan as a director on 2026-02-01.