AMICUS STRUCTURED FINANCE LIMITED

Register to unlock more data on OkredoRegister

AMICUS STRUCTURED FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05925652

Incorporation date

05/09/2006

Size

Dormant

Contacts

Registered address

Registered address

30 Crown Place, London EC2A 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2006)
dot icon19/03/2026
Secretary's details changed for Mr Jeremy Paul Guilfoyle on 2026-03-19
dot icon14/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon15/02/2021
Registered office address changed from 30 12th Floor Crown Place London EC2A 4EB England to 30 Crown Place London EC2A 4EB on 2021-02-15
dot icon09/02/2021
Registered office address changed from 1st Floor 33 Cornhill London EC3V 3nd England to 30 12th Floor Crown Place London EC2A 4EB on 2021-02-09
dot icon07/01/2021
Satisfaction of charge 059256520003 in full
dot icon21/07/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon26/05/2020
Full accounts made up to 2019-10-31
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon24/05/2019
Full accounts made up to 2018-10-31
dot icon19/12/2018
Termination of appointment of Anthony Francis Murphy as a director on 2018-12-17
dot icon11/12/2018
Registered office address changed from C/O Amicus 7 Air Street London W1B 5AF England to 1st Floor 33 Cornhill London EC3V 3nd on 2018-12-11
dot icon24/09/2018
Secretary's details changed for Mr Jeremy Guilfoyle on 2018-09-24
dot icon24/09/2018
Appointment of Mr Jeremy Guilfoyle as a secretary on 2018-09-21
dot icon20/09/2018
Termination of appointment of James Alexander Weaver as a secretary on 2018-09-17
dot icon12/07/2018
Full accounts made up to 2017-10-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon25/05/2018
Change of details for Norton Folgate Leasing Limited as a person with significant control on 2018-05-04
dot icon22/05/2018
Director's details changed for Mr Robert Andrew Keep on 2018-05-22
dot icon17/05/2018
Notification of Norton Folgate Leasing Limited as a person with significant control on 2016-04-06
dot icon17/05/2018
Cessation of James Gibbons as a person with significant control on 2018-05-04
dot icon17/05/2018
Cessation of Steve Clark as a person with significant control on 2018-05-04
dot icon22/03/2018
Appointment of Mr Jeremy Paul Guilfoyle as a director on 2018-03-22
dot icon22/03/2018
Appointment of Mr Robert Andrew Keep as a director on 2018-03-22
dot icon14/12/2017
Termination of appointment of John Jenkins as a director on 2017-12-14
dot icon22/11/2017
Appointment of Mr Anthony Francis Murphy as a director on 2017-11-22
dot icon22/11/2017
Termination of appointment of John Ryan as a director on 2017-11-22
dot icon27/09/2017
Full accounts made up to 2016-10-31
dot icon01/08/2017
Notification of James Gibbons as a person with significant control on 2016-10-14
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon01/08/2017
Notification of Steve Clark as a person with significant control on 2016-10-14
dot icon01/08/2017
Cessation of Steven Clark as a person with significant control on 2016-10-14
dot icon01/08/2017
Cessation of Keith Aldridge as a person with significant control on 2016-10-14
dot icon31/10/2016
Certificate of change of name
dot icon31/10/2016
Change of name notice
dot icon29/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/05/2016
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 2016-05-12
dot icon21/12/2015
Registration of charge 059256520003, created on 2015-12-18
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Current accounting period shortened from 2016-03-31 to 2015-10-31
dot icon16/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon05/03/2015
Appointment of Mr John Ryan as a director on 2015-02-05
dot icon05/03/2015
Appointment of Mr John Jenkins as a director on 2015-02-05
dot icon04/03/2015
Appointment of Mr James Alexander Weaver as a secretary on 2015-02-05
dot icon24/02/2015
Registered office address changed from Po Box 501 Uhy, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR on 2015-02-24
dot icon24/02/2015
Termination of appointment of Robert Andrew Keep as a director on 2015-02-06
dot icon24/02/2015
Termination of appointment of Julie Lynda Manktelow as a secretary on 2015-02-06
dot icon14/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/09/2014
Satisfaction of charge 2 in full
dot icon22/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon22/07/2014
Registered office address changed from C/O Wkh Po Box Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Uhy, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2014-07-22
dot icon15/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon07/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon02/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon02/08/2011
Registered office address changed from Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 2011-08-02
dot icon15/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Registered office address changed from 50a St Andrew Street Hertford Hertfordshire SG14 1JA on 2010-08-18
dot icon21/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2009
Full accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 05/09/09; full list of members
dot icon01/04/2009
Certificate of change of name
dot icon27/03/2009
Registered office changed on 27/03/2009 from the oaks kirby road trowse norwich norfolk NR14 8RS
dot icon27/03/2009
Secretary appointed julie lynda manktelow
dot icon26/03/2009
Appointment terminated secretary general capital secretaries LTD
dot icon26/03/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon16/01/2009
Appointment terminated director nicholas marsham
dot icon25/09/2008
Return made up to 05/09/08; full list of members
dot icon18/09/2008
Secretary appointed general capital secretaries LTD
dot icon18/09/2008
Appointment terminated secretary julie manktelow
dot icon13/08/2008
Appointment terminated director mark edworthy
dot icon03/10/2007
Return made up to 05/09/07; full list of members
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Secretary resigned
dot icon18/09/2007
New secretary appointed
dot icon22/08/2007
Director resigned
dot icon23/05/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Secretary resigned
dot icon28/04/2007
Registered office changed on 28/04/07 from: 50A st andrew street hertford hertfordshire SG14 1JA
dot icon06/12/2006
Ad 07/11/06--------- £ si 1000@1=1000 £ ic 1/1001
dot icon06/12/2006
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon15/09/2006
Registered office changed on 15/09/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon15/09/2006
New director appointed
dot icon15/09/2006
New secretary appointed;new director appointed
dot icon15/09/2006
Director resigned
dot icon15/09/2006
Secretary resigned
dot icon05/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guilfoyle, Jeremy Paul
Director
22/03/2018 - Present
7
Keep, Robert Andrew
Director
22/03/2018 - Present
13
Guilfoyle, Jeremy Paul
Secretary
21/09/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICUS STRUCTURED FINANCE LIMITED

AMICUS STRUCTURED FINANCE LIMITED is an(a) Active company incorporated on 05/09/2006 with the registered office located at 30 Crown Place, London EC2A 4EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICUS STRUCTURED FINANCE LIMITED?

toggle

AMICUS STRUCTURED FINANCE LIMITED is currently Active. It was registered on 05/09/2006 .

Where is AMICUS STRUCTURED FINANCE LIMITED located?

toggle

AMICUS STRUCTURED FINANCE LIMITED is registered at 30 Crown Place, London EC2A 4EB.

What does AMICUS STRUCTURED FINANCE LIMITED do?

toggle

AMICUS STRUCTURED FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for AMICUS STRUCTURED FINANCE LIMITED?

toggle

The latest filing was on 19/03/2026: Secretary's details changed for Mr Jeremy Paul Guilfoyle on 2026-03-19.