AMICUSHORIZON GROUP FINANCING LIMITED

Register to unlock more data on OkredoRegister

AMICUSHORIZON GROUP FINANCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04985335

Incorporation date

03/12/2003

Size

Full

Contacts

Registered address

Registered address

Grosvenor House, 125 High Street, Croydon, Surrey CR0 9XPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2003)
dot icon26/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon15/10/2018
Termination of appointment of David Phillimore Clifford as a director on 2018-03-28
dot icon11/09/2018
Satisfaction of charge 1 in full
dot icon11/09/2018
Satisfaction of charge 2 in full
dot icon11/09/2018
Satisfaction of charge 3 in full
dot icon11/09/2018
Satisfaction of charge 4 in full
dot icon10/09/2018
Full accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon05/09/2017
Full accounts made up to 2017-03-31
dot icon05/06/2017
Termination of appointment of Stephen Sui Sang Leung as a director on 2017-05-22
dot icon05/06/2017
Termination of appointment of David Henry Maxwell Oliver as a director on 2017-05-22
dot icon05/06/2017
Termination of appointment of Simon Stuart Wilcox as a director on 2017-05-22
dot icon05/06/2017
Termination of appointment of Dominic Gibb as a director on 2017-05-22
dot icon05/06/2017
Termination of appointment of Hilke Farina as a director on 2017-05-22
dot icon05/06/2017
Termination of appointment of Chris Blease as a director on 2017-05-22
dot icon05/06/2017
Secretary's details changed for Amicushorizon Limited on 2017-05-22
dot icon07/01/2017
Memorandum and Articles of Association
dot icon07/01/2017
Resolutions
dot icon07/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon11/12/2015
Annual return made up to 2015-12-04 no member list
dot icon07/09/2015
Full accounts made up to 2015-03-31
dot icon19/08/2015
Appointment of Mrs Hilke Farina as a director on 2015-05-21
dot icon13/07/2015
Appointment of Mr Simon Stuart Wilcox as a director on 2015-05-01
dot icon03/03/2015
Appointment of Mr David Clifford as a director on 2015-02-03
dot icon02/03/2015
Termination of appointment of Peter Cruttenden as a director on 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-04 no member list
dot icon15/12/2014
Termination of appointment of Siraj Kottegoda as a director on 2014-11-01
dot icon31/08/2014
Full accounts made up to 2014-03-31
dot icon23/04/2014
Appointment of Mr Dominic Gibb as a director
dot icon16/12/2013
Annual return made up to 2013-12-04 no member list
dot icon16/12/2013
Termination of appointment of Peter Cooper as a director
dot icon16/12/2013
Termination of appointment of Peter Cooper as a director
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon13/08/2013
Appointment of Mr Stephen Leung as a director
dot icon13/08/2013
Termination of appointment of Andrew Panter as a director
dot icon13/08/2013
Appointment of Mr David Henry Maxwell Oliver as a director
dot icon14/12/2012
Annual return made up to 2012-12-04 no member list
dot icon12/12/2012
Termination of appointment of Charles Falconer as a director
dot icon12/12/2012
Appointment of Mr Chris Blease as a director
dot icon05/10/2012
Full accounts made up to 2012-03-31
dot icon03/05/2012
Termination of appointment of David Dickinson Ma as a director
dot icon12/12/2011
Annual return made up to 2011-12-04 no member list
dot icon12/12/2011
Termination of appointment of Stephen Walker as a director
dot icon12/12/2011
Termination of appointment of Sarah Smith as a director
dot icon16/09/2011
Full accounts made up to 2011-03-31
dot icon25/02/2011
Director's details changed for Mr Stephen Walker on 2011-01-01
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2010
Annual return made up to 2010-12-04 no member list
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-12-04 no member list
dot icon23/12/2009
Secretary's details changed for Amicushorizon Group Limited on 2009-10-12
dot icon23/12/2009
Director's details changed for Andrew Edward Panter on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Stephen Walker on 2009-12-23
dot icon23/12/2009
Director's details changed for Lord Charles Leslie Falconer on 2009-12-23
dot icon23/12/2009
Director's details changed for Mrs Sarah Anne Smith on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Siraj Kottegoda on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr David John Dickinson Ma on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Peter Cruttenden on 2009-12-23
dot icon23/12/2009
Director's details changed for Peter Harry Cooper on 2009-12-23
dot icon23/06/2009
Director appointed mr david john dickinson ma
dot icon18/06/2009
Appointment terminated director trevor baker
dot icon03/06/2009
Director appointed mr peter cruttenden
dot icon30/03/2009
Director appointed mrs sarah anne smith
dot icon30/03/2009
Appointment terminated director eric holes
dot icon06/03/2009
Director appointed lord charles falconer
dot icon19/12/2008
Director appointed stephen walker
dot icon16/12/2008
Annual return made up to 04/12/08
dot icon16/12/2008
Appointment terminated director owen ingram
dot icon16/12/2008
Appointment terminated director christopher starke
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon29/07/2008
Director appointed owen ingram
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
Annual return made up to 04/12/07
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon02/03/2007
Particulars of mortgage/charge
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon20/12/2006
Annual return made up to 04/12/06
dot icon20/12/2006
Secretary's particulars changed
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Director resigned
dot icon07/09/2006
Certificate of change of name
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon17/02/2006
Annual return made up to 04/12/05
dot icon17/02/2006
Director's particulars changed
dot icon14/02/2006
New director appointed
dot icon28/12/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon15/02/2005
New director appointed
dot icon20/01/2005
Annual return made up to 04/12/04
dot icon20/01/2005
New secretary appointed
dot icon15/04/2004
Particulars of mortgage/charge
dot icon22/03/2004
Registered office changed on 22/03/04 from: grosvenor house 12 high street croydon surrey CR0 9XP
dot icon12/03/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon12/03/2004
Registered office changed on 12/03/04 from: trowers & hamlins sceptre court 40 tower hill london EC3N 4DX
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Secretary resigned;director resigned
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon04/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harriott, Stephen
Director
02/04/2006 - 11/10/2007
24
OPTIVO
Corporate Secretary
25/02/2004 - Present
2
Cruttenden, Peter
Director
30/03/2009 - 30/12/2014
6
Oliver, David Henry Maxwell
Director
05/08/2013 - 21/05/2017
36
Baker, Trevor Charles
Director
25/02/2004 - 28/04/2009
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICUSHORIZON GROUP FINANCING LIMITED

AMICUSHORIZON GROUP FINANCING LIMITED is an(a) Dissolved company incorporated on 03/12/2003 with the registered office located at Grosvenor House, 125 High Street, Croydon, Surrey CR0 9XP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICUSHORIZON GROUP FINANCING LIMITED?

toggle

AMICUSHORIZON GROUP FINANCING LIMITED is currently Dissolved. It was registered on 03/12/2003 and dissolved on 25/02/2019.

Where is AMICUSHORIZON GROUP FINANCING LIMITED located?

toggle

AMICUSHORIZON GROUP FINANCING LIMITED is registered at Grosvenor House, 125 High Street, Croydon, Surrey CR0 9XP.

What does AMICUSHORIZON GROUP FINANCING LIMITED do?

toggle

AMICUSHORIZON GROUP FINANCING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AMICUSHORIZON GROUP FINANCING LIMITED?

toggle

The latest filing was on 26/02/2019: Final Gazette dissolved via compulsory strike-off.