Company NameAmicus Healthcare Group Limited
Company StatusDissolved
Company Number03049267
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NameInventhappy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(20 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(22 years, 5 months after company formation)
Appointment Duration2 years (closed 29 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 1st Floor, 30 Cannon Street
London
EC4M 6YN
Director NameChristopher John Ashworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 1995)
RoleSolicitor
Correspondence Address9 St Germans Place
Blackheath
London
SE3 0NN
Director NameDavid Owain Douglas Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 1995)
RoleTrainee Solicitor
Correspondence AddressLong View Clumps Road
Lower Bourne
Farnham
Surrey
GU10 3HF
Secretary NameDavid Owain Douglas Williams
NationalityBritish
StatusResigned
Appointed25 May 1995(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 1995)
RoleTrainee Solicitor
Correspondence AddressLong View Clumps Road
Lower Bourne
Farnham
Surrey
GU10 3HF
Director NameIain James Robert Main
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressCherry Mount
Whitchurch Hill
Pangbourne
South Oxfordshire
RG8 7PA
Director NameMichael Alois Ferbuyt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressThe Firs Hawkers Hill
Bibury
Gloucestershire
GL7 5NH
Wales
Director NameMr Nigel Robert Harris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address1 Sunnyside Villas
Crookham Village
Fleet
Hampshire
GU13 0SJ
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1995(7 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 30 December 2005)
RoleCompany Director
Correspondence Address42 West Heath Drive
London
NW11 7QH
Secretary NameEugene Gerard Hayes
NationalityIrish
StatusResigned
Appointed01 December 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressFlat 3
19 Maresfield Gardens
London
NW3 5SN
Director NameSimon Nicholas Rowlands
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 22 December 1997)
RoleCompany Director
Correspondence Address28 Westmoreland Road
Barnes
London
SW13 9RY
Director NameDavid Percy Nash
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressCopcourt Manor
Copcourt
Tetsworth
Oxfordshire
OX9 7DE
Director NameMr Yagnish Vrajlal Chotai
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitebeams
1 Hanyards Lane, Cuffley
Potters Bar
Hertfordshire
EN6 4AS
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMr Stephen John Collier
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameCharles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheyne Row
London
SW3 5HL
Director NameJonathan Simpson Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrook
19 Briar Walk Putney
London
SW15 6UD
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameCatherine Mary Jane Vickery
StatusResigned
Appointed01 June 2011(16 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(17 years after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameCatherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(20 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebmihealthcare.co.uk
Telephone020 32836600
Telephone regionLondon

Location

Registered Address30 1st Floor, 30 Cannon Street
London
EC4M 6YN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

2.3m at £0.1General Healthcare Holdings 3 LTD
90.00%
Ordinary A
250k at £0.09General Healthcare Holdings 3 LTD
9.00%
Ordinary T
250k at £0.01General Healthcare Holdings 3 LTD
1.00%
Ordinary R

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 September 2000Delivered on: 14 September 2000
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties

Classification: A security agreement
Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined).
Particulars: All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 1997Delivered on: 9 January 1998
Satisfied on: 10 October 2000
Persons entitled: Bankers Trust Company

Classification: Debenture
Secured details: All monies and liabilities due or owing by the obligors (as therein defined) to the chargee as security agent (as therein defined) under the finance documents (as defined) or any of them whether present or future actual or contingent.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 1995Delivered on: 27 December 1995
Satisfied on: 20 January 1998
Persons entitled: Morgan Grenfell & Co. Limited(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders and the Vendor (as Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or each obligor and/or chargor to the chargee under each or any of the senior finance documents,the vendor documents or any other documents as defined in the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
2 November 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
28 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 250,000
(5 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
18 August 2015Appointment of Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
18 August 2015Appointment of Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000
(5 pages)
7 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
7 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
5 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 250,000
(5 pages)
5 June 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
5 June 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
4 July 2013Full accounts made up to 30 September 2012 (4 pages)
21 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
22 November 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 May 2012Termination of appointment of Stephen Collier as a secretary (1 page)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
22 May 2012Appointment of Catherine Mary Jane Vickery as a secretary (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
29 June 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
29 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Mr Stephen John Collier on 1 October 2009 (1 page)
29 June 2010Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
21 May 2009Return made up to 25/04/09; full list of members (4 pages)
19 May 2009Director's change of particulars / phil wieland / 19/05/2009 (1 page)
22 December 2008Return made up to 25/04/08; full list of members (4 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 October 2007Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page)
20 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 June 2007Return made up to 25/04/07; full list of members (7 pages)
12 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 October 2006Director's particulars changed (1 page)
28 June 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
8 May 2006Return made up to 25/04/06; full list of members (7 pages)
31 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 June 2005Return made up to 25/04/05; full list of members (7 pages)
22 February 2005Director resigned (1 page)
24 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 May 2004Return made up to 25/04/04; full list of members (7 pages)
11 September 2003Director's particulars changed (1 page)
10 September 2003Full accounts made up to 31 December 2002 (9 pages)
23 May 2003Return made up to 25/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(7 pages)
5 February 2003New director appointed (3 pages)
13 August 2002Auditor's resignation (2 pages)
8 August 2002Auditors resignation (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
26 April 2002Return made up to 25/04/02; full list of members (8 pages)
5 March 2002Registered office changed on 05/03/02 from: 210 euston road london NW1 2DA (1 page)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
14 May 2001Return made up to 25/04/01; no change of members (7 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 September 2000Memorandum and Articles of Association (25 pages)
14 September 2000Particulars of mortgage/charge (10 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
12 September 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 September 2000Declaration of assistance for shares acquisition (11 pages)
9 May 2000Return made up to 25/04/00; no change of members (7 pages)
6 January 2000£ nc 25233503/5433503 04/01/00 (1 page)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
27 April 1999Return made up to 25/04/99; full list of members (12 pages)
5 August 1998Director's particulars changed (1 page)
15 July 1998£ sr 5000000@1 23/12/97 (1 page)
14 July 1998Return made up to 25/04/98; full list of members (8 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed;new director appointed (3 pages)
18 April 1998Registered office changed on 18/04/98 from: 12-13 heathfield terrace chiswick london W4 4LU (1 page)
8 April 1998Full group accounts made up to 28 September 1997 (26 pages)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 January 1998Auditor's resignation (1 page)
9 January 1998Particulars of mortgage/charge (17 pages)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
8 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 January 1998Declaration of assistance for shares acquisition (8 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
23 September 1997New director appointed (4 pages)
23 June 1997Return made up to 25/04/97; full list of members (12 pages)
6 May 1997Ad 27/09/96--------- £ si [email protected]=38 premium £ si [email protected]=344 £ si 3825@1=3825 £ ic 23638320/23642527 (2 pages)
21 February 1997Full group accounts made up to 29 September 1996 (26 pages)
2 February 1997New director appointed (4 pages)
6 December 1996Director's particulars changed (1 page)
22 October 1996Registered office changed on 22/10/96 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page)
20 October 1996Ad 20/09/96--------- £ si [email protected]=250 £ si [email protected]=2250 £ si 25000@1=25000 £ ic 23610820/23638320 (2 pages)
17 July 1996Ad 20/05/96--------- £ si [email protected]=50 premium £ si [email protected]=450 £ si 5000@1=5000 £ ic 23605320/23610820 (4 pages)
17 July 1996Ad 14/05/96--------- £ si [email protected]=610 premium £ si [email protected]=5490 £ si 61000@1=61000 £ ic 23538220/23605320 (2 pages)
17 June 1996Company name changed inventhappy LIMITED\certificate issued on 18/06/96 (2 pages)
26 May 1996Return made up to 25/04/96; full list of members (8 pages)
10 May 1996Memorandum and Articles of Association (24 pages)
28 February 1996Ad 13/02/96--------- £ si [email protected]=67941 £ si 6213937@1=6213937 £ ic 1989604/8271482 (2 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1996Memorandum and Articles of Association (24 pages)
26 January 1996Registered office changed on 26/01/96 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
27 December 1995Particulars of mortgage/charge (83 pages)
22 December 1995Ad 11/12/95--------- £ si [email protected]=1838352 £ ic 2/1838354 (2 pages)
22 December 1995S-div 11/12/95 (1 page)
22 December 1995New director appointed (4 pages)
22 December 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(30 pages)
22 December 1995Ad 11/12/95--------- £ si [email protected]=1375 £ si [email protected]=12375 £ si 137500@1=137500 £ ic 1838354/1989604 (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (4 pages)
22 December 1995£ nc 1000/25050000 11/12/95 (1 page)
22 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(26 pages)
22 December 1995Accounting reference date notified as 30/09 (1 page)
22 December 1995New secretary appointed;new director appointed (4 pages)
22 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Secretary resigned;director resigned (2 pages)
13 December 1995Commission payable relating to shares (2 pages)
13 December 1995Commission payable relating to shares (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 April 1995Incorporation (12 pages)