Company NameAmicus Mortgage Finance 2015 1 Plc
Company StatusDissolved
Company Number09675247
CategoryPublic Limited Company
Incorporation Date7 July 2015(8 years, 9 months ago)
Dissolution Date11 October 2023 (6 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLink Corporate Services Limited (Corporation)
StatusClosed
Appointed07 July 2015(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed07 July 2015(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameLink Trust Corporate Limited (Corporation)
StatusClosed
Appointed07 July 2015(same day as company formation)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMiss Paula Celine Corrigan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor 40 Dukes Place
London
EC3A 7NH
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(6 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

3 September 2015Delivered on: 11 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
3 September 2015Delivered on: 11 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding

Filing History

17 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
20 October 2017Change of details for Amicus Mortgage Finance 2015 1 Holdings Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
12 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
13 March 2017Full accounts made up to 31 October 2016 (34 pages)
3 March 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
12 February 2016Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page)
20 October 2015Current accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
11 September 2015Registration of charge 096752470002, created on 3 September 2015 (17 pages)
11 September 2015Registration of charge 096752470002, created on 3 September 2015 (17 pages)
11 September 2015Registration of charge 096752470001, created on 3 September 2015 (77 pages)
11 September 2015Registration of charge 096752470001, created on 3 September 2015 (77 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)