Background WavePink WaveYellow Wave

AMIQUS LIMITED (03930954)

AMIQUS LIMITED (03930954) is an active UK company. incorporated on 17 February 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. AMIQUS LIMITED has been registered for 26 years. Current directors include BULL, Gordon Anthony, RODGER, Matthew Charles, STUART, Gordon.

Company Number
03930954
Status
active
Type
ltd
Incorporated
17 February 2000
Age
26 years
Address
60 London Wall, London, EC2M 5TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BULL, Gordon Anthony, RODGER, Matthew Charles, STUART, Gordon
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMIQUS LIMITED

AMIQUS LIMITED is an active company incorporated on 17 February 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. AMIQUS LIMITED was registered 26 years ago.(SIC: 78300)

Status

active

Active since 26 years ago

Company No

03930954

LTD Company

Age

26 Years

Incorporated 17 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ALEXANDER MANN TECHNOLOGY (NORTHWEST) LIMITED
From: 17 February 2000To: 7 February 2003
Contact
Address

60 London Wall 2nd Floor London, EC2M 5TQ,

Previous Addresses

7 Bishopsgate London EC2N 3AQ
From: 1 September 2014To: 29 April 2024
7 Bishopsgate London EC2N 3AR England
From: 18 August 2014To: 1 September 2014
3 Waterhouse Square 138-142 Holborn London EC1N 2SW
From: 17 February 2000To: 18 August 2014
Timeline

21 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Sept 11
Director Left
Sept 11
Loan Secured
May 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BULL, Gordon Anthony

Active
London Wall, LondonEC2M 5TQ
Born September 1975
Director
Appointed 05 May 2022

RODGER, Matthew Charles

Active
London Wall, LondonEC2M 5TQ
Born October 1968
Director
Appointed 11 Dec 2014

STUART, Gordon

Active
London Wall, LondonEC2M 5TQ
Born July 1963
Director
Appointed 20 May 2022

MCINTOSH, Iain Peter

Resigned
Heatherfield House, WeybridgeKT13 0AS
Secretary
Appointed 20 Sept 2004
Resigned 01 Oct 2005

ROSS-ROBERTS, Christopher Michael David

Resigned
Woods End, Chalfont St GilesHP8 4NT
Secretary
Appointed 17 Feb 2000
Resigned 21 Sept 2004

SECRETARIAL SOLUTIONS LIMITED

Resigned
One London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 01 Oct 2005
Resigned 29 May 2009

BLAIR, Rosaleen

Resigned
Bishopsgate, LondonEC2N 3AQ
Born November 1965
Director
Appointed 09 Aug 2004
Resigned 05 May 2022

BYRNES, Vanessa Ann Marie

Resigned
Bishopsgate, LondonEC2N 3AQ
Born July 1973
Director
Appointed 11 Dec 2014
Resigned 31 May 2019

CAAN, James

Resigned
58 Hamilton Terrace, LondonNW8 0JX
Born November 1961
Director
Appointed 17 Feb 2000
Resigned 06 Sept 2002

ELLISON, Martin Edward

Resigned
1a Longcroft Avenue, HarpendenAL5 2QY
Born May 1954
Director
Appointed 28 Sept 2006
Resigned 30 Jun 2008

HEATH, David Michael

Resigned
Silvadale Tilemore Gardens, PetersfieldGU32 2JH
Born January 1963
Director
Appointed 01 Jul 2008
Resigned 11 Dec 2014

LEACH, Steven John

Resigned
Bishopsgate, LondonEC2N 3AQ
Born September 1970
Director
Appointed 31 May 2019
Resigned 05 May 2022

LEIGH, David Bernard

Resigned
London Wall, LondonEC2M 5TQ
Born January 1971
Director
Appointed 05 May 2022
Resigned 01 Oct 2024

MCINTOSH, Iain Peter

Resigned
Heatherfield House, WeybridgeKT13 0AS
Born February 1963
Director
Appointed 28 Jul 2004
Resigned 28 Sept 2006

ROSS-ROBERTS, Christopher Michael David

Resigned
Woods End, Chalfont St GilesHP8 4NT
Born May 1963
Director
Appointed 20 Mar 2003
Resigned 21 Sept 2004

STUART, Gordon Mckenzie

Resigned
65 Streathbourne Road, LondonSW17 8RA
Born July 1963
Director
Appointed 14 Jul 2008
Resigned 06 Sept 2011

TAYLOR, Darren

Resigned
10 Delf Haven Court, WiganWN6 0EZ
Born October 1963
Director
Appointed 17 Feb 2000
Resigned 19 Aug 2004

TAYLOR, Lynne

Resigned
10 Delfhaven Court, WiganWN6 0EZ
Born June 1964
Director
Appointed 17 Feb 2000
Resigned 19 Aug 2004

TIMMINS, Richard Keith

Resigned
Maxey View, PeterboroughPE6 9BE
Born September 1960
Director
Appointed 06 Sept 2011
Resigned 31 May 2019

WHITTAKER, Elizabeth Anne

Resigned
Bishopsgate, LondonEC2N 3AQ
Born February 1965
Director
Appointed 31 May 2019
Resigned 05 May 2022

WRIGHT, Jonathan

Resigned
The Old Rectory, LavenhamCO10 9SA
Born August 1956
Director
Appointed 17 Feb 2000
Resigned 17 Jan 2002

Persons with significant control

1

Bishopsgate, LondonEC2N 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2021
AAAnnual Accounts
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2018
AAAnnual Accounts
Legacy
8 August 2018
PARENT_ACCPARENT_ACC
Legacy
8 August 2018
GUARANTEE2GUARANTEE2
Legacy
8 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2016
AAAnnual Accounts
Legacy
20 October 2016
AGREEMENT2AGREEMENT2
Legacy
28 September 2016
PARENT_ACCPARENT_ACC
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2015
AAAnnual Accounts
Legacy
6 August 2015
PARENT_ACCPARENT_ACC
Legacy
3 July 2015
AGREEMENT2AGREEMENT2
Legacy
3 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Legacy
23 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Legacy
2 October 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
17 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
155(6)a155(6)a
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
244244
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
287Change of Registered Office
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
244244
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
4 August 2003
244244
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
28 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
14 June 2000
288cChange of Particulars
Legacy
4 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
225Change of Accounting Reference Date
Incorporation Company
17 February 2000
NEWINCIncorporation