Background WavePink WaveYellow Wave

AMICUS ASSET FINANCE GROUP LIMITED (04286156)

AMICUS ASSET FINANCE GROUP LIMITED (04286156) is an active UK company. incorporated on 12 September 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. AMICUS ASSET FINANCE GROUP LIMITED has been registered for 24 years. Current directors include CLARK, Steven Andrew, GUILFOYLE, Jeremy Paul, KEEP, Robert Andrew.

Company Number
04286156
Status
active
Type
ltd
Incorporated
12 September 2001
Age
24 years
Address
30 Crown Place, London, EC2A 4EB
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CLARK, Steven Andrew, GUILFOYLE, Jeremy Paul, KEEP, Robert Andrew
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICUS ASSET FINANCE GROUP LIMITED

AMICUS ASSET FINANCE GROUP LIMITED is an active company incorporated on 12 September 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. AMICUS ASSET FINANCE GROUP LIMITED was registered 24 years ago.(SIC: 64929)

Status

active

Active since 24 years ago

Company No

04286156

LTD Company

Age

24 Years

Incorporated 12 September 2001

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

NORTON FOLGATE CAPITAL GROUP LIMITED
From: 4 November 2013To: 31 October 2016
NORTON FOLGATE CORPORATE FINANCE LIMITED
From: 5 November 2009To: 4 November 2013
NORTON FOLGATE BROKING LIMITED
From: 12 September 2001To: 5 November 2009
Contact
Address

30 Crown Place London, EC2A 4EB,

Previous Addresses

30 12th Floor Crown Place London EC2A 4EB England
From: 9 February 2021To: 15 February 2021
1st Floor 33 Cornhill London EC3V 3nd England
From: 11 December 2018To: 9 February 2021
C/O Amicus 7 Air Street London W1B 5AF England
From: 12 May 2016To: 11 December 2018
C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR
From: 24 February 2015To: 12 May 2016
Po Box 501 Uhy, the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
From: 22 July 2014To: 24 February 2015
C/O Wkh Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom
From: 8 March 2011To: 22 July 2014
Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS
From: 18 August 2010To: 8 March 2011
50a St Andrew Street Hertford Hertfordshire SG14 1JA
From: 12 September 2001To: 18 August 2010
Timeline

41 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Loan Cleared
Aug 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Mar 22
Loan Cleared
Dec 22
Loan Cleared
Oct 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
2
Funding
14
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

GUILFOYLE, Jeremy Paul

Active
Air Street, LondonW1B 5AF
Secretary
Appointed 21 Sept 2018

CLARK, Steven Andrew

Active
Crown Place, LondonEC2A 4EB
Born January 1967
Director
Appointed 13 Nov 2019

GUILFOYLE, Jeremy Paul

Active
Crown Place, LondonEC2A 4EB
Born December 1968
Director
Appointed 22 Mar 2018

KEEP, Robert Andrew

Active
Crown Place, LondonEC2A 4EB
Born August 1964
Director
Appointed 22 Mar 2018

MANKTELOW, Julie Lynda

Resigned
Foords Lane, HoramTN21 9HB
Secretary
Appointed 23 Mar 2009
Resigned 06 Feb 2015

MANKTELOW, Julie Lynda

Resigned
1 South Lodge Easneye, WareSG12 8LY
Secretary
Appointed 20 Aug 2007
Resigned 12 Sept 2008

MANKTELOW, Julie Lynda

Resigned
Link View, WareSG12 0EL
Secretary
Appointed 12 Sept 2001
Resigned 30 Mar 2007

MARSHAM, Nicholas Laurence

Resigned
1 Beckham Road, LowestoftNR32 2BY
Secretary
Appointed 29 Mar 2007
Resigned 20 Aug 2007

WEAVER, James Alexander

Resigned
Air Street, LondonW1B 5AF
Secretary
Appointed 05 Feb 2015
Resigned 17 Sept 2018

GENERAL CAPITAL SECRETARIES LTD

Resigned
Kirby Road, NorwichNR14 8RS
Corporate secretary
Appointed 12 Sept 2008
Resigned 16 Mar 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Sept 2001
Resigned 12 Sept 2001

BALLAM, Neil Edward

Resigned
57 Grenville Way, StevenageSG2 8XZ
Born May 1966
Director
Appointed 07 Mar 2005
Resigned 30 Mar 2007

CALLISTER, Alex Anthony

Resigned
25 Chalkdown, StevenageSG2 7BG
Born March 1970
Director
Appointed 01 Oct 2001
Resigned 09 Dec 2005

DUNBAR, Darren Nigel

Resigned
210 Malkin Drive, HarlowCM17 9HJ
Born February 1967
Director
Appointed 01 Feb 2006
Resigned 30 Mar 2007

EDWORTHY, Mark David

Resigned
Grove House, WoodbridgeIP13 0JJ
Born October 1969
Director
Appointed 29 Mar 2007
Resigned 05 Aug 2008

HILL, Jonathan Clive

Resigned
California House, HintleshamIP8 3QJ
Born October 1966
Director
Appointed 29 Mar 2007
Resigned 16 Aug 2007

JENKINS, John Michael

Resigned
Air Street, LondonW1B 5AF
Born October 1964
Director
Appointed 05 Feb 2015
Resigned 14 Dec 2017

KEEP, Robert Andrew

Resigned
Stables Bush Hall Farm, High LaverCM17 0NS
Born August 1964
Director
Appointed 12 Sept 2001
Resigned 06 Feb 2015

MANKTELOW, Julie Lynda

Resigned
Link View, WareSG12 0EL
Born January 1969
Director
Appointed 01 Nov 2002
Resigned 30 Mar 2007

MARSHAM, Nicholas Laurence

Resigned
1 Beckham Road, LowestoftNR32 2BY
Born September 1976
Director
Appointed 29 Mar 2007
Resigned 14 Jan 2009

MURPHY, Anthony Francis

Resigned
33 Cornhill, LondonEC3V 3ND
Born May 1979
Director
Appointed 22 Nov 2017
Resigned 17 Dec 2018

RYAN, John

Resigned
2 - 3 Golden Square, LondonW1F 9HR
Born August 1995
Director
Appointed 05 Feb 2015
Resigned 05 Feb 2015

RYAN, John

Resigned
Air Street, LondonW1B 5AF
Born August 1965
Director
Appointed 05 Feb 2015
Resigned 22 Nov 2017

VON BROEMBSEN-KLUEVER, Elissa Meghan

Resigned
Crown Place, LondonEC2A 4EB
Born March 1982
Director
Appointed 13 Nov 2019
Resigned 10 Mar 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Sept 2001
Resigned 12 Sept 2001

Persons with significant control

11

2 Active
9 Ceased
Threshers Bush, HarlowCM17 0NS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2020
Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2020

Mr Robert Andrew Keep

Ceased
33 Cornhill, LondonEC3V 3ND
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2019
Ceased 18 Nov 2020

Mr John Mcfadden

Ceased
1 Mulgrave Chambers, SuttonSM2 6LE
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2019
Ceased 10 Nov 2020
7 Air Street, LondonW1B 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 06 Nov 2019
Air Street, LondonW1B 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2018
Ceased 06 Nov 2019

Mr James Gibbons

Ceased
Air Street, LondonW1B 5AF
Born August 1963

Nature of Control

Significant influence or control as trust
Notified 14 Oct 2016
Ceased 04 May 2018

Mr Steve Clark

Ceased
Air Street, LondonW1B 5AF
Born January 1967

Nature of Control

Significant influence or control as firm
Notified 14 Oct 2016
Ceased 04 May 2018

Amicus Finance Plc

Ceased
Air Street, LondonW1B 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018

Mr Steven Clark

Ceased
Air Street, LondonW1B 5AF
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2016

Mr Keith Aldridge

Ceased
Air Street, LondonW1B 5AF
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

157

Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2020
AAAnnual Accounts
Resolution
30 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Resolution
21 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2019
CC04CC04
Capital Name Of Class Of Shares
20 November 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 September 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
31 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
22 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Legacy
22 April 2010
MG02MG02
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
5 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 2009
RESOLUTIONSResolutions
Legacy
28 September 2009
363aAnnual Return
Legacy
27 March 2009
287Change of Registered Office
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
403aParticulars of Charge Subject to s859A
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
16 September 2002
88(2)R88(2)R
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Incorporation Company
12 September 2001
NEWINCIncorporation