Background WavePink WaveYellow Wave

AMICUS STRUCTURED FINANCE LIMITED (05925652)

AMICUS STRUCTURED FINANCE LIMITED (05925652) is an active UK company. incorporated on 5 September 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. AMICUS STRUCTURED FINANCE LIMITED has been registered for 19 years. Current directors include GUILFOYLE, Jeremy Paul, KEEP, Robert Andrew.

Company Number
05925652
Status
active
Type
ltd
Incorporated
5 September 2006
Age
19 years
Address
30 Crown Place, London, EC2A 4EB
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
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 STRUCTURED FINANCE LIMITED

AMICUS STRUCTURED FINANCE LIMITED is an active company incorporated on 5 September 2006 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 STRUCTURED FINANCE LIMITED was registered 19 years ago.(SIC: 64929)

Status

active

Active since 19 years ago

Company No

05925652

LTD Company

Age

19 Years

Incorporated 5 September 2006

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

Next Due

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

Confirmation Statement

Up to Date

3 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 FINANCE LIMITED
From: 3 April 2009To: 31 October 2016
ACCESSION RE-FINANCE COMPANY LIMITED
From: 5 September 2006To: 3 April 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 Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom
From: 2 August 2011To: 22 July 2014
Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS
From: 18 August 2010To: 2 August 2011
50a St Andrew Street Hertford Hertfordshire SG14 1JA
From: 5 September 2006To: 18 August 2010
Timeline

19 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Sept 06
Loan Cleared
Sept 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Dec 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Dec 18
Loan Cleared
Jan 21
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GUILFOYLE, Jeremy Paul

Active
Crown Place, LondonEC2A 4EB
Secretary
Appointed 21 Sept 2018

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 05 Sept 2006
Resigned 16 May 2007

MARSHAM, Nicholas Laurence

Resigned
1 Beckham Road, LowestoftNR32 2BY
Secretary
Appointed 17 May 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
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 05 Sept 2006
Resigned 05 Sept 2006

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

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 05 Sept 2006
Resigned 06 Feb 2015

MANKTELOW, Julie Lynda

Resigned
Link View, WareSG12 0EL
Born January 1969
Director
Appointed 05 Sept 2006
Resigned 31 Mar 2007

MARSHAM, Nicholas Laurence

Resigned
1 Beckham Road, LowestoftNR32 2BY
Born September 1976
Director
Appointed 17 May 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
Air Street, LondonW1B 5AF
Born August 1965
Director
Appointed 05 Feb 2015
Resigned 22 Nov 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 05 Sept 2006
Resigned 05 Sept 2006

Persons with significant control

5

1 Active
4 Ceased

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

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

Amicus Asset Finance Group Limited

Active
Air Street, LondonW1B 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Change Person Secretary Company With Change Date
19 March 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No 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
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
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 Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
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
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
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
Certificate Change Of Name Company
31 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
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
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
19 September 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
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
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
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
Legacy
29 September 2009
363aAnnual Return
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
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
26 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
25 September 2008
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
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
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
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
287Change of Registered Office
Legacy
6 December 2006
88(2)R88(2)R
Legacy
6 December 2006
225Change of Accounting Reference Date
Legacy
15 September 2006
287Change of Registered Office
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Incorporation Company
5 September 2006
NEWINCIncorporation