Background WavePink WaveYellow Wave

AMICUS FINANCE LIMITED (06994954)

AMICUS FINANCE LIMITED (06994954) is an active UK company. incorporated on 19 August 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. AMICUS FINANCE LIMITED has been registered for 16 years. Current directors include CLARK, Steven Andrew, SMAL, Marlo.

Company Number
06994954
Status
active
Type
ltd
Incorporated
19 August 2009
Age
16 years
Address
3rd Floor 22 Old Bond Street, London, W1S 4PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
CLARK, Steven Andrew, SMAL, Marlo
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICUS FINANCE LIMITED

AMICUS FINANCE LIMITED is an active company incorporated on 19 August 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. AMICUS FINANCE LIMITED was registered 16 years ago.(SIC: 64922)

Status

active

Active since 16 years ago

Company No

06994954

LTD Company

Age

16 Years

Incorporated 19 August 2009

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 3 July 2025 (8 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

AMICUS FINANCE PLC
From: 16 February 2015To: 10 September 2021
AMICUS FINANCE LIMITED
From: 16 February 2015To: 16 February 2015
CAPITAL BRIDGING FINANCE LIMITED
From: 19 August 2009To: 16 February 2015
Contact
Address

3rd Floor 22 Old Bond Street London, W1S 4PY,

Previous Addresses

, 4th Floor 15 Golden Square, London, W1F 9JG
From: 27 December 2019To: 6 January 2023
, 7 Air Street, London, W1B 5AD, England
From: 26 July 2016To: 27 December 2019
, 7 Air Street, London, W1B 5AF, England
From: 12 May 2016To: 26 July 2016
, Grafton House 2-3, Golden Square, London, W1F 9HR
From: 26 November 2013To: 12 May 2016
, Salters Hall 4 Fore Street, London, EC2Y 5DB, England
From: 23 September 2011To: 26 November 2013
, 11 Gough Square, London, EC4A 3DE
From: 6 April 2010To: 23 September 2011
, 12 West Street, Ware, Hertfordshire, SG12 9EE, United Kingdom
From: 19 August 2009To: 6 April 2010
Timeline

59 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Nov 10
Director Joined
Dec 10
Director Left
Dec 11
Director Joined
Jun 14
Funding Round
Feb 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Jan 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Secured
Jun 18
Share Buyback
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Director Left
Sept 18
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Jun 21
Owner Exit
Aug 21
New Owner
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Sept 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Jun 24
Director Joined
Apr 25
Loan Secured
Mar 26
8
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CLARK, Steven Andrew

Active
22 Old Bond Street, LondonW1S 4PY
Born January 1967
Director
Appointed 19 Aug 2009

SMAL, Marlo

Active
22 Old Bond Street, LondonW1S 4PY
Born November 1987
Director
Appointed 28 Apr 2025

FUNNELL, Sarah Louise

Resigned
2-3, LondonW1F 9HR
Secretary
Appointed 05 Dec 2014
Resigned 12 Feb 2015

VON BROEMBSEN KLUEVER, Elissa

Resigned
15 Golden Square, LondonW1F 9JG
Secretary
Appointed 06 Dec 2018
Resigned 14 Sept 2021

WEAVER, James

Resigned
Air Street, LondonW1B 5AD
Secretary
Appointed 16 Feb 2015
Resigned 17 Sept 2018

NEIL JAMES & CO LIMITED

Resigned
West Street, WareSG12 9EE
Corporate secretary
Appointed 03 Jun 2011
Resigned 05 Dec 2014

THE COMPANY SECRETARY SERVICES (LONDON) LTD

Resigned
Gough Square, LondonEC4A 3DE
Corporate secretary
Appointed 15 Jan 2010
Resigned 03 Jun 2011

THEYDON SECRETARIES LIMITED

Resigned
Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 19 Aug 2009
Resigned 19 Aug 2009

ALDRIDGE, Keith

Resigned
Air Street, LondonW1B 5AD
Born February 1960
Director
Appointed 29 Jul 2016
Resigned 20 Feb 2017

ALDRIDGE, Keith

Resigned
Air Street, LondonW1B 5AF
Born February 1960
Director
Appointed 19 Aug 2009
Resigned 20 Jul 2016

ALDRIDGE, Keith

Resigned
Goldings Lane, HertfordSG14 2PT
Born February 1960
Director
Appointed 19 Aug 2009
Resigned 18 Mar 2010

COOLEY, Timothy John

Resigned
4 Fore Street, LondonEC2Y 5DB
Born April 1965
Director
Appointed 01 Nov 2010
Resigned 05 Dec 2011

DAVIES, Elizabeth Ann

Resigned
Forest Drive, EppingCM16 7EY
Born January 1957
Director
Appointed 19 Aug 2009
Resigned 19 Aug 2009

EVANS, Iestyn David

Resigned
Air Street, LondonW1B 5AD
Born April 1975
Director
Appointed 20 Jul 2016
Resigned 31 May 2017

FISHER, David

Resigned
Air Street, LondonW1B 5AD
Born August 1958
Director
Appointed 28 Sept 2016
Resigned 03 Oct 2017

JENKINS, John Michael

Resigned
Air Street, LondonW1B 5AD
Born October 1964
Director
Appointed 09 Jun 2014
Resigned 03 Oct 2017

MURPHY, Anthony Francis

Resigned
15 Golden Square, LondonW1F 9JG
Born May 1979
Director
Appointed 03 Oct 2017
Resigned 21 Dec 2018

RODFORD, Graham

Resigned
15 Golden Square, LondonW1F 9JG
Born October 1978
Director
Appointed 03 Oct 2017
Resigned 24 Dec 2018

SHAPLAND, Alexander John

Resigned
Air Street, LondonW1B 5AD
Born May 1960
Director
Appointed 28 Sept 2016
Resigned 03 Oct 2017

STEVENS, Paul Francis

Resigned
Air Street, LondonW1B 5AD
Born March 1956
Director
Appointed 20 Jul 2016
Resigned 03 Oct 2017

VEITCH, Sally Jane

Resigned
Tuffnells Way, HarpendenAL5 3HG
Born April 1973
Director
Appointed 22 Dec 2016
Resigned 03 Oct 2017

VON BROEMBSEN-KLUEVER, Elissa Meghan

Resigned
15 Golden Square, LondonW1F 9JG
Born March 1982
Director
Appointed 03 Oct 2017
Resigned 14 Sept 2021

WEAVER, James Alexander

Resigned
Air Street, LondonW1B 5AD
Born May 1982
Director
Appointed 20 Jul 2016
Resigned 17 Sept 2018

Persons with significant control

5

1 Active
4 Ceased
22 Old Bond Street, LondonW1S 4PY

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 2024

Mr Steven Andrew Clark

Ceased
22 Old Bond Street, LondonW1S 4PY
Born January 1967

Nature of Control

Significant influence or control
Notified 27 Aug 2021
Ceased 01 Jul 2024

Mr James Gibbons

Ceased
Air Street, LondonW1B 5AD
Born August 1963

Nature of Control

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

Amicus Investment Holdings Limited

Ceased
Air Street, LondonW1B 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Aug 2021

Mr Steven Andrew Clark

Ceased
Air Street, LondonW1B 5AD
Born January 1967

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

177

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2022
AGREEMENT2AGREEMENT2
Legacy
21 October 2022
GUARANTEE2GUARANTEE2
Memorandum Articles
29 March 2022
MAMA
Resolution
29 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Legacy
5 November 2021
OC-ROC-R
Change Account Reference Date Company Current Extended
14 October 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Liquidation In Administration Automatic End Of Case
10 September 2021
AM20AM20
Certificate Re Registration Public Limited Company To Private
10 September 2021
CERT10CERT10
Reregistration Public To Private Company
10 September 2021
RR02RR02
Re Registration Memorandum Articles
10 September 2021
MARMAR
Resolution
10 September 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Liquidation In Administration Progress Report
30 July 2021
AM10AM10
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Liquidation In Administration Revised Proposals
15 June 2021
AM09AM09
Liquidation In Administration Revision Administrators Proposals
20 May 2021
AM08AM08
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Liquidation In Administration Progress Report
21 January 2021
AM10AM10
Liquidation In Administration Extension Of Period
10 December 2020
AM19AM19
Liquidation In Administration Extension Of Period
4 November 2020
AM19AM19
Liquidation In Administration Progress Report
31 July 2020
AM10AM10
Liquidation In Administration Progress Report
16 January 2020
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
27 December 2019
AD01Change of Registered Office Address
Liquidation In Administration Extension Of Period
27 November 2019
AM19AM19
Court Order
22 November 2019
OCOC
Legacy
4 November 2019
ANNOTATIONANNOTATION
Legacy
4 November 2019
ANNOTATIONANNOTATION
Legacy
4 November 2019
ANNOTATIONANNOTATION
Liquidation In Administration Progress Report
1 August 2019
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
13 March 2019
AM06AM06
Liquidation Administration Notice Deemed Approval Of Proposals
12 March 2019
AM06AM06
Liquidation In Administration Proposals
27 February 2019
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
27 February 2019
AM02AM02
Mortgage Charge Part Both With Charge Number
6 February 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
6 February 2019
MR05Certification of Charge
Liquidation In Administration Appointment Of Administrator
16 January 2019
AM01AM01
Mortgage Charge Part Release With Charge Number
8 December 2018
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Capital Return Purchase Own Shares
25 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
17 July 2018
SH07Cancellation of Shares on Redemption
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Capital Return Purchase Own Shares
29 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 November 2016
SH06Cancellation of Shares
Resolution
8 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Group
24 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Statement Of Companys Objects
16 February 2015
CC04CC04
Accounts Balance Sheet
16 February 2015
BSBS
Auditors Report
16 February 2015
AUDRAUDR
Auditors Statement
16 February 2015
AUDSAUDS
Re Registration Memorandum Articles
16 February 2015
MARMAR
Resolution
16 February 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
16 February 2015
RR01RR01
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Legacy
23 February 2012
MG01MG01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
28 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Resolution
22 November 2010
RESOLUTIONSResolutions
Resolution
22 November 2010
RESOLUTIONSResolutions
Resolution
22 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Legacy
16 July 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
19 March 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Incorporation Company
19 August 2009
NEWINCIncorporation