Background WavePink WaveYellow Wave

AMICUS MORTGAGE TRUSTEE LIMITED (09451265)

AMICUS MORTGAGE TRUSTEE LIMITED (09451265) is an active UK company. incorporated on 20 February 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMICUS MORTGAGE TRUSTEE LIMITED has been registered for 11 years. Current directors include WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
09451265
Status
active
Type
ltd
Incorporated
20 February 2015
Age
11 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICUS MORTGAGE TRUSTEE LIMITED

AMICUS MORTGAGE TRUSTEE LIMITED is an active company incorporated on 20 February 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AMICUS MORTGAGE TRUSTEE LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09451265

LTD Company

Age

11 Years

Incorporated 20 February 2015

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 1 August 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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 19 March 2020To: 14 April 2025
35 Great St. Helen's London EC3A 6AP
From: 20 February 2015To: 19 March 2020
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 17
Director Joined
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 20 Feb 2015

WHITAKER, Paivi Helena

Active
Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 27 Jan 2017

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 20 Feb 2015

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 20 Feb 2015

NOWACKI, John Paul, Mr.

Resigned
Great St. Helen's, LondonEC3A 6AP
Born July 1979
Director
Appointed 20 Feb 2015
Resigned 27 Jan 2017

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

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

Filing History

47

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 April 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
17 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 March 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
1 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Change Corporate Director Company With Change Date
12 December 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 December 2016
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 December 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
14 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2015
NEWINCIncorporation