Background WavePink WaveYellow Wave

AMICUS ASSET LEASING LIMITED (10140360)

AMICUS ASSET LEASING LIMITED (10140360) is an active UK company. incorporated on 21 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AMICUS ASSET LEASING LIMITED has been registered for 9 years.

Company Number
10140360
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
30 Crown Place, London, EC2A 4EB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICUS ASSET LEASING LIMITED

AMICUS ASSET LEASING LIMITED is an active company incorporated on 21 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AMICUS ASSET LEASING LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10140360

LTD Company

Age

9 Years

Incorporated 21 April 2016

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

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 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

NORTON FOLGATE ASSET LEASING LIMITED
From: 21 April 2016To: 31 October 2016
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
7 Air Street London England and Wales W1B 5AD
From: 12 May 2017To: 11 December 2018
C/O Amicus Grafton House 2 - 3 Golden Square London W1F 9HR United Kingdom
From: 21 April 2016To: 12 May 2017
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Dec 18
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 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
Change Account Reference Date Company Current Extended
21 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
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
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 Dormant
12 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
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
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
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
Incorporation Company
21 April 2016
NEWINCIncorporation