Introduction
Watch Company
A
AMICUS CAPITAL CONSULTING LLP
AMICUS CAPITAL CONSULTING LLP is an active company incorporated on 31 October 2011 with the registered office located in London. AMICUS CAPITAL CONSULTING LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC369335
LLP Company
Age
14 Years
Incorporated 31 October 2011
Size
N/A
Accounts
ARD: 31/12Up to Date
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
Last Filed
Made up to 31 October 2025 (5 months ago)
Next Due
Due by 14 November 2026
For period ending 31 October 2026
Previous Company Names
NORTON FOLGATE CAPITAL CONSULTING LLP
From: 31 October 2011To: 31 October 2016
Address
30 Crown Place London, EC2A 4EB,
No significant events found
Officers
12
3 Active
9 Resigned
Name
Role
Appointed
Status
GUILFOYLE, Jeremy Paul
ActiveCrown Place, LondonEC2A 4EB
Born December 1968
Llp designated member
Appointed 13 Jul 2017
GUILFOYLE, Jeremy Paul
Crown Place, LondonEC2A 4EB
Born December 1968
Llp designated member
13 Jul 2017
Active
KEEP, Robert Andrew
ActiveCrown Place, LondonEC2A 4EB
Born August 1964
Llp designated member
Appointed 31 Oct 2011
KEEP, Robert Andrew
Crown Place, LondonEC2A 4EB
Born August 1964
Llp designated member
31 Oct 2011
Active
AMICUS ASSET FINANCE GROUP LIMITED
ActiveOld Bond Street, LondonW1S 4PY
Corporate llp member
Appointed 31 Mar 2014
AMICUS ASSET FINANCE GROUP LIMITED
Old Bond Street, LondonW1S 4PY
Corporate llp member
31 Mar 2014
Active
BARBERA, Giuseppe
ResignedThe Nexus Building, Letchworth Garden CitySG6 9BL
Born February 1975
Llp designated member
Appointed 06 Apr 2013
Resigned 06 Apr 2013
BARBERA, Giuseppe
The Nexus Building, Letchworth Garden CitySG6 9BL
Born February 1975
Llp designated member
06 Apr 2013
Resigned 06 Apr 2013
Resigned
DUNBAR, Darren Nigel
ResignedThe Nexus Building, Letchworth Garden CitySG6 9BL
Born February 1967
Llp designated member
Appointed 06 Apr 2013
Resigned 06 Apr 2013
DUNBAR, Darren Nigel
The Nexus Building, Letchworth Garden CitySG6 9BL
Born February 1967
Llp designated member
06 Apr 2013
Resigned 06 Apr 2013
Resigned
FERRARO, Francesco Luca
ResignedThe Nexus Building, Letchworth Garden CitySG6 9BL
Born February 1972
Llp designated member
Appointed 06 Apr 2013
Resigned 06 Apr 2013
FERRARO, Francesco Luca
The Nexus Building, Letchworth Garden CitySG6 9BL
Born February 1972
Llp designated member
06 Apr 2013
Resigned 06 Apr 2013
Resigned
NORTON FOLGATE CAPITAL PARTNERS LTD
ResignedBroadway, Letchworth Garden CitySG6 9BL
Corporate llp designated member
Appointed 01 Mar 2012
Resigned 31 Mar 2014
NORTON FOLGATE CAPITAL PARTNERS LTD
Broadway, Letchworth Garden CitySG6 9BL
Corporate llp designated member
01 Mar 2012
Resigned 31 Mar 2014
Resigned
BARBERA, Giuseppe
ResignedCornhill, LondonEC3V 3ND
Born February 1975
Llp member
Appointed 06 Apr 2013
Resigned 06 Nov 2019
BARBERA, Giuseppe
Cornhill, LondonEC3V 3ND
Born February 1975
Llp member
06 Apr 2013
Resigned 06 Nov 2019
Resigned
FERRARO, Francesco Luca
ResignedAir Street, LondonW1B 5AF
Born February 1972
Llp member
Appointed 06 Apr 2013
Resigned 09 Aug 2017
FERRARO, Francesco Luca
Air Street, LondonW1B 5AF
Born February 1972
Llp member
06 Apr 2013
Resigned 09 Aug 2017
Resigned
MANKTELOW, Julie Lynda
ResignedFoords Lane, HoramTN21 9HB
Born January 1969
Llp member
Appointed 31 Oct 2011
Resigned 06 Nov 2019
MANKTELOW, Julie Lynda
Foords Lane, HoramTN21 9HB
Born January 1969
Llp member
31 Oct 2011
Resigned 06 Nov 2019
Resigned
STRONG, Brendan William
ResignedCornhill, LondonEC3V 3ND
Born September 1975
Llp member
Appointed 06 Apr 2013
Resigned 06 Nov 2019
STRONG, Brendan William
Cornhill, LondonEC3V 3ND
Born September 1975
Llp member
06 Apr 2013
Resigned 06 Nov 2019
Resigned
TOFTS, Neil Douglas
ResignedCornhill, LondonEC3V 3ND
Born March 1968
Llp member
Appointed 01 Feb 2015
Resigned 06 Nov 2019
TOFTS, Neil Douglas
Cornhill, LondonEC3V 3ND
Born March 1968
Llp member
01 Feb 2015
Resigned 06 Nov 2019
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr James Gibbons
CeasedAir Street, LondonW1B 5AF
Born August 1963
Nature of Control
Right to share surplus assets 50 to 75 percent as trust limited liability partnership
Notified 14 Oct 2016
Ceased 04 May 2018
Mr James Gibbons
Air Street, LondonW1B 5AF
Born August 1963
Right to share surplus assets 50 to 75 percent as trust limited liability partnership
14 Oct 2016
Ceased 04 May 2018
Ceased
Mr Steven Clark
CeasedAir Street, LondonW1B 5AF
Born January 1967
Nature of Control
Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Ceased 04 May 2018
Mr Steven Clark
Air Street, LondonW1B 5AF
Born January 1967
Significant influence or control as firm limited liability partnership
06 Apr 2016
Ceased 04 May 2018
Ceased
Amicus Asset Finance Group Limited
ActiveAir Street, LondonW1B 5AD
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Amicus Asset Finance Group Limited
Air Street, LondonW1B 5AD
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
68
Description
Type
Date Filed
Document
19 March 2026
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 March 2026
15 February 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 February 2021
9 February 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
9 February 2021
21 July 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
21 July 2020
7 November 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 November 2019
7 November 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 November 2019
7 November 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 November 2019
7 November 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 November 2019
15 March 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 March 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 March 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 March 2019
11 December 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 December 2018
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 July 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 July 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
25 May 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 May 2018
17 May 2018
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
17 May 2018
17 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 May 2018
17 May 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 May 2018
31 October 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
31 October 2017
24 October 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 October 2017
31 October 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
31 October 2016
17 May 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
17 May 2016
12 January 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 January 2016
12 January 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
12 January 2016
18 August 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
18 August 2015
28 August 2014
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
28 August 2014
28 August 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 August 2014
20 March 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
20 March 2012