General information

Name:

Amicus Wealth Ltd

Office Address:

71 Queen Victoria Street EC4V 4BE London

Number: 08861673

Incorporation date: 2014-01-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Amicus Wealth is a company located at EC4V 4BE London at 71 Queen Victoria Street. The enterprise was established in 2014 and is established as reg. no. 08861673. The enterprise has been on the English market for ten years now and the state is active. This firm's declared SIC number is 70221, that means Financial management. 2022-03-31 is the last time account status updates were reported.

There seems to be a team of three directors leading this particular company now, specifically David F., Christopher J. and Christopher P. who have been doing the directors assignments since January 2014. At least one secretary in this firm is a limited company: Indigo Corporate Secretary Limited.

The companies with significant control over this firm include: 7im Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Angel Court, EC2R 7HJ and was registered as a PSC under the reg no 04092911.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 08 December 2023

Address: Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, United Kingdom

Latest update: 11 February 2024

David F.

Role: Director

Appointed: 27 January 2014

Latest update: 11 February 2024

Christopher J.

Role: Director

Appointed: 27 January 2014

Latest update: 11 February 2024

Christopher P.

Role: Director

Appointed: 27 January 2014

Latest update: 11 February 2024

People with significant control

7im Holdings Limited
Address: 1 Angel Court, London, EC2R 7HJ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04092911
Notified on 8 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fry Holdings Limited
Address: Midland House 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12143477
Notified on 24 September 2020
Ceased on 8 December 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David F.
Notified on 6 April 2016
Ceased on 24 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher P.
Notified on 6 April 2016
Ceased on 24 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 27 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 September 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 31st March 2024 to 31st December 2023 (AA01)
filed on: 13th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2016

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2016 - 2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
10
Company Age