AMICUS HEALTHCARE GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2019-06-05 View Report
Address. New address: 30 1st Floor, 30 Cannon Street London EC4M 6YN. Old address: Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd. Change date: 2019-05-31. 2019-05-31 View Report
Capital. Description: Statement by Directors. 2019-03-28 View Report
Capital. Capital statement capital company with date currency figure. 2019-03-28 View Report
Insolvency. Description: Solvency Statement dated 28/03/19. 2019-03-28 View Report
Resolution. Description: Resolutions. 2019-03-28 View Report
Accounts. Accounts type dormant. 2019-01-02 View Report
Officers. Officer name: Catherine Mary Jane Vickery. Termination date: 2018-11-30. 2018-12-05 View Report
Officers. Officer name: Dr Karen Anita Prins. Change date: 2018-11-09. 2018-12-03 View Report
Officers. Officer name: Catherine Mary Jane Vickery. Termination date: 2018-11-30. 2018-12-03 View Report
Accounts. Change account reference date company previous extended. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Officers. Appointment date: 2017-10-01. Officer name: Dr Karen Anita Prins. 2017-11-02 View Report
Officers. Termination date: 2017-09-30. Officer name: Jill Margaret Watts. 2017-11-02 View Report
Accounts. Accounts type dormant. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type dormant. 2016-06-28 View Report
Officers. Officer name: Henry Jonathan Davies. Appointment date: 2015-09-01. 2015-09-23 View Report
Officers. Appointment date: 2015-05-01. Officer name: Catherine Mary Jane Vickery. 2015-08-18 View Report
Officers. Officer name: Craig Barry Lovelace. Termination date: 2015-04-30. 2015-08-18 View Report
Accounts. Accounts type dormant. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Officers. Officer name: Jill Margaret Watts. Appointment date: 2014-11-17. 2015-01-07 View Report
Officers. Officer name: Stephen John Collier. Termination date: 2014-11-16. 2015-01-07 View Report
Accounts. Accounts type dormant. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-06-05 View Report
Officers. Change date: 2013-07-04. Officer name: Mr Craig Barry Lovelace. 2014-06-05 View Report
Accounts. Accounts type full. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Address. Change date: 2012-11-22. Old address: 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF. 2012-11-22 View Report
Accounts. Accounts type dormant. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Officers. Officer name: Catherine Mary Jane Vickery. 2012-05-22 View Report
Officers. Officer name: Mr Craig Barry Lovelace. 2012-05-22 View Report
Officers. Officer name: Stephen Collier. 2012-05-22 View Report
Officers. Officer name: Phil Wieland. 2012-01-20 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Accounts. Accounts type dormant. 2011-02-08 View Report
Annual return. With made up date full list shareholders. 2010-06-29 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Phil Wieland. 2010-06-29 View Report
Officers. Officer name: Mr Stephen John Collier. Change date: 2009-10-01. 2010-06-29 View Report
Officers. Officer name: Mr Stephen John Collier. Change date: 2009-10-01. 2010-06-29 View Report
Accounts. Accounts type dormant. 2010-01-22 View Report
Accounts. Accounts type dormant. 2009-06-30 View Report
Annual return. Legacy. 2009-05-21 View Report
Officers. Description: Director's change of particulars / phil wieland / 19/05/2009. 2009-05-19 View Report
Annual return. Legacy. 2008-12-22 View Report
Accounts. Accounts type dormant. 2008-04-10 View Report
Address. Description: Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH. 2007-10-29 View Report