Amicus Capital Partners Limited CARRICKFERGUS


Amicus Capital Partners started in year 2005 as Private Limited Company with registration number NI054755. The Amicus Capital Partners company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Carrickfergus at 123c Station Road,. Postal code: BT38 8UN.

Currently there are 5 directors in the the company, namely Lawson M., Anthony S. and Peter D. and others. In addition one secretary - James M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Carl F. who worked with the the company until 9 February 2010.

Amicus Capital Partners Limited Address / Contact

Office Address 123c Station Road,
Office Address2 Greenisland
Town Carrickfergus
Post code BT38 8UN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054755
Date of Incorporation Fri, 15th Apr 2005
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

James M.

Position: Secretary

Appointed: 09 February 2010

Lawson M.

Position: Director

Appointed: 28 April 2006

Anthony S.

Position: Director

Appointed: 04 April 2006

Peter D.

Position: Director

Appointed: 08 July 2005

Carl F.

Position: Director

Appointed: 13 June 2005

Robert D.

Position: Director

Appointed: 13 June 2005

Carl F.

Position: Secretary

Appointed: 13 June 2005

Resigned: 09 February 2010

Terence M.

Position: Director

Appointed: 13 June 2005

Resigned: 06 August 2023

John B.

Position: Director

Appointed: 13 June 2005

Resigned: 28 December 2016

L&b Secretarial Limited

Position: Corporate Secretary

Appointed: 15 April 2005

Resigned: 13 June 2005

Paul M.

Position: Director

Appointed: 15 April 2005

Resigned: 13 June 2005

Richard G.

Position: Director

Appointed: 15 April 2005

Resigned: 13 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand365297   
Net Assets Liabilities-73 312-74 075-74 752-74 941-75 662
Debtors   512 
Other Debtors   512 
Other
Accumulated Amortisation Impairment Intangible Assets4 5004 8755 2505 6256 000
Creditors76 35076 67076 68177 00776 841
Increase From Amortisation Charge For Year Intangible Assets 375375375375
Intangible Assets3 0002 6252 2501 8751 500
Intangible Assets Gross Cost7 5007 5007 5007 500 
Net Current Assets Liabilities38-30-321191-321
Other Creditors32720 40020 40020 40020 400
Profit Loss -763-677-189-721
Total Assets Less Current Liabilities3 0382 5951 9292 0661 179

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
On Friday 1st March 2024 director's details were changed
filed on: 14th, March 2024
Free Download (2 pages)

Company search

Advertisements