ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amicus Mortgage Trustee Limited

Amicus Mortgage Trustee Limited is an active company incorporated on 20 February 2015 with the registered office located in London, Greater London. Amicus Mortgage Trustee Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09451265
Private limited company
Age
10 years
Incorporated 20 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 January 2025 (8 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£90.82K
Decreased by £164.21K (-64%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£90.82K
Decreased by £164.21K (-64%)
Total Liabilities
-£90.82K
Decreased by £164.21K (-64%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 1 Aug 2025
Ms Paivi Helena Whitaker Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Intertrust Corporate Services Limited (PSC) Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Amicus Mortgage Trustee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Aug 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 23 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 28 January 2025 with no updates
Submitted on 10 Feb 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 17 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year