CompanyTrack
A

AMICUS MORTGAGE TRUSTEE LIMITED

Active London

Non-trading company

0 employees
Non-trading company
A

AMICUS MORTGAGE TRUSTEE LIMITED

Non-trading company

Founded 20 Feb 2015 Active London, United Kingdom 0 employees
Non-trading company
Accounts Submitted 1 Aug 2025
Confirmation Statement Submitted 10 Feb 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £90.82K £164.21K 2024 year on year
Total Liabilities £90.82K £164.21K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Credit Report

Discover AMICUS MORTGAGE TRUSTEE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£90.82k

Decreased by £164.21k (-64%)

Net Assets

£1.00

Total Liabilities

£90.82k

Decreased by £164.21k (-64%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 1 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown20 Feb 2015Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown20 Feb 2015Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown20 Feb 2015Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom6327 Jan 2017Active

Shareholders

Shareholders (1)

Intertrust Corporate Services Limited
100.0%
128 Feb 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMICUS MORTGAGE TRUSTEE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
23 Apr 2025OfficersChange to director Ms Paivi Helena Whitaker on 2025-04-14View(2 pages)
23 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
23 Apr 2025Persons With Significant ControlChange to Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14View(2 pages)
23 Apr 2025OfficersChange Corporate Director Company With Change DateView(1 page)
1 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

23 Apr 2025 Officers

Change to director Ms Paivi Helena Whitaker on 2025-04-14

23 Apr 2025 Officers

Change Corporate Director Company With Change Date

23 Apr 2025 Persons With Significant Control

Change to Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

23 Apr 2025 Officers

Change Corporate Director Company With Change Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

6 months ago on 1 Aug 2025

Change to director Ms Paivi Helena Whitaker on 2025-04-14

9 months ago on 23 Apr 2025

Change Corporate Director Company With Change Date

9 months ago on 23 Apr 2025

Change to Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

9 months ago on 23 Apr 2025

Change Corporate Director Company With Change Date

9 months ago on 23 Apr 2025