Company NameAma Xperteye Ltd
DirectorsChristian Jean-Pierre Guillemot and Etienne Louis Armand Joseph Guillemot
Company StatusActive
Company Number10112182
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameChairman And Ceo Christian Jean-Pierre Guillemot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed08 April 2016(same day as company formation)
RoleChairman And Ceo Of Guillemot Brothers Se
Country of ResidenceFrance
Correspondence AddressFlat 3 2 Cresswell Gardens
London
SW5 0BJ
Director NameMr Etienne Louis Armand Joseph Guillemot
Date of BirthAugust 1991 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed02 May 2017(1 year after company formation)
Appointment Duration6 years, 11 months
RoleDirector Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Cresswell Gardens
London
SW5 0BJ

Location

Registered AddressFlat 3 2 Cresswell Gardens
London
SW5 0BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

5 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (107 pages)
5 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
21 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (104 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 October 2022Registered office address changed from Albert House 256-260 Old Street London E1Cv 9Dd to Flat 3 2 Cresswell Gardens London SW5 0BJ on 3 October 2022 (2 pages)
28 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
24 October 2021Resolutions
  • RES13 ‐ Other company business 01/10/2021
(1 page)
22 October 2021Registered office address changed from 2 Angel Square London EC1V 1NY England to Albert House 256-260 Old Street London E1Cv 9Dd on 22 October 2021 (2 pages)
27 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
27 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
7 June 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
18 November 2020Registered office address changed from White Collar Factory Unit 311 1 Old Street Yard London EC1Y 8AF United Kingdom to 2 Angel Square London EC1V 1NY on 18 November 2020 (1 page)
30 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
30 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (57 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
30 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 January 2019Sub-division of shares on 10 January 2019 (4 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (49 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
26 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1,500
(4 pages)
23 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc of share cap in consideration of allotment and issue of 500 ordinary shares of £1 03/04/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
10 April 2018Change of details for Chairman and Ceo Christian Jean-Pierre Guillemot as a person with significant control on 3 April 2018 (2 pages)
9 April 2018Notification of Ama Corporation Ltd as a person with significant control on 1 November 2017 (2 pages)
9 April 2018Cessation of Ama Sa as a person with significant control on 1 November 2017 (1 page)
12 October 2017Registered office address changed from One Euston Square Unit 309 40 Melton Street London NW1 2FD England to White Collar Factory Unit 311 1 Old Street Yard London EC1Y 8AF on 12 October 2017 (2 pages)
12 October 2017Registered office address changed from One Euston Square Unit 309 40 Melton Street London NW1 2FD England to White Collar Factory Unit 311 1 Old Street Yard London EC1Y 8AF on 12 October 2017 (2 pages)
22 August 2017Registered office address changed from E1 Business Centre, Unit 409, 7 Whitechapel Road London E1 1DU United Kingdom to One Euston Square Unit 309 40 Melton Street London NW1 2FD on 22 August 2017 (1 page)
22 August 2017Registered office address changed from E1 Business Centre, Unit 409, 7 Whitechapel Road London E1 1DU United Kingdom to One Euston Square Unit 309 40 Melton Street London NW1 2FD on 22 August 2017 (1 page)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 May 2017Appointment of Mr Etienne Guillemot as a director on 2 May 2017 (2 pages)
4 May 2017Appointment of Mr Etienne Guillemot as a director on 2 May 2017 (2 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
21 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
21 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)