Company NameAma Corporation Plc
Company StatusActive
Company Number10341359
CategoryPublic Limited Company
Incorporation Date23 August 2016(7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameChairman And Ceo Christian Jean-Pierre Guillemot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed23 August 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
Appointed15 March 2017(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleDirector Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3-2 Cresswell Gardens
London
SW5 0BJ
Director NameMr Gerard Jean Louis Guillemot
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 2017(1 year after company formation)
Appointment Duration6 years, 8 months
RoleExecutive Vice President Of Guillemot Brothers Se
Country of ResidenceUnited States
Correspondence AddressFlat 3-2 Cresswell Gardens
London
SW5 0BJ
Director NameMr Michel Jean Yves Guillemot
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 2017(1 year after company formation)
Appointment Duration6 years, 8 months
RoleExecutive Vice President Of Guillemot Brothers Se
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3-2 Cresswell Gardens
London
SW5 0BJ
Director NameMr Claude Michel Marcel Guillemot
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 2017(1 year after company formation)
Appointment Duration6 years, 8 months
RoleExecutive Vice President Of Guillemot Brothers Se
Country of ResidenceFrance
Correspondence AddressFlat 3-2 Cresswell Gardens
London
SW5 0BJ
Director NameMr Yves Marie Remy Guillemot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 2017(1 year after company formation)
Appointment Duration6 years, 8 months
RoleExecutive Vice President Of Guillemot Brothers Se
Country of ResidenceFrance
Correspondence AddressFlat 3-2 Cresswell Gardens
London
SW5 0BJ
Director NameWing Sze Christine Chan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityCanadian
StatusCurrent
Appointed21 May 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFlat 3-2 Cresswell Gardens
London
SW5 0BJ
Director NameNami Itoh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed21 May 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFlat 3-2 Cresswell Gardens
London
SW5 0BJ
Director NamePascale Marie Yvette Henriette Lauerriere
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed21 May 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFlat 3-2 Cresswell Gardens
London
SW5 0BJ
Secretary NameAntonia Azan
StatusCurrent
Appointed15 June 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressFlat 3-2 Cresswell Gardens
London
SW5 0BJ
Director NameMr Claude Michel Marcel Guillemot
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed23 August 2016(same day as company formation)
RoleExecutive Vice President Of Guillemot Brothers Se
Country of ResidenceFrance
Correspondence Address2 Cresswell Gardens
London
SW5 0BJ
Director NameMr Gerard Jean Louis Guillemot
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed23 August 2016(same day as company formation)
RoleExecutive Vice President Of Guillemot Brothers Se
Country of ResidenceUnited States
Correspondence Address2 Cresswell Gardens
London
SW5 0BJ
Director NameMr Michel Jean Yves Guillemot
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed23 August 2016(same day as company formation)
RoleExecutive Vice President Of Guillemot Brothers Se
Country of ResidenceUnited Kingdom
Correspondence Address2 Cresswell Gardens
London
SW5 0BJ
Director NameMr Yves Marie Remy Guillemot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed23 August 2016(same day as company formation)
RoleExecutive Vice President Of Guillemot Brothers Se
Country of ResidenceFrance
Correspondence Address2 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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

10 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
25 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re appointvdirctor , appointment auditors 12/06/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 July 2023Group of companies' accounts made up to 31 December 2022 (107 pages)
17 July 2023Memorandum and Articles of Association (70 pages)
6 July 2023Statement of capital following an allotment of shares on 27 June 2023
  • GBP 6,653,130.63
(3 pages)
25 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
31 August 2022Resolutions
  • RES13 ‐ Re: company business 11/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 August 2022Memorandum and Articles of Association (69 pages)
30 June 2022Group of companies' accounts made up to 31 December 2021 (104 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
24 March 2022Confirmation statement made on 5 January 2022 with updates (5 pages)
16 February 2022Statement of capital following an allotment of shares on 29 June 2021
  • GBP 2,765,003
(4 pages)
15 February 2022Appointment of Pascale Marie Yvette Henriette Lauerriere as a director on 21 May 2021 (2 pages)
15 February 2022Sub-division of shares on 26 May 2021 (4 pages)
15 February 2022Statement of capital following an allotment of shares on 2 August 2021
  • GBP 2,806,977
(4 pages)
15 February 2022Appointment of Nami Itoh as a director on 21 May 2021 (2 pages)
15 February 2022Appointment of Wing Sze Christine Chan as a director on 21 May 2021 (2 pages)
14 February 2022Statement by Directors (1 page)
10 February 2022Second filing of a statement of capital following an allotment of shares on 27 November 2020
  • GBP 5,600,000
(7 pages)
10 February 2022Statement of capital on 10 February 2022
  • GBP 5,600,000
  • ANNOTATION Clarification This document is a second filing of a SH19 originally registered on 20/01/2021.
(5 pages)
10 February 2022Second filing of Confirmation Statement dated 5 January 2021 (18 pages)
30 October 2021Registered office address changed from 2 Angel Square London EC1V 1NY England to Flat 3-2 Cresswell Gardens London SW5 0BJ on 30 October 2021 (2 pages)
24 October 2021Resolutions
  • RES13 ‐ Other company business 01/10/2021
(1 page)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
15 June 2021Balance Sheet (13 pages)
15 June 2021Certificate of re-registration from Private to Public Limited Company (1 page)
15 June 2021Auditor's report (1 page)
15 June 2021Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
15 June 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 June 2021Re-registration of Memorandum and Articles (69 pages)
15 June 2021Auditor's statement (1 page)
29 January 2021Confirmation statement made on 5 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 10/02/2022.
(16 pages)
29 January 2021Confirmation statement made on 5 January 2021 with updates (15 pages)
20 January 2021Statement of capital on 20 January 2021
  • GBP 1,261,590
  • ANNOTATION Clarification a second filed SH19 was registered on 10/02/2022.
(3 pages)
20 January 2021Statement of capital on 20 January 2021
  • GBP 1,261,590
(3 pages)
18 December 2020Full accounts made up to 31 December 2018 (19 pages)
16 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
8 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 2,000,000
(3 pages)
8 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2022.
(4 pages)
25 November 2020Solvency Statement dated 02/11/20 (2 pages)
25 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 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)
29 January 2020Cessation of Guillemot Brothers Limited as a person with significant control on 27 January 2020 (1 page)
29 January 2020Notification of Christian Jean Pierre Guillemot as a person with significant control on 27 January 2020 (2 pages)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
16 January 2020Change of details for Guillemot Brothers Se as a person with significant control on 22 March 2019 (2 pages)
13 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 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 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
18 January 2018Notification of Guillemot Brothers Se as a person with significant control on 19 July 2017 (2 pages)
17 January 2018Cessation of Christian Jean-Pierre Guillemot as a person with significant control on 31 October 2017 (1 page)
20 December 2017Statement of capital following an allotment of shares on 19 December 2017
  • GBP 4,861,590
(3 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)
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)
31 August 2017Appointment of Mr. Yves Marie Remy Guillemot as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr. Claude Michel Marcel Guillemot as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr. Michel Jean Yves Guillemot as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr. Michel Jean Yves Guillemot as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr. Yves Marie Remy Guillemot as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr. Gerard Jean Louis Guillemot as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr. Gerard Jean Louis Guillemot as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr. Claude Michel Marcel Guillemot as a director on 31 August 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)
2 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of shares 17/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of shares 17/07/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 4,301,000
(3 pages)
21 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 4,301,000
(3 pages)
16 March 2017Registered office address changed from 2 Cresswell Gardens London SW5 0BJ United Kingdom to E1 Business Centre - Unit 409 7 Whitechapel Road London E1 1DU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from E1 Business Centre - Unit 409 7 Whitechapel Road London E1 1DU United Kingdom to Flat 3 2 Cresswell Gardens London SW5 0BJ on 16 March 2017 (1 page)
16 March 2017Registered office address changed from E1 Business Centre - Unit 409 7 Whitechapel Road London E1 1DU United Kingdom to Flat 3 2 Cresswell Gardens London SW5 0BJ on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Flat 3 2 Cresswell Gardens London SW5 0BJ United Kingdom to E1 Business Centre, Unit 409 7 Whitechapel Road London E1 1DU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Flat 3 2 Cresswell Gardens London SW5 0BJ United Kingdom to E1 Business Centre, Unit 409 7 Whitechapel Road London E1 1DU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 2 Cresswell Gardens London SW5 0BJ United Kingdom to E1 Business Centre - Unit 409 7 Whitechapel Road London E1 1DU on 16 March 2017 (1 page)
15 March 2017Appointment of Mr Etienne Guillemot as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr Etienne Guillemot as a director on 15 March 2017 (2 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
30 November 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
30 November 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
24 October 2016Termination of appointment of Claude Michel Marcel Guillemot as a director on 19 October 2016 (1 page)
24 October 2016Termination of appointment of Yves Marie Remy Guillemot as a director on 19 October 2016 (1 page)
24 October 2016Termination of appointment of Gerard Jean Louis Guillemot as a director on 19 October 2016 (1 page)
24 October 2016Termination of appointment of Yves Marie Remy Guillemot as a director on 19 October 2016 (1 page)
24 October 2016Termination of appointment of Gerard Jean Louis Guillemot as a director on 19 October 2016 (1 page)
24 October 2016Termination of appointment of Michel Jean Yves Guillemot as a director on 19 October 2016 (1 page)
24 October 2016Termination of appointment of Michel Jean Yves Guillemot as a director on 19 October 2016 (1 page)
24 October 2016Termination of appointment of Claude Michel Marcel Guillemot as a director on 19 October 2016 (1 page)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)