Company NameAmiga Group Emea Limited
DirectorScott Nicholls
Company StatusActive
Company Number13566948
CategoryPrivate Limited Company
Incorporation Date16 August 2021(2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Scott Nicholls
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2811 Davenport House 206 Regent Street
London
W1B 3HH
Director NameScott Nicholls
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmiga Group, 2 Television Centre 101 Wood Lane
7th Floor, Soho Works White City
London
W12 7FR
Director NameMr Thomas Eugene Wright Jr
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2022(4 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2022)
RolePartner
Country of ResidenceEngland
Correspondence AddressAmiga Group, 2 Television Centre 101 Wood Lane
7th Floor, Soho Works White City
London
W12 7FR
Director NameAir Investments (Corporation)
StatusResigned
Appointed23 March 2023(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 January 2024)
Correspondence AddressWhiteley Chambers Don Street
St Helier
Je2 4tr
JE2 4TR

Location

Registered Address2811 Davenport House
206 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

8 November 2023Registered office address changed from PO Box PO Box 44 Post Office the Square Stow on the Wold Cheltenham GL54 1AB England to 2811 Davenport House 206 Regent Street London W1B 3HH on 8 November 2023 (1 page)
5 September 2023Cessation of Scott Nicholls as a person with significant control on 23 March 2023 (1 page)
5 September 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
5 September 2023Notification of Air Investments Limited as a person with significant control on 23 March 2023 (2 pages)
5 September 2023Termination of appointment of Scott Nicholls as a director on 23 March 2023 (1 page)
5 September 2023Appointment of Air Investments as a director on 23 March 2023 (2 pages)
12 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 June 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
7 December 2022Registered office address changed from Amiga Group, 2 Television Centre 101 Wood Lane 7th Floor, Soho Works White City London W12 7FR England to PO Box PO Box 44 Post Office the Square Stow on the Wold Cheltenham GL54 1AB on 7 December 2022 (1 page)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Thomas Eugene Wright Jr as a director on 27 June 2022 (1 page)
14 March 2022Change of details for Scott Harvey-Nicholls as a person with significant control on 14 March 2022 (2 pages)
14 March 2022Director's details changed for Scott Harvey-Nicholls on 14 March 2022 (2 pages)
6 January 2022Appointment of Mr. Thomas Eugene Wright Jr as a director on 5 January 2022 (2 pages)
6 January 2022Registered office address changed from 36 the Street Puttenham Guildford GU3 1AR England to Amiga Group, 2 Television Centre 101 Wood Lane 7th Floor, Soho Works White City London W12 7FR on 6 January 2022 (1 page)
16 August 2021Incorporation
Statement of capital on 2021-08-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)