AMA CORPORATION PLC

Register to unlock more data on OkredoRegister

AMA CORPORATION PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10341359

Incorporation date

23/08/2016

Size

Group

Contacts

Registered address

Registered address

Flat 3-2 Cresswell Gardens, London SW5 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2016)
dot icon25/02/2026
Confirmation statement made on 2026-01-05 with updates
dot icon24/02/2026
Appointment of Yves Guillemot as a director on 2026-02-24
dot icon17/02/2026
Termination of appointment of Yves Marie Remy Guillemot as a director on 2026-02-16
dot icon17/02/2026
Director's details changed for Pascale Marie Yvette Henriette Lauerriere on 2026-02-17
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-12-15
dot icon31/10/2025
Director's details changed for Ceo Etienne Louis Armand Joseph Guillemot on 2025-10-29
dot icon14/10/2025
Director's details changed for Julia Marie Guillemot on 2025-08-01
dot icon11/07/2025
Statement of capital following an allotment of shares on 2025-06-17
dot icon17/06/2025
Director's details changed for Ceo Etienne Louis Armand Joseph Guillemot on 2022-01-01
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/01/2025
Appointment of Julia Marie Guillemot as a director on 2025-01-13
dot icon14/01/2025
Appointment of Anaïs Marie Pascale Neveu as a secretary on 2025-01-13
dot icon14/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-07-18
dot icon30/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/05/2024
Director's details changed for Mr Etienne Louis Armand Joseph Guillemot on 2024-05-28
dot icon29/05/2024
Termination of appointment of Antonia Azan as a secretary on 2024-05-29
dot icon10/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon25/07/2023
Resolutions
dot icon18/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon25/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon31/08/2022
Resolutions
dot icon31/08/2022
Memorandum and Articles of Association
dot icon30/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/03/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon24/03/2022
Confirmation statement made on 2022-01-05 with updates
dot icon16/02/2022
Statement of capital following an allotment of shares on 2021-06-29
dot icon15/02/2022
Sub-division of shares on 2021-05-26
dot icon15/02/2022
Statement of capital following an allotment of shares on 2021-08-02
dot icon15/02/2022
Appointment of Wing Sze Christine Chan as a director on 2021-05-21
dot icon15/02/2022
Appointment of Nami Itoh as a director on 2021-05-21
dot icon15/02/2022
Appointment of Pascale Marie Yvette Henriette Lauerriere as a director on 2021-05-21
dot icon14/02/2022
Statement by Directors
dot icon10/02/2022
Second filing of Confirmation Statement dated 2021-01-05
dot icon10/02/2022
Second filing of a statement of capital following an allotment of shares on 2020-11-27
dot icon10/02/2022
Statement of capital on 2022-02-10
dot icon30/10/2021
Registered office address changed from 2 Angel Square London EC1V 1NY England to Flat 3-2 Cresswell Gardens London SW5 0BJ on 2021-10-30
dot icon24/10/2021
Resolutions
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/06/2021
Resolutions
dot icon15/06/2021
Re-registration of Memorandum and Articles
dot icon15/06/2021
Balance Sheet
dot icon15/06/2021
Auditor's report
dot icon15/06/2021
Auditor's statement
dot icon15/06/2021
Certificate of re-registration from Private to Public Limited Company
dot icon15/06/2021
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon29/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon20/01/2021
Statement of capital on 2021-01-20
dot icon18/12/2020
Full accounts made up to 2018-12-31
dot icon16/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon16/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon16/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon25/11/2020
Solvency Statement dated 02/11/20
dot icon25/11/2020
Resolutions
dot icon18/11/2020
Registered 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 2020-11-18
dot icon29/01/2020
Notification of Christian Jean Pierre Guillemot as a person with significant control on 2020-01-27
dot icon29/01/2020
Cessation of Guillemot Brothers Limited as a person with significant control on 2020-01-27
dot icon17/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon16/01/2020
Change of details for Guillemot Brothers Se as a person with significant control on 2019-03-22
dot icon13/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon13/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon14/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon19/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon19/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon19/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon19/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon19/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon18/01/2018
Notification of Guillemot Brothers Se as a person with significant control on 2017-07-19
dot icon17/01/2018
Cessation of Christian Jean-Pierre Guillemot as a person with significant control on 2017-10-31
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-19
dot icon12/10/2017
Registered 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 2017-10-12
dot icon31/08/2017
Appointment of Mr. Gerard Jean Louis Guillemot as a director on 2017-08-31
dot icon31/08/2017
Appointment of Mr. Yves Marie Remy Guillemot as a director on 2017-08-31
dot icon31/08/2017
Appointment of Mr. Michel Jean Yves Guillemot as a director on 2017-08-31
dot icon31/08/2017
Appointment of Mr. Claude Michel Marcel Guillemot as a director on 2017-08-31
dot icon22/08/2017
Registered 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 2017-08-22
dot icon02/08/2017
Resolutions
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-07-19
dot icon16/03/2017
Registered 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 2017-03-16
dot icon16/03/2017
Registered 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 2017-03-16
dot icon16/03/2017
Registered 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 2017-03-16
dot icon15/03/2017
Appointment of Mr Etienne Guillemot as a director on 2017-03-15
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon30/11/2016
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon24/10/2016
Termination of appointment of Yves Marie Remy Guillemot as a director on 2016-10-19
dot icon24/10/2016
Termination of appointment of Michel Jean Yves Guillemot as a director on 2016-10-19
dot icon24/10/2016
Termination of appointment of Gerard Jean Louis Guillemot as a director on 2016-10-19
dot icon24/10/2016
Termination of appointment of Claude Michel Marcel Guillemot as a director on 2016-10-19
dot icon23/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guillemot, Yves
Director
24/02/2026 - Present
8
Guillemot, Claude Michel Marcel
Director
23/08/2016 - 19/10/2016
8
Guillemot, Claude Michel Marcel
Director
31/08/2017 - Present
8
Guillemot, Michel Jean Yves
Director
23/08/2016 - 19/10/2016
10
Guillemot, Michel Jean Yves
Director
31/08/2017 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMA CORPORATION PLC

AMA CORPORATION PLC is an(a) Active company incorporated on 23/08/2016 with the registered office located at Flat 3-2 Cresswell Gardens, London SW5 0BJ. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMA CORPORATION PLC?

toggle

AMA CORPORATION PLC is currently Active. It was registered on 23/08/2016 .

Where is AMA CORPORATION PLC located?

toggle

AMA CORPORATION PLC is registered at Flat 3-2 Cresswell Gardens, London SW5 0BJ.

What does AMA CORPORATION PLC do?

toggle

AMA CORPORATION PLC operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for AMA CORPORATION PLC?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-05 with updates.