About

Registered Number: 10494358
Date of Incorporation: 24/11/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, London, WC2H 9JQ

 

Based in London, Ama Estate Equity Ltd was registered on 24 November 2016. The companies directors are listed as Debus, Ludovic, Ferret, Fabrice, Porcaro, Anita, Debus, Ludovic, Mahé, Loïse, Panero, Pascal, Panero, Pascal, Gecko Capital Partners Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBUS, Ludovic 18 November 2017 - 1
FERRET, Fabrice 13 March 2020 - 1
PORCARO, Anita 18 November 2017 - 1
PANERO, Pascal 24 November 2016 11 January 2018 1
GECKO CAPITAL PARTNERS LTD 09 July 2019 13 March 2020 1
Secretary Name Appointed Resigned Total Appointments
DEBUS, Ludovic 20 December 2016 14 November 2018 1
MAHÉ, Loïse 14 November 2018 23 July 2020 1
PANERO, Pascal 24 November 2016 20 December 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 September 2020
TM02 - Termination of appointment of secretary 14 September 2020
SH01 - Return of Allotment of shares 14 March 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
DISS40 - Notice of striking-off action discontinued 25 December 2019
CS01 - N/A 24 December 2019
AP02 - Appointment of corporate director 24 December 2019
AA - Annual Accounts 24 December 2019
DISS16(SOAS) - N/A 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
AD01 - Change of registered office address 23 September 2019
CS01 - N/A 21 August 2019
SH01 - Return of Allotment of shares 21 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2019
RP05 - N/A 07 March 2019
CH03 - Change of particulars for secretary 10 January 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
CS01 - N/A 03 December 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
AP03 - Appointment of secretary 14 November 2018
DISS40 - Notice of striking-off action discontinued 13 November 2018
AA - Annual Accounts 12 November 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
PSC02 - N/A 15 February 2018
CS01 - N/A 14 February 2018
TM01 - Termination of appointment of director 11 January 2018
PSC02 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
CS01 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
AP01 - Appointment of director 19 November 2017
AP01 - Appointment of director 19 November 2017
PSC07 - N/A 23 August 2017
CS01 - N/A 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
AP03 - Appointment of secretary 23 August 2017
NEWINC - New incorporation documents 24 November 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.