Amelia Sarah ARMOUR

Total number of appointments 13, 13 active appointments

INEPHANY LTD

Correspondence address
Amadeus Capital Partners Suite 1, 2nd Floor, 2 Quayside, Cambridge, England, CB5 8AG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
7 March 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB5 8AG £742,000

XMOS LIMITED

Correspondence address
5th Floor, Programme, 1 All Saints' St, Bristol, United Kingdom, BS1 2LZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
18 April 2024
Resigned on
23 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS1 2LZ £26,304,000

UNLIKELY ARTIFICIAL INTELLIGENCE LIMITED

Correspondence address
Victoria Hall Victoria Street, Cambridge, United Kingdom, CB1 1JP
Role ACTIVE
director
Date of birth
January 1976
Appointed on
7 July 2022
Nationality
British
Occupation
Venture Capital Investor

Average house price in the postcode CB1 1JP £962,000

POLYAI LIMITED

Correspondence address
3 Waterhouse Square, 138 - 142 Holborn, London, England, EC1N 2SW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
10 February 2022
Nationality
British
Occupation
Partner, Venture Capital

CAMBRIDGE NETWORK LIMITED

Correspondence address
Amadeus Venture Capital 2 Quayside, Suite 1, 2nd Floor, Cambridge, England, CB5 8AB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 October 2020
Resigned on
19 February 2024
Nationality
British
Occupation
Partner Venture Capital

Average house price in the postcode CB5 8AB £167,000

BABY2BODY LIMITED

Correspondence address
34 Dersingham Road, London, United Kingdom, NW2 1SL
Role ACTIVE
director
Date of birth
January 1976
Appointed on
20 February 2020
Resigned on
25 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW2 1SL £860,000

SPROUT.AI LIMITED

Correspondence address
C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
7 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SA7 9LA £157,000

XAMPLA LTD

Correspondence address
Bio-Innovation Centre 25 Cambridge Science Park Road, Cambridge, England, CB4 0FW
Role ACTIVE
director
Date of birth
January 1976
Appointed on
18 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB4 0FW £4,039,000

PARAGRAF LIMITED

Correspondence address
7-8 West Newlands, Somersham, Cambridgeshire, United Kingdom, PE28 3EB
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 May 2019
Resigned on
6 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE28 3EB £387,000

IMMENSE SIMULATIONS LIMITED

Correspondence address
International House 36-38 Cornhill, London, England, EC3V 3NG
Role ACTIVE
director
Date of birth
January 1976
Appointed on
17 May 2019
Resigned on
8 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3NG £8,745,000

RIVERLANE LTD

Correspondence address
1st Floor, St. Andrews House 59 St. Andrews Street, Cambridge, Cambridgeshire, United Kingdom, CB2 3BZ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 April 2019
Nationality
British
Occupation
Venture Capital

SLAMCORE LIMITED

Correspondence address
Max Accountants Ketton Suite, The King Centre, Main Road, Barleythorpe, Oakham, Rutland, United Kingdom, LE15 7WD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
2 July 2018
Nationality
British
Occupation
Venture Capitalist

CAMBRIDGE TOUCH TECHNOLOGIES LTD

Correspondence address
Parallax 270 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WE
Role ACTIVE
director
Date of birth
January 1976
Appointed on
24 April 2018
Resigned on
10 July 2023
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode CB4 0WE £11,636,000