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