AMPHORA ACQUISITIONS LIMITED
Overview
Company Name | AMPHORA ACQUISITIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07677698 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AMPHORA ACQUISITIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Computer facilities management activities (62030) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is AMPHORA ACQUISITIONS LIMITED located?
Registered Office Address | 3rd Floor 2 Glass Wharf BS2 0EL Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMPHORA ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1872 LIMITED | Jun 21, 2011 | Jun 21, 2011 |
What are the latest accounts for AMPHORA ACQUISITIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AMPHORA ACQUISITIONS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 08, 2024 |
What are the latest filings for AMPHORA ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Sep 30, 2024
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Confirmation statement made on Jul 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 4 pages | SH01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
Registered office address changed from 2 Glass Wharf Bristol BS2 0EL England to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on Nov 27, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 08, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from One London Road Staines Middlesex TW18 4EX to 2 Glass Wharf Bristol BS2 0EL on Oct 14, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Scott Nelson Grossman as a director on Dec 07, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alan Scott Cole as a director on Dec 07, 2021 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||||||
legacy | 70 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||||||
Who are the officers of AMPHORA ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAZIL, Peter John, Mr. | Director | London Road TW18 4EX Staines One Middlesex United Kingdom | United States | American | General Counsel | 215565900001 | ||||||||
GROSSMAN, Scott Nelson | Director | Downers Grove Illinois 3333 Finley Road United States | United States | American | Chief Financial Officer | 290565260001 | ||||||||
HOWARD, Paul Derek, Dr | Secretary | London Road TW18 4EX Staines One Middlesex | 202743950001 | |||||||||||
HOWARD, Paul | Secretary | London Road TW18 4EX Staines One Middlesex | British | 162659550001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
BECK, Catherine | Director | London Road TW18 4EX Staines One Middlesex | England | British | Company Director | 167723230001 | ||||||||
BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | Administrator | 31216810001 | ||||||||
COLE, Alan Scott | Director | Finley Road Downers Grove 60515 C/O Ensono 3333 Illinois United States | United States | American | Vice President And Controller | 266268540001 | ||||||||
DELANEY, Stephen Ross | Director | Bedford Street WC2E 9HE London 15 | United Kingdom | British | Alternate Director | 124017360001 | ||||||||
DOWNING, Simon Richard | Director | London Road TW18 4EX Staines One Middlesex | England | British | Ceo | 95005230002 | ||||||||
ELLIOTT, Derek | Director | London Road TW18 4EX Staines One Middlesex | United Kingdom | British | None | 161716930001 | ||||||||
FOWLE, Mark John | Director | London Road TW18 4EX Staines One Middlesex | United Kingdom | British | Director Software Company | 52831710003 | ||||||||
HOWARD, Paul Derek | Director | London Road TW18 4EX Staines One Middlesex | United Kingdom | British | Company Director | 162658330001 | ||||||||
JONES, Jonathan Nicholas | Director | London Road TW18 4EX Staines One Middlesex | United Kingdom | British | Chief Financial Officer | 89951630002 | ||||||||
JORDAN, Nicholas David Lloyd | Director | London Road TW18 4EX Staines One Middlesex | United Kingdom | British | None | 161713380001 | ||||||||
MORRIS, Paul | Director | London Road TW18 4EX Staines One Middlesex | England | British | It Director | 193643520001 | ||||||||
SMAGLEY, Norman | Director | London Road TW18 4EX Staines One Middlesex | United States | American | Chief Financial Officer | 239989080001 | ||||||||
TEAGAN, Jens Peter | Director | c/o Bryan Cave Wood Street EC2V 7AJ London 88 England | United States | American | Chief Legal Officer | 215565700001 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of AMPHORA ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ensono Opco Holdings Limited | Sep 27, 2017 | London Bridge EC4R 9HA London C/O Bryan Cave Leighton Paisner Llp Adelaide House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amphora Midco Limited | Apr 14, 2016 | London Road TW18 4EX Staines-Upon-Thames One London Road Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0