AMPHORA TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMPHORA TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07703699
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMPHORA TOPCO 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 TOPCO LIMITED located?

    Registered Office Address
    Datum Datacentres Ltd
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMPHORA TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1883 LIMITEDJul 13, 2011Jul 13, 2011

    What are the latest accounts for AMPHORA TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMPHORA TOPCO LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for AMPHORA TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 22, 2025 with updates

    5 pagesCS01

    Appointment of Mr Edoardo Maria Bertini as a director on Oct 15, 2024

    2 pagesAP01

    Termination of appointment of Andrew Montague Morris as a director on Oct 15, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    10 pagesAA

    legacy

    43 pagesPARENT_ACC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: exemption from audit / varfious documments circulated for signatures / company bisiness 29/08/2024
    RES13

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 22, 2023 with updates

    5 pagesCS01

    Appointment of Mr Thibault Contat Desfontaines as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Andrew Montague Morris as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Kailong Alexander Liu as a director on Dec 01, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Appointment of Mr Mark Richards as a director on Jul 01, 2022

    2 pagesAP01

    Appointment of Mr Steve Liddell as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Mark John Fowle as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on May 22, 2022 with updates

    5 pagesCS01

    Appointment of Dr Paul Derek Howard as a secretary on Nov 01, 2021

    2 pagesAP03

    Who are the officers of AMPHORA TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, Paul Derek, Dr
    Hammondswood Road
    Frensham
    GU10 3EH Farnham
    Lime Tree Barn
    Surrey
    England
    Secretary
    Hammondswood Road
    Frensham
    GU10 3EH Farnham
    Lime Tree Barn
    Surrey
    England
    289482370001
    BERTINI, Edoardo Maria
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    EnglandItalian329548260001
    CONTAT DESFONTAINES, Thibault
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    EnglandBritish272504900001
    LIDDELL, Steve
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    EnglandBritish297462350001
    MORRIS, Paul
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    EnglandBritish193643520001
    PHILLIPS, Dominic
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    EnglandBritish231865540001
    RICHARDS, Mark
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    EnglandBritish224839800001
    HOWARD, Paul Derek, Dr
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Secretary
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    202744230001
    HOWARD, Paul
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Secretary
    London Road
    TW18 4EX Staines
    One
    Middlesex
    British162659280001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BECK, Catherine
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    EnglandBritish167723230001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritish31216810001
    DELANEY, Stephen Ross
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomBritish124017360001
    DOWNING, Simon Richard
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    EnglandBritish95005230002
    ELLIOTT, Derek James
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    United KingdomBritish162374820001
    FOWLE, Mark John
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    United KingdomBritish52831710003
    HOWARD, Paul Derek
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    United KingdomBritish162658330001
    JONES, Jonathan Nicholas
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    United KingdomBritish89951630002
    JORDAN, Nicholas David Lloyd
    Bedford Street
    WC23 9HE London
    15
    United Kingdom
    Director
    Bedford Street
    WC23 9HE London
    15
    United Kingdom
    United KingdomBritish142722120001
    LIU, Kailong Alexander
    Broadgate
    EC2M 2QS London
    5
    England
    Director
    Broadgate
    EC2M 2QS London
    5
    England
    EnglandGerman285955740001
    MAYNARD, Alan David
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    United KingdomIrish106331310003
    MORRIS, Andrew Montague
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    EnglandBritish,South African256346010001
    MORRIS, Paul
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    EnglandBritish193643520001
    STREET, Kevin Patrick
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    Director
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    Datum Datacentres Ltd
    United Kingdom
    United KingdomBritish142004260002
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of AMPHORA TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Datum Topco Ltd
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    C/O Datum Datacentres Ltd
    England
    Dec 09, 2016
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    C/O Datum Datacentres Ltd
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    New Row
    WC2N 4LE London
    21-22 New Row
    England
    Apr 06, 2016
    New Row
    WC2N 4LE London
    21-22 New Row
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberLp011889
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    New Row
    WC2N 4LE London
    21-22 New Row
    England
    Apr 06, 2016
    New Row
    WC2N 4LE London
    21-22 New Row
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Atc 2000
    Place RegisteredCompanies House
    Registration NumberOc322970
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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