AMPHORA ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

AMPHORA ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07677698

Incorporation date

21/06/2011

Size

Small

Contacts

Registered address

Registered address

3rd Floor 2 Glass Wharf, Bristol BS2 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2011)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon04/10/2024
Application to strike the company off the register
dot icon30/09/2024
Statement by Directors
dot icon30/09/2024
Solvency Statement dated 30/09/24
dot icon30/09/2024
Resolutions
dot icon30/09/2024
Statement of capital on 2024-09-30
dot icon19/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon09/05/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon20/02/2024
Satisfaction of charge 076776980003 in full
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2024
Accounts for a small company made up to 2021-12-31
dot icon14/02/2024
Accounts for a small company made up to 2022-12-31
dot icon27/11/2023
Registered office address changed from 2 Glass Wharf Bristol BS2 0EL England to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on 2023-11-27
dot icon18/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon14/10/2022
Registered office address changed from One London Road Staines Middlesex TW18 4EX to 2 Glass Wharf Bristol BS2 0EL on 2022-10-14
dot icon19/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon15/12/2021
Appointment of Mr Scott Nelson Grossman as a director on 2021-12-07
dot icon15/12/2021
Termination of appointment of Alan Scott Cole as a director on 2021-12-07
dot icon23/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon04/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon26/05/2020
Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR
dot icon20/05/2020
Register inspection address has been changed from Bryan Cave Leighton Paisner Llp, Adelaide House London Bridge London EC4R 9HA England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH
dot icon30/03/2020
All of the property or undertaking has been released from charge 076776980003
dot icon18/03/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon18/03/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/03/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon20/02/2020
Satisfaction of charge 076776980002 in full
dot icon20/02/2020
Satisfaction of charge 1 in full
dot icon17/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon20/01/2020
Appointment of Mr Alan Scott Cole as a director on 2020-01-13
dot icon10/01/2020
Termination of appointment of Norman Smagley as a director on 2019-12-10
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon18/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2019
Register(s) moved to registered inspection location Bryan Cave Leighton Paisner Llp, Adelaide House London Bridge London EC4R 9HA
dot icon26/03/2019
Register inspection address has been changed to Bryan Cave Leighton Paisner Llp, Adelaide House London Bridge London EC4R 9HA
dot icon07/03/2019
Second filing of Confirmation Statement dated 08/07/2018
dot icon19/02/2019
Notification of Ensono Opco Holdings Limited as a person with significant control on 2017-09-27
dot icon19/02/2019
Cessation of Amphora Midco Limited as a person with significant control on 2017-09-27
dot icon12/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon04/05/2018
Director's details changed for Mr Peter John Bazil on 2018-05-04
dot icon11/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon20/12/2017
Statement by Directors
dot icon20/12/2017
Statement of capital on 2017-12-20
dot icon20/12/2017
Solvency Statement dated 20/12/17
dot icon20/12/2017
Resolutions
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon09/11/2017
Appointment of Norman Smagley as a director on 2017-10-16
dot icon09/11/2017
Termination of appointment of Jens Peter Teagan as a director on 2017-10-16
dot icon19/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon18/10/2016
Registration of charge 076776980003, created on 2016-10-12
dot icon05/10/2016
Appointment of Mr Peter John Bazil as a director on 2016-09-12
dot icon05/10/2016
Appointment of Mr Jens Peter Teagan as a director on 2016-09-12
dot icon03/10/2016
Termination of appointment of Mark John Fowle as a director on 2016-09-12
dot icon03/10/2016
Termination of appointment of Paul Derek Howard as a secretary on 2016-09-12
dot icon03/10/2016
Termination of appointment of Paul Morris as a director on 2016-09-12
dot icon03/10/2016
Termination of appointment of Jonathan Nicholas Jones as a director on 2016-09-12
dot icon03/10/2016
Termination of appointment of Derek Elliott as a director on 2016-09-12
dot icon03/10/2016
Termination of appointment of Simon Richard Downing as a director on 2016-09-12
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon08/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon17/11/2015
Appointment of Dr Paul Derek Howard as a secretary on 2015-11-05
dot icon28/10/2015
Appointment of Mr Jonathan Nicholas Jones as a director on 2015-09-24
dot icon31/07/2015
Termination of appointment of Catherine Beck as a director on 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon10/07/2015
Director's details changed for Ms Catherine Beck on 2015-07-10
dot icon24/06/2015
Termination of appointment of Paul Derek Howard as a director on 2015-06-19
dot icon23/06/2015
Termination of appointment of Paul Howard as a secretary on 2015-06-19
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon23/01/2015
Appointment of Ms Catherine Beck as a director on 2014-12-16
dot icon23/01/2015
Director's details changed for Mr Paul Morris on 2014-12-16
dot icon24/12/2014
Registration of charge 076776980002, created on 2014-12-17
dot icon22/12/2014
Appointment of Mr Paul Morris as a director on 2014-12-16
dot icon22/12/2014
Termination of appointment of Nicholas David Lloyd Jordan as a director on 2014-12-16
dot icon07/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon12/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon12/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon04/07/2012
Appointment of Mr Simon Richard Downing as a director
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon26/09/2011
Registered office address changed from 15 Bedford Street London WC2E 9HE on 2011-09-26
dot icon07/09/2011
Termination of appointment of Stephen Delaney as a director
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/08/2011
Resolutions
dot icon30/08/2011
Appointment of Paul Howard as a secretary
dot icon30/08/2011
Appointment of Paul Howard as a director
dot icon30/08/2011
Appointment of Mr Mark John Fowle as a director
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-08-22
dot icon30/08/2011
Sub-division of shares on 2011-08-22
dot icon30/08/2011
Appointment of Mr Stephen Ross Delaney as a director
dot icon20/07/2011
Appointment of Derek Elliott as a director
dot icon20/07/2011
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2011-07-20
dot icon20/07/2011
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon20/07/2011
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon20/07/2011
Termination of appointment of Travers Smith Limited as a director
dot icon20/07/2011
Termination of appointment of Ruth Bracken as a director
dot icon20/07/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon20/07/2011
Appointment of Nicholas David Lloyd Jordan as a director
dot icon18/07/2011
Certificate of change of name
dot icon18/07/2011
Change of name notice
dot icon21/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
21/06/2011 - 01/07/2011
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
21/06/2011 - 01/07/2011
737
Morris, Paul
Director
16/12/2014 - 12/09/2016
20
Jones, Jonathan Nicholas
Director
24/09/2015 - 12/09/2016
47
Fowle, Mark John
Director
22/08/2011 - 12/09/2016
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPHORA ACQUISITIONS LIMITED

AMPHORA ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 21/06/2011 with the registered office located at 3rd Floor 2 Glass Wharf, Bristol BS2 0EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPHORA ACQUISITIONS LIMITED?

toggle

AMPHORA ACQUISITIONS LIMITED is currently Dissolved. It was registered on 21/06/2011 and dissolved on 04/03/2025.

Where is AMPHORA ACQUISITIONS LIMITED located?

toggle

AMPHORA ACQUISITIONS LIMITED is registered at 3rd Floor 2 Glass Wharf, Bristol BS2 0EL.

What does AMPHORA ACQUISITIONS LIMITED do?

toggle

AMPHORA ACQUISITIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMPHORA ACQUISITIONS LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.