AMPHORA GROUP LIMITED

Register to unlock more data on OkredoRegister

AMPHORA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11263400

Incorporation date

19/03/2018

Size

Group

Contacts

Registered address

Registered address

1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2018)
dot icon04/09/2025
Liquidators' statement of receipts and payments to 2025-07-02
dot icon17/07/2024
Resolutions
dot icon17/07/2024
Appointment of a voluntary liquidator
dot icon17/07/2024
Declaration of solvency
dot icon17/07/2024
Registered office address changed from 1 st. James's Market London SW1Y 4AH England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2024-07-17
dot icon05/06/2024
Registered office address changed from Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB England to 1 st. James's Market London SW1Y 4AH on 2024-06-05
dot icon09/05/2024
Appointment of Mr Wayne James William Bannon as a director on 2024-04-26
dot icon09/05/2024
Termination of appointment of Tejvir Singh as a secretary on 2024-04-26
dot icon09/05/2024
Termination of appointment of Janine Junyuan Feng as a director on 2024-04-26
dot icon09/05/2024
Termination of appointment of Norman Mel Ashton as a director on 2024-04-26
dot icon09/05/2024
Termination of appointment of Robert Buckner Foye as a director on 2024-04-26
dot icon09/05/2024
Termination of appointment of Penelope Ann Winn as a director on 2024-04-26
dot icon09/05/2024
Termination of appointment of James Jasper Hill as a director on 2024-04-26
dot icon09/05/2024
Termination of appointment of Roderick John Sutton as a director on 2024-04-26
dot icon04/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon22/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon15/02/2024
Appointment of Mr Roderick John Sutton as a director on 2024-02-14
dot icon15/02/2024
Appointment of Mr Norman Mel Ashton as a director on 2024-02-14
dot icon07/01/2024
Termination of appointment of Patrick Thomas Siewert as a director on 2023-12-31
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-19
dot icon28/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon22/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon06/02/2023
Termination of appointment of Karen Mcmonagle as a director on 2023-02-03
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-11-14
dot icon08/08/2022
Appointment of Ms Janine Junyuan Feng as a director on 2022-08-03
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon22/07/2022
Resolutions
dot icon18/07/2022
Termination of appointment of Cindy Lau as a director on 2022-07-16
dot icon04/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/04/2022
Confirmation statement made on 2022-03-18 with updates
dot icon03/02/2022
Director's details changed for Mr James Jasper Hill on 2022-01-21
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-11-08
dot icon15/11/2021
Second filed SH01 - 30/06/21 Statement of Capital aud 557858338 30/06/21 Statement of Capital gbp 2
dot icon09/09/2021
Appointment of Miss Penelope Ann Winn as a director on 2021-08-25
dot icon09/09/2021
Director's details changed for Miss Karen Mcmonagle on 2021-08-31
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon01/07/2021
Confirmation statement made on 2021-03-18 with updates
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon09/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon24/02/2021
Purchase of own shares.
dot icon01/02/2021
Cancellation of shares. Statement of capital on 2020-12-16
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon20/11/2020
Memorandum and Articles of Association
dot icon11/11/2020
Resolutions
dot icon11/11/2020
Resolutions
dot icon28/09/2020
Appointment of Ms Cindy Lau as a director on 2020-09-18
dot icon28/09/2020
Appointment of Mr James Jasper Hill as a director on 2020-09-24
dot icon28/09/2020
Appointment of Mr Tejvir Singh as a secretary on 2020-09-24
dot icon28/09/2020
Termination of appointment of Michael Stephen Walsh as a secretary on 2020-09-24
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-08-03
dot icon01/07/2020
Termination of appointment of Ari Mervis as a director on 2020-06-17
dot icon01/07/2020
Appointment of Mr Robert Buckner Foye as a director on 2020-06-17
dot icon26/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon19/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon09/09/2019
Director's details changed for Miss Karen Mcmonagle on 2018-07-31
dot icon21/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon01/02/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2019-02-01
dot icon30/01/2019
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2019-01-23
dot icon12/12/2018
Appointment of Mr Michael Stephen Walsh as a secretary on 2018-10-29
dot icon01/11/2018
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon24/08/2018
Appointment of Mr Patrick Thomas Siewert as a director on 2018-08-20
dot icon24/08/2018
Appointment of Mr Ari Mervis as a director on 2018-08-20
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon19/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmonagle, Karen
Director
18/03/2018 - 02/02/2023
5
Siewert, Patrick Thomas
Director
20/08/2018 - 31/12/2023
-
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
19/03/2018 - 23/01/2019
875
Foye, Robert Buckner
Director
17/06/2020 - 26/04/2024
4
Mervis, Ari
Director
20/08/2018 - 17/06/2020
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPHORA GROUP LIMITED

AMPHORA GROUP LIMITED is an(a) Liquidation company incorporated on 19/03/2018 with the registered office located at 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There is currently 1 active director 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 GROUP LIMITED?

toggle

AMPHORA GROUP LIMITED is currently Liquidation. It was registered on 19/03/2018 .

Where is AMPHORA GROUP LIMITED located?

toggle

AMPHORA GROUP LIMITED is registered at 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does AMPHORA GROUP LIMITED do?

toggle

AMPHORA GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AMPHORA GROUP LIMITED?

toggle

The latest filing was on 04/09/2025: Liquidators' statement of receipts and payments to 2025-07-02.