AMPHORA HEALTH LTD

Register to unlock more data on OkredoRegister

AMPHORA HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13535793

Incorporation date

28/07/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

Fourth Floor, 48 Gracechurch Street, London EC3V 0EJCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2021)
dot icon23/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon04/12/2025
Director's details changed for Mr Dwight Patrick on 2025-12-04
dot icon17/09/2025
Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD England to Fourth Floor, 48 Gracechurch Street London EC3V 0EJ on 2025-09-17
dot icon08/05/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon10/01/2025
Current accounting period shortened from 2025-07-31 to 2025-06-30
dot icon09/12/2024
Cessation of Voyager Life Plc as a person with significant control on 2024-11-11
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon06/12/2024
Notification of Orsus Therapeutics Plc as a person with significant control on 2024-11-11
dot icon20/11/2024
Appointment of Mr Aditya Chathli as a director on 2024-11-11
dot icon20/11/2024
Appointment of Mr Dwight Patrick as a director on 2024-11-11
dot icon20/11/2024
Termination of appointment of Eric James Boyle as a director on 2024-11-11
dot icon20/11/2024
Termination of appointment of Nicholas George Selby Tulloch as a director on 2024-11-11
dot icon07/11/2024
Termination of appointment of Jillian Maree Overland as a director on 2024-11-06
dot icon07/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon18/09/2024
Withdrawal of a person with significant control statement on 2024-09-18
dot icon18/09/2024
Notification of Voyager Life Plc as a person with significant control on 2024-08-16
dot icon08/09/2024
Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2024-09-08
dot icon23/08/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon16/08/2024
Appointment of Mr Nicholas George Selby Tulloch as a director on 2024-08-16
dot icon16/08/2024
Appointment of Mr Eric James Boyle as a director on 2024-08-16
dot icon16/08/2024
Appointment of Mrs Jillian Maree Overland as a director on 2024-08-16
dot icon16/08/2024
Termination of appointment of Craig Stenhouse as a director on 2024-08-16
dot icon16/08/2024
Termination of appointment of Brenton Chad Amedee as a director on 2024-08-16
dot icon16/08/2024
Termination of appointment of Angus Taylor as a director on 2024-08-16
dot icon20/03/2024
Amended total exemption full accounts made up to 2022-07-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon13/07/2023
Resolutions
dot icon26/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon12/05/2022
Confirmation statement made on 2021-10-20 with updates
dot icon12/05/2022
Statement of capital following an allotment of shares on 2021-10-19
dot icon18/01/2022
Termination of appointment of Jason Veness as a director on 2022-01-05
dot icon19/12/2021
Memorandum and Articles of Association
dot icon19/12/2021
Resolutions
dot icon16/12/2021
Notification of a person with significant control statement
dot icon14/12/2021
Cessation of Taylor Family Trust as a person with significant control on 2021-10-12
dot icon14/12/2021
Cessation of Veness Family Trust as a person with significant control on 2021-10-12
dot icon14/12/2021
Cessation of Stenhouse Family Trust as a person with significant control on 2021-10-12
dot icon13/10/2021
Confirmation statement made on 2021-08-31 with updates
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-08-30
dot icon25/08/2021
Resolutions
dot icon28/07/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6,811.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
50.03K
-
0.00
6.81K
-
2022
5
50.03K
-
0.00
6.81K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

50.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tulloch, Nicholas George Selby
Director
16/08/2024 - 11/11/2024
22
Mr Aditya Chathli
Director
11/11/2024 - Present
27
Mr Brenton Chad Amedee
Director
28/07/2021 - 16/08/2024
5
Boyle, Eric James
Director
16/08/2024 - 11/11/2024
14
Stenhouse, Craig
Director
28/07/2021 - 16/08/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPHORA HEALTH LTD

AMPHORA HEALTH LTD is an(a) Active company incorporated on 28/07/2021 with the registered office located at Fourth Floor, 48 Gracechurch Street, London EC3V 0EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPHORA HEALTH LTD?

toggle

AMPHORA HEALTH LTD is currently Active. It was registered on 28/07/2021 .

Where is AMPHORA HEALTH LTD located?

toggle

AMPHORA HEALTH LTD is registered at Fourth Floor, 48 Gracechurch Street, London EC3V 0EJ.

What does AMPHORA HEALTH LTD do?

toggle

AMPHORA HEALTH LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does AMPHORA HEALTH LTD have?

toggle

AMPHORA HEALTH LTD had 5 employees in 2022.

What is the latest filing for AMPHORA HEALTH LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-04 with no updates.