AMPHORA INTERMEDIATE II LIMITED

Register to unlock more data on OkredoRegister

AMPHORA INTERMEDIATE II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11267056

Incorporation date

21/03/2018

Size

Group

Contacts

Registered address

Registered address

Thomas Hardy House, 2 Heath Road, Weybridge, Surrey KT13 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2018)
dot icon13/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon03/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon15/01/2026
Termination of appointment of Tejvir Singh as a secretary on 2026-01-13
dot icon15/01/2026
Appointment of Mr Julian Alexander Buckley as a secretary on 2026-01-13
dot icon23/09/2025
Appointment of Ms Danielle Louise Arnfield as a secretary on 2025-09-22
dot icon19/05/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon06/05/2025
Registration of charge 112670560002, created on 2025-04-24
dot icon28/04/2025
Satisfaction of charge 112670560001 in full
dot icon25/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon24/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon21/10/2024
Termination of appointment of Mark Anthony Derwin as a director on 2024-10-07
dot icon26/09/2024
Termination of appointment of Derek William Nicol as a director on 2024-09-25
dot icon26/09/2024
Appointment of Mr Mark Anthony Derwin as a director on 2024-09-25
dot icon26/09/2024
Appointment of Mr Neil Jonathan Robson as a director on 2024-09-25
dot icon16/09/2024
Termination of appointment of Robert Buckner Foye as a director on 2024-09-11
dot icon16/09/2024
Appointment of Mr Benedict Robert Clarke as a director on 2024-09-11
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-04-17
dot icon09/05/2024
Cessation of Amphora Intermediate I Limited as a person with significant control on 2024-04-26
dot icon09/05/2024
Notification of a person with significant control statement
dot icon01/05/2024
Change of details for Amphora Intermediate I Limited as a person with significant control on 2024-04-18
dot icon04/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon04/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon04/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon04/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon26/02/2024
Director's details changed for Mr Derek William Nicol on 2024-02-26
dot icon19/02/2024
Termination of appointment of Caroline Thompson-Hill as a director on 2024-02-15
dot icon19/02/2024
Appointment of Mr Derek William Nicol as a director on 2024-02-15
dot icon22/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon20/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon20/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon20/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon26/08/2022
Director's details changed for Ms Caroline Thompson-Hill on 2022-08-23
dot icon26/08/2022
Termination of appointment of Catherine Judith Shrimplin as a director on 2022-08-24
dot icon01/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon01/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon01/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon01/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon10/11/2021
Director's details changed for Ms Caroline Thompson-Hill on 2021-10-14
dot icon30/07/2021
Termination of appointment of Alastair David James Snook as a director on 2021-07-29
dot icon30/07/2021
Appointment of Mrs Catherine Judith Shrimplin as a director on 2021-07-29
dot icon14/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon10/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon10/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon10/09/2020
Appointment of Mr Alastair David James Snook as a director on 2020-08-31
dot icon10/09/2020
Termination of appointment of Andrew Peter Smith as a director on 2020-08-31
dot icon29/07/2020
Appointment of Ms Caroline Thompson-Hill as a director on 2020-07-17
dot icon29/07/2020
Appointment of Mr Tejvir Singh as a secretary on 2020-07-17
dot icon29/07/2020
Termination of appointment of Michael Stephen Walsh as a secretary on 2020-07-17
dot icon20/05/2020
Termination of appointment of Adrian Francis Mckeon as a director on 2020-04-29
dot icon20/05/2020
Termination of appointment of Ari Mervis as a director on 2020-05-14
dot icon20/05/2020
Appointment of Mr Robert Buckner Foye as a director on 2020-05-14
dot icon26/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon19/12/2019
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon19/12/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon19/12/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon19/12/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon21/03/2019
Confirmation statement made on 2019-03-20 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 icon13/12/2018
Secretary's details changed for Dr Michael Stephen Walsh on 2018-12-12
dot icon12/12/2018
Appointment of Mr Ari Mervis as a director on 2018-10-24
dot icon12/12/2018
Appointment of Dr Michael Stephen Walsh as a secretary on 2018-10-24
dot icon10/12/2018
Appointment of Mr Andrew Peter Smith as a director on 2018-10-24
dot icon10/12/2018
Appointment of Mr Adrian Francis Mckeon as a director on 2018-10-24
dot icon10/12/2018
Termination of appointment of Karen Mcmonagle as a director on 2018-10-24
dot icon02/11/2018
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon10/04/2018
Registration of charge 112670560001, created on 2018-04-06
dot icon21/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foye, Robert Buckner
Director
14/05/2020 - 11/09/2024
4
Singh, Tejvir
Secretary
17/07/2020 - 13/01/2026
-
Arnfield, Danielle Louise
Secretary
22/09/2025 - Present
-
Buckley, Julian Alexander
Secretary
13/01/2026 - Present
-
Mcmonagle, Karen
Director
21/03/2018 - 24/10/2018
5

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+
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 INTERMEDIATE II LIMITED

AMPHORA INTERMEDIATE II LIMITED is an(a) Active company incorporated on 21/03/2018 with the registered office located at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey KT13 8TB. There are currently 4 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 INTERMEDIATE II LIMITED?

toggle

AMPHORA INTERMEDIATE II LIMITED is currently Active. It was registered on 21/03/2018 .

Where is AMPHORA INTERMEDIATE II LIMITED located?

toggle

AMPHORA INTERMEDIATE II LIMITED is registered at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey KT13 8TB.

What does AMPHORA INTERMEDIATE II LIMITED do?

toggle

AMPHORA INTERMEDIATE II 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 INTERMEDIATE II LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-20 with updates.