AMPHORA UK LIMITED

Register to unlock more data on OkredoRegister

AMPHORA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04346338

Incorporation date

02/01/2002

Size

Small

Contacts

Registered address

Registered address

The News Building, London Bridge Street, London, Greater London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2002)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/12/2024
Registered office address changed from Connexions, 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ England to The News Building London Bridge Street London Greater London SE1 9SG on 2024-12-13
dot icon13/12/2024
Director's details changed for Patrick Burki on 2024-12-09
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon02/08/2024
Accounts for a small company made up to 2023-12-31
dot icon30/07/2024
Registered office address changed from PO Box SE19SG the News Building 3 London Bridge Street London Bridge London SE1 9SG England to Connexions, 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ on 2024-07-30
dot icon14/02/2024
Appointment of Mr David Glasspool as a director on 2024-02-05
dot icon13/02/2024
Termination of appointment of Christophe Jan Mudry as a director on 2024-02-05
dot icon07/12/2023
Director's details changed for Mr Christophe Jan Mudry on 2023-12-07
dot icon17/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon06/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/02/2022
Satisfaction of charge 043463380001 in full
dot icon03/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon16/12/2021
Accounts for a small company made up to 2020-12-31
dot icon26/05/2021
Registration of charge 043463380001, created on 2021-05-18
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon01/10/2020
Accounts for a small company made up to 2019-12-31
dot icon04/05/2020
Registered office address changed from 6 Hays Lane London Bridge London SE1 2HB England to PO Box SE19SG the News Building 3 London Bridge Street London Bridge London SE1 9SG on 2020-05-04
dot icon06/01/2020
Cessation of Amphora Inc as a person with significant control on 2019-12-31
dot icon06/01/2020
Notification of Amphora Software Limited as a person with significant control on 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon01/08/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Registered office address changed from PO Box SE19SG the News Building 3 London Bridge Street London SE1 9SG England to 6 Hays Lane London Bridge London SE1 2HB on 2019-04-02
dot icon08/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon03/01/2019
Registered office address changed from C/O C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL to PO Box SE19SG the News Building 3 London Bridge Street London SE1 9SG on 2019-01-03
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon02/07/2018
Appointment of Mr Christophe Jan Mudry as a director on 2018-07-02
dot icon24/05/2018
Termination of appointment of Donald Levantin as a director on 2018-05-24
dot icon08/02/2018
Appointment of Patrick Burki as a director on 2018-02-08
dot icon08/02/2018
Termination of appointment of Richard Edward Nelson Jr as a director on 2018-02-08
dot icon12/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Appointment of Mr Richard Edward Nelson Jr as a director on 2016-07-31
dot icon09/08/2016
Termination of appointment of Antonio Albiero as a director on 2016-07-31
dot icon07/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon24/12/2015
Accounts for a small company made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon22/04/2014
Registered office address changed from 128 Wigmore Street London W1U 3SA on 2014-04-22
dot icon14/04/2014
Termination of appointment of Andrew Felton as a director
dot icon14/04/2014
Termination of appointment of Rudy Gonzalez as a director
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Full accounts made up to 2012-12-31
dot icon25/02/2014
Director's details changed for Mr Antonio Albiero on 2014-02-21
dot icon25/02/2014
Director's details changed for Mr Donald Levantin on 2014-02-25
dot icon25/02/2014
Appointment of Mr Antonio Albiero as a director
dot icon25/02/2014
Appointment of Mr Donald Levantin as a director
dot icon22/02/2014
Compulsory strike-off action has been discontinued
dot icon21/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon21/03/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon12/12/2011
Appointment of Andrew Peter Felton as a director
dot icon12/12/2011
Appointment of Rudy Anthony Gonzalez as a director
dot icon12/12/2011
Termination of appointment of David Newton as a director
dot icon12/12/2011
Termination of appointment of Peter Carlile as a director
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon02/02/2011
Full accounts made up to 2009-12-31
dot icon11/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon11/01/2011
Director's details changed for David Newton on 2011-01-11
dot icon11/01/2011
Director's details changed for Peter Carlile on 2011-01-11
dot icon05/02/2010
Accounts for a small company made up to 2008-12-31
dot icon04/02/2010
Termination of appointment of Thomas Ray as a director
dot icon04/02/2010
Termination of appointment of Kevin Moffett as a director
dot icon04/02/2010
Termination of appointment of Thomas Ray as a secretary
dot icon03/02/2010
Miscellaneous
dot icon03/02/2010
Annual return made up to 2010-01-02
dot icon13/08/2009
Full accounts made up to 2007-12-31
dot icon15/04/2009
Memorandum and Articles of Association
dot icon09/04/2009
Appointment terminated director john rowland
dot icon09/04/2009
Appointment terminated director vincent annunziata
dot icon09/04/2009
Appointment terminated director and secretary anthony salese
dot icon09/04/2009
Director appointed peter carlile
dot icon09/04/2009
Director appointed kevin moffett
dot icon09/04/2009
Director appointed david newton
dot icon09/04/2009
Director and secretary appointed thomas ray
dot icon08/04/2009
Certificate of change of name
dot icon16/02/2009
Registered office changed on 16/02/2009 from, russell square house, 10/12 russell square, london, WC1B 5LF
dot icon13/02/2009
Return made up to 02/01/09; no change of members
dot icon18/11/2008
Return made up to 02/01/08; full list of members
dot icon08/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 02/01/07; full list of members
dot icon23/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 02/01/06; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 02/01/05; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 02/01/04; full list of members
dot icon31/03/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/03/2004
Full accounts made up to 2002-12-31
dot icon26/04/2003
Return made up to 02/01/03; full list of members
dot icon05/06/2002
New director appointed
dot icon05/06/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New secretary appointed;new director appointed
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Memorandum and Articles of Association
dot icon04/02/2002
Registered office changed on 04/02/02 from: 1 mitchell lane bristol BS1 6BU
dot icon28/01/2002
Resolutions
dot icon25/01/2002
Certificate of change of name
dot icon02/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
2.86M
-
0.00
154.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/01/2002 - 22/01/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/01/2002 - 22/01/2002
43699
Burki, Patrick
Director
08/02/2018 - Present
-
Ray, Thomas
Secretary
10/12/2008 - 31/07/2009
-
Salese, Anthony
Secretary
22/01/2002 - 10/12/2008
-

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 UK LIMITED

AMPHORA UK LIMITED is an(a) Active company incorporated on 02/01/2002 with the registered office located at The News Building, London Bridge Street, London, Greater London SE1 9SG. 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 UK LIMITED?

toggle

AMPHORA UK LIMITED is currently Active. It was registered on 02/01/2002 .

Where is AMPHORA UK LIMITED located?

toggle

AMPHORA UK LIMITED is registered at The News Building, London Bridge Street, London, Greater London SE1 9SG.

What does AMPHORA UK LIMITED do?

toggle

AMPHORA UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AMPHORA UK LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with no updates.