UKBizDB.co.uk

AMPHORA TOPCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amphora Topco Limited. The company was founded 12 years ago and was given the registration number 07703699. The firm's registered office is in FARNBOROUGH. You can find them at Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AMPHORA TOPCO LIMITED
Company Number:07703699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lime Tree Barn, Hammondswood Road, Frensham, Farnham, England, GU10 3EH

Secretary01 November 2021Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director01 December 2022Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director01 April 2022Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director01 December 2022Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director31 March 2017Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director31 March 2017Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director01 July 2022Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Secretary05 November 2015Active
One, London Road, Staines, TW18 4EX

Secretary22 August 2011Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary13 July 2011Active
One, London Road, Staines, TW18 4EX

Director16 December 2014Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director13 July 2011Active
15, Bedford Street, London, WC2E 9HE

Director19 August 2011Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director31 May 2012Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director09 August 2011Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director22 August 2011Active
One, London Road, Staines, TW18 4EX

Director22 August 2011Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director24 September 2015Active
15, Bedford Street, London, United Kingdom, WC23 9HE

Director09 August 2011Active
5, Broadgate, London, England, EC2M 2QS

Director13 September 2021Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director31 March 2017Active
One, London Road, Staines, TW18 4EX

Director16 December 2014Active
Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX

Director23 April 2018Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director13 July 2011Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director13 July 2011Active

People with Significant Control

Datum Topco Ltd
Notified on:09 December 2016
Status:Active
Country of residence:England
Address:C/O Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darwin General Partner 1 Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21-22 New Row, New Row, London, England, WC2N 4LE
Nature of control:
  • Significant influence or control
Darwin Private Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21-22 New Row, New Row, London, England, WC2N 4LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-08-08Other

Legacy.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-06-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Appoint person secretary company with name date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination secretary company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.