UKBizDB.co.uk

AMPHORA UK LIMITED

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

This company is commonly known as Amphora Uk Limited. The company was founded 22 years ago and was given the registration number 04346338. The firm's registered office is in LONDON. You can find them at The News Building 3 London Bridge Street, London Bridge, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AMPHORA UK LIMITED
Company Number:04346338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The News Building 3 London Bridge Street, London Bridge, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The News Building, 3 London Bridge Street, London Bridge, London, England, SE1 9SG

Director08 February 2018Active
145, Waterson Vale, Chelmsford, England, CM2 9GG

Director05 February 2024Active
9006 Rhapsody Ln, Houston, United States,

Secretary10 December 2008Active
60 Aspen Wood Lane, Fairfield, Usa,

Secretary22 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 January 2002Active
2, Brunnenmattestrasse, Zug, Switzerland,

Director21 February 2014Active
1 Cobb Island Drive, Greenwich, Usa,

Director22 January 2002Active
Flat 357 Point West, 166 Cromwell Road, London, SW7 4XB

Director18 February 2009Active
7 Drayton Mill, Milton Road, Drayton, Abingdon, England, OX14 4FD

Director01 October 2011Active
6, Bachweid, 6340 Baar, Switzerland,

Director30 September 2011Active
6, Woodcock Lane, Westport, United States, 06880

Director21 February 2014Active
20102 Sweet William Ct, Spring, United States,

Director18 February 2009Active
Laguna Tower Cluster A Jlt, Laguna Tower Cluster A Jlt, Jumeirah Lake Towers, Dubai, United Arab Emirates,

Director02 July 2018Active
3, Meadow Road, Harrison, Usa, 10528

Director31 July 2016Active
5, Rote Trotte, Baar, Switzerland, 6340 BAAR

Director18 February 2009Active
9006 Rhapsody Ln, Houston, United States,

Director10 December 2008Active
131 Woodcrest Drive, Hopewell Junction, Usa,

Director22 January 2002Active
60 Aspen Wood Lane, Fairfield, Usa,

Director22 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 January 2002Active

People with Significant Control

Amphora Software Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:Regus Office, 6 Hays Lane, London, England, SE1 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Amphora Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:10370, Richmond Avenue, Houston, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-05-04Address

Change registered office address company with date old address new address.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Address

Change registered office address company with date old address new address.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.