Background WavePink WaveYellow Wave

AMPHORA ACQUISITIONS LIMITED (07677698)

AMPHORA ACQUISITIONS LIMITED (07677698) is a dissolved UK company. incorporated on 21 June 2011. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. AMPHORA ACQUISITIONS LIMITED has been registered for 14 years. Current directors include BAZIL, Peter John, Mr., GROSSMAN, Scott Nelson.

Company Number
07677698
Status
dissolved
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
3rd Floor 2 Glass Wharf, Bristol, BS2 0EL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAZIL, Peter John, Mr., GROSSMAN, Scott Nelson
SIC Codes
62020, 62030, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHORA ACQUISITIONS LIMITED

AMPHORA ACQUISITIONS LIMITED is an dissolved company incorporated on 21 June 2011 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. AMPHORA ACQUISITIONS LIMITED was registered 14 years ago.(SIC: 62020, 62030, 62090, 63110)

Status

dissolved

Active since 14 years ago

Company No

07677698

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 14 February 2024 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 July 2024 (1 year ago)
Submitted on 19 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 1872 LIMITED
From: 21 June 2011To: 18 July 2011
Contact
Address

3rd Floor 2 Glass Wharf Bristol, BS2 0EL,

Previous Addresses

2 Glass Wharf Bristol BS2 0EL England
From: 14 October 2022To: 27 November 2023
One London Road Staines Middlesex TW18 4EX
From: 26 September 2011To: 14 October 2022
15 Bedford Street London WC2E 9HE
From: 20 July 2011To: 26 September 2011
10 Snow Hill London EC1A 2AL England
From: 21 June 2011To: 20 July 2011
Timeline

42 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Share Issue
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Jul 12
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Nov 17
Capital Update
Dec 17
Funding Round
Jan 18
Owner Exit
Feb 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
May 24
Capital Update
Sept 24
7
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BAZIL, Peter John, Mr.

Active
London Road, StainesTW18 4EX
Born June 1972
Director
Appointed 12 Sept 2016

GROSSMAN, Scott Nelson

Active
Downers Grove, Illinois
Born February 1980
Director
Appointed 07 Dec 2021

HOWARD, Paul Derek, Dr

Resigned
London Road, StainesTW18 4EX
Secretary
Appointed 05 Nov 2015
Resigned 12 Sept 2016

HOWARD, Paul

Resigned
London Road, StainesTW18 4EX
Secretary
Appointed 22 Aug 2011
Resigned 19 Jun 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 21 Jun 2011
Resigned 01 Jul 2011

BECK, Catherine

Resigned
London Road, StainesTW18 4EX
Born May 1980
Director
Appointed 16 Dec 2014
Resigned 31 Jul 2015

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 21 Jun 2011
Resigned 01 Jul 2011

COLE, Alan Scott

Resigned
Finley Road60515
Born March 1958
Director
Appointed 13 Jan 2020
Resigned 07 Dec 2021

DELANEY, Stephen Ross

Resigned
Bedford Street, LondonWC2E 9HE
Born May 1980
Director
Appointed 19 Aug 2011
Resigned 31 Aug 2011

DOWNING, Simon Richard

Resigned
London Road, StainesTW18 4EX
Born February 1965
Director
Appointed 31 May 2012
Resigned 12 Sept 2016

ELLIOTT, Derek

Resigned
London Road, StainesTW18 4EX
Born February 1969
Director
Appointed 01 Jul 2011
Resigned 12 Sept 2016

FOWLE, Mark John

Resigned
London Road, StainesTW18 4EX
Born October 1965
Director
Appointed 22 Aug 2011
Resigned 12 Sept 2016

HOWARD, Paul Derek

Resigned
London Road, StainesTW18 4EX
Born October 1959
Director
Appointed 22 Aug 2011
Resigned 19 Jun 2015

JONES, Jonathan Nicholas

Resigned
London Road, StainesTW18 4EX
Born April 1965
Director
Appointed 24 Sept 2015
Resigned 12 Sept 2016

JORDAN, Nicholas David Lloyd

Resigned
London Road, StainesTW18 4EX
Born September 1977
Director
Appointed 01 Jul 2011
Resigned 16 Dec 2014

MORRIS, Paul

Resigned
London Road, StainesTW18 4EX
Born March 1957
Director
Appointed 16 Dec 2014
Resigned 12 Sept 2016

SMAGLEY, Norman

Resigned
London Road, StainesTW18 4EX
Born October 1958
Director
Appointed 16 Oct 2017
Resigned 10 Dec 2019

TEAGAN, Jens Peter

Resigned
Wood Street, LondonEC2V 7AJ
Born September 1966
Director
Appointed 12 Sept 2016
Resigned 16 Oct 2017

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 21 Jun 2011
Resigned 01 Jul 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 21 Jun 2011
Resigned 01 Jul 2011

Persons with significant control

2

1 Active
1 Ceased
London Bridge, LondonEC4R 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
London Road, Staines-Upon-ThamesTW18 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

113

Gazette Dissolved Voluntary
4 March 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
30 September 2024
SH19Statement of Capital
Resolution
30 September 2024
RESOLUTIONSResolutions
Legacy
30 September 2024
CAP-SSCAP-SS
Legacy
30 September 2024
SH20SH20
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Legacy
20 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2020
AAAnnual Accounts
Legacy
23 October 2020
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 May 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
20 May 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Charge Whole Release With Charge Number
30 March 2020
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2020
AAAnnual Accounts
Legacy
18 March 2020
PARENT_ACCPARENT_ACC
Legacy
11 March 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Legacy
17 February 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 March 2019
AD02Notification of Single Alternative Inspection Location
Legacy
7 March 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
19 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Legacy
20 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2017
SH19Statement of Capital
Legacy
20 December 2017
CAP-SSCAP-SS
Resolution
20 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Legacy
31 August 2011
MG01MG01
Resolution
30 August 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 August 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
18 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
21 June 2011
NEWINCIncorporation