Background WavePink WaveYellow Wave

AMPHASTAR UK LTD (10140508)

AMPHASTAR UK LTD (10140508) is an active UK company. incorporated on 22 April 2016. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. AMPHASTAR UK LTD has been registered for 10 years. Current directors include LIAWATIDEWI, Jacob, LUO, Mary, PETERS, William and 1 others.

Company Number
10140508
Status
active
Type
ltd
Incorporated
22 April 2016
Age
10 years
Address
Ground Floor, Bristol, BS1 6FL
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
LIAWATIDEWI, Jacob, LUO, Mary, PETERS, William, ZHANG, Jack
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHASTAR UK LTD

AMPHASTAR UK LTD is an active company incorporated on 22 April 2016 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. AMPHASTAR UK LTD was registered 10 years ago.(SIC: 21100)

Status

active

Active since 10 years ago

Company No

10140508

LTD Company

Age

10 Years

Incorporated 22 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Ground Floor Templeback, 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 1 August 2017To: 2 March 2026
, 21 st Thomas Street Bristol, BS1 6JS, United Kingdom
From: 22 April 2016To: 1 August 2017
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Apr 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

LIAWATIDEWI, Jacob

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Secretary
Appointed 23 May 2016

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 22 Apr 2016

LIAWATIDEWI, Jacob

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born March 1974
Director
Appointed 22 Apr 2016

LUO, Mary

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born July 1949
Director
Appointed 22 Apr 2016

PETERS, William

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born August 1967
Director
Appointed 22 Apr 2016

ZHANG, Jack

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Born September 1946
Director
Appointed 22 Apr 2016

LIAWATIDEWI, Jacob

Resigned
BristolBS1 6JS
Born March 1971
Director
Appointed 22 Apr 2016
Resigned 22 Apr 2016

SHANDELL, Jason

Resigned
BristolBS1 6JS
Born January 1974
Director
Appointed 22 Apr 2016
Resigned 22 Apr 2016

SHANDELL, Jason

Resigned
Templeback, BristolBS1 6FL
Born January 1974
Director
Appointed 22 Apr 2016
Resigned 10 Apr 2020

Persons with significant control

1

Sixth Street Rancho Cucamonga, CaliforniaCA 91730

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Corporate Secretary Company With Change Date
31 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 August 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Incorporation Company
22 April 2016
NEWINCIncorporation