Background WavePink WaveYellow Wave

AMPHORA GROUP LIMITED (11263400)

AMPHORA GROUP LIMITED (11263400) is a liquidation UK company. incorporated on 19 March 2018. with registered office in Preston Farm Business Park. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AMPHORA GROUP LIMITED has been registered for 8 years. Current directors include BANNON, Wayne James William.

Company Number
11263400
Status
liquidation
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
1st Floor 34 Falcon Court, Preston Farm Business Park, TS18 3TX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BANNON, Wayne James William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHORA GROUP LIMITED

AMPHORA GROUP LIMITED is an liquidation company incorporated on 19 March 2018 with the registered office located in Preston Farm Business Park. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AMPHORA GROUP LIMITED was registered 8 years ago.(SIC: 96090)

Status

liquidation

Active since 8 years ago

Company No

11263400

LTD Company

Age

8 Years

Incorporated 19 March 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 4 April 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 18 March 2024 (2 years ago)
Submitted on 22 March 2024 (2 years ago)

Next Due

Due by 1 April 2025
For period ending 18 March 2025
Contact
Address

1st Floor 34 Falcon Court Preston Farm Business Park, TS18 3TX,

Previous Addresses

1 st. James's Market London SW1Y 4AH England
From: 5 June 2024To: 17 July 2024
Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB England
From: 1 February 2019To: 5 June 2024
5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 19 March 2018To: 1 February 2019
Timeline

35 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Nov 20
Capital Reduction
Jan 21
Share Buyback
Feb 21
Funding Round
Apr 21
Funding Round
Jul 21
Director Joined
Sept 21
Funding Round
Nov 21
Director Left
Jul 22
Funding Round
Jul 22
Director Joined
Aug 22
Funding Round
Nov 22
Director Left
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
14
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BANNON, Wayne James William

Active
Suite 2801, 28th Floor, Admiralty
Born September 1972
Director
Appointed 26 Apr 2024

SINGH, Tejvir

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 24 Sept 2020
Resigned 26 Apr 2024

WALSH, Michael Stephen

Resigned
2 Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 29 Oct 2018
Resigned 24 Sept 2020

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 19 Mar 2018
Resigned 23 Jan 2019

ASHTON, Norman Mel

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born May 1958
Director
Appointed 14 Feb 2024
Resigned 26 Apr 2024

FENG, Janine Junyuan

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born March 1969
Director
Appointed 03 Aug 2022
Resigned 26 Apr 2024

FOYE, Robert Buckner

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born May 1966
Director
Appointed 17 Jun 2020
Resigned 26 Apr 2024

HILL, James Jasper

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born February 1961
Director
Appointed 24 Sept 2020
Resigned 26 Apr 2024

LAU, Cindy

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born May 1965
Director
Appointed 18 Sept 2020
Resigned 16 Jul 2022

MCMONAGLE, Karen

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born November 1976
Director
Appointed 19 Mar 2018
Resigned 03 Feb 2023

MERVIS, Ari

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born January 1964
Director
Appointed 20 Aug 2018
Resigned 17 Jun 2020

SIEWERT, Patrick Thomas

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born September 1955
Director
Appointed 20 Aug 2018
Resigned 31 Dec 2023

SUTTON, Roderick John

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born September 1965
Director
Appointed 14 Feb 2024
Resigned 26 Apr 2024

WINN, Penelope Ann

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born November 1961
Director
Appointed 25 Aug 2021
Resigned 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

67

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 September 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
17 July 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
17 July 2024
600600
Resolution
17 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2024
TM01Termination of Director
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2023
AAAnnual Accounts
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Resolution
22 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Legacy
15 November 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
24 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 February 2021
SH06Cancellation of Shares
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Memorandum Articles
20 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Resolution
11 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Incorporation Company
19 March 2018
NEWINCIncorporation