Background WavePink WaveYellow Wave

AMPHORA INTERMEDIATE I LIMITED (11265608)

AMPHORA INTERMEDIATE I LIMITED (11265608) is a liquidation UK company. incorporated on 20 March 2018. with registered office in Stockton-On-Tees. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AMPHORA INTERMEDIATE I LIMITED has been registered for 8 years. Current directors include BANNON, Wayne James William.

Company Number
11265608
Status
liquidation
Type
ltd
Incorporated
20 March 2018
Age
8 years
Address
1st Floor 34 Falcon Court, Stockton-On-Tees, 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 INTERMEDIATE I LIMITED

AMPHORA INTERMEDIATE I LIMITED is an liquidation company incorporated on 20 March 2018 with the registered office located in Stockton-On-Tees. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AMPHORA INTERMEDIATE I LIMITED was registered 8 years ago.(SIC: 96090)

Status

liquidation

Active since 8 years ago

Company No

11265608

LTD Company

Age

8 Years

Incorporated 20 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: Audit Exemption (Subsidiary)

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 19 March 2024 (2 years ago)
Submitted on 20 March 2024 (2 years ago)

Next Due

Due by 2 April 2025
For period ending 19 March 2025
Contact
Address

1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees, TS18 3TX,

Previous Addresses

1 st. James's Market London SW1Y 4AH England
From: 5 June 2024To: 19 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: 20 March 2018To: 1 February 2019
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
May 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Funding Round
Jun 24
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 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 17 Jul 2020
Resigned 26 Apr 2024

WALSH, Michael Stephen

Resigned
Heath Road, WeybridgeKT13 8TB
Secretary
Appointed 24 Oct 2018
Resigned 17 Jul 2020

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 20 Mar 2018
Resigned 23 Jan 2019

FOYE, Robert Buckner

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born May 1966
Director
Appointed 14 May 2020
Resigned 26 Apr 2024

MCKEON, Adrian Francis

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born September 1963
Director
Appointed 24 Oct 2018
Resigned 29 Apr 2020

MCMONAGLE, Karen

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born November 1976
Director
Appointed 20 Mar 2018
Resigned 24 Oct 2018

MERVIS, Ari

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born January 1964
Director
Appointed 24 Oct 2018
Resigned 14 May 2020

NICOL, Derek William

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born October 1971
Director
Appointed 15 Feb 2024
Resigned 26 Apr 2024

SHRIMPLIN, Catherine Judith

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born January 1979
Director
Appointed 29 Jul 2021
Resigned 24 Aug 2022

SMITH, Andrew Peter

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born October 1974
Director
Appointed 24 Oct 2018
Resigned 31 Aug 2020

SNOOK, Alastair David James

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born March 1983
Director
Appointed 31 Aug 2020
Resigned 29 Jul 2021

THOMPSON-HILL, Caroline

Resigned
2 Heath Road, WeybridgeKT13 8TB
Born March 1983
Director
Appointed 17 Jul 2020
Resigned 15 Feb 2024

Persons with significant control

1

6 St Andrew Street, LondonEC4A 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

63

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
19 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
19 July 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
19 July 2024
600600
Resolution
19 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
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 Audit Exemption Subsiduary
4 April 2024
AAAnnual Accounts
Legacy
4 April 2024
PARENT_ACCPARENT_ACC
Legacy
4 April 2024
GUARANTEE2GUARANTEE2
Legacy
4 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
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
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Incorporation Company
20 March 2018
NEWINCIncorporation