Background WavePink WaveYellow Wave

AMPHORA HEALTH LTD (13535793)

AMPHORA HEALTH LTD (13535793) is an active UK company. incorporated on 28 July 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AMPHORA HEALTH LTD has been registered for 4 years. Current directors include CHATHLI, Aditya, MIGHTY, Dwight Patrick.

Company Number
13535793
Status
active
Type
ltd
Incorporated
28 July 2021
Age
4 years
Address
Fourth Floor, 48 Gracechurch Street, London, EC3V 0EJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHATHLI, Aditya, MIGHTY, Dwight Patrick
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHORA HEALTH LTD

AMPHORA HEALTH LTD is an active company incorporated on 28 July 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AMPHORA HEALTH LTD was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

13535793

LTD Company

Age

4 Years

Incorporated 28 July 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 August 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

INFUSED PRODUCTS INTERNATIONAL UK LTD
From: 28 July 2021To: 25 August 2021
Contact
Address

Fourth Floor, 48 Gracechurch Street London, EC3V 0EJ,

Previous Addresses

Riverbank House 1 Putney Bridge Approach London SW6 3JD England
From: 8 September 2024To: 17 September 2025
83 Cambridge Street Pimlico London SW1V 4PS United Kingdom
From: 28 July 2021To: 8 September 2024
Timeline

19 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Oct 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Jan 22
Funding Round
May 22
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Dec 24
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHATHLI, Aditya

Active
Gracechurch Street, LondonEC3V 0EJ
Born May 1965
Director
Appointed 11 Nov 2024

MIGHTY, Dwight Patrick

Active
Gracechurch Street, LondonEC3V 0EJ
Born October 1960
Director
Appointed 11 Nov 2024

AMEDEE, Brenton Chad

Resigned
Cambridge Street, LondonSW1V 4PS
Born March 1976
Director
Appointed 28 Jul 2021
Resigned 16 Aug 2024

BOYLE, Eric James

Resigned
1 Putney Bridge Approach, LondonSW6 3JD
Born December 1953
Director
Appointed 16 Aug 2024
Resigned 11 Nov 2024

OVERLAND, Jillian Maree

Resigned
1 Putney Bridge Approach, LondonSW6 3JD
Born March 1972
Director
Appointed 16 Aug 2024
Resigned 06 Nov 2024

STENHOUSE, Craig

Resigned
Cambridge Street, LondonSW1V 4PS
Born October 1974
Director
Appointed 28 Jul 2021
Resigned 16 Aug 2024

TAYLOR, Angus

Resigned
Cambridge Street, LondonSW1V 4PS
Born July 1972
Director
Appointed 28 Jul 2021
Resigned 16 Aug 2024

TULLOCH, Nicholas George Selby

Resigned
1 Putney Bridge Approach, LondonSW6 3JD
Born March 1973
Director
Appointed 16 Aug 2024
Resigned 11 Nov 2024

VENESS, Jason

Resigned
Cambridge Street, LondonSW1V 4PS
Born July 1971
Director
Appointed 28 Jul 2021
Resigned 05 Jan 2022

Persons with significant control

5

1 Active
4 Ceased
Belvoir Road, LondonSE22 0QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2024
Arran Road, PerthPH1 3DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2024
Ceased 11 Nov 2024
Cambridge Street, LondonSW1V 4PS

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 28 Jul 2021
Ceased 12 Oct 2021
Cambridge Street, LondonSW1V 4PS

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 28 Jul 2021
Ceased 12 Oct 2021
Cambridge Street, LondonSW1V 4PS

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 28 Jul 2021
Ceased 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
20 March 2024
AAMDAAMD
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Resolution
13 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Resolution
25 August 2021
RESOLUTIONSResolutions
Incorporation Company
28 July 2021
NEWINCIncorporation