Company NameAmphora Group Limited
Company StatusActive
Company Number11263400
CategoryPrivate Limited Company
Incorporation Date19 March 2018(6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Buckner Foye
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr James Jasper Hill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Tejvir Singh
StatusCurrent
Appointed24 September 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMiss Penelope Ann Winn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed25 August 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Janine Junyuan Feng
Date of BirthMarch 1969 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed03 August 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Norman Mel Ashton
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed14 February 2024(5 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Roderick John Sutton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed14 February 2024(5 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMiss Karen McMonagle
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2018(same day as company formation)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Ari Mervis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed20 August 2018(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2020)
RoleExecutive Chairman
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Patrick Thomas Siewert
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed20 August 2018(5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Michael Stephen Walsh
StatusResigned
Appointed29 October 2018(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2020)
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMs Cindy Lau
Date of BirthMay 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed18 September 2020(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 March 2018(same day as company formation)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered AddressThomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2024Group of companies' accounts made up to 30 June 2023 (111 pages)
22 March 2024Confirmation statement made on 18 March 2024 with updates (10 pages)
15 February 2024Appointment of Mr Roderick John Sutton as a director on 14 February 2024 (2 pages)
15 February 2024Appointment of Mr Norman Mel Ashton as a director on 14 February 2024 (2 pages)
7 January 2024Termination of appointment of Patrick Thomas Siewert as a director on 31 December 2023 (1 page)
26 April 2023Statement of capital following an allotment of shares on 19 April 2023
  • AUD 560,283,088
  • GBP 2
(4 pages)
28 March 2023Confirmation statement made on 18 March 2023 with updates (11 pages)
22 March 2023Group of companies' accounts made up to 30 June 2022 (105 pages)
16 March 2023Statement of capital following an allotment of shares on 9 March 2023
  • AUD 560,089,088
  • GBP 2
(4 pages)
6 February 2023Termination of appointment of Karen Mcmonagle as a director on 3 February 2023 (1 page)
21 November 2022Statement of capital following an allotment of shares on 14 November 2022
  • AUD 560,016,338
  • GBP 2
(4 pages)
8 August 2022Appointment of Ms Janine Junyuan Feng as a director on 3 August 2022 (2 pages)
22 July 2022Statement of capital following an allotment of shares on 3 May 2022
  • AUD 558,658,338
  • GBP 2
(5 pages)
22 July 2022Resolutions
  • RES13 ‐ Ratification of previous share issues 24/06/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 July 2022Termination of appointment of Cindy Lau as a director on 16 July 2022 (1 page)
4 April 2022Group of companies' accounts made up to 30 June 2021 (103 pages)
1 April 2022Confirmation statement made on 18 March 2022 with updates (11 pages)
3 February 2022Director's details changed for Mr James Jasper Hill on 21 January 2022 (2 pages)
23 November 2021Statement of capital following an allotment of shares on 8 November 2021
  • AUD 558,258,338
  • GBP 2
(4 pages)
15 November 2021Second filed SH01 - 30/06/21 Statement of Capital aud 557858338 30/06/21 Statement of Capital gbp 2 (5 pages)
9 September 2021Appointment of Miss Penelope Ann Winn as a director on 25 August 2021 (2 pages)
9 September 2021Director's details changed for Miss Karen Mcmonagle on 31 August 2021 (2 pages)
5 July 2021Statement of capital following an allotment of shares on 21 June 2021
  • AUD 554,857,838
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2021.
(5 pages)
1 July 2021Confirmation statement made on 18 March 2021 with updates (10 pages)
26 April 2021Statement of capital following an allotment of shares on 24 March 2021
  • AUD 557,112,764
(4 pages)
9 April 2021Group of companies' accounts made up to 30 June 2020 (100 pages)
24 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 February 2021Cancellation of shares. Statement of capital on 16 December 2020
  • AUD 554,112,262
  • GBP 2
(7 pages)
27 November 2020Statement of capital following an allotment of shares on 19 November 2020
  • AUD 554,731,764
(4 pages)
20 November 2020Memorandum and Articles of Association (50 pages)
11 November 2020Resolutions
  • RES13 ‐ Re-documents 29/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 November 2020Resolutions
  • RES13 ‐ Re-issue shares/co business 28/08/2020
(4 pages)
28 September 2020Appointment of Ms Cindy Lau as a director on 18 September 2020 (2 pages)
28 September 2020Termination of appointment of Michael Stephen Walsh as a secretary on 24 September 2020 (1 page)
28 September 2020Appointment of Mr Tejvir Singh as a secretary on 24 September 2020 (2 pages)
28 September 2020Appointment of Mr James Jasper Hill as a director on 24 September 2020 (2 pages)
7 September 2020Statement of capital following an allotment of shares on 3 August 2020
  • AUD 553,878,969
(4 pages)
1 July 2020Termination of appointment of Ari Mervis as a director on 17 June 2020 (1 page)
1 July 2020Appointment of Mr Robert Buckner Foye as a director on 17 June 2020 (2 pages)
26 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 30 June 2019 (82 pages)
9 September 2019Director's details changed for Miss Karen Mcmonagle on 31 July 2018 (2 pages)
21 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
1 February 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 1 February 2019 (1 page)
30 January 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 January 2019 (1 page)
12 December 2018Appointment of Mr Michael Stephen Walsh as a secretary on 29 October 2018 (2 pages)
1 November 2018Current accounting period extended from 31 March 2019 to 30 June 2019 (3 pages)
24 August 2018Appointment of Mr Ari Mervis as a director on 20 August 2018 (2 pages)
24 August 2018Appointment of Mr Patrick Thomas Siewert as a director on 20 August 2018 (2 pages)
1 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • AUD 538,937,967
  • GBP 2
(3 pages)
1 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • AUD 374,776,164
  • GBP 2
(3 pages)
31 May 2018Statement of capital following an allotment of shares on 31 May 2018
  • AUD 348,462,477
  • GBP 2
(3 pages)
19 March 2018Incorporation
Statement of capital on 2018-03-19
  • GBP 2
  • AUD 2
(35 pages)