Company NameAmphora Intermediate Ii Limited
DirectorsRobert Buckner Foye and Derek William Nicol
Company StatusActive
Company Number11267056
CategoryPrivate Limited Company
Incorporation Date21 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
Appointed14 May 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Tejvir Singh
StatusCurrent
Appointed17 July 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Derek William Nicol
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(5 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
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
Appointed21 March 2018(same day as company formation)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Adrian Francis McKeon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
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
Appointed24 October 2018(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Andrew Peter Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameMr Michael Stephen Walsh
StatusResigned
Appointed24 October 2018(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2020)
RoleCompany Director
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMs Caroline Thompson-Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Alastair David James Snook
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 29 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMrs Catherine Judith Shrimplin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Hardy House 2 Heath Road
Weybridge
Surrey
KT13 8TB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 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 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

6 April 2018Delivered on: 10 April 2018
Persons entitled: Credit Suisse International as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

10 September 2020Termination of appointment of Andrew Peter Smith as a director on 31 August 2020 (1 page)
10 September 2020Appointment of Mr Alastair David James Snook as a director on 31 August 2020 (2 pages)
29 July 2020Termination of appointment of Michael Stephen Walsh as a secretary on 17 July 2020 (1 page)
29 July 2020Appointment of Mr Tejvir Singh as a secretary on 17 July 2020 (2 pages)
29 July 2020Appointment of Ms Caroline Thompson-Hill as a director on 17 July 2020 (2 pages)
20 May 2020Termination of appointment of Adrian Francis Mckeon as a director on 29 April 2020 (1 page)
20 May 2020Appointment of Mr Robert Buckner Foye as a director on 14 May 2020 (2 pages)
20 May 2020Termination of appointment of Ari Mervis as a director on 14 May 2020 (1 page)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 December 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (82 pages)
19 December 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
19 December 2019Audit exemption subsidiary accounts made up to 30 June 2019 (27 pages)
19 December 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
21 March 2019Confirmation statement made on 20 March 2019 with updates (4 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)
13 December 2018Secretary's details changed for Dr Michael Stephen Walsh on 12 December 2018 (1 page)
12 December 2018Appointment of Mr Ari Mervis as a director on 24 October 2018 (2 pages)
12 December 2018Appointment of Dr Michael Stephen Walsh as a secretary on 24 October 2018 (2 pages)
10 December 2018Termination of appointment of Karen Mcmonagle as a director on 24 October 2018 (1 page)
10 December 2018Appointment of Mr Adrian Francis Mckeon as a director on 24 October 2018 (2 pages)
10 December 2018Appointment of Mr Andrew Peter Smith as a director on 24 October 2018 (2 pages)
2 November 2018Current accounting period extended from 31 March 2019 to 30 June 2019 (3 pages)
31 May 2018Statement of capital following an allotment of shares on 31 May 2018
  • AUD 525,766,129
  • GBP 1
(3 pages)
10 April 2018Registration of charge 112670560001, created on 6 April 2018 (54 pages)
21 March 2018Incorporation
Statement of capital on 2018-03-21
  • AUD 1
  • GBP 1
(37 pages)