AMPHORA UK LIMITED
LONDON TRADECAPTURE LIMITED CLEARPLAIN LIMITED

Hellopages » Greater London » Westminster » W1U 7AL
Company number 04346338
Status Active
Incorporation Date 2 January 2002
Company Type Private Limited Company
Address C/O STREATHERS SOLICITORS LLP, 44 BAKER STREET, LONDON, W1U 7AL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Richard Edward Nelson Jr as a director on 31 July 2016. The most likely internet sites of AMPHORA UK LIMITED are www.amphorauk.co.uk, and www.amphora-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Amphora Uk Limited is a Private Limited Company. The company registration number is 04346338. Amphora Uk Limited has been working since 02 January 2002. The present status of the company is Active. The registered address of Amphora Uk Limited is C O Streathers Solicitors Llp 44 Baker Street London W1u 7al. . LEVANTIN, Donald is a Director of the company. NELSON JR, Richard Edward is a Director of the company. Secretary RAY, Thomas has been resigned. Secretary SALESE, Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALBIERO, Antonio has been resigned. Director ANNUNZIATA, Vincent has been resigned. Director CARLILE, Peter has been resigned. Director FELTON, Andrew Peter has been resigned. Director GONZALEZ, Rudy Anthony has been resigned. Director MOFFETT, Kevin has been resigned. Director NEWTON, David has been resigned. Director RAY, Thomas has been resigned. Director ROWLAND, John has been resigned. Director SALESE, Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
LEVANTIN, Donald
Appointed Date: 21 February 2014
61 years old

Director
NELSON JR, Richard Edward
Appointed Date: 31 July 2016
60 years old

Resigned Directors

Secretary
RAY, Thomas
Resigned: 31 July 2009
Appointed Date: 10 December 2008

Secretary
SALESE, Anthony
Resigned: 10 December 2008
Appointed Date: 22 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 2002
Appointed Date: 02 January 2002

Director
ALBIERO, Antonio
Resigned: 31 July 2016
Appointed Date: 21 February 2014
49 years old

Director
ANNUNZIATA, Vincent
Resigned: 18 February 2009
Appointed Date: 22 January 2002
61 years old

Director
CARLILE, Peter
Resigned: 30 September 2011
Appointed Date: 18 February 2009
64 years old

Director
FELTON, Andrew Peter
Resigned: 14 April 2014
Appointed Date: 01 October 2011
62 years old

Director
GONZALEZ, Rudy Anthony
Resigned: 14 April 2014
Appointed Date: 30 September 2011
51 years old

Director
MOFFETT, Kevin
Resigned: 01 May 2009
Appointed Date: 18 February 2009
57 years old

Director
NEWTON, David
Resigned: 30 September 2011
Appointed Date: 18 February 2009
62 years old

Director
RAY, Thomas
Resigned: 31 July 2009
Appointed Date: 10 December 2008
70 years old

Director
ROWLAND, John
Resigned: 18 February 2009
Appointed Date: 22 January 2002
68 years old

Director
SALESE, Anthony
Resigned: 10 December 2008
Appointed Date: 22 January 2002
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 January 2002
Appointed Date: 02 January 2002

Persons With Significant Control

Amphora Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMPHORA UK LIMITED Events

13 Jan 2017
Confirmation statement made on 2 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Appointment of Mr Richard Edward Nelson Jr as a director on 31 July 2016
09 Aug 2016
Termination of appointment of Antonio Albiero as a director on 31 July 2016
07 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

...
... and 62 more events
27 May 2002
Memorandum and Articles of Association
04 Feb 2002
Registered office changed on 04/02/02 from: 1 mitchell lane bristol BS1 6BU
28 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jan 2002
Company name changed clearplain LIMITED\certificate issued on 25/01/02
02 Jan 2002
Incorporation