Amphora Topco Limited FARNBOROUGH


Amphora Topco started in year 2011 as Private Limited Company with registration number 07703699. The Amphora Topco company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Farnborough at Datum Datacentres Ltd. Postal code: GU14 0LX. Since 2011/08/11 Amphora Topco Limited is no longer carrying the name De Facto 1883.

Currently there are 6 directors in the the firm, namely Thibault C., Andrew M. and Mark R. and others. In addition one secretary - Paul H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amphora Topco Limited Address / Contact

Office Address Datum Datacentres Ltd
Office Address2 Cody Technology Park, Old Ively Road
Town Farnborough
Post code GU14 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07703699
Date of Incorporation Wed, 13th Jul 2011
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Thibault C.

Position: Director

Appointed: 01 December 2022

Andrew M.

Position: Director

Appointed: 01 December 2022

Mark R.

Position: Director

Appointed: 01 July 2022

Steve L.

Position: Director

Appointed: 01 April 2022

Paul H.

Position: Secretary

Appointed: 01 November 2021

Paul M.

Position: Director

Appointed: 31 March 2017

Dominic P.

Position: Director

Appointed: 31 March 2017

Kailong L.

Position: Director

Appointed: 13 September 2021

Resigned: 01 December 2022

Kevin S.

Position: Director

Appointed: 23 April 2018

Resigned: 13 September 2021

Alan M.

Position: Director

Appointed: 31 March 2017

Resigned: 30 January 2020

Paul H.

Position: Secretary

Appointed: 05 November 2015

Resigned: 13 September 2021

Jonathan J.

Position: Director

Appointed: 24 September 2015

Resigned: 13 September 2021

Catherine B.

Position: Director

Appointed: 16 December 2014

Resigned: 31 July 2015

Paul M.

Position: Director

Appointed: 16 December 2014

Resigned: 06 September 2016

Simon D.

Position: Director

Appointed: 31 May 2012

Resigned: 13 September 2021

Mark F.

Position: Director

Appointed: 22 August 2011

Resigned: 01 April 2022

Paul H.

Position: Secretary

Appointed: 22 August 2011

Resigned: 19 June 2015

Paul H.

Position: Director

Appointed: 22 August 2011

Resigned: 19 June 2015

Stephen D.

Position: Director

Appointed: 19 August 2011

Resigned: 31 August 2011

Derek E.

Position: Director

Appointed: 09 August 2011

Resigned: 23 April 2018

Nicholas J.

Position: Director

Appointed: 09 August 2011

Resigned: 16 December 2014

Travers Smith Limited

Position: Corporate Director

Appointed: 13 July 2011

Resigned: 09 August 2011

Ruth B.

Position: Director

Appointed: 13 July 2011

Resigned: 09 August 2011

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 13 July 2011

Resigned: 09 August 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 13 July 2011

Resigned: 09 August 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Datum Topco Ltd from Farnborough, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Darwin General Partner 1 Llp that entered London, England as the address. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Darwin Private Equity Llp, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Datum Topco Ltd

C/O Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, England

Legal authority Companies Act
Legal form Limited Company
Notified on 9 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darwin General Partner 1 Llp

21-22 New Row New Row, London, WC2N 4LE, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Lp011889
Notified on 6 April 2016
Ceased on 9 December 2016
Nature of control: significiant influence or control

Darwin Private Equity Llp

21-22 New Row New Row, London, WC2N 4LE, England

Legal authority Limited Liability Partnerships Atc 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc322970
Notified on 6 April 2016
Ceased on 9 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

De Facto 1883 August 11, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements