Warning: file_put_contents(c/b58afd7461ce58a1feb35317496943d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Achilles Holdco Limited, OX14 4SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACHILLES HOLDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Achilles Holdco Limited. The company was founded 16 years ago and was given the registration number 06551844. The firm's registered office is in ABINGDON. You can find them at 30 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ACHILLES HOLDCO LIMITED
Company Number:06551844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:30 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England, OX14 4SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Western Avenue, Milton Park, Abingdon, England, OX14 4SH

Director03 March 2023Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director15 August 2022Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Secretary30 November 2015Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Secretary03 November 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Secretary01 April 2008Active
Strathcona Icknield Lane, Wantage, OX12 8EF

Director21 July 2008Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director10 February 2020Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director01 May 2012Active
Friars Gate House, Priory Road, Chichester, United Kingdom, PO19 1NX

Director21 July 2008Active
Bengeo Hall, St. Leonards Road, Hertford, United Kingdom, SG14 3JN

Director04 July 2011Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director18 September 2018Active
Sonnenbergstrasse 3, Feusisberg, Switzerland,

Director21 July 2008Active
17 Burlington Road, Chiswick, London, W4 4BQ

Director06 January 2009Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director20 June 2016Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director30 July 2015Active
2, More London Riverside, London, England, SE1 2AP

Director01 December 2016Active
Copse Side, Lincombe Lane, Boars Hill, Oxford, OX1 5DY

Director21 July 2008Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director01 October 2021Active
128, Kimmeridge Road, Cumnor Hill, Oxford, United Kingdom, OX2 9RQ

Director21 July 2008Active
Westdown House, Chinnor Hill, Chinnor, United Kingdom, OX39 4BB

Director23 August 2012Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director01 February 2015Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director17 January 2020Active
3, Salvatorstrasse, 80333 Munich, Germany,

Director04 June 2008Active
Marius Skadsems Vei 27, N-4300 Sandnes, Norway,

Director21 July 2008Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director11 March 2016Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director04 June 2008Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director05 October 2017Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director01 April 2008Active

People with Significant Control

Aurora Bidco Limited
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:30, Western Avenue, Abingdon, England, OX14 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Achilles Subholdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Western Avenue, Abingdon, England, OX14 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-16Accounts

Legacy.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Accounts

Accounts with accounts type full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.