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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Western Avenue, Milton Park, Abingdon, England, OX14 4SH | Director | 03 March 2023 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 15 August 2022 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Secretary | 30 November 2015 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Secretary | 03 November 2008 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Secretary | 01 April 2008 | Active |
Strathcona Icknield Lane, Wantage, OX12 8EF | Director | 21 July 2008 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 10 February 2020 | Active |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 01 May 2012 | Active |
Friars Gate House, Priory Road, Chichester, United Kingdom, PO19 1NX | Director | 21 July 2008 | Active |
Bengeo Hall, St. Leonards Road, Hertford, United Kingdom, SG14 3JN | Director | 04 July 2011 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 18 September 2018 | Active |
Sonnenbergstrasse 3, Feusisberg, Switzerland, | Director | 21 July 2008 | Active |
17 Burlington Road, Chiswick, London, W4 4BQ | Director | 06 January 2009 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 20 June 2016 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 30 July 2015 | Active |
2, More London Riverside, London, England, SE1 2AP | Director | 01 December 2016 | Active |
Copse Side, Lincombe Lane, Boars Hill, Oxford, OX1 5DY | Director | 21 July 2008 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 01 October 2021 | Active |
128, Kimmeridge Road, Cumnor Hill, Oxford, United Kingdom, OX2 9RQ | Director | 21 July 2008 | Active |
Westdown House, Chinnor Hill, Chinnor, United Kingdom, OX39 4BB | Director | 23 August 2012 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 01 February 2015 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 17 January 2020 | Active |
3, Salvatorstrasse, 80333 Munich, Germany, | Director | 04 June 2008 | Active |
Marius Skadsems Vei 27, N-4300 Sandnes, Norway, | Director | 21 July 2008 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 11 March 2016 | Active |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 04 June 2008 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 05 October 2017 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 01 April 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-16 | Accounts | Legacy. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Other | Legacy. | Download |
2023-09-26 | Other | Legacy. | Download |
2023-09-26 | Other | Legacy. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Officers | Termination secretary company with name termination date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.