UKBizDB.co.uk

ACHILLES MIDCO LIMITED

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

This company is commonly known as Achilles Midco Limited. The company was founded 16 years ago and was given the registration number 06551833. 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 MIDCO LIMITED
Company Number:06551833
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 2021
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
2, More London Riverside, London, United Kingdom, SE1 2AP

Director26 April 2022Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

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

Secretary01 September 2017Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

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

Corporate Secretary01 April 2008Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director01 May 2012Active
17 Burlington Road, Chiswick, London, United Kingdom, W4 4BQ

Director01 May 2012Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director01 September 2017Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director30 July 2015Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director01 October 2021Active
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH

Director01 September 2017Active
3, Salvatorstrasse, 80333 Munich, Germany,

Director04 June 2008Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director04 June 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director01 April 2008Active

People with Significant Control

Achilles Subholdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ
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 (7 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
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-15Dissolution

Dissolution application strike off company.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Address

Change registered office address company with date old address new address.

Download
2022-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.