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..
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 | : |
|
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 |
---|---|---|---|
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 26 April 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 | 01 September 2017 | 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 |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 01 May 2012 | Active |
17 Burlington Road, Chiswick, London, United Kingdom, W4 4BQ | Director | 01 May 2012 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 01 September 2017 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 30 July 2015 | Active |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 01 October 2021 | Active |
30, Western Avenue, Milton Park, Milton, Abingdon, England, OX14 4SH | Director | 01 September 2017 | Active |
3, Salvatorstrasse, 80333 Munich, Germany, | Director | 04 June 2008 | Active |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 04 June 2008 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 01 April 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-15 | Dissolution | Dissolution application strike off company. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Termination secretary company with name termination date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.