Achilles Holdco Limited ABINGDON


Founded in 2008, Achilles Holdco, classified under reg no. 06551844 is an active company. Currently registered at 30 Western Avenue, Milton Park OX14 4SH, Abingdon the company has been in the business for sixteen years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Tue, 11th Nov 2008 Achilles Holdco Limited is no longer carrying the name Peleus Bidco.

The firm has 2 directors, namely Philip S., Paul S.. Of them, Paul S. has been with the company the longest, being appointed on 15 August 2022 and Philip S. has been with the company for the least time - from 3 March 2023. At present 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.

Achilles Holdco Limited Address / Contact

Office Address 30 Western Avenue, Milton Park
Office Address2 Milton
Town Abingdon
Post code OX14 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06551844
Date of Incorporation Tue, 1st Apr 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Philip S.

Position: Director

Appointed: 03 March 2023

Paul S.

Position: Director

Appointed: 15 August 2022

John O.

Position: Director

Appointed: 01 October 2021

Resigned: 01 October 2022

James B.

Position: Director

Appointed: 10 February 2020

Resigned: 31 August 2021

Craig R.

Position: Director

Appointed: 17 January 2020

Resigned: 01 October 2021

Peter F.

Position: Director

Appointed: 18 September 2018

Resigned: 31 October 2022

Nick T.

Position: Director

Appointed: 05 October 2017

Resigned: 17 September 2018

Nicholas L.

Position: Director

Appointed: 01 December 2016

Resigned: 01 October 2021

Jay K.

Position: Director

Appointed: 20 June 2016

Resigned: 14 September 2022

Kristine S.

Position: Director

Appointed: 11 March 2016

Resigned: 31 March 2018

John O.

Position: Secretary

Appointed: 30 November 2015

Resigned: 01 October 2022

David L.

Position: Director

Appointed: 30 July 2015

Resigned: 30 September 2017

Donald R.

Position: Director

Appointed: 01 February 2015

Resigned: 17 January 2020

Robert R.

Position: Director

Appointed: 23 August 2012

Resigned: 31 January 2015

Matthew B.

Position: Director

Appointed: 01 May 2012

Resigned: 17 January 2020

Adrian C.

Position: Director

Appointed: 04 July 2011

Resigned: 25 November 2015

Jonathan J.

Position: Director

Appointed: 06 January 2009

Resigned: 30 July 2015

Alexander W.

Position: Secretary

Appointed: 03 November 2008

Resigned: 30 November 2015

Kevin G.

Position: Director

Appointed: 21 July 2008

Resigned: 31 January 2015

Charles C.

Position: Director

Appointed: 21 July 2008

Resigned: 11 April 2018

Nigel B.

Position: Director

Appointed: 21 July 2008

Resigned: 21 October 2008

Colin M.

Position: Director

Appointed: 21 July 2008

Resigned: 30 April 2012

Sturla S.

Position: Director

Appointed: 21 July 2008

Resigned: 30 April 2012

Luis O.

Position: Director

Appointed: 21 July 2008

Resigned: 31 October 2011

Kai R.

Position: Director

Appointed: 04 June 2008

Resigned: 30 April 2012

Lisa S.

Position: Director

Appointed: 04 June 2008

Resigned: 15 December 2016

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 03 November 2008

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 01 April 2008

Resigned: 05 June 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Aurora Bidco Limited from Abingdon, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Achilles Subholdings Limited that put Abingdon, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aurora Bidco Limited

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

Legal authority United Kingdom - Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13002432
Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Achilles Subholdings Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 06551778
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Peleus Bidco November 11, 2008
Hg Peleus Bidco May 29, 2008
Hackremco (no. 2562) May 28, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Fri, 3rd Mar 2023 new director was appointed.
filed on: 3rd, March 2023
Free Download (2 pages)

Company search

Advertisements