ACHILLES THERAPEUTICS PLC

Register to unlock more data on OkredoRegister

ACHILLES THERAPEUTICS PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13027460

Incorporation date

18/11/2020

Size

Group

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2020)
dot icon07/04/2025
Declaration of solvency
dot icon02/04/2025
Cancellation of shares by a PLC. Statement of capital on 2025-03-21
dot icon28/03/2025
Appointment of Daniel Carey Cazel Hood as a director on 2025-03-20
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Appointment of a voluntary liquidator
dot icon27/03/2025
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-03-27
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon25/03/2025
Appointment of Mr Robert William Coutts as a director on 2025-03-20
dot icon25/03/2025
Termination of appointment of Edwin Moses as a director on 2025-03-20
dot icon25/03/2025
Termination of appointment of Iraj Leo Kiryakos Keverian Ali as a director on 2025-03-20
dot icon25/03/2025
Termination of appointment of Daniel Carey Cazel Hood as a secretary on 2025-03-20
dot icon25/03/2025
Termination of appointment of Carsten Boess as a director on 2025-03-20
dot icon20/03/2025
Cancellation of shares by a PLC. Statement of capital on 2025-03-06
dot icon20/03/2025
Statement of capital following an allotment of shares on 2025-03-07
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-03-05
dot icon25/02/2025
Statement of capital following an allotment of shares on 2025-02-21
dot icon21/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-02-07
dot icon04/02/2025
Registered office address changed from 245 Hammersmith Road London W6 8PW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-02-04
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-11-22
dot icon09/01/2025
Statement of capital following an allotment of shares on 2025-01-07
dot icon08/01/2025
Termination of appointment of Julie O'neill as a director on 2024-12-31
dot icon07/01/2025
Termination of appointment of Michael Francis Giordano as a director on 2024-12-31
dot icon07/01/2025
Termination of appointment of Bernhard Rainer Maria Ehmer as a director on 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-08
dot icon04/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/03/2024
Change of share class name or designation
dot icon14/03/2024
Particulars of variation of rights attached to shares
dot icon10/01/2024
Statement of capital following an allotment of shares on 2024-01-09
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon01/12/2023
Confirmation statement made on 2023-11-17 with updates
dot icon07/11/2023
Change of share class name or designation
dot icon07/11/2023
Particulars of variation of rights attached to shares
dot icon02/08/2023
Cancellation of shares by a PLC. Statement of capital on 2023-07-17
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-06-08
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon11/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/12/2022
Cancellation of shares by a PLC. Statement of capital on 2022-11-17
dot icon02/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-07-08
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon18/07/2022
Resolutions
dot icon08/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-05-11
dot icon31/05/2022
Termination of appointment of Derek Dirocco as a director on 2022-05-03
dot icon31/05/2022
Appointment of Dr Bernhard Rainer Maria Ehmer as a director on 2022-04-25
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon01/12/2021
Cessation of Syncona Limited as a person with significant control on 2021-04-06
dot icon12/11/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon08/11/2021
Consolidation of shares on 2021-04-06
dot icon08/11/2021
Change of share class name or designation
dot icon03/11/2021
Cancellation of shares by a PLC. Statement of capital on 2021-04-08
dot icon27/10/2021
Change of share class name or designation
dot icon27/10/2021
Particulars of variation of rights attached to shares
dot icon18/10/2021
Sub-division of shares on 2021-04-06
dot icon17/09/2021
Particulars of variation of rights attached to shares
dot icon17/09/2021
Change of share class name or designation
dot icon09/09/2021
Change of share class name or designation
dot icon08/09/2021
Particulars of variation of rights attached to shares
dot icon01/09/2021
Particulars of variation of rights attached to shares
dot icon01/09/2021
Sub-division of shares on 2021-04-06
dot icon01/09/2021
Change of share class name or designation
dot icon01/09/2021
Change of share class name or designation
dot icon13/07/2021
Memorandum and Articles of Association
dot icon13/07/2021
Resolutions
dot icon01/07/2021
Termination of appointment of Rogier Wouter Rooswinkel as a director on 2021-06-28
dot icon21/05/2021
Appointment of Julie O’Neill as a director on 2021-05-01
dot icon06/05/2021
Memorandum and Articles of Association
dot icon06/05/2021
Resolutions
dot icon05/05/2021
Termination of appointment of Martin Murphy as a director on 2021-03-30
dot icon21/04/2021
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-04-06
dot icon02/04/2021
Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
dot icon02/04/2021
Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
dot icon16/03/2021
Particulars of variation of rights attached to shares
dot icon16/03/2021
Particulars of variation of rights attached to shares
dot icon16/03/2021
Particulars of variation of rights attached to shares
dot icon16/03/2021
Particulars of variation of rights attached to shares
dot icon16/03/2021
Change of share class name or designation
dot icon16/03/2021
Change of share class name or designation
dot icon16/03/2021
Change of share class name or designation
dot icon16/03/2021
Change of share class name or designation
dot icon16/03/2021
Change of share class name or designation
dot icon02/03/2021
Director's details changed for Dr Iraj Leo Kiryakos Keverian Ali on 2021-02-10
dot icon10/02/2021
Resolutions
dot icon10/02/2021
Re-registration of Memorandum and Articles
dot icon10/02/2021
Balance Sheet
dot icon10/02/2021
Auditor's report
dot icon10/02/2021
Auditor's statement
dot icon10/02/2021
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon10/02/2021
Re-registration from a private company to a public company
dot icon10/02/2021
Certificate of change of name
dot icon10/02/2021
Resolutions
dot icon03/02/2021
Particulars of variation of rights attached to shares
dot icon03/02/2021
Particulars of variation of rights attached to shares
dot icon03/02/2021
Particulars of variation of rights attached to shares
dot icon03/02/2021
Particulars of variation of rights attached to shares
dot icon03/02/2021
Particulars of variation of rights attached to shares
dot icon03/02/2021
Particulars of variation of rights attached to shares
dot icon03/02/2021
Particulars of variation of rights attached to shares
dot icon03/02/2021
Change of share class name or designation
dot icon03/02/2021
Change of share class name or designation
dot icon03/02/2021
Change of share class name or designation
dot icon03/02/2021
Change of share class name or designation
dot icon03/02/2021
Change of share class name or designation
dot icon03/02/2021
Change of share class name or designation
dot icon03/02/2021
Change of share class name or designation
dot icon03/02/2021
Change of share class name or designation
dot icon28/01/2021
Cessation of Iraj Leo Kiryakos Keverian Ali as a person with significant control on 2020-12-11
dot icon28/01/2021
Notification of Syncona Limited as a person with significant control on 2020-12-11
dot icon23/12/2020
Termination of appointment of Karl Peggs as a director on 2020-12-22
dot icon22/12/2020
Statement by Directors
dot icon22/12/2020
Statement of capital on 2020-12-22
dot icon22/12/2020
Solvency Statement dated 14/12/20
dot icon22/12/2020
Resolutions
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon18/12/2020
Appointment of Mr Martin Murphy as a director on 2020-12-11
dot icon18/12/2020
Appointment of Edwin Moses as a director on 2020-12-11
dot icon18/12/2020
Particulars of variation of rights attached to shares
dot icon18/12/2020
Change of share class name or designation
dot icon18/12/2020
Memorandum and Articles of Association
dot icon18/12/2020
Resolutions
dot icon17/12/2020
Appointment of Carsten Boess as a director on 2020-12-11
dot icon17/12/2020
Appointment of Michael Francis Giordano as a director on 2020-12-11
dot icon17/12/2020
Appointment of Mr Derek Dirocco as a director on 2020-12-11
dot icon17/12/2020
Appointment of Mr Karl Peggs as a director on 2020-12-11
dot icon17/12/2020
Appointment of Dr. Rogier Wouter Rooswinkel as a director on 2020-12-11
dot icon01/12/2020
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon18/11/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Iraj Leo Kiryakos Keverian Ali
Director
18/11/2020 - 20/03/2025
4
Hood, Daniel Carey Cazel
Director
20/03/2025 - Present
18
Moses, Edwin, Dr
Director
11/12/2020 - 20/03/2025
25
Coutts, Robert William
Director
20/03/2025 - Present
4
Ehmer, Bernhard Rainer Maria
Director
25/04/2022 - 31/12/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACHILLES THERAPEUTICS PLC

ACHILLES THERAPEUTICS PLC is an(a) Liquidation company incorporated on 18/11/2020 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACHILLES THERAPEUTICS PLC?

toggle

ACHILLES THERAPEUTICS PLC is currently Liquidation. It was registered on 18/11/2020 .

Where is ACHILLES THERAPEUTICS PLC located?

toggle

ACHILLES THERAPEUTICS PLC is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ACHILLES THERAPEUTICS PLC do?

toggle

ACHILLES THERAPEUTICS PLC operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for ACHILLES THERAPEUTICS PLC?

toggle

The latest filing was on 07/04/2025: Declaration of solvency.