ACHILLES THERAPEUTICS UK LIMITED

Register to unlock more data on OkredoRegister

ACHILLES THERAPEUTICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10167668

Incorporation date

06/05/2016

Size

Full

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 06/05/2016)
dot icon25/04/2025
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon25/04/2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/04/2025
Declaration of solvency
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 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 Oakwood Corporate Secretary Limited as a secretary on 2025-03-20
dot icon20/02/2025
Change of details for Achilles Therapeutics Holdings Limited as a person with significant control on 2025-02-17
dot icon17/02/2025
Registered office address changed from 245 Hammersmith Road London W6 8PW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-02-17
dot icon02/12/2024
Confirmation statement made on 2024-11-19 with updates
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon29/04/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon22/04/2024
Full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-19 with updates
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon29/06/2023
Resolutions
dot icon04/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-11
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-04-18
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon15/04/2023
Full accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-19 with updates
dot icon07/07/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon07/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon08/06/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Appointment of Daniel Carey Cazel Hood as a secretary on 2021-05-24
dot icon25/05/2021
Memorandum and Articles of Association
dot icon25/05/2021
Resolutions
dot icon25/05/2021
Change of share class name or designation
dot icon25/05/2021
Change of share class name or designation
dot icon18/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon06/04/2021
Cessation of Achilles Therapeutics Plc as a person with significant control on 2021-02-26
dot icon06/04/2021
Notification of Achilles Therapeutics Holdings Limited as a person with significant control on 2021-02-26
dot icon02/03/2021
Director's details changed for Mr Robert William Coutts on 2021-02-05
dot icon02/03/2021
Director's details changed for Dr Iraj Ali on 2021-02-10
dot icon19/02/2021
Change of details for Achilles Tx Limited as a person with significant control on 2021-02-10
dot icon10/02/2021
Statement of capital on 2021-02-10
dot icon10/02/2021
Statement by Directors
dot icon10/02/2021
Solvency Statement dated 04/02/21
dot icon10/02/2021
Resolutions
dot icon04/02/2021
Cessation of Syncona Limited as a person with significant control on 2020-12-11
dot icon04/02/2021
Notification of Achilles Tx Limited as a person with significant control on 2020-12-11
dot icon02/02/2021
Change of details for Syncona Limited as a person with significant control on 2020-11-18
dot icon01/02/2021
Change of details for Syncona Limited as a person with significant control on 2020-10-01
dot icon18/01/2021
Particulars of variation of rights attached to shares
dot icon14/01/2021
Resolutions
dot icon14/01/2021
Memorandum and Articles of Association
dot icon13/01/2021
Resolutions
dot icon12/01/2021
Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to 245 Hammersmith Road London W6 8PW on 2021-01-12
dot icon12/01/2021
Termination of appointment of Carsten Boess as a director on 2021-01-11
dot icon12/01/2021
Termination of appointment of Michael Francis Giordano as a director on 2021-01-11
dot icon12/01/2021
Termination of appointment of Derek Dirocco as a director on 2021-01-11
dot icon12/01/2021
Termination of appointment of Martin Murphy as a director on 2021-01-11
dot icon12/01/2021
Termination of appointment of Edwin Moses as a director on 2021-01-11
dot icon12/01/2021
Appointment of Robert William Coutts as a director on 2021-01-11
dot icon12/01/2021
Termination of appointment of Rogier Wouter Rooswinkel as a director on 2021-01-11
dot icon12/01/2021
Termination of appointment of Karl Peggs as a director on 2020-12-22
dot icon08/01/2021
Cancellation of shares. Statement of capital on 2020-12-11
dot icon08/01/2021
Purchase of own shares.
dot icon06/01/2021
Resolutions
dot icon30/12/2020
Resolutions
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-21
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-11-18
dot icon15/12/2020
Memorandum and Articles of Association
dot icon15/12/2020
Resolutions
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-11-17
dot icon01/12/2020
Particulars of variation of rights attached to shares
dot icon01/12/2020
Particulars of variation of rights attached to shares
dot icon01/12/2020
Change of share class name or designation
dot icon01/12/2020
Change of share class name or designation
dot icon01/12/2020
Change of share class name or designation
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon16/11/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon13/11/2020
Particulars of variation of rights attached to shares
dot icon13/11/2020
Change of share class name or designation
dot icon13/11/2020
Change of share class name or designation
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon05/11/2020
Statement of capital following an allotment of shares on 2020-10-09
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-10-09
dot icon03/11/2020
Particulars of variation of rights attached to shares
dot icon03/11/2020
Change of share class name or designation
dot icon30/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon29/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon29/10/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon27/10/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon22/10/2020
Particulars of variation of rights attached to shares
dot icon22/10/2020
Change of share class name or designation
dot icon22/10/2020
Particulars of variation of rights attached to shares
dot icon22/10/2020
Change of share class name or designation
dot icon22/10/2020
Particulars of variation of rights attached to shares
dot icon22/10/2020
Change of share class name or designation
dot icon22/10/2020
Particulars of variation of rights attached to shares
dot icon22/10/2020
Change of share class name or designation
dot icon21/10/2020
Second filing of Confirmation Statement dated 2020-05-05
dot icon20/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-08
dot icon19/10/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-17
dot icon16/10/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-17
dot icon06/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-20
dot icon18/09/2020
Particulars of variation of rights attached to shares
dot icon18/09/2020
Change of share class name or designation
dot icon18/09/2020
Change of share class name or designation
dot icon18/09/2020
Particulars of variation of rights attached to shares
dot icon18/09/2020
Particulars of variation of rights attached to shares
dot icon18/09/2020
Change of share class name or designation
dot icon02/06/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Full accounts made up to 2019-09-30
dot icon12/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon20/04/2020
Appointment of Carsten Boess as a director on 2020-04-01
dot icon17/04/2020
Change of details for Syncona Limited as a person with significant control on 2019-09-04
dot icon16/04/2020
Change of details for Syncona Limited as a person with significant control on 2019-09-02
dot icon16/03/2020
Particulars of variation of rights attached to shares
dot icon16/03/2020
Change of share class name or designation
dot icon16/03/2020
Change of share class name or designation
dot icon16/03/2020
Particulars of variation of rights attached to shares
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon10/02/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon10/02/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon10/02/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon05/02/2020
Particulars of variation of rights attached to shares
dot icon05/02/2020
Particulars of variation of rights attached to shares
dot icon05/02/2020
Change of share class name or designation
dot icon05/02/2020
Change of share class name or designation
dot icon22/01/2020
Statement of capital following an allotment of shares on 2019-09-18
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-09-18
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-09-18
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-09-18
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-09-18
dot icon15/01/2020
Statement of capital following an allotment of shares on 2019-09-18
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-09-18
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-09-02
dot icon07/11/2019
Current accounting period shortened from 2020-09-30 to 2019-12-31
dot icon31/10/2019
Change of details for a person with significant control
dot icon28/10/2019
Particulars of variation of rights attached to shares
dot icon28/10/2019
Particulars of variation of rights attached to shares
dot icon28/10/2019
Particulars of variation of rights attached to shares
dot icon28/10/2019
Change of share class name or designation
dot icon27/10/2019
Resolutions
dot icon23/10/2019
Change of details for Syncona Limited as a person with significant control on 2017-07-27
dot icon22/10/2019
Change of details for Syncona Limited as a person with significant control on 2018-11-21
dot icon17/10/2019
Second filing of Confirmation Statement dated 05/05/2017
dot icon04/10/2019
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon04/10/2019
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon03/10/2019
Termination of appointment of Elisa Michela Petris as a director on 2019-09-02
dot icon03/10/2019
Termination of appointment of Ian Walker as a director on 2019-09-02
dot icon03/10/2019
Appointment of Dr. Rogier Wouter Rooswinkel as a director on 2019-09-02
dot icon03/10/2019
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-09-18
dot icon03/10/2019
Appointment of Mr Derek Dirocco as a director on 2019-09-02
dot icon30/08/2019
Termination of appointment of Olswang Cosec Limited as a secretary on 2019-08-28
dot icon28/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-07
dot icon23/08/2019
Cessation of Cancer Research Technology Limited as a person with significant control on 2017-07-27
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon17/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon03/05/2019
Change of share class name or designation
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon04/03/2019
Change of share class name or designation
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon22/01/2019
Change of share class name or designation
dot icon08/01/2019
Change of details for Syncona Limited as a person with significant control on 2018-09-01
dot icon20/12/2018
Full accounts made up to 2018-09-30
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon10/12/2018
Appointment of Dr Elisa Michela Petris as a director on 2018-12-01
dot icon10/12/2018
Appointment of Edwin Moses as a director on 2018-12-01
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon02/11/2018
Change of share class name or designation
dot icon10/09/2018
Appointment of Michael Francis Giordano as a director on 2018-09-01
dot icon08/09/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon15/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon06/04/2018
Change of share class name or designation
dot icon06/04/2018
Particulars of variation of rights attached to shares
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-05
dot icon12/02/2018
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon08/02/2018
Secretary's details changed for Olswang Cosec Limited on 2017-05-01
dot icon08/02/2018
Director's details changed for Mr Karl Peggs on 2018-02-08
dot icon24/01/2018
Appointment of Mr Martin Murphy as a director on 2018-01-23
dot icon23/01/2018
Registered office address changed from 215 Euston Road London NW1 2BE United Kingdom to Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on 2018-01-23
dot icon23/01/2018
Termination of appointment of Christopher Philip Ashton as a director on 2018-01-23
dot icon08/01/2018
Full accounts made up to 2017-09-30
dot icon30/11/2017
Termination of appointment of Martin Patrick Murphy as a director on 2017-11-29
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-09-13
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon31/08/2017
Appointment of Mr Ian Walker as a director on 2017-07-26
dot icon10/08/2017
Resolutions
dot icon02/06/2017
Termination of appointment of Phillip John L'huillier as a director on 2017-04-28
dot icon10/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon13/04/2017
Resolutions
dot icon03/10/2016
Resolutions
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon22/06/2016
Resolutions
dot icon21/06/2016
Particulars of variation of rights attached to shares
dot icon21/06/2016
Change of share class name or designation
dot icon09/06/2016
Director's details changed for Dr Chris Ashton on 2016-05-24
dot icon08/06/2016
Appointment of Mr Phillip John L'huillier as a director on 2016-05-24
dot icon08/06/2016
Appointment of Dr Chris Ashton as a director on 2016-05-24
dot icon08/06/2016
Appointment of Mr Karl Peggs as a director on 2016-05-24
dot icon31/05/2016
Current accounting period extended from 2017-05-31 to 2017-09-30
dot icon26/05/2016
Director's details changed for Dr Iraj Ali on 2016-05-06
dot icon06/05/2016
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
19/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
18/09/2019 - 20/03/2025
2431
Hood, Daniel Carey Cazel
Secretary
24/05/2021 - 20/03/2025
-
Coutts, Robert William
Director
11/01/2021 - Present
4
Ashton, Christopher Philip
Director
23/05/2016 - 22/01/2018
12
Dr Iraj Leo Kiryakos Keverian Ali
Director
06/05/2016 - 20/03/2025
5

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 UK LIMITED

ACHILLES THERAPEUTICS UK LIMITED is an(a) Liquidation company incorporated on 06/05/2016 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently 1 active director 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 UK LIMITED?

toggle

ACHILLES THERAPEUTICS UK LIMITED is currently Liquidation. It was registered on 06/05/2016 .

Where is ACHILLES THERAPEUTICS UK LIMITED located?

toggle

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

What does ACHILLES THERAPEUTICS UK LIMITED do?

toggle

ACHILLES THERAPEUTICS UK LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ACHILLES THERAPEUTICS UK LIMITED?

toggle

The latest filing was on 25/04/2025: Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.