ACTEON GROUP LIMITED

Register to unlock more data on OkredoRegister

ACTEON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04231212

Incorporation date

08/06/2001

Size

Full

Contacts

Registered address

Registered address

Kingfisher House, 1 Gilders Way, Norwich, Norfolk NR3 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2001)
dot icon11/03/2026
Appointment of Mr Brice Marc René Bouffard as a director on 2026-03-11
dot icon11/03/2026
Appointment of Mr Joseph Adam Connolly as a director on 2026-03-11
dot icon11/03/2026
Termination of appointment of Adrian Neil Croft as a director on 2026-03-11
dot icon02/03/2026
Registration of charge 042312120045, created on 2026-03-01
dot icon26/01/2026
Termination of appointment of Brice Marc Bouffard as a director on 2026-01-23
dot icon26/01/2026
Appointment of Mr Adrian Neil Croft as a director on 2026-01-23
dot icon26/01/2026
Termination of appointment of Joseph Adam Connolly as a director on 2026-01-26
dot icon31/12/2025
Full accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon03/07/2025
Satisfaction of charge 042312120044 in full
dot icon02/05/2025
Registered office address changed from Kingfisher House 1Gilders Way Norwich Norfolk NR3 1UB England to Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 2025-05-02
dot icon01/05/2025
Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW to Kingfisher House 1Gilders Way Norwich Norfolk NR3 1UB on 2025-05-01
dot icon01/05/2025
Change of details for Project Santis Alpha Bidco Ltd as a person with significant control on 2025-05-01
dot icon20/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/07/2024
Director's details changed for Mr Joseph Adam Connolly on 2024-07-01
dot icon17/07/2024
Change of details for Project Santis Alpha Bidco Ltd as a person with significant control on 2024-03-21
dot icon17/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon16/07/2024
Director's details changed for Mr Brice Marc Bouffard on 2024-03-14
dot icon12/07/2024
Cessation of Kkr & Co. Inc. as a person with significant control on 2024-03-21
dot icon12/07/2024
Notification of Project Santis Alpha Bidco Ltd as a person with significant control on 2024-03-21
dot icon02/04/2024
Satisfaction of charge 042312120043 in full
dot icon02/04/2024
Satisfaction of charge 042312120041 in full
dot icon02/04/2024
Satisfaction of charge 042312120040 in full
dot icon02/04/2024
Satisfaction of charge 042312120039 in full
dot icon02/04/2024
Satisfaction of charge 35 in full
dot icon02/04/2024
Satisfaction of charge 34 in full
dot icon02/04/2024
Satisfaction of charge 33 in full
dot icon02/04/2024
Satisfaction of charge 32 in full
dot icon02/04/2024
Satisfaction of charge 26 in full
dot icon28/03/2024
Appointment of Mr Joseph Adam Connolly as a director on 2024-03-20
dot icon28/03/2024
Registration of charge 042312120044, created on 2024-03-21
dot icon27/03/2024
Termination of appointment of Bernhard Bruggaier as a director on 2024-03-21
dot icon27/03/2024
Termination of appointment of Barry Gerard Parsons as a director on 2024-03-21
dot icon27/03/2024
Termination of appointment of David Mel Zuydam as a director on 2024-03-21
dot icon22/03/2024
Satisfaction of charge 27 in full
dot icon22/03/2024
Satisfaction of charge 30 in full
dot icon22/03/2024
Satisfaction of charge 042312120042 in full
dot icon22/03/2024
Satisfaction of charge 042312120038 in full
dot icon22/03/2024
Satisfaction of charge 29 in full
dot icon22/03/2024
Satisfaction of charge 37 in full
dot icon22/03/2024
Satisfaction of charge 36 in full
dot icon14/03/2024
Appointment of Mr Brice Marc Bouffard as a director on 2024-03-14
dot icon13/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/09/2023
Termination of appointment of Rolf Althen as a secretary on 2023-08-31
dot icon08/09/2023
Appointment of Mrs Diana Mary Whitney as a secretary on 2023-08-31
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon12/06/2023
Director's details changed for Mr Barry Gerard Parsons on 2023-05-09
dot icon16/05/2023
Appointment of Mr Barry Gerard Parsons as a director on 2023-05-09
dot icon05/04/2023
Termination of appointment of Kenneth Murdoch as a director on 2023-04-05
dot icon05/04/2023
Appointment of Mr David Mel Zuydam as a director on 2023-04-05
dot icon05/01/2023
Termination of appointment of Carl Geoffrey Trowell as a director on 2022-12-31
dot icon17/10/2022
Change of details for Kkr & Co. Inc. as a person with significant control on 2016-04-06
dot icon17/10/2022
Cessation of Kkr & Co. Inc. as a person with significant control on 2022-05-31
dot icon17/10/2022
Notification of Kkr & Co. Inc. as a person with significant control on 2022-05-31
dot icon22/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon24/11/2021
Notification of Kkr & Co. Inc. as a person with significant control on 2016-04-06
dot icon24/11/2021
Cessation of George Roberts as a person with significant control on 2016-04-06
dot icon24/11/2021
Cessation of Henry Kravis as a person with significant control on 2016-04-06
dot icon28/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/07/2021
Termination of appointment of Kevin Francis Ovenden as a director on 2021-07-15
dot icon15/07/2021
Appointment of Mr Kenneth Murdoch as a director on 2021-07-15
dot icon15/07/2021
Appointment of Dr Bernhard Bruggaier as a director on 2021-07-15
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon05/07/2021
Change of details for Dr Henry Kravis as a person with significant control on 2021-01-01
dot icon02/07/2021
Change of details for Mr George Roberts as a person with significant control on 2021-01-01
dot icon02/07/2021
Change of details for Dr Henry Kravis as a person with significant control on 2021-01-01
dot icon21/06/2021
Statement of capital following an allotment of shares on 2019-06-04
dot icon28/05/2021
Registration of charge 042312120043, created on 2021-05-28
dot icon23/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon10/06/2020
Appointment of Dr Carl Geoffrey Trowell as a director on 2020-06-01
dot icon10/06/2020
Termination of appointment of Richard Charles Higham as a director on 2020-06-01
dot icon04/02/2020
Registration of charge 042312120042, created on 2020-01-30
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/07/2019
Registration of charge 042312120041, created on 2019-07-16
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon22/02/2019
Change of details for Mr George Roberts as a person with significant control on 2018-07-01
dot icon21/02/2019
Change of details for Mr Henry Kravis as a person with significant control on 2018-07-01
dot icon21/02/2019
Change of details for Mr George Roberts as a person with significant control on 2018-07-01
dot icon19/11/2018
Appointment of Mr Rolf Althen as a secretary on 2018-11-19
dot icon19/11/2018
Termination of appointment of Richard Charles Higham as a secretary on 2018-11-19
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon24/04/2018
Satisfaction of charge 31 in full
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon10/05/2017
Registration of charge 042312120040, created on 2017-05-09
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon02/11/2015
Register inspection address has been changed from 22 Station Road Cambridge CB1 2JD England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
dot icon02/11/2015
Register inspection address has been changed from Birketts Llp Thirty Station Road Cambridge Cambridgeshire CB1 2RE to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD
dot icon21/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/08/2015
Director's details changed for Mr Richard Charles Higham on 2015-08-19
dot icon19/08/2015
Secretary's details changed for Mr Richard Charles Higham on 2015-08-19
dot icon12/08/2015
Registration of charge 042312120039, created on 2015-08-07
dot icon27/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/07/2015
Satisfaction of charge 28 in full
dot icon21/04/2015
Registration of charge 042312120038, created on 2015-04-15
dot icon11/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/07/2014
Register(s) moved to registered inspection location Thirty Station Road Cambridge Cambridgeshire CB1 2RE
dot icon15/07/2014
Register inspection address has been changed to Thirty Station Road Cambridge Cambridgeshire CB1 2RE
dot icon15/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/07/2013
Change of share class name or designation
dot icon15/07/2013
Particulars of variation of rights attached to shares
dot icon15/07/2013
Resolutions
dot icon04/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 36
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 37
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 35
dot icon13/12/2012
Duplicate mortgage certificatecharge no:29
dot icon13/12/2012
Duplicate mortgage certificatecharge no:28
dot icon13/12/2012
Duplicate mortgage certificatecharge no:27
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 32
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 34
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 33
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 28
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 29
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 27
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 30
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 31
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon12/11/2012
Resolutions
dot icon12/11/2012
Termination of appointment of Jeffry Quake as a director
dot icon12/11/2012
Termination of appointment of John Honeybourne as a director
dot icon12/11/2012
Particulars of a mortgage or charge / charge no: 26
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/10/2012
Resolutions
dot icon14/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon11/06/2012
Statement of capital following an allotment of shares on 2006-11-09
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 25
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 24
dot icon17/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon29/10/2010
Duplicate mortgage certificatecharge no:23
dot icon26/10/2010
Duplicate mortgage certificatecharge no:23
dot icon11/10/2010
Particulars of a mortgage or charge/co extend / charge no: 23
dot icon14/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-07-20
dot icon27/07/2010
Statement of company's objects
dot icon27/07/2010
Resolutions
dot icon08/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon08/07/2010
Director's details changed for John William Gervase Honeybourne on 2009-10-01
dot icon07/07/2010
Director's details changed for Kevin Francis Ovenden on 2009-10-09
dot icon07/07/2010
Director's details changed for Mr Richard Charles Higham on 2009-10-01
dot icon05/01/2010
Termination of appointment of Joseph Edwards as a director
dot icon05/01/2010
Appointment of Jeffry Kurt Quake as a director
dot icon11/12/2009
Particulars of a charge subject to which a property has been acquired / charge no: 21
dot icon15/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon02/10/2008
Nc inc already adjusted 25/09/08
dot icon02/10/2008
Resolutions
dot icon22/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon22/05/2008
Statement of affairs
dot icon22/05/2008
Ad 12/10/07\gbp si [email protected]=164672.39\gbp ic 11288629/11453301.39\
dot icon19/01/2008
Particulars of property mortgage/charge
dot icon11/12/2007
Registered office changed on 11/12/07 from: 1 chalk hill house 19 rosary road norwich norfolk NR1 1SZ
dot icon30/10/2007
Memorandum and Articles of Association
dot icon30/10/2007
Nc inc already adjusted 27/09/07
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon15/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon30/08/2007
Declaration of satisfaction of mortgage/charge
dot icon29/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/07/2007
Resolutions
dot icon19/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Particulars of mortgage/charge
dot icon14/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Director's particulars changed
dot icon04/07/2007
Return made up to 30/06/07; full list of members
dot icon04/07/2007
Location of register of members
dot icon26/06/2007
Memorandum and Articles of Association
dot icon26/06/2007
Resolutions
dot icon16/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Resolutions
dot icon24/11/2006
Declaration of assistance for shares acquisition
dot icon11/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 30/06/06; full list of members
dot icon31/07/2006
Return made up to 08/06/06; full list of members
dot icon15/02/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon30/01/2006
Particulars of mortgage/charge
dot icon25/01/2006
Memorandum and Articles of Association
dot icon19/07/2005
Return made up to 08/06/05; full list of members
dot icon19/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon29/12/2004
Ad 17/12/04--------- £ si [email protected]=562842 £ ic 9414651/9977493
dot icon23/11/2004
Return made up to 08/06/04; full list of members
dot icon10/11/2004
Certificate of change of name
dot icon05/11/2004
Particulars of mortgage/charge
dot icon29/09/2004
Particulars of mortgage/charge
dot icon20/07/2004
Ad 29/06/04--------- £ si [email protected]=20343 £ ic 9394308/9414651
dot icon16/07/2004
£ ic 10531308/9394308 30/06/04 £ sr [email protected]=1137000
dot icon21/06/2004
Resolutions
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon24/05/2004
£ ic 10548053/10531308 12/12/03 £ sr [email protected]=16745
dot icon30/10/2003
Group of companies' accounts made up to 2003-06-30
dot icon26/10/2003
Ad 02/10/03--------- £ si [email protected]=884695 £ ic 9663358/10548053
dot icon18/10/2003
Nc inc already adjusted 02/10/03
dot icon18/10/2003
Resolutions
dot icon18/10/2003
Resolutions
dot icon18/10/2003
Resolutions
dot icon18/10/2003
Resolutions
dot icon04/10/2003
Declaration of satisfaction of mortgage/charge
dot icon30/09/2003
Return made up to 08/06/03; full list of members
dot icon08/09/2003
Particulars of mortgage/charge
dot icon24/06/2003
Memorandum and Articles of Association
dot icon24/06/2003
Nc inc already adjusted 27/03/03
dot icon24/06/2003
Resolutions
dot icon24/06/2003
Resolutions
dot icon24/06/2003
Resolutions
dot icon20/05/2003
Particulars of mortgage/charge
dot icon12/04/2003
New director appointed
dot icon07/04/2003
Ad 27/03/03--------- £ si [email protected]=1607958 £ ic 8055400/9663358
dot icon07/04/2003
Ad 27/03/03--------- £ si [email protected]=17537 £ ic 8037863/8055400
dot icon11/10/2002
Group of companies' accounts made up to 2002-06-30
dot icon16/07/2002
Particulars of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon26/06/2002
Return made up to 08/06/02; full list of members
dot icon28/12/2001
Ad 05/12/01--------- £ si [email protected]=799767 £ ic 7238096/8037863
dot icon28/12/2001
Ad 05/12/01--------- £ si [email protected]=7238095 £ ic 1/7238096
dot icon28/12/2001
S-div 05/12/01
dot icon28/12/2001
Nc inc already adjusted 05/12/01
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Director resigned
dot icon11/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon15/06/2001
Secretary resigned
dot icon08/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Joseph Adam
Director
20/03/2024 - 26/01/2026
35
Bouffard, Brice Marc René
Director
11/03/2026 - Present
4
Bouffard, Brice Marc
Director
14/03/2024 - 23/01/2026
32
Whitney, Diana Mary
Secretary
31/08/2023 - Present
-
Croft, Adrian Neil
Director
23/01/2026 - 11/03/2026
32

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTEON GROUP LIMITED

ACTEON GROUP LIMITED is an(a) Active company incorporated on 08/06/2001 with the registered office located at Kingfisher House, 1 Gilders Way, Norwich, Norfolk NR3 1UB. There are currently 3 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 ACTEON GROUP LIMITED?

toggle

ACTEON GROUP LIMITED is currently Active. It was registered on 08/06/2001 .

Where is ACTEON GROUP LIMITED located?

toggle

ACTEON GROUP LIMITED is registered at Kingfisher House, 1 Gilders Way, Norwich, Norfolk NR3 1UB.

What does ACTEON GROUP LIMITED do?

toggle

ACTEON GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACTEON GROUP LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Brice Marc René Bouffard as a director on 2026-03-11.