ACHILLES THERAPEUTICS UK LIMITED

ACHILLES THERAPEUTICS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameACHILLES THERAPEUTICS UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10167668
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ACHILLES THERAPEUTICS UK LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is ACHILLES THERAPEUTICS UK LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ACHILLES THERAPEUTICS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACHILLES THERAPEUTICS LIMITEDOct 03, 2016Oct 03, 2016
    ACHILLESTX LIMITEDMay 06, 2016May 06, 2016

    What are the latest accounts for ACHILLES THERAPEUTICS UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ACHILLES THERAPEUTICS UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueYes

    What are the latest filings for ACHILLES THERAPEUTICS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    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

    2 pagesAD02

    Declaration of solvency

    6 pagesLIQ01

    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 Mar 27, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 20, 2025

    LRESSP

    Termination of appointment of Iraj Leo Kiryakos Keverian Ali as a director on Mar 20, 2025

    1 pagesTM01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 20, 2025

    1 pagesTM02

    Termination of appointment of Daniel Carey Cazel Hood as a secretary on Mar 20, 2025

    1 pagesTM02

    Change of details for Achilles Therapeutics Holdings Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Registered office address changed from 245 Hammersmith Road London W6 8PW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Feb 17, 2025

    1 pagesAD01

    Confirmation statement made on Nov 19, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 13, 2024

    • Capital: GBP 1,304.14398
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 13, 2024

    • Capital: GBP 1,294.14398
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 18, 2024

    • Capital: GBP 1,284.14398
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Nov 19, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 15, 2023

    • Capital: GBP 1,274.14398
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on Apr 11, 2023

    • Capital: GBP 1,254.14398
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Apr 18, 2023

    • Capital: GBP 1,264.14398
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 11, 2023

    • Capital: GBP 1,254.14398
    4 pagesSH01
    Annotations
    DateAnnotation
    May 04, 2023Clarification A second filed SH01 was registered on 04/05/2023.

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Nov 19, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Who are the officers of ACHILLES THERAPEUTICS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUTTS, Robert William
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    EnglandBritish198554370002
    HOOD, Daniel Carey Cazel
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    283909070001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    OLSWANG COSEC LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    ALI, Iraj Leo Kiryakos Keverian, Dr
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish173117650002
    ASHTON, Christopher Philip
    Euston Road
    NW1 2BE London
    215
    England
    Director
    Euston Road
    NW1 2BE London
    215
    England
    EnglandBritish133751350001
    BOESS, Carsten
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    Director
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    United StatesAmerican269009420001
    DIROCCO, Derek
    Berkeley Street
    18th Floor
    02116 Boston
    200
    Massachusetts
    United States
    Director
    Berkeley Street
    18th Floor
    02116 Boston
    200
    Massachusetts
    United States
    United StatesAmerican263020710001
    GIORDANO, Michael Francis
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    Director
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    United StatesAmerican250240560001
    L'HUILLIER, Phillip John
    St. John Street
    EC1V 4AD London
    407
    England
    Director
    St. John Street
    EC1V 4AD London
    407
    England
    United KingdomNew Zealander148978060002
    MOSES, Edwin, Dr
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    Director
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    BelgiumBritish253288010001
    MURPHY, Martin
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    Director
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    United KingdomBritish242400280001
    MURPHY, Martin Patrick
    Euston Road
    NW1 2BE London
    215
    United Kingdom
    Director
    Euston Road
    NW1 2BE London
    215
    United Kingdom
    EnglandBritish171648420001
    PEGGS, Karl
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    Director
    Gunnels Wood Road
    SG1 2FX Stevenage
    Stevenage Bioscience Catalyst
    England
    EnglandBritish208904940001
    PETRIS, Elisa Michela, Dr
    2nd Floor
    8 Bloomsbury Street
    WC1B 3SR London
    Syncona Investment Management Limited
    United Kingdom
    Director
    2nd Floor
    8 Bloomsbury Street
    WC1B 3SR London
    Syncona Investment Management Limited
    United Kingdom
    EnglandItalian,Canadian172638850001
    ROOSWINKEL, Rogier Wouter, Dr.
    2102 Bn
    Gooimeer 2-35
    Amsterdam
    Netherlands
    Director
    2102 Bn
    Gooimeer 2-35
    Amsterdam
    Netherlands
    NetherlandsDutch263020730001
    WALKER, Ian
    St. John Street
    EC1V 4AD London
    Angel Building, 407
    England
    Director
    St. John Street
    EC1V 4AD London
    Angel Building, 407
    England
    EnglandBritish237397630001

    Who are the persons with significant control of ACHILLES THERAPEUTICS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Feb 26, 2021
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13034062
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Dec 11, 2020
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13027460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Syncona Limited
    St Julian's Avenue
    St. Peter Port
    GY1 3RD Guernsey
    Arnold House
    Channel Isles
    Mar 29, 2017
    St Julian's Avenue
    St. Peter Port
    GY1 3RD Guernsey
    Arnold House
    Channel Isles
    Yes
    Legal FormNon-Cellular Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey Registry
    Registration Number55514
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    St. John Street
    EC1V 4AD London
    Angel Building, 407
    England
    May 06, 2016
    St. John Street
    EC1V 4AD London
    Angel Building, 407
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01626049
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ACHILLES THERAPEUTICS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2025Commencement of winding up
    Mar 20, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Scott Fishman
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Ian Harvey Dean
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0