ACHILLES THERAPEUTICS PLC

ACHILLES THERAPEUTICS PLC

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

    Company NameACHILLES THERAPEUTICS PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 13027460
    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 PLC?

    • Manufacture of pharmaceutical preparations (21200) / Manufacturing
    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is ACHILLES THERAPEUTICS PLC 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 PLC?

    Previous Company Names
    Company NameFromUntil
    ACHILLES THERAPEUTICS LIMITEDFeb 10, 2021Feb 10, 2021
    ACHILLES TX LIMITEDNov 18, 2020Nov 18, 2020

    What are the latest accounts for ACHILLES THERAPEUTICS PLC?

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

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

    OverdueYes
    Last Confirmation Statement Made Up ToNov 17, 2025
    Next Confirmation Statement DueDec 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2024
    OverdueYes

    What are the latest filings for ACHILLES THERAPEUTICS PLC?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    6 pagesLIQ01

    Cancellation of shares by a PLC. Statement of capital on Mar 21, 2025

    • Capital: GBP 135,010.953
    7 pagesSH07

    Appointment of Daniel Carey Cazel Hood as a director on Mar 20, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 18, 2025

    • Capital: GBP 135,036.945
    5 pagesSH01

    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 Carsten Boess as a director on Mar 20, 2025

    1 pagesTM01

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

    1 pagesTM02

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

    1 pagesTM01

    Termination of appointment of Edwin Moses as a director on Mar 20, 2025

    1 pagesTM01

    Appointment of Mr Robert William Coutts as a director on Mar 20, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 07, 2025

    • Capital: GBP 134,834.118
    4 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Mar 06, 2025

    • Capital: GBP 134,825.352
    6 pagesSH07

    Statement of capital following an allotment of shares on Mar 05, 2025

    • Capital: GBP 134,842.163
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 21, 2025

    • Capital: GBP 134,818.992
    5 pagesSH01

    Statement of capital following an allotment of shares on Feb 14, 2025

    • Capital: GBP 134,736.47
    5 pagesSH01

    Statement of capital following an allotment of shares on Feb 07, 2025

    • Capital: GBP 134,517.541
    4 pagesSH01

    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 04, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: GBP 133,554.43
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 22, 2024

    • Capital: GBP 133,553.596
    4 pagesSH01

    Termination of appointment of Julie O'neill as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Michael Francis Giordano as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Bernhard Rainer Maria Ehmer as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 17, 2024 with updates

    4 pagesCS01

    Who are the officers of ACHILLES THERAPEUTICS PLC?

    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
    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
    United KingdomBritish333989410001
    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
    276663510001
    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
    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
    BOESS, Carsten
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican269009420001
    DIROCCO, Derek
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    United StatesAmerican263020710001
    EHMER, Bernhard Rainer Maria, Dr
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    GermanyGerman296431300001
    GIORDANO, Michael Francis
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    United StatesAmerican250240560001
    MOSES, Edwin
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    BelgiumBritish277761040001
    MURPHY, Martin
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    United KingdomBritish277761130001
    O'NEILL, Julie
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    IrelandIrish283480360001
    PEGGS, Karl
    Euston Road
    NW1 2BS London
    215
    United Kingdom
    Director
    Euston Road
    NW1 2BS London
    215
    United Kingdom
    EnglandBritish208904940001
    ROOSWINKEL, Rogier Wouter, Dr.
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    NetherlandsDutch263020730001

    Who are the persons with significant control of ACHILLES THERAPEUTICS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Syncona Limited
    St Julian's Avenue
    GY1 3RD St. Peter Port
    Arnold House
    Guernsey
    Dec 11, 2020
    St Julian's Avenue
    GY1 3RD St. Peter Port
    Arnold House
    Guernsey
    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.
    Dr Iraj Leo Kiryakos Keverian Ali
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Nov 18, 2020
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does ACHILLES THERAPEUTICS PLC 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
    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
    Robert Scott Fishman
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    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