ACHILLES THERAPEUTICS PLC
Overview
| Company Name | ACHILLES THERAPEUTICS PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 13027460 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACHILLES THERAPEUTICS PLC?
| Company Name | From | Until |
|---|---|---|
| ACHILLES THERAPEUTICS LIMITED | Feb 10, 2021 | Feb 10, 2021 |
| ACHILLES TX LIMITED | Nov 18, 2020 | Nov 18, 2020 |
What are the latest accounts for ACHILLES THERAPEUTICS PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Jun 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ACHILLES THERAPEUTICS PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 17, 2025 |
| Next Confirmation Statement Due | Dec 01, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2024 |
| Overdue | Yes |
What are the latest filings for ACHILLES THERAPEUTICS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Cancellation of shares by a PLC. Statement of capital on Mar 21, 2025
| 7 pages | SH07 | ||||||||||
Appointment of Daniel Carey Cazel Hood as a director on Mar 20, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 18, 2025
| 5 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Carsten Boess as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Carey Cazel Hood as a secretary on Mar 20, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Iraj Leo Kiryakos Keverian Ali as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edwin Moses as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert William Coutts as a director on Mar 20, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 07, 2025
| 4 pages | SH01 | ||||||||||
Cancellation of shares by a PLC. Statement of capital on Mar 06, 2025
| 6 pages | SH07 | ||||||||||
Statement of capital following an allotment of shares on Mar 05, 2025
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 21, 2025
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 14, 2025
| 5 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 07, 2025
| 4 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 22, 2024
| 4 pages | SH01 | ||||||||||
Termination of appointment of Julie O'neill as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Francis Giordano as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bernhard Rainer Maria Ehmer as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ACHILLES THERAPEUTICS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COUTTS, Robert William | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 198554370002 | |||||||||
| HOOD, Daniel Carey Cazel | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | British | 333989410001 | |||||||||
| HOOD, Daniel Carey Cazel | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 276663510001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ALI, Iraj Leo Kiryakos Keverian, Dr | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 173117650002 | |||||||||
| BOESS, Carsten | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 269009420001 | |||||||||
| DIROCCO, Derek | Director | Hammersmith Road W6 8PW London 245 United Kingdom | United States | American | 263020710001 | |||||||||
| EHMER, Bernhard Rainer Maria, Dr | Director | Hammersmith Road W6 8PW London 245 United Kingdom | Germany | German | 296431300001 | |||||||||
| GIORDANO, Michael Francis | Director | Hammersmith Road W6 8PW London 245 United Kingdom | United States | American | 250240560001 | |||||||||
| MOSES, Edwin | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Belgium | British | 277761040001 | |||||||||
| MURPHY, Martin | Director | Hammersmith Road W6 8PW London 245 United Kingdom | United Kingdom | British | 277761130001 | |||||||||
| O'NEILL, Julie | Director | Hammersmith Road W6 8PW London 245 United Kingdom | Ireland | Irish | 283480360001 | |||||||||
| PEGGS, Karl | Director | Euston Road NW1 2BS London 215 United Kingdom | England | British | 208904940001 | |||||||||
| ROOSWINKEL, Rogier Wouter, Dr. | Director | Hammersmith Road W6 8PW London 245 United Kingdom | Netherlands | Dutch | 263020730001 |
Who are the persons with significant control of ACHILLES THERAPEUTICS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Syncona Limited | Dec 11, 2020 | St Julian's Avenue GY1 3RD St. Peter Port Arnold House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Iraj Leo Kiryakos Keverian Ali | Nov 18, 2020 | Hammersmith Road W6 8PW London 245 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does ACHILLES THERAPEUTICS PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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