Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACHILLES HOLDCO LIMITED
Company Information for

ACHILLES HOLDCO LIMITED

30 WESTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SH,
Company Registration Number
06551844
Private Limited Company
Active

Company Overview

About Achilles Holdco Ltd
ACHILLES HOLDCO LIMITED was founded on 2008-04-01 and has its registered office in Abingdon. The organisation's status is listed as "Active". Achilles Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACHILLES HOLDCO LIMITED
 
Legal Registered Office
30 WESTERN AVENUE, MILTON PARK
MILTON
ABINGDON
OXFORDSHIRE
OX14 4SH
Other companies in OX14
 
Previous Names
PELEUS BIDCO LIMITED11/11/2008
HG PELEUS BIDCO LIMITED29/05/2008
HACKREMCO (NO. 2562) LIMITED28/05/2008
Filing Information
Company Number 06551844
Company ID Number 06551844
Date formed 2008-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACHILLES HOLDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACHILLES HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN O'DONNELL
Company Secretary 2015-11-30
MATTHEW EDWARD BROCKMAN
Director 2012-05-01
JAY KATZEN
Director 2016-06-20
NICHOLAS CHARLES LUCKOCK
Director 2016-12-01
DONALD AUSTIN ROBERT
Director 2015-02-01
NICKOLAS RICHARD TRESTON
Director 2017-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ROBERT MACMARTIN CAMERON
Director 2008-07-21 2018-04-11
KRISTINE STEINKRUGER MOORE
Director 2016-03-11 2018-03-31
DAVID ANTHONY LOMAS
Director 2015-07-30 2017-09-30
LISA JANE STONE
Director 2008-06-04 2016-12-15
ALEXANDER MARK WILKINSON
Company Secretary 2008-11-03 2015-11-30
ADRIAN CHAMBERLAIN
Director 2011-07-04 2015-11-25
JONATHAN NICHOLAS JONES
Director 2009-01-06 2015-07-30
KEVIN DEREK GASKELL
Director 2008-07-21 2015-01-31
ROBERT MARK REDWOOD
Director 2012-08-23 2015-01-31
COLIN JAMES MAUND
Director 2008-07-21 2012-04-30
KAI ROMBERG
Director 2008-06-04 2012-04-30
STURLA SAND
Director 2008-07-21 2012-04-30
LUIS OLIVIE MARTINEZ PENALVER
Director 2008-07-21 2011-10-31
HACKWOOD SECRETARIES LIMITED
Company Secretary 2008-04-01 2008-11-03
NIGEL JONATHAN BEDFORD
Director 2008-07-21 2008-10-21
HACKWOOD DIRECTORS LIMITED
Nominated Director 2008-04-01 2008-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW EDWARD BROCKMAN INTELLIFLO BIDCO LIMITED Director 2013-07-16 CURRENT 2013-07-15 Active - Proposal to Strike off
MATTHEW EDWARD BROCKMAN CENTURION PARENT LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-03-11
MATTHEW EDWARD BROCKMAN CENTURION HOLDCO LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-03-11
MATTHEW EDWARD BROCKMAN CENTURION TOPCO LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-03-11
MATTHEW EDWARD BROCKMAN CENTURION BIDCO LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-03-11
MATTHEW EDWARD BROCKMAN ACHILLES GROUP HOLDINGS LIMITED Director 2012-05-01 CURRENT 2008-04-01 Active - Proposal to Strike off
MATTHEW EDWARD BROCKMAN ACHILLES SUBHOLDINGS LIMITED Director 2012-05-01 CURRENT 2008-04-01 Active - Proposal to Strike off
JAY KATZEN ACHILLES GROUP HOLDINGS LIMITED Director 2017-11-09 CURRENT 2008-04-01 Active - Proposal to Strike off
JAY KATZEN ACHILLES SUBHOLDINGS LIMITED Director 2017-11-09 CURRENT 2008-04-01 Active - Proposal to Strike off
JAY KATZEN ACHILLES GROUP INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2006-11-13 Active
JAY KATZEN ACHILLES MIDCO LIMITED Director 2017-09-01 CURRENT 2008-04-01 Active - Proposal to Strike off
JAY KATZEN ACHILLES GROUP LIMITED Director 2017-09-01 CURRENT 2000-04-05 Active
JAY KATZEN ACHILLES INFORMATION LIMITED Director 2016-06-20 CURRENT 1992-04-27 Active
NICHOLAS CHARLES LUCKOCK RADIUS HOLDCO LIMITED Director 2017-07-07 CURRENT 2013-07-18 Liquidation
NICHOLAS CHARLES LUCKOCK RADIUS MIDCO LIMITED Director 2017-07-07 CURRENT 2013-07-18 Liquidation
NICHOLAS CHARLES LUCKOCK ACHILLES GROUP HOLDINGS LIMITED Director 2016-12-01 CURRENT 2008-04-01 Active - Proposal to Strike off
NICHOLAS CHARLES LUCKOCK ACHILLES SUBHOLDINGS LIMITED Director 2016-12-01 CURRENT 2008-04-01 Active - Proposal to Strike off
NICHOLAS CHARLES LUCKOCK THE BASILDON ACADEMIES Director 2015-09-01 CURRENT 2007-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-02-27Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-27Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-27Audit exemption subsidiary accounts made up to 2023-04-30
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2023-09-26Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED MR PHILIP GORDON SCOTT
2023-03-02FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-10Termination of appointment of John O'donnell on 2022-10-01
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT GREVILLE O'DONNELL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-02-10Change of details for Aurora Bidco Limited as a person with significant control on 2021-10-19
2022-02-10PSC05Change of details for Aurora Bidco Limited as a person with significant control on 2021-10-19
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 065518440014
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065518440014
2021-12-23FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-05AP01DIRECTOR APPOINTED MR JOHN ROBERT GREVILLE O'DONNELL
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES LUCKOCK
2021-10-05PSC02Notification of Aurora Bidco Limited as a person with significant control on 2021-10-01
2021-10-05PSC07CESSATION OF ACHILLES SUBHOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065518440006
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS BERRY
2021-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065518440013
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-27CH01Director's details changed for Peter Daniel Facchino on 2020-07-01
2021-01-26CH01Director's details changed for Mr Jay Katzen on 2021-01-01
2020-10-09AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 065518440012
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-02-24AP01DIRECTOR APPOINTED MR JAMES FRANCIS BERRY
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065518440011
2020-01-21AP01DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD AUSTIN ROBERT
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065518440010
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065518440009
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065518440009
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-12-20AAMDAmended full accounts made up to 2018-04-30
2018-12-09AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065518440008
2018-09-25AP01DIRECTOR APPOINTED PETER DANIEL FACCHINO
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NICKOLAS RICHARD TRESTON
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065518440007
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT MACMARTIN CAMERON
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINE STEINKRUGER MOORE
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-10-16AP01DIRECTOR APPOINTED MR NICKOLAS RICHARD TRESTON
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LOMAS
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 906464
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES LUCKOCK
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE STONE
2016-08-11AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-21AP01DIRECTOR APPOINTED MR JAY KATZEN
2016-05-10AUDAUDITOR'S RESIGNATION
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 906464
2016-03-21AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-14AP01DIRECTOR APPOINTED MRS KRISTINE STEINKRUGER MOORE
2016-01-12AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-30AP03Appointment of Mr John O'donnell as company secretary on 2015-11-30
2015-11-30TM02Termination of appointment of Alexander Mark Wilkinson on 2015-11-30
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHAMBERLAIN
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065518440005
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065518440006
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 30 PARK GATE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH
2015-07-31AP01DIRECTOR APPOINTED MR DAVID ANTHONY LOMAS
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065518440005
2015-06-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 906464
2015-03-27AR0115/03/15 FULL LIST
2015-02-10AP01DIRECTOR APPOINTED MR DONALD AUSTIN ROBERT
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GASKELL
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REDWOOD
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065518440004
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 906464
2014-03-24AR0115/03/14 FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-29AR0101/04/13 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-11AP01DIRECTOR APPOINTED MR ROBERT MARK REDWOOD
2012-05-04AP01DIRECTOR APPOINTED MR MATTHEW EDWARD BROCKMAN
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MAUND
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STURLA SAND
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KAI ROMBERG
2012-04-27AR0101/04/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LUIS OLIVIE MARTINEZ PENALVER
2011-07-21AP01DIRECTOR APPOINTED ADRIAN CHAMBERLAIN
2011-04-08AR0101/04/11 FULL LIST
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MARK WILKINSON / 01/04/2011
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI ROMBERG / 24/02/2011
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE STONE / 31/01/2011
2010-07-08AUDAUDITOR'S RESIGNATION
2010-04-19AR0101/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE STONE / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STURLA SAND / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI ROMBERG / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS OLIVIE MARTINEZ PENALVER / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DEREK GASKELL / 01/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CAMERON / 01/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS OLIVIE MARTINEZ PENALVER / 31/03/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN MAUND / 20/10/2008
2009-04-08363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN MAUD / 28/10/2008
2009-04-07288cSECRETARY'S CHANGE OF PARTICULARS / MARK WILKINSON / 07/04/2009
2009-03-24225CURREXT FROM 05/04/2009 TO 30/04/2009
2009-02-09288aDIRECTOR APPOINTED JONATHAN NICHOLAS JONES
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-10288aSECRETARY APPOINTED MARK WILKINSON
2008-11-07CERTNMCOMPANY NAME CHANGED PELEUS BIDCO LIMITED CERTIFICATE ISSUED ON 11/11/08
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BEDFORD
2008-08-27288aDIRECTOR APPOINTED KEVIN DEREK GASKELL
2008-07-3088(2)AD 21/07/08 GBP SI 906463@1=906463 GBP IC 1/906464
2008-07-29123NC INC ALREADY ADJUSTED 21/07/08
2008-07-29RES13AGREEMENTS 21/07/2008
2008-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-29288aDIRECTOR APPOINTED LUIS OLIVIE MARTINEZ PENALVER
2008-07-29288aDIRECTOR APPOINTED NIGEL JONATHAN BEDFORD
2008-07-29288aDIRECTOR APPOINTED CHARLES CAMERON
2008-07-29288aDIRECTOR APPOINTED STURLA SAND
2008-07-29288aDIRECTOR APPOINTED COLIN JAMES MAUD
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-13RES01ADOPT MEM AND ARTS 28/05/2008
2008-06-10288aDIRECTOR APPOINTED LISA JANE STONE
2008-06-10288aDIRECTOR APPOINTED KAI ROMBERG
2008-06-09225CURRSHO FROM 30/04/2009 TO 05/04/2009
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED
2008-05-29CERTNMCOMPANY NAME CHANGED HG PELEUS BIDCO LIMITED CERTIFICATE ISSUED ON 29/05/08
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACHILLES HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACHILLES HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-23 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-06-30 Satisfied LLOYDS BANK PLC
2014-07-08 Outstanding LLOYDS BANK PLC
OMNIBUS LETTER OF SET-OFF 2009-02-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-07-25 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
DEBENTURE 2008-06-13 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACHILLES HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of ACHILLES HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACHILLES HOLDCO LIMITED
Trademarks
We have not found any records of ACHILLES HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACHILLES HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ACHILLES HOLDCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ACHILLES HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACHILLES HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACHILLES HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.