Advanced company searchLink opens in new window

ACTEON GROUP OPERATIONS (UK) LIMITED

Company number 15426649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with updates
28 Jan 2025 PSC05 Change of details for Project Santis Omega Bidco Ltd as a person with significant control on 13 August 2024
28 Jan 2025 CH01 Director's details changed for Mr Joseph Adam Connolly on 29 November 2024
13 Jan 2025 MR05 Part of the property or undertaking has been released and no longer forms part of charge 154266490004
13 Jan 2025 MR05 Part of the property or undertaking has been released and no longer forms part of charge 154266490001
29 Jul 2024 CH01 Director's details changed for Mr Brice Marc Bouffard on 4 March 2024
10 Jun 2024 PSC02 Notification of Project Santis Omega Bidco Ltd as a person with significant control on 21 March 2024
10 Jun 2024 PSC07 Cessation of Acteon Group Limited as a person with significant control on 21 March 2024
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 467,918,687
04 Apr 2024 MR01 Registration of charge 154266490005, created on 21 March 2024
02 Apr 2024 MR01 Registration of charge 154266490004, created on 21 March 2024
28 Mar 2024 AP01 Appointment of Mr Joseph Adam Connolly as a director on 20 March 2024
28 Mar 2024 MR01 Registration of charge 154266490001, created on 21 March 2024
28 Mar 2024 MR01 Registration of charge 154266490002, created on 21 March 2024
28 Mar 2024 MR01 Registration of charge 154266490003, created on 22 March 2024
27 Mar 2024 TM01 Termination of appointment of Diana Mary Whitney as a director on 21 March 2024
27 Mar 2024 TM01 Termination of appointment of Bernhard Bruggaier as a director on 21 March 2024
07 Mar 2024 AP01 Appointment of Mr Brice Marc Bouffard as a director on 4 March 2024
12 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2024 MA Memorandum and Articles of Association
21 Jan 2024 AD03 Register(s) moved to registered inspection location C/O Birketts Llp, 22 Station Road Cambridge Cambridgeshire CB1 2JD
21 Jan 2024 AD02 Register inspection address has been changed to C/O Birketts Llp, 22 Station Road Cambridge Cambridgeshire CB1 2JD
19 Jan 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 December 2024
19 Jan 2024 NEWINC Incorporation
Statement of capital on 2024-01-19
  • GBP 1