ACTEON GROUP OPERATIONS (UK) LIMITED
Company number 15426649
- Company Overview for ACTEON GROUP OPERATIONS (UK) LIMITED (15426649)
- Filing history for ACTEON GROUP OPERATIONS (UK) LIMITED (15426649)
- People for ACTEON GROUP OPERATIONS (UK) LIMITED (15426649)
- Charges for ACTEON GROUP OPERATIONS (UK) LIMITED (15426649)
- Registers for ACTEON GROUP OPERATIONS (UK) LIMITED (15426649)
- More for ACTEON GROUP OPERATIONS (UK) LIMITED (15426649)
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
|
|
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
|
|
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
|