Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ACHILLES THERAPEUTICS UK LIMITED

245 Hammersmith Road, London, W6 8PW,
Company Registration Number
10167668
Private Limited Company
Active

Company Overview

About Achilles Therapeutics Uk Ltd
ACHILLES THERAPEUTICS UK LIMITED was founded on 2016-05-06 and has its registered office in London. The organisation's status is listed as "Active". Achilles Therapeutics Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACHILLES THERAPEUTICS UK LIMITED
 
Legal Registered Office
245 Hammersmith Road
London
W6 8PW
 
Previous Names
ACHILLES THERAPEUTICS LIMITED13/01/2021
ACHILLESTX LIMITED03/10/2016
Filing Information
Company Number 10167668
Company ID Number 10167668
Date formed 2016-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-19
Return next due 2024-12-03
Type of accounts FULL
VAT Number /Sales tax ID GB247651293  
Last Datalog update: 2024-04-22 20:33:25
Primary Source:Companies House
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 THERAPEUTICS UK LIMITED

Current Directors
Officer Role Date Appointed
OLSWANG COSEC LIMITED
Company Secretary 2016-05-06
IRAJ ALI
Director 2016-05-06
MARTIN MURPHY
Director 2018-01-23
KARL PEGGS
Director 2016-05-24
IAN WALKER
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PHILIP ASHTON
Director 2016-05-24 2018-01-23
MARTIN PATRICK MURPHY
Director 2016-05-06 2017-11-29
PHILLIP JOHN L'HUILLIER
Director 2016-05-24 2017-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLSWANG COSEC LIMITED CURRENT FILMS UK, LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
OLSWANG COSEC LIMITED CHUMP HOLDINGS LIMITED Company Secretary 2016-05-16 CURRENT 2015-10-02 Liquidation
OLSWANG COSEC LIMITED GYROSCOPE THERAPEUTICS LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
OLSWANG COSEC LIMITED GINGERBREAD MAN RECORDS LIMITED Company Secretary 2016-03-31 CURRENT 2015-03-30 Active
OLSWANG COSEC LIMITED I-KAIST LTD Company Secretary 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-04-25
OLSWANG COSEC LIMITED THINKEET LTD Company Secretary 2015-11-10 CURRENT 2015-11-10 Dissolved 2017-05-23
OLSWANG COSEC LIMITED WSO2. TELCO LIMITED Company Secretary 2015-09-03 CURRENT 2015-09-03 Dissolved 2016-09-06
OLSWANG COSEC LIMITED NEWINCCO 1393 LIMITED Company Secretary 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-02-21
OLSWANG COSEC LIMITED NEWINCCO 1392 LIMITED Company Secretary 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-02-21
OLSWANG COSEC LIMITED OPERATOR GBP LTD Company Secretary 2015-07-02 CURRENT 2015-07-02 Dissolved 2018-01-09
OLSWANG COSEC LIMITED W. CHUMP & SONS LIMITED Company Secretary 2015-07-02 CURRENT 2015-07-02 Active
OLSWANG COSEC LIMITED NEWINCCO 1352 LIMITED Company Secretary 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-02-21
OLSWANG COSEC LIMITED FREELINE THERAPEUTICS LIMITED Company Secretary 2015-03-19 CURRENT 2015-03-19 Active
OLSWANG COSEC LIMITED HAMMERSMITH DEVELOPMENT (UK) LIMITED Company Secretary 2015-01-05 CURRENT 2015-01-05 Active
OLSWANG COSEC LIMITED OMD SERVICES LIMITED Company Secretary 2014-11-04 CURRENT 1983-12-05 Active - Proposal to Strike off
OLSWANG COSEC LIMITED AGRIFOOD AFRICA LIMITED Company Secretary 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
OLSWANG COSEC LIMITED SHAREMYPLAYLISTS.COM LIMITED Company Secretary 2014-10-06 CURRENT 2009-08-04 Active
OLSWANG COSEC LIMITED NEWINCCO 1331 LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Dissolved 2015-08-04
OLSWANG COSEC LIMITED NEWINCCO 1319 LIMITED Company Secretary 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-01-19
OLSWANG COSEC LIMITED AUTOLUS LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Active
OLSWANG COSEC LIMITED NEWINCCO 1294 LIMITED Company Secretary 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-11-03
OLSWANG COSEC LIMITED MICHELIN FILMS, LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-05-09
OLSWANG COSEC LIMITED LONDON FASHION LIBRARY LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-22
OLSWANG COSEC LIMITED NEWINCCO 1292 LIMITED Company Secretary 2014-04-05 CURRENT 2014-04-05 Dissolved 2016-04-05
OLSWANG COSEC LIMITED CUBTEL LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-08-30
OLSWANG COSEC LIMITED MODERN PROPERTY INVESTMENTS CO., LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Dissolved 2015-07-21
OLSWANG COSEC LIMITED WARREN ADVANCED TECHNOLOGY UK LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Dissolved 2016-04-26
OLSWANG COSEC LIMITED NEWINCCO 1273 LIMITED Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-05-19
OLSWANG COSEC LIMITED NEWINCCO 1278 LIMITED Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-05-19
OLSWANG COSEC LIMITED BLUE EARTH DIAGNOSTICS LIMITED Company Secretary 2013-11-13 CURRENT 2013-11-13 Active
OLSWANG COSEC LIMITED ANGEL WINGS PRODUCTION LIMITED Company Secretary 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-08-18
OLSWANG COSEC LIMITED NEXTGEAR CAPITAL UK LIMITED Company Secretary 2013-09-18 CURRENT 2013-09-18 Active
OLSWANG COSEC LIMITED FOOD LIMITED Company Secretary 2013-07-01 CURRENT 1984-03-06 Active
OLSWANG COSEC LIMITED ERATO RECORD CLASSICS LIMITED Company Secretary 2013-07-01 CURRENT 1986-11-18 Active
OLSWANG COSEC LIMITED TROOPER ENTERPRISES LTD Company Secretary 2013-07-01 CURRENT 2001-06-22 Active - Proposal to Strike off
OLSWANG COSEC LIMITED WMG FINANCE LIMITED Company Secretary 2013-07-01 CURRENT 2012-11-20 Active
OLSWANG COSEC LIMITED WMG GLOBAL VENTURES LIMITED Company Secretary 2013-07-01 CURRENT 1990-01-15 Active
OLSWANG COSEC LIMITED PARLOPHONE RECORDS LIMITED Company Secretary 2013-07-01 CURRENT 1900-12-10 Active
OLSWANG COSEC LIMITED WARNER MUSIC ARTIST SERVICES INTERNATIONAL LIMITED Company Secretary 2013-07-01 CURRENT 1910-06-03 Active
OLSWANG COSEC LIMITED MUSIC FOR PLEASURE LIMITED Company Secretary 2013-07-01 CURRENT 1965-06-16 Active
OLSWANG COSEC LIMITED TULIP FEVER FILMS, LIMITED Company Secretary 2013-03-25 CURRENT 2013-03-25 Active - Proposal to Strike off
OLSWANG COSEC LIMITED DISCION LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Dissolved 2015-04-07
OLSWANG COSEC LIMITED BIG EYES PROJECT, LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-12-13
OLSWANG COSEC LIMITED INVSTR LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Active
OLSWANG COSEC LIMITED WARNER MUSIC HOLDINGS LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Active
OLSWANG COSEC LIMITED THE TPO FOUNDATION Company Secretary 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
OLSWANG COSEC LIMITED NOVA ENTERTAINMENT (UK RADIO 2) PTY LIMITED Company Secretary 2012-08-31 CURRENT 2004-03-09 Active
OLSWANG COSEC LIMITED NOVA ENTERTAINMENT INVESTMENTS LIMITED Company Secretary 2012-08-31 CURRENT 1998-11-24 Active
OLSWANG COSEC LIMITED NOVA ENTERTAINMENT (UK RADIO 3) PTY LIMITED Company Secretary 2012-08-31 CURRENT 2004-06-28 Active
OLSWANG COSEC LIMITED NOVA ENTERTAINMENT (UK RADIO 1) PTY LIMITED Company Secretary 2012-08-31 CURRENT 2004-03-09 Active
OLSWANG COSEC LIMITED ROSETTA WIRELESS UK LIMITED Company Secretary 2012-07-02 CURRENT 2012-07-02 Dissolved 2016-11-29
OLSWANG COSEC LIMITED TPOF LIMITED Company Secretary 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
OLSWANG COSEC LIMITED 10:10 Company Secretary 2011-11-04 CURRENT 2009-07-10 Active - Proposal to Strike off
OLSWANG COSEC LIMITED ENCOMPASS DIGITAL MEDIA LIMITED Company Secretary 2011-02-28 CURRENT 1988-06-01 Active
OLSWANG COSEC LIMITED VIRIDIAN THERAPEUTICS EUROPE LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active
OLSWANG COSEC LIMITED ONE CHANCE FILMS LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Dissolved 2016-03-29
OLSWANG COSEC LIMITED ENCOMPASS DIGITAL MEDIA EUROPE LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL TM LIMITED Company Secretary 2010-06-21 CURRENT 1998-12-22 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL MLM LIMITED Company Secretary 2010-06-10 CURRENT 1981-11-19 Active
OLSWANG COSEC LIMITED CLEARCOUNSEL LIMITED Company Secretary 2010-04-30 CURRENT 1999-11-16 Active - Proposal to Strike off
OLSWANG COSEC LIMITED 10:10 TRUST Company Secretary 2010-04-14 CURRENT 2010-04-14 Dissolved 2016-04-05
OLSWANG COSEC LIMITED 10:10 GLOBAL Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2017-04-11
OLSWANG COSEC LIMITED CRML LIMITED Company Secretary 2010-03-09 CURRENT 1988-10-07 Active
OLSWANG COSEC LIMITED DESTINY MUSIC LIMITED Company Secretary 2010-03-09 CURRENT 1968-03-21 Active
OLSWANG COSEC LIMITED CPM MUSIC LIMITED Company Secretary 2010-03-09 CURRENT 1955-12-19 Active
OLSWANG COSEC LIMITED ILLYRIA RADIO INVESTMENTS LIMITED Company Secretary 2009-11-23 CURRENT 2009-11-23 Dissolved 2016-11-01
OLSWANG COSEC LIMITED BROCADE ONE (UK) LIMITED Company Secretary 2009-11-07 CURRENT 1999-10-01 Dissolved 2016-07-13
OLSWANG COSEC LIMITED PENNY MARKETS LIMITED Company Secretary 2009-09-18 CURRENT 1992-12-17 Active
OLSWANG COSEC LIMITED MOUNT STREET TAILORS (HOLDINGS) LIMITED Company Secretary 2009-06-10 CURRENT 2009-06-10 Dissolved 2017-08-22
OLSWANG COSEC LIMITED OLSWANG SERVICES LIMITED Company Secretary 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
OLSWANG COSEC LIMITED COMEDY BOX LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
OLSWANG COSEC LIMITED ELMLOWE LIMITED Company Secretary 2008-04-24 CURRENT 2008-01-25 Active
OLSWANG COSEC LIMITED TAFFIA INTERNATIONAL LIMITED Company Secretary 2008-04-05 CURRENT 2008-04-05 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL PRODUCTION MUSIC LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
OLSWANG COSEC LIMITED B UNIQUE RECORDS LIMITED Company Secretary 2007-12-07 CURRENT 2000-08-08 Active
OLSWANG COSEC LIMITED WMG CHURCH STREET LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Active
OLSWANG COSEC LIMITED JAXX UK LIMITED Company Secretary 2007-07-04 CURRENT 2006-11-27 Liquidation
OLSWANG COSEC LIMITED WMG KENSINGTON LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Active
OLSWANG COSEC LIMITED HARD ROCK CAFE (EDINBURGH) LIMITED Company Secretary 2007-03-05 CURRENT 1937-01-30 Active
OLSWANG COSEC LIMITED OLSWANG HOLDINGS LIMITED Company Secretary 2007-02-16 CURRENT 2000-03-01 Active - Proposal to Strike off
OLSWANG COSEC LIMITED ADA GLOBAL LTD Company Secretary 2006-09-20 CURRENT 2005-08-22 Active
OLSWANG COSEC LIMITED VISION-EASE LENS LIMITED Company Secretary 2006-09-01 CURRENT 1984-01-31 Active
OLSWANG COSEC LIMITED AIR VENTURES LIMITED Company Secretary 2006-08-31 CURRENT 2006-08-31 Dissolved 2015-12-15
OLSWANG COSEC LIMITED NEW INK MEDIA LIMITED Company Secretary 2006-03-22 CURRENT 2006-03-22 Active - Proposal to Strike off
OLSWANG COSEC LIMITED W SONGS LIMITED Company Secretary 2005-08-04 CURRENT 1996-05-28 Active - Proposal to Strike off
OLSWANG COSEC LIMITED INTEGRA NEUROSCIENCES HOLDINGS (UK) LIMITED Company Secretary 2005-07-01 CURRENT 2000-02-09 Active
OLSWANG COSEC LIMITED CAVEANGLE LIMITED Company Secretary 2005-07-01 CURRENT 2000-03-01 Active
OLSWANG COSEC LIMITED SPEMBLY CRYOSURGERY LIMITED Company Secretary 2005-07-01 CURRENT 1989-10-25 Active
OLSWANG COSEC LIMITED INTEGRA NEUROSCIENCES LIMITED Company Secretary 2005-07-01 CURRENT 1986-12-31 Active
OLSWANG COSEC LIMITED SPEMBLY MEDICAL LIMITED Company Secretary 2005-07-01 CURRENT 1987-01-07 Active
OLSWANG COSEC LIMITED WARNER MUSIC PENSION LIMITED Company Secretary 2005-04-12 CURRENT 2005-04-12 Active - Proposal to Strike off
OLSWANG COSEC LIMITED WMG ACQUISITION (UK) LIMITED Company Secretary 2005-02-15 CURRENT 2003-12-08 Active
OLSWANG COSEC LIMITED WDMSP LIMITED Company Secretary 2005-02-15 CURRENT 1982-11-15 Active
OLSWANG COSEC LIMITED DYE PRECISION, LTD. Company Secretary 2005-01-18 CURRENT 2005-01-18 Dissolved 2014-12-09
OLSWANG COSEC LIMITED 1967 LIMITED Company Secretary 2004-07-01 CURRENT 2002-12-16 Active
OLSWANG COSEC LIMITED DIPLOMAT MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1966-03-30 Active
OLSWANG COSEC LIMITED FFRR MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1987-04-29 Active
OLSWANG COSEC LIMITED MAGNET RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1972-09-11 Active
OLSWANG COSEC LIMITED A+E RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1983-07-01 Active
OLSWANG COSEC LIMITED BUBBLES MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1983-10-14 Active
OLSWANG COSEC LIMITED ANXIOUS RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1992-01-17 Active
OLSWANG COSEC LIMITED LAUREL RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1992-11-20 Active
OLSWANG COSEC LIMITED INFECTIOUS RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1993-04-27 Active
OLSWANG COSEC LIMITED FUNGHI RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1994-06-22 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1950-11-18 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL NORTH AMERICA LIMITED Company Secretary 2004-07-01 CURRENT 1968-09-19 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL MUSIC PUBLISHING LIMITED Company Secretary 2004-07-01 CURRENT 1976-02-23 Active
OLSWANG COSEC LIMITED WARNER MUSIC UK PROPERTY LIMITED Company Secretary 2004-07-01 CURRENT 1987-08-21 Active - Proposal to Strike off
OLSWANG COSEC LIMITED WARNER MUSIC INTERNATIONAL SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1988-05-16 Active
OLSWANG COSEC LIMITED KIRSHNER-WARNER BROS. MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1974-01-09 Active
OLSWANG COSEC LIMITED NATIONAL VIDEO CORPORATION LIMITED(THE) Company Secretary 2004-07-01 CURRENT 1980-03-13 Active
OLSWANG COSEC LIMITED FFRR RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1986-02-17 Active
OLSWANG COSEC LIMITED WMIS LIMITED Company Secretary 2004-07-01 CURRENT 1985-05-16 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL MUSIC INTERNATIONAL LIMITED Company Secretary 2004-07-01 CURRENT 1896-12-07 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL OVERSEAS HOLDINGS LIMITED Company Secretary 2004-07-01 CURRENT 1930-01-17 Active
OLSWANG COSEC LIMITED WARNER MUSIC UK LIMITED Company Secretary 2004-07-01 CURRENT 1961-01-13 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL LIMITED Company Secretary 2004-07-01 CURRENT 1963-09-02 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL ARTEMIS MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1967-03-09 Active
OLSWANG COSEC LIMITED THROAT MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1967-10-20 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL UK LIMITED Company Secretary 2004-07-01 CURRENT 1979-05-16 Active
OLSWANG COSEC LIMITED PATRICIA MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1966-02-18 Active
OLSWANG COSEC LIMITED PALACE MUSIC COMPANY LIMITED Company Secretary 2004-07-01 CURRENT 1959-08-19 Active
OLSWANG COSEC LIMITED MAGNET MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1973-02-12 Active
OLSWANG COSEC LIMITED INTERSONG MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1962-03-22 Active
OLSWANG COSEC LIMITED GLISSANDO MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1963-11-18 Active
OLSWANG COSEC LIMITED DIZZY HEIGHTS MUSIC PUBLISHING LIMITED Company Secretary 2004-07-01 CURRENT 1977-03-01 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL MUSIC GROUP (UK) LIMITED Company Secretary 2004-07-01 CURRENT 1984-10-09 Active
OLSWANG COSEC LIMITED CHINA RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1984-10-01 Active
OLSWANG COSEC LIMITED CHAPPELL MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1938-07-22 Active
OLSWANG COSEC LIMITED CHAPPELL-MORRIS LIMITED Company Secretary 2004-07-01 CURRENT 1946-05-06 Active
OLSWANG COSEC LIMITED BURLINGTON MUSIC COMPANY LIMITED Company Secretary 2004-07-01 CURRENT 1954-09-04 Active
OLSWANG COSEC LIMITED ASCHERBERG,HOPWOOD & CREW LIMITED Company Secretary 2004-07-01 CURRENT 1906-05-22 Active
OLSWANG COSEC LIMITED 679 RECORDINGS LIMITED Company Secretary 2004-07-01 CURRENT 2001-06-11 Active
OLSWANG COSEC LIMITED VISION EASE LENS EUROPE LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Active
OLSWANG COSEC LIMITED GONDOLA PICTURES LIMITED Company Secretary 2003-12-16 CURRENT 2003-12-16 Dissolved 2016-01-26
OLSWANG COSEC LIMITED PHARMA MAR LTD. Company Secretary 2003-04-23 CURRENT 2003-04-23 Dissolved 2014-02-12
OLSWANG COSEC LIMITED LIFE AQUATIC LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Dissolved 2016-01-26
OLSWANG COSEC LIMITED BEXLEY BUSINESS ACADEMY EDUCATION SERVICES LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Dissolved 2017-09-12
OLSWANG COSEC LIMITED SHREEVEPORT LIMITED Company Secretary 2002-10-01 CURRENT 1990-03-01 Liquidation
OLSWANG COSEC LIMITED CLEARCOUNSEL TRADING LIMITED Company Secretary 2002-03-15 CURRENT 2002-03-15 Active - Proposal to Strike off
OLSWANG COSEC LIMITED OLSWANG DIRECTORS 2 LIMITED Company Secretary 2000-10-10 CURRENT 2000-08-22 Active - Proposal to Strike off
OLSWANG COSEC LIMITED OLSWANG DIRECTORS 1 LIMITED Company Secretary 2000-10-10 CURRENT 2000-08-22 Active - Proposal to Strike off
OLSWANG COSEC LIMITED OLSWANG NOMINEES LIMITED Company Secretary 2000-10-10 CURRENT 2000-08-22 Active - Proposal to Strike off
IRAJ ALI SYNCONA IP HOLDCO LIMITED Director 2016-12-19 CURRENT 2016-11-25 Active
IRAJ ALI SYNCONA INVESTMENT MANAGEMENT LIMITED Director 2016-12-19 CURRENT 2016-11-25 Active
IRAJ ALI BLUE EARTH DIAGNOSTICS LIMITED Director 2013-12-17 CURRENT 2013-11-13 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
2024-04-22FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-01CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2023-11-3015/11/23 STATEMENT OF CAPITAL GBP 1274.14398
2023-06-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-04Second filing of capital allotment of shares GBP1,254.14398
2023-05-0218/04/23 STATEMENT OF CAPITAL GBP 1264.14398
2023-04-2511/04/23 STATEMENT OF CAPITAL GBP 1254.14398
2023-04-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10SH0122/03/22 STATEMENT OF CAPITAL GBP 1244.14398
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04AP03Appointment of Daniel Carey Cazel Hood as company secretary on 2021-05-24
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25RES12Resolution of varying share rights or name
2021-05-25SH08Change of share class name or designation
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-04-06PSC07CESSATION OF ACHILLES THERAPEUTICS PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06PSC02Notification of Achilles Therapeutics Holdings Limited as a person with significant control on 2021-02-26
2021-03-02CH01Director's details changed for Dr Iraj Ali on 2021-02-10
2021-02-19PSC05Change of details for Achilles Tx Limited as a person with significant control on 2021-02-10
2021-02-10SH19Statement of capital on 2021-02-10 GBP 1,234.14398
2021-02-10SH20Statement by Directors
2021-02-10CAP-SSSolvency Statement dated 04/02/21
2021-02-10RES13Resolutions passed:
  • Cancel share prem reserve 08/02/2021
2021-02-04PSC07CESSATION OF SYNCONA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04PSC02Notification of Achilles Tx Limited as a person with significant control on 2020-12-11
2021-02-02PSC05Change of details for Syncona Limited as a person with significant control on 2020-11-18
2021-02-01PSC05Change of details for Syncona Limited as a person with significant control on 2020-10-01
2021-01-18SH10Particulars of variation of rights attached to shares
2021-01-14RES13Resolutions passed:
  • Change of company name/share plans/company documents 11/01/2021
  • ADOPT ARTICLES
2021-01-14MEM/ARTSARTICLES OF ASSOCIATION
2021-01-13RES15CHANGE OF COMPANY NAME 13/01/21
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KARL PEGGS
2021-01-12AP01DIRECTOR APPOINTED ROBERT WILLIAM COUTTS
2021-01-08SH06Cancellation of shares. Statement of capital on 2020-12-11 GBP 1,234.14398
2020-12-01SH10Particulars of variation of rights attached to shares
2020-12-01SH08Change of share class name or designation
2020-11-17SH0111/11/20 STATEMENT OF CAPITAL GBP 777.56604
2020-11-16SH0111/11/20 STATEMENT OF CAPITAL GBP 777.39954
2020-11-13SH10Particulars of variation of rights attached to shares
2020-11-13SH08Change of share class name or designation
2020-11-10SH0121/10/20 STATEMENT OF CAPITAL GBP 776.6225
2020-11-05SH0109/10/20 STATEMENT OF CAPITAL GBP 775.98633
2020-11-04SH0109/10/20 STATEMENT OF CAPITAL GBP 770.92421
2020-11-03SH10Particulars of variation of rights attached to shares
2020-11-03SH08Change of share class name or designation
2020-10-30SH0101/10/20 STATEMENT OF CAPITAL GBP 765.43422
2020-10-29SH0124/09/20 STATEMENT OF CAPITAL GBP 747.85565
2020-10-27SH0124/09/20 STATEMENT OF CAPITAL GBP 744.47851
2020-10-22SH10Particulars of variation of rights attached to shares
2020-10-22SH08Change of share class name or designation
2020-06-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-04-20AP01DIRECTOR APPOINTED CARSTEN BOESS
2020-04-17PSC05Change of details for Syncona Limited as a person with significant control on 2019-09-04
2020-04-16PSC05Change of details for Syncona Limited as a person with significant control on 2019-09-02
2020-03-16SH10Particulars of variation of rights attached to shares
2020-03-16SH08Change of share class name or designation
2020-02-11SH0120/01/20 STATEMENT OF CAPITAL GBP 741.10334
2020-02-10SH0117/12/19 STATEMENT OF CAPITAL GBP 708.64081
2020-02-05SH10Particulars of variation of rights attached to shares
2020-02-05SH08Change of share class name or designation
2020-01-22SH0118/09/19 STATEMENT OF CAPITAL GBP 708.55081
2020-01-21SH0118/09/19 STATEMENT OF CAPITAL GBP 707.63197
2020-01-20SH0118/09/19 STATEMENT OF CAPITAL GBP 707.46658
2020-01-17SH0118/09/19 STATEMENT OF CAPITAL GBP 707.17257
2020-01-16SH0118/09/19 STATEMENT OF CAPITAL GBP 706.82802
2020-01-15SH0118/09/19 STATEMENT OF CAPITAL GBP 706.21202
2020-01-14SH0118/09/19 STATEMENT OF CAPITAL GBP 706.10143
2019-11-18SH0102/09/19 STATEMENT OF CAPITAL GBP 705.63181
2019-11-07AA01Current accounting period shortened from 30/09/20 TO 31/12/19
2019-10-31PSC05Change to person with significant control
2019-10-28SH10Particulars of variation of rights attached to shares
2019-10-28SH08Change of share class name or designation
2019-10-27RES12Resolution of varying share rights or name
2019-10-23PSC05Change of details for Syncona Limited as a person with significant control on 2017-07-27
2019-10-22PSC05Change of details for Syncona Limited as a person with significant control on 2018-11-21
2019-10-17RP04CS01Second filing of Confirmation Statement dated 05/05/2017
2019-10-04AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-04AD02Register inspection address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALKER
2019-10-03AP01DIRECTOR APPOINTED MR DEREK DIROCCO
2019-10-03AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-09-18
2019-08-30TM02Termination of appointment of Olswang Cosec Limited on 2019-08-28
2019-08-28RP04SH01Second filing of capital allotment of shares GBP357.68467
2019-08-23PSC07CESSATION OF CANCER RESEARCH TECHNOLOGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-11SH0107/06/19 STATEMENT OF CAPITAL GBP 357.63467
2019-06-24SH0115/05/19 STATEMENT OF CAPITAL GBP 251.70412
2019-06-21SH0115/05/19 STATEMENT OF CAPITAL GBP 252.60499
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-05-03SH08Change of share class name or designation
2019-03-05SH0114/02/19 STATEMENT OF CAPITAL GBP 250.14234
2019-03-04SH08Change of share class name or designation
2019-03-01SH0114/02/19 STATEMENT OF CAPITAL GBP 249.99571
2019-02-25SH0130/01/19 STATEMENT OF CAPITAL GBP 241.07494
2019-01-08PSC05Change of details for Syncona Limited as a person with significant control on 2018-09-01
2018-12-20AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-18SH0121/11/18 STATEMENT OF CAPITAL GBP 234.9425
2018-12-10AP01DIRECTOR APPOINTED EDWIN MOSES
2018-12-03SH0131/10/18 STATEMENT OF CAPITAL GBP 146.8861
2018-11-30SH0131/10/18 STATEMENT OF CAPITAL GBP 147.2117
2018-11-02SH08Change of share class name or designation
2018-09-10AP01DIRECTOR APPOINTED MICHAEL FRANCIS GIORDANO
2018-09-08LATEST SOC08/09/18 STATEMENT OF CAPITAL;GBP 146.8162
2018-09-08SH0128/08/18 STATEMENT OF CAPITAL GBP 146.8162
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 128.8162
2018-07-12SH0125/06/18 STATEMENT OF CAPITAL GBP 128.8162
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 127.91105
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-04SH0124/04/18 STATEMENT OF CAPITAL GBP 127.74636
2018-05-04SH0124/04/18 STATEMENT OF CAPITAL GBP 127.64936
2018-05-04SH0124/04/18 STATEMENT OF CAPITAL GBP 127.53899
2018-05-04SH0124/04/18 STATEMENT OF CAPITAL GBP 127.77148
2018-05-04SH0124/04/18 STATEMENT OF CAPITAL GBP 127.55579
2018-05-04SH0124/04/18 STATEMENT OF CAPITAL GBP 127.7017
2018-05-03SH0124/04/18 STATEMENT OF CAPITAL GBP 127.91105
2018-04-06SH08Change of share class name or designation
2018-04-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 7280981.60699
2018-03-14SH0105/02/18 STATEMENT OF CAPITAL GBP 7280981.60699
2018-02-12AD02SAIL ADDRESS CREATED
2018-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/05/2017
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PEGGS / 08/02/2018
2018-01-24AP01DIRECTOR APPOINTED MR MARTIN MURPHY
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 215 EUSTON ROAD LONDON NW1 2BE UNITED KINGDOM
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASHTON
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 7280976.25869
2017-11-02SH0113/09/17 STATEMENT OF CAPITAL GBP 7280976.25869
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 100.2436
2017-10-06SH0127/07/17 STATEMENT OF CAPITAL GBP 100.24360
2017-08-31AP01DIRECTOR APPOINTED MR IAN WALKER
2017-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-10RES01ADOPT ARTICLES 27/07/2017
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP L'HUILLIER
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-13RES01ADOPT ARTICLES 29/03/2017
2016-10-03RES15CHANGE OF NAME 26/09/2016
2016-10-03CERTNMCOMPANY NAME CHANGED ACHILLESTX LIMITED CERTIFICATE ISSUED ON 03/10/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 68.24361
2016-08-17SH0124/05/16 STATEMENT OF CAPITAL GBP 68.24361
2016-06-22RES12VARYING SHARE RIGHTS AND NAMES
2016-06-22RES01ADOPT ARTICLES 24/05/2016
2016-06-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS ASHTON / 24/05/2016
2016-06-08AP01DIRECTOR APPOINTED MR PHILLIP JOHN L'HUILLIER
2016-06-08AP01DIRECTOR APPOINTED DR CHRIS ASHTON
2016-06-08AP01DIRECTOR APPOINTED MR KARL PEGGS
2016-05-31AA01CURREXT FROM 31/05/2017 TO 30/09/2017
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IRAJ ALI / 06/05/2016
2016-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to ACHILLES THERAPEUTICS UK 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 THERAPEUTICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACHILLES THERAPEUTICS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of ACHILLES THERAPEUTICS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACHILLES THERAPEUTICS UK LIMITED
Trademarks
We have not found any records of ACHILLES THERAPEUTICS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACHILLES THERAPEUTICS UK 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 (72110 - Research and experimental development on biotechnology) as ACHILLES THERAPEUTICS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACHILLES THERAPEUTICS UK 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.
Import/Export of Goods
Goods imported/exported by ACHILLES THERAPEUTICS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-11-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-06-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-06-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-05-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-05-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-03-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-03-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACHILLES THERAPEUTICS UK 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 THERAPEUTICS UK 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.