ACHILLES GROUP LIMITED
ABINGDON GAMEDEAN LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH

Company number 03964699
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address 30 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 30 April 2016; Auditor's resignation. The most likely internet sites of ACHILLES GROUP LIMITED are www.achillesgroup.co.uk, and www.achilles-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5.1 miles; to Cholsey Rail Station is 7.1 miles; to Oxford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Achilles Group Limited is a Private Limited Company. The company registration number is 03964699. Achilles Group Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Achilles Group Limited is 30 Western Avenue Milton Park Abingdon Oxfordshire Ox14 4sh. . O'DONNELL, John is a Secretary of the company. LOMAS, David Anthony is a Director of the company. Secretary BEDFORD, Nigel Jonathan has been resigned. Secretary BULLMAN, Sean Martin has been resigned. Secretary PEDDLE, Christopher Graham Roland has been resigned. Secretary WILKINSON, Alexander Mark has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEDFORD, Nigel Jonathan has been resigned. Director BEDFORD, Nigel Jonathan has been resigned. Director BULLMAN, Sean Martin has been resigned. Director BURNS, Royston has been resigned. Director HUNT, Michael Oliver has been resigned. Director JONES, Jonathan Nicholas has been resigned. Director JUNG, John Gregory has been resigned. Director KOTECHA, Nirmal Dhirajlal has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTINEZ PENALVER, Luis Olivie has been resigned. Director MAUND, Colin James has been resigned. Director ROBINSON, Michael John has been resigned. Director RYDING, Peter John has been resigned. Director SAND, Sturla has been resigned. Director TROGSTAD, Paul Jarle has been resigned. Director WHITTAKER, Jim has been resigned. Director YUKSEL, Hakan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
O'DONNELL, John
Appointed Date: 30 November 2015

Director
LOMAS, David Anthony
Appointed Date: 30 July 2015
62 years old

Resigned Directors

Secretary
BEDFORD, Nigel Jonathan
Resigned: 08 September 2000
Appointed Date: 17 May 2000

Secretary
BULLMAN, Sean Martin
Resigned: 04 November 2001
Appointed Date: 28 February 2001

Secretary
PEDDLE, Christopher Graham Roland
Resigned: 06 October 2003
Appointed Date: 04 November 2001

Secretary
WILKINSON, Alexander Mark
Resigned: 30 November 2015
Appointed Date: 06 October 2003

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 17 May 2000
Appointed Date: 11 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 April 2000
Appointed Date: 05 April 2000

Director
BEDFORD, Nigel Jonathan
Resigned: 09 January 2009
Appointed Date: 09 June 2004
62 years old

Director
BEDFORD, Nigel Jonathan
Resigned: 08 September 2000
Appointed Date: 11 April 2000
62 years old

Director
BULLMAN, Sean Martin
Resigned: 04 November 2001
Appointed Date: 28 February 2001
63 years old

Director
BURNS, Royston
Resigned: 07 April 2006
Appointed Date: 31 December 2004
75 years old

Director
HUNT, Michael Oliver
Resigned: 21 July 2008
Appointed Date: 13 March 2002
83 years old

Director
JONES, Jonathan Nicholas
Resigned: 30 July 2015
Appointed Date: 31 March 2009
60 years old

Director
JUNG, John Gregory
Resigned: 07 April 2004
Appointed Date: 27 November 2003
58 years old

Director
KOTECHA, Nirmal Dhirajlal
Resigned: 21 July 2008
Appointed Date: 29 June 2006
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 April 2000
Appointed Date: 05 April 2000

Director
MARTINEZ PENALVER, Luis Olivie
Resigned: 30 July 2008
Appointed Date: 14 December 2000
60 years old

Director
MAUND, Colin James
Resigned: 30 April 2012
Appointed Date: 19 April 2000
67 years old

Director
ROBINSON, Michael John
Resigned: 31 December 2004
Appointed Date: 13 March 2002
77 years old

Director
RYDING, Peter John
Resigned: 20 April 2001
Appointed Date: 14 December 2000
65 years old

Director
SAND, Sturla
Resigned: 30 July 2008
Appointed Date: 19 April 2000
77 years old

Director
TROGSTAD, Paul Jarle
Resigned: 01 November 2003
Appointed Date: 06 June 2001
61 years old

Director
WHITTAKER, Jim
Resigned: 14 January 2002
Appointed Date: 14 December 2000
70 years old

Director
YUKSEL, Hakan
Resigned: 12 July 2002
Appointed Date: 14 December 2000
59 years old

Persons With Significant Control

Achilles Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACHILLES GROUP LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
11 Aug 2016
Full accounts made up to 30 April 2016
10 May 2016
Auditor's resignation
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 61,927

12 Jan 2016
Full accounts made up to 30 April 2015
...
... and 152 more events
20 Apr 2000
Director resigned
20 Apr 2000
New director appointed
20 Apr 2000
New secretary appointed
20 Apr 2000
Registered office changed on 20/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Apr 2000
Incorporation

ACHILLES GROUP LIMITED Charges

29 October 2015
Charge code 0396 4699 0009
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
23 October 2015
Charge code 0396 4699 0008
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)
Description: Tm number 1451894 and tm number 2564590…
30 June 2015
Charge code 0396 4699 0007
Delivered: 2 July 2015
Status: Satisfied on 19 November 2015
Persons entitled: Lloyds Bank PLC
Description: The intellectual property tm number r 531515…
24 June 2014
Charge code 0396 4699 0006
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 June 2009
Share pledge agreement executed outside the united kingdom over property situated outside the united kingdom
Delivered: 3 July 2009
Status: Satisfied on 19 November 2015
Persons entitled: Lloyds Tsb Bank PLC, as "Pledgee"
Description: All of its shares in achilles information gmbh (after 16…
3 February 2009
Omnibus letter of set-off
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
12 August 2008
Share pledge
Delivered: 22 August 2008
Status: Satisfied on 19 November 2015
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: Right title interest and benefit in and to the charged…
12 August 2008
Debenture
Delivered: 22 August 2008
Status: Satisfied on 19 November 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
16 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 18 August 2008
Persons entitled: Nordea Bank Finland PLC
Description: Fixed and floating charges over the undertaking and all…