ACTEON GROUP OPERATIONS (UK) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Secretary's details changed for Mrs Diana Mary Whitney on 2025-05-01

View Document

02/05/252 May 2025 Part of the property or undertaking has been released and no longer forms part of charge 154266490004

View Document

01/05/251 May 2025 Change of details for Project Santis Omega Bidco Ltd as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW England to Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 2025-05-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

28/01/2528 January 2025 Director's details changed for Mr Joseph Adam Connolly on 2024-11-29

View Document

28/01/2528 January 2025 Change of details for Project Santis Omega Bidco Ltd as a person with significant control on 2024-08-13

View Document

13/01/2513 January 2025 Part of the property or undertaking has been released and no longer forms part of charge 154266490004

View Document

13/01/2513 January 2025 Part of the property or undertaking has been released and no longer forms part of charge 154266490001

View Document

29/07/2429 July 2024 Director's details changed for Mr Brice Marc Bouffard on 2024-03-04

View Document

10/06/2410 June 2024 Notification of Project Santis Omega Bidco Ltd as a person with significant control on 2024-03-21

View Document

10/06/2410 June 2024 Cessation of Acteon Group Limited as a person with significant control on 2024-03-21

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

04/04/244 April 2024 Registration of charge 154266490005, created on 2024-03-21

View Document

02/04/242 April 2024 Registration of charge 154266490004, created on 2024-03-21

View Document

28/03/2428 March 2024 Registration of charge 154266490003, created on 2024-03-22

View Document

28/03/2428 March 2024 Registration of charge 154266490002, created on 2024-03-21

View Document

28/03/2428 March 2024 Appointment of Mr Joseph Adam Connolly as a director on 2024-03-20

View Document

28/03/2428 March 2024 Registration of charge 154266490001, created on 2024-03-21

View Document

27/03/2427 March 2024 Termination of appointment of Diana Mary Whitney as a director on 2024-03-21

View Document

27/03/2427 March 2024 Termination of appointment of Bernhard Bruggaier as a director on 2024-03-21

View Document

07/03/247 March 2024 Appointment of Mr Brice Marc Bouffard as a director on 2024-03-04

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

09/02/249 February 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Register(s) moved to registered inspection location C/O Birketts Llp, 22 Station Road Cambridge Cambridgeshire CB1 2JD

View Document

21/01/2421 January 2024 Register inspection address has been changed to C/O Birketts Llp, 22 Station Road Cambridge Cambridgeshire CB1 2JD

View Document

19/01/2419 January 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

19/01/2419 January 2024 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company