Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Achilles Therapeutics UK Limited
Achilles Therapeutics UK Limited is a liquidation company incorporated on 6 May 2016 with the registered office located in Birmingham, West Midlands. Achilles Therapeutics UK Limited was registered 9 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
7 months ago
Company No
10167668
Private limited company
Age
9 years
Incorporated
6 May 2016
Size
Unreported
Confirmation
Due Soon
Dated
19 November 2024
(11 months ago)
Next confirmation dated
19 November 2025
Due by
3 December 2025
(20 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(1 month ago)
Learn more about Achilles Therapeutics UK Limited
Contact
Update Details
Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Address changed on
25 Apr 2025
(6 months ago)
Previous address was
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Companies in B4 6AT
Telephone
01438906906
Email
Available in Endole App
Website
Achillestx.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Robert William Coutts
Director • British • Lives in England • Born in Jan 1984
Dr Iraj Leo Kiryakos Keverian Ali
Director • British • Lives in England • Born in Apr 1975
Oakwood Corporate Secretary Limited
Secretary
Daniel Carey Cazel Hood
Secretary
Achilles Therapeutics Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£30.46M
Decreased by £7.98M (-21%)
Turnover
Unreported
Decreased by £349K (-100%)
Employees
223
Decreased by 38 (-15%)
Total Assets
£48.92M
Decreased by £18.9M (-28%)
Total Liabilities
-£11.71M
Decreased by £916K (-7%)
Net Assets
£37.22M
Decreased by £17.98M (-33%)
Debt Ratio (%)
24%
Increased by 5.32% (+29%)
See 10 Year Full Financials
Latest Activity
Registers Moved To Inspection Address
6 Months Ago on 25 Apr 2025
Inspection Address Changed
6 Months Ago on 25 Apr 2025
Declaration of Solvency
7 Months Ago on 7 Apr 2025
Registered Address Changed
7 Months Ago on 27 Mar 2025
Voluntary Liquidator Appointed
7 Months Ago on 27 Mar 2025
Oakwood Corporate Secretary Limited Resigned
7 Months Ago on 20 Mar 2025
Daniel Carey Cazel Hood Resigned
7 Months Ago on 20 Mar 2025
Iraj Leo Kiryakos Keverian Ali Resigned
7 Months Ago on 20 Mar 2025
Achilles Therapeutics Holdings Limited (PSC) Details Changed
8 Months Ago on 17 Feb 2025
Registered Address Changed
8 Months Ago on 17 Feb 2025
Get Alerts
Get Credit Report
Discover Achilles Therapeutics UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 25 Apr 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 25 Apr 2025
Declaration of solvency
Submitted on 7 Apr 2025
Appointment of a voluntary liquidator
Submitted on 27 Mar 2025
Resolutions
Submitted on 27 Mar 2025
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 27 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Iraj Leo Kiryakos Keverian Ali as a director on 20 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Daniel Carey Cazel Hood as a secretary on 20 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 20 March 2025
Submitted on 25 Mar 2025
Change of details for Achilles Therapeutics Holdings Limited as a person with significant control on 17 February 2025
Submitted on 20 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs