Active
Company Information for ACHERON CAPITAL LIMITED
SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
|
Company Registration Number
05588630
Private Limited Company
Active |
Company Name | |
---|---|
ACHERON CAPITAL LIMITED | |
Legal Registered Office | |
SUITE 1, 7TH FLOOR 50 BROADWAY LONDON SW1H 0BL Other companies in WC1R | |
Company Number | 05588630 | |
---|---|---|
Company ID Number | 05588630 | |
Date formed | 2005-10-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB882109618 |
Last Datalog update: | 2024-07-06 16:58:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACHERON CAPITAL, LLC | 4035 WICKERSHAM LN HOUSTON TX 77027 | Forfeited | Company formed on the 2017-08-17 |
Officer | Role | Date Appointed |
---|---|---|
JEAN MICHEL PAUL |
||
JOHN ANDRE FELITTI |
||
JEAN MICHEL PAUL |
||
PETER GERALD SWETE |
||
CARLO TOLLER |
||
JEAN-MARC WINAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD IVAN MARIE FREDERICK GEORGE GENNOTTE |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUANTICS LIMITED | Director | 2002-07-23 | CURRENT | 2002-03-27 | Active - Proposal to Strike off | |
JUST INTERIORS LIMITED | Director | 1999-10-18 | CURRENT | 1973-05-17 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED JINGKUN ZENG | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GERALD SWETE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/22 FROM Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLO TOLLER | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jean Michel Paul on 2018-09-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JEAN MICHEL PAUL on 2018-09-24 | |
PSC04 | Change of details for Mr Jean-Michel Paul as a person with significant control on 2018-09-24 | |
CH01 | Director's details changed for Carlo Toller on 2018-09-24 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/17 FROM 20-22 Bedford Row London WC1R 4JS | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Jean Michel Paul on 2016-03-10 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jean-Marc Winand on 2015-09-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JEAN-MARC WINAND | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CARLO TOLLER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL PAUL / 03/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEAN MICHEL PAUL / 03/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED JOHN ANDRE FELITTI | |
AR01 | 11/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: THE COURT HOUSE, ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
88(2)R | AD 10/02/06--------- £ SI 99999@1=99999 £ IC 1/100000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER AGREEMENT | Outstanding | MYW ASSETS LTD | |
RENT DEPOSIT DEED | Outstanding | THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACHERON CAPITAL LIMITED
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as ACHERON CAPITAL LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Commune de Bethoncourt | financial consultancy services | 2012/06/28 | EUR 498,750 |
Prestations de services financiers consistant dans le financement, le conseil et l'assistance en matière de gestion et de renégociation d'emprunts. |
Initiating party | ACHERON CAPITAL LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | EBBSALE LIMITED | Event Date | 2011-05-06 |
In the High Court of Justice case number 3578 A Petition to wind up the above-named Company of 52 Berkeley Square, London W1J 5BT presented on 6 May 2011 by ACHERON CAPITAL LIMITED , of 20-22 Bedford Row, London WC1R 4JS , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 22 June 2011 at 1030 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 21 June 2011 . The Petitioners Solicitor is Moon Beever Solicitors , 24-25 Bloomsbury Square, London WC1A 2PL , telephone 0207 637 0661 , email info@moonbeever.com (Ref PC/DFT/A370-1.) : | |||
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. |