Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACHERON CAPITAL LIMITED
Company Information for

ACHERON CAPITAL LIMITED

SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
Company Registration Number
05588630
Private Limited Company
Active

Company Overview

About Acheron Capital Ltd
ACHERON CAPITAL LIMITED was founded on 2005-10-11 and has its registered office in London. The organisation's status is listed as "Active". Acheron Capital 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
ACHERON CAPITAL LIMITED
 
Legal Registered Office
SUITE 1, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0BL
Other companies in WC1R
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACHERON CAPITAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIDEL FINANCIAL GROUP LTD   HILL SMITH I.T.S. LTD   LANDLORDS TAX SERVICES LIMITED   USA2EUROPE LIMITED
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.
Companies with same name ACHERON CAPITAL LIMITED
The following companies were found which have the same name as ACHERON CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACHERON CAPITAL, LLC 4035 WICKERSHAM LN HOUSTON TX 77027 Forfeited Company formed on the 2017-08-17

Company Officers of ACHERON CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
JEAN MICHEL PAUL
Company Secretary 2005-10-11
JOHN ANDRE FELITTI
Director 2010-03-31
JEAN MICHEL PAUL
Director 2005-10-11
PETER GERALD SWETE
Director 2005-10-11
CARLO TOLLER
Director 2012-05-17
JEAN-MARC WINAND
Director 2014-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD IVAN MARIE FREDERICK GEORGE GENNOTTE
Director 2006-10-19 2007-05-25
JPCORS LIMITED
Nominated Secretary 2005-10-11 2005-10-11
JPCORD LIMITED
Nominated Director 2005-10-11 2005-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GERALD SWETE QUANTICS LIMITED Director 2002-07-23 CURRENT 2002-03-27 Active - Proposal to Strike off
PETER GERALD SWETE JUST INTERIORS LIMITED Director 1999-10-18 CURRENT 1973-05-17 Dissolved 2015-02-24

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
2024-06-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-02DIRECTOR APPOINTED JINGKUN ZENG
2023-10-12CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-04-28FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERALD SWETE
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CARLO TOLLER
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-25CH01Director's details changed for Mr Jean Michel Paul on 2018-09-24
2018-09-25CH03SECRETARY'S DETAILS CHNAGED FOR JEAN MICHEL PAUL on 2018-09-24
2018-09-24PSC04Change of details for Mr Jean-Michel Paul as a person with significant control on 2018-09-24
2018-09-24CH01Director's details changed for Carlo Toller on 2018-09-24
2018-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 20-22 Bedford Row London WC1R 4JS
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11CH01Director's details changed for Mr Jean Michel Paul on 2016-03-10
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-20AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-18CH01Director's details changed for Mr Jean-Marc Winand on 2015-09-18
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-27AR0111/10/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24AP01DIRECTOR APPOINTED MR JEAN-MARC WINAND
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-11AR0111/10/13 ANNUAL RETURN FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0111/10/12 ANNUAL RETURN FULL LIST
2012-07-11AP01DIRECTOR APPOINTED CARLO TOLLER
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0111/10/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL PAUL / 03/08/2011
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN MICHEL PAUL / 03/08/2011
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-18AP01DIRECTOR APPOINTED JOHN ANDRE FELITTI
2010-11-16AR0111/10/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AR0111/10/09 FULL LIST
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: THE COURT HOUSE, ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF
2007-06-25288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-24363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-04-04225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-02-2188(2)RAD 10/02/06--------- £ SI 99999@1=99999 £ IC 1/100000
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-25288bSECRETARY RESIGNED
2005-10-25288bDIRECTOR RESIGNED
2005-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to ACHERON CAPITAL 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 ACHERON CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER AGREEMENT 2012-07-06 Outstanding MYW ASSETS LTD
RENT DEPOSIT DEED 2011-03-19 Outstanding THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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

Intangible Assets
Patents
We have not found any records of ACHERON CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACHERON CAPITAL LIMITED
Trademarks
We have not found any records of ACHERON CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACHERON CAPITAL 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 (66300 - Fund management activities) as ACHERON CAPITAL LIMITED are:

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where ACHERON CAPITAL 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.
Legal Notices/Action
Initiating party ACHERON CAPITAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEBBSALE LIMITEDEvent Date2011-05-06
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACHERON CAPITAL 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 ACHERON CAPITAL 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.