Background WavePink WaveYellow Wave

ACTEON GROUP OPERATIONS (UK) LIMITED (15426649)

ACTEON GROUP OPERATIONS (UK) LIMITED (15426649) is an active UK company. incorporated on 19 January 2024. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ACTEON GROUP OPERATIONS (UK) LIMITED has been registered for 2 years. Current directors include BOUFFARD, Brice Marc, CONNOLLY, Joseph Adam.

Company Number
15426649
Status
active
Type
ltd
Incorporated
19 January 2024
Age
2 years
Address
Kingfisher House, Norwich, NR3 1UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOUFFARD, Brice Marc, CONNOLLY, Joseph Adam
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTEON GROUP OPERATIONS (UK) LIMITED

ACTEON GROUP OPERATIONS (UK) LIMITED is an active company incorporated on 19 January 2024 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ACTEON GROUP OPERATIONS (UK) LIMITED was registered 2 years ago.(SIC: 70100, 74990)

Status

active

Active since 2 years ago

Company No

15426649

LTD Company

Age

2 Years

Incorporated 19 January 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 19 January 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Kingfisher House 1 Gilders Way Norwich, NR3 1UB,

Previous Addresses

Ferryside Ferry Road Norwich Norfolk NR1 1SW England
From: 19 January 2024To: 1 May 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Funding Round
Apr 24
Owner Exit
Jun 24
Capital Update
Mar 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHITNEY, Diana Mary

Active
1 Gilders Way, NorwichNR3 1UB
Secretary
Appointed 19 Jan 2024

BOUFFARD, Brice Marc

Active
1 Gilders Way, NorwichNR3 1UB
Born May 1970
Director
Appointed 04 Mar 2024

CONNOLLY, Joseph Adam

Active
1 Gilders Way, NorwichNR3 1UB
Born June 1978
Director
Appointed 20 Mar 2024

BRUGGAIER, Bernhard, Dr

Resigned
Ferry Road, NorwichNR1 1SW
Born October 1961
Director
Appointed 19 Jan 2024
Resigned 21 Mar 2024

WHITNEY, Diana Mary

Resigned
Ferry Road, NorwichNR1 1SW
Born September 1973
Director
Appointed 19 Jan 2024
Resigned 21 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
1 Gilders Way, NorwichNR3 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2024
Ferry Road, NorwichNR1 1SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024
Ceased 21 Mar 2024
Fundings
Financials
Latest Activities

Filing History

38

Capital Statement Capital Company With Date Currency Figure
9 March 2026
SH19Statement of Capital
Legacy
9 March 2026
SH20SH20
Legacy
9 March 2026
CAP-SSCAP-SS
Resolution
9 March 2026
RESOLUTIONSResolutions
Resolution
9 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
22 May 2025
CH03Change of Secretary Details
Mortgage Charge Part Both With Charge Number
2 May 2025
MR05Certification of Charge
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
13 January 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 January 2025
MR05Certification of Charge
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Resolution
12 February 2024
RESOLUTIONSResolutions
Memorandum Articles
9 February 2024
MAMA
Move Registers To Sail Company With New Address
21 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 January 2024
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
19 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2024
NEWINCIncorporation