ACTEON GROUP LIMITED
Activities of head offices
ACTEON GROUP LIMITED
Activities of head offices
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB England
Office (Norwich)
Ferry Rd, Norwich NR1 1SW
Telephone
+18056585600Website
acteon.comCredit Report
Discover ACTEON GROUP LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
£31.39M
Net Assets
£61.20M
Total Liabilities
£561.00M
Turnover
£695.52M
Employees
2381
Debt Ratio
90%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Brice Marc Bouffard | Director | Active |
| Diana Mary Whitney | Secretary | Active |
| Joseph Adam Connolly | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Project Santis Alpha Bidco Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
George Roberts
Ceased 6 Apr 2016
Kkr & Co. Inc.
Ceased 31 May 2022
Henry Kravis
Ceased 6 Apr 2016
Kkr & Co. Inc.
Ceased 21 Mar 2024
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-06-29 with no updates | View(3 pages) |
| 3 Jul 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 2 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 1 May 2025 | Persons With Significant Control | Change to Project Santis Alpha Bidco Ltd as a person with significant control on 2025-05-01 | View(2 pages) |
| 1 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
Confirmation statement made on 2025-06-29 with no updates
Change Registered Office Address Company With Date Old Address New Address
Change to Project Santis Alpha Bidco Ltd as a person with significant control on 2025-05-01
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 2025-06-29 with no updates
7 months ago on 10 Jul 2025
Mortgage Satisfy Charge Full
7 months ago on 3 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 2 May 2025
Change to Project Santis Alpha Bidco Ltd as a person with significant control on 2025-05-01
9 months ago on 1 May 2025
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 1 May 2025