CompanyTrack
A

ACTEON GROUP LIMITED

Active Norwich

Activities of head offices

2,381 employees Website
Activities of head officesNon-trading company
A

ACTEON GROUP LIMITED

Activities of head offices

Founded 8 Jun 2001 Active Norwich, England 2,381 employees acteon.com
Activities of head officesNon-trading company
Accounts Submitted 20 Dec 2024
Confirmation Statement Submitted 10 Jul 2025
Net assets £61.20M £42.62M 2023 year on year
Total assets £622.21M £24.93M 2023 year on year
Total Liabilities £561.00M £67.55M 2023 year on year
Charges 25
25 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB England

Office (Norwich)

Ferry Rd, Norwich NR1 1SW

Website

acteon.com

Credit Report

Discover ACTEON GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£31.39M

Decreased by £15.85M (-34%)

Net Assets

£61.20M

Decreased by £42.62M (-41%)

Total Liabilities

£561.00M

Increased by £67.55M (+14%)

Turnover

£695.52M

Increased by £163.35M (+31%)

Employees

2381

Increased by 203 (+9%)

Debt Ratio

90%

Increased by 7 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 3,500,000,000 Shares £35.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Jun 20193,500,000,000£35.00m£0.01

Officers

Officers

3 active 21 resigned
Status
Brice Marc BouffardDirectorFrenchNetherlands5514 Mar 2024Active
Diana Mary WhitneySecretaryUnknownUnknown31 Aug 2023Active
Joseph Adam ConnollyDirectorBritishEngland4720 Mar 2024Active

Shareholders

Shareholders (1)

Kkr Matterhorn Bidco Limited
100.0%
4,665,929,2375 Jul 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Project Santis Alpha Bidco Ltd

United Kingdom

Active
Notified 21 Mar 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

George Roberts

Ceased 6 Apr 2016

Ceased

Kkr & Co. Inc.

Ceased 31 May 2022

Ceased

Henry Kravis

Ceased 6 Apr 2016

Ceased

Kkr & Co. Inc.

Ceased 21 Mar 2024

Ceased

Group Structure

Group Structure

PROJECT SANTIS ALPHA BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SANTIS BIDCO LTD united kingdom
ACTEON GROUP LIMITED Current Company
2H OFFSHORE ENGINEERING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON A1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON GUYANA HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON INTEGRATED SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON MALAYSIA HOLDING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON MIDDLE EAST AND FAR EAST INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON MOZAMBIQUE HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON UK FINANCING III (EUR) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON UK FINANCING II (NOK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON UK FINANCING IV (AUD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON UK FINANCING V (SGD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON US HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTEON WEST AFRICA HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AQUATIC ENGINEERING & CONSTRUCTION LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
BRUCE ANCHOR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CENTURY INTERMOOR HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLAXTON ENGINEERING SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONDUCTOR INSTALLATION SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORE GROUTING SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTERMOOR LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
INTERMOOR MARINE SERVICES LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
INTERMOOR MARINE SERVICES LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
J2 SUBSEA LTD united kingdom voting rights 75 to 100 percent, appoint/remove directors
LARGE DIAMETER DRILLING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LM HANDLING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OFFSHORE INSTALLATION SERVICES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROBE MANUFACTURING AND FABRICATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PULSE STRUCTURAL MONITORING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEASCAN LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
SUBSEA RISER PRODUCTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TEAM DRILL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TEAM ENERGY RESOURCES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UTEC INTERNATIONAL LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
U.W.G. LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-29 with no updatesView(3 pages)
3 Jul 2025MortgageMortgage Satisfy Charge FullView(1 page)
2 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 May 2025Persons With Significant ControlChange to Project Santis Alpha Bidco Ltd as a person with significant control on 2025-05-01View(2 pages)
1 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-29 with no updates

3 Jul 2025 Mortgage

Mortgage Satisfy Charge Full

2 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 May 2025 Persons With Significant Control

Change to Project Santis Alpha Bidco Ltd as a person with significant control on 2025-05-01

1 May 2025 Address

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