London
EC1N 2HT
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2020(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 March 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2020(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 16 March 2021) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr David Mark Bromley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sydney Road London N10 2LP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2010(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 July 2020) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | www.octopusinvestments.com/ |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Garrison Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,205,579 |
Cash | £6,278 |
Current Liabilities | £523,275 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
21 December 2007 | Delivered on: 22 December 2007 Satisfied on: 23 February 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Margin deposit charge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies to be held in blocked foreign exchange margin account. Fully Satisfied |
---|
21 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
---|---|
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
21 February 2017 | Secretary's details changed for Ocs Services Limited on 15 December 2014 (1 page) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
5 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
22 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
23 August 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages) |
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
27 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 February 2015 | Auditor's resignation (2 pages) |
15 December 2014 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 September 2010 | Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
14 May 2010 | Full accounts made up to 31 December 2008 (12 pages) |
6 March 2010 | Termination of appointment of David Bromley as a director (1 page) |
5 March 2010 | Appointment of Ocs Services Limited as a director (2 pages) |
5 March 2010 | Appointment of Mr Paul Stephen Latham as a director (2 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
14 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 30 April 2008 (11 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
31 August 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
23 October 2006 | Incorporation (17 pages) |