London
EC1N 2HT
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2017(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 January 2020) |
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 | 15 November 2018(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 January 2020) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 24 August 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr James Anthony Lee |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Sam William Reynolds |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 20 June 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Samuel Goss |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Barrington Road London N8 8QX |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
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 |
9.8m at £0.01 | Octopus Investments Nominees LTD 100.00% Ordinary |
---|---|
10 at £0.01 | Ocs Services LTD 0.00% Ordinary |
10 at £0.01 | Octopus Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,184,885 |
Cash | £889,729 |
Current Liabilities | £1,128,277 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 November 2013 | Delivered on: 22 November 2013 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.. Notification of addition to or amendment of charge. Outstanding |
---|
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (4 pages) |
23 September 2019 | Solvency Statement dated 20/09/19 (1 page) |
23 September 2019 | Statement by Directors (1 page) |
23 September 2019 | Resolutions
|
23 September 2019 | Statement of capital on 23 September 2019
|
22 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
16 March 2018 | Secretary's details changed for Company Secretary Sharna Ludlow on 15 March 2018 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
14 August 2017 | Appointment of Mr Robert James Skinner as a director on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Paul Stephen Latham as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Thomas Rosser as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Samuel Goss as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Samuel Goss as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Thomas Rosser as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Paul Stephen Latham as a director on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Edward Fellows as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Robert James Skinner as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Edward Fellows as a director on 14 August 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Statement by Directors (1 page) |
13 June 2017 | Statement of capital on 13 June 2017
|
13 June 2017 | Solvency Statement dated 23/05/17 (1 page) |
13 June 2017 | Resolutions
|
13 June 2017 | Statement of capital on 13 June 2017
|
13 June 2017 | Statement by Directors (1 page) |
13 June 2017 | Solvency Statement dated 23/05/17 (1 page) |
5 May 2017 | Satisfaction of charge 074472090001 in full (1 page) |
5 May 2017 | Satisfaction of charge 074472090001 in full (1 page) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for Thomas Rosser on 7 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Thomas Rosser on 7 October 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Samuel Goss as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Ocs Services Limited as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Matthew George Setchell as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Ocs Services Limited as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Matthew George Setchell as a director on 20 June 2016 (1 page) |
15 June 2016 | Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages) |
15 June 2016 | Director's details changed for Mr Sam William Reynolds on 28 February 2015 (2 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
23 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
23 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
10 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 September 2015 | Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages) |
28 July 2015 | Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page) |
28 July 2015 | Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages) |
28 July 2015 | Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page) |
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
23 June 2015 | Termination of appointment of Sam William Reynolds as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Sam William Reynolds as a director on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
13 January 2015 | Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Sam William Reynolds on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 February 2014 | Resolutions
|
21 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
21 February 2014 | Resolutions
|
11 February 2014 | Auditor's resignation (3 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (6 pages) |
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (6 pages) |
22 November 2013 | Registration of charge 074472090001 (29 pages) |
22 November 2013 | Registration of charge 074472090001 (29 pages) |
15 October 2013 | Appointment of Sam Reynolds as a director (2 pages) |
15 October 2013 | Appointment of Sam Reynolds as a director (2 pages) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Termination of appointment of James Lee as a director (1 page) |
7 November 2012 | Appointment of Mr Mark Turner as a director (2 pages) |
7 November 2012 | Appointment of Mr Mark Turner as a director (2 pages) |
7 November 2012 | Termination of appointment of James Lee as a director (1 page) |
4 October 2012 | Second filing of SH01 previously delivered to Companies House
|
4 October 2012 | Second filing of SH01 previously delivered to Companies House
|
2 October 2012 | Sub-division of shares on 29 August 2012 (5 pages) |
2 October 2012 | Sub-division of shares on 29 August 2012 (5 pages) |
2 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Change of share class name or designation (2 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr James Anthony Lee on 21 September 2012 (2 pages) |
20 September 2012 | Second filing of AP01 previously delivered to Companies House
|
20 September 2012 | Second filing of TM01 previously delivered to Companies House
|
20 September 2012 | Second filing of TM01 previously delivered to Companies House
|
20 September 2012 | Second filing of AP01 previously delivered to Companies House
|
24 August 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
24 August 2012 | Appointment of Mr James Anthony Lee as a director
|
24 August 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
24 August 2012 | Termination of appointment of Ocs Services Limited as a director
|
24 August 2012 | Appointment of Mr James Anthony Lee as a director
|
24 August 2012 | Termination of appointment of Ocs Services Limited as a director
|
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
5 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|