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(5 years, 6 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(6 years, 9 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 | 01 February 2012(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 | 09 February 2012(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2013) |
Role | Company Director |
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 | 05 February 2013(1 year after company formation) |
Appointment Duration | 2 years, 5 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(1 year, 6 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 Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2013(1 year, 8 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(3 years, 2 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(3 years, 5 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(4 years, 3 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(4 years, 4 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(4 years, 4 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 | 01 February 2012(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
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 100 other UK companies use this postal address |
5m at £0.01 | Octopus Investments Nominees LTD 100.00% Ordinary |
---|---|
1 at £0.01 | Ocs Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,243,503 |
Cash | £305,865 |
Current Liabilities | £542,750 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 September 2013 | Delivered on: 11 October 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 |
---|
3 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
---|---|
14 August 2017 | Termination of appointment of Samuel Goss 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 | 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) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
13 June 2017 | Statement by Directors (1 page) |
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
|
5 May 2017 | Satisfaction of charge 079311820001 in full (1 page) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 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 (14 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 | 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) |
15 June 2016 | Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
24 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) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 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 | 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
|
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 Giuseppe La Loggia as a director on 19 June 2015 (1 page) |
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 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 January 2015 | Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Giuseppe La Loggia 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) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 October 2013 | Appointment of Giuseppe La Loggia as a director (2 pages) |
11 October 2013 | Registration of charge 079311820001 (29 pages) |
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) |
24 April 2013 | Resolutions
|
17 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
13 February 2013 | Resolutions
|
13 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Appointment of Mr Mark Turner as a director (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 February 2013 | Termination of appointment of Ocs Services Limited as a director (1 page) |
25 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
4 April 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 4 April 2012 (1 page) |
10 February 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
1 February 2012 | Incorporation
|