London
EC1N 2HT
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 January 2020) |
Role | Company 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(5 years, 8 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 | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Charles Hill |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(1 year after company formation) |
Appointment Duration | 3 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Catriona McLeod |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 July 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 08 July 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(3 years, 2 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 | Mr Sam William Reynolds |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Website | octopusinvestments.com |
---|---|
Telephone | 0800 3162295 |
Telephone region | Freephone |
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 |
3.5m at £0.01 | Octopus Investments Nominees Limited 100.00% Ordinary |
---|---|
1 at £0.01 | Ocs Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,397,246 |
Cash | £3,395,246 |
Current Liabilities | £1,630 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 April 2015 | Delivered on: 11 May 2015 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: All present and future freehold and leasehold property 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 including without limitation, all options, agreements, liens, mortgages and charges in relation thereto and the proceeds of sale thereof and shall include the real property. All its rights and interests in,to, under and in respect of all know-how, patents, designs, utility models, copyrights, trademarks, service marks, business names, domain names, topographical or similar rights, any data base or any confidential information, and any other associated or similar rights subsisting or arising in any part of the world, in each case whether registered or not, and including all applications for registration of any of them and rights to apply for them in any part of the world. Outstanding |
---|---|
27 April 2015 | Delivered on: 29 April 2015 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: The real property and any other freehold or leasehold property now vested in the company.. All its present and future freehold and leasehold property and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade and tenant's fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same including, without limitation, all options, agreements, liens, mortgages and charges in relation thereto and the proceeds of sale thereof and shall include the real property. All its rights and interests in, to, under and in respect of all know-how, patents, designs, utility models, copyrights, trademarks, business names, domain names, topographical or similar rights, any data base or any confidential information, and any other associated or similar rights subsisting or arising in any part of the world, in each case whether registered or not, and including all applications for registration of any of them and rights to apply for them in any part of the world. Outstanding |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
---|---|
4 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
19 October 2016 | Director's details changed for Thomas Rosser on 7 October 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Sam William Reynolds on 15 July 2016 (2 pages) |
22 June 2016 | Termination of appointment of Ocs Services Limited as a director on 20 June 2016 (1 page) |
21 June 2016 | Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Sam William Reynolds as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Catriona Mcleod 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) |
9 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
25 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) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Memorandum and Articles of Association (22 pages) |
11 May 2015 | Registration of charge 084440580002, created on 27 April 2015 (65 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) |
29 April 2015 | Registration of charge 084440580001, created on 27 April 2015 (65 pages) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 19 December 2014 (2 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Timothy Arthur as a director on 19 December 2014 (1 page) |
9 January 2015 | Director's details changed for Mr Timothy Arthur on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Catriona Mcleod 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) |
12 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 July 2014 | Resolutions
|
11 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
10 July 2014 | Termination of appointment of Ocs Services Limited as a director (1 page) |
10 July 2014 | Termination of appointment of Charles Hill as a director (1 page) |
10 July 2014 | Appointment of Catriona Mcleod as a director (2 pages) |
10 July 2014 | Appointment of Nicola Board as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Paul Latham as a director (1 page) |
10 July 2014 | Appointment of Mr Timothy Arthur as a director (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Memorandum and Articles of Association (21 pages) |
15 April 2014 | Appointment of Charles Hill as a director (2 pages) |
28 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (3 pages) |
14 March 2013 | Incorporation
|