London
EC1N 2HT
Director Name | Sarah Mary Grant |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(9 years after company formation) |
Appointment Duration | 1 year, 3 months |
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 | Current |
Appointed | 15 November 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 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 | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(2 years, 4 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 |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Ms Kate McClure |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2017(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | England |
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 | 02 August 2018(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Jonathan Charles Nigel Digges |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 2021) |
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 | 08 January 2014(same day as company formation) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | www.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 10 other UK companies use this postal address |
1 at £0.01 | Fern Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,844 |
Cash | £387 |
Current Liabilities | £14,774,778 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
8 March 2023 | Termination of appointment of Matthew George Setchell as a director on 8 March 2023 (1 page) |
20 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
20 February 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages) |
20 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages) |
20 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
31 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
6 January 2023 | Appointment of Sarah Mary Grant as a director on 6 January 2023 (2 pages) |
6 January 2023 | Termination of appointment of Paul Stephen Latham as a director on 6 January 2023 (1 page) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
14 April 2022 | Auditor's resignation (8 pages) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
31 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages) |
25 January 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
5 January 2022 | Resolutions
|
5 January 2022 | Solvency Statement dated 04/01/22 (1 page) |
5 January 2022 | Statement by Directors (1 page) |
5 January 2022 | Statement of capital on 5 January 2022
|
21 September 2021 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 21 September 2021 (1 page) |
21 September 2021 | Appointment of Mr Edward William Fellows as a director on 21 September 2021 (2 pages) |
5 July 2021 | Statement of capital following an allotment of shares on 2 July 2021
|
2 July 2021 | Statement of capital following an allotment of shares on 2 July 2021
|
1 July 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
27 April 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
20 April 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
1 February 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
7 August 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
4 February 2020 | Notification of Cedar Energy and Infrastructure Limited as a person with significant control on 15 January 2020 (2 pages) |
4 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
4 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
4 February 2020 | Cessation of Fern Trading Limited as a person with significant control on 15 January 2020 (1 page) |
31 January 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
17 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
2 December 2019 | Statement of capital following an allotment of shares on 27 November 2019
|
2 December 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
4 July 2019 | Solvency Statement dated 21/06/19 (1 page) |
4 July 2019 | Statement by Directors (1 page) |
4 July 2019 | Resolutions
|
4 July 2019 | Statement of capital on 4 July 2019
|
3 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
1 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
30 January 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
9 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages) |
9 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
9 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages) |
9 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
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) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
8 August 2018 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 2 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Ocs Services Limited as a director on 2 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Matthew George Setchell as a director on 2 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Kate Mcclure as a director on 2 August 2018 (1 page) |
19 April 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages) |
19 April 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
19 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
19 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (72 pages) |
18 April 2018 | Statement of capital following an allotment of shares on 18 April 2018
|
21 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 21 February 2018 (1 page) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
15 November 2017 | Termination of appointment of Matthew George Setchell as a director on 14 November 2017 (1 page) |
15 November 2017 | Appointment of Ms Kate Mcclure as a director on 14 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Matthew George Setchell as a director on 14 November 2017 (1 page) |
15 November 2017 | Appointment of Ms Kate Mcclure as a director on 14 November 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
24 May 2017 | Appointment of Mr Matthew George Setchell as a director on 23 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Matthew George Setchell as a director on 23 May 2017 (2 pages) |
6 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
6 April 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages) |
6 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
6 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (71 pages) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
6 April 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
6 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (71 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
6 December 2016 | Memorandum and Articles of Association (21 pages) |
6 December 2016 | Memorandum and Articles of Association (21 pages) |
6 December 2016 | Resolutions
|
25 November 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
23 August 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages) |
23 August 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
21 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
10 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
10 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
16 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor, 33 Holborn London EC1N 2HT on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor, 33 Holborn London EC1N 2HT on 16 December 2014 (1 page) |
9 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
9 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
26 November 2014 | Previous accounting period shortened from 30 June 2015 to 30 June 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 30 June 2015 to 30 June 2014 (1 page) |
23 January 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
23 January 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|