Company NameShorthorn Power Limited
Company StatusDissolved
Company Number08840775
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameDr Michael John Bullard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2018(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2020(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2018(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 14 February 2023)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusClosed
Appointed13 November 2020(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 14 February 2023)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDuncan Bullock
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMiss Constance Berthier
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish,French
StatusResigned
Appointed13 August 2014(7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Director NameDavid Matthew Bird
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(9 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Palmerston Close
Redhill
Surrey
RH1 6TQ
Secretary NameKaren Ward
StatusResigned
Appointed01 May 2015(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameEdward Keelan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NamePetrus Lodewikus Van Der Merwe
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Christopher Hamilton Carlson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed10 January 2014(same day as company formation)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitewww.octopusinvestments.com

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

10 December 2015Delivered on: 16 December 2015
Persons entitled: Fern Trading Limited

Classification: A registered charge
Outstanding

Filing History

1 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
13 November 2020Appointment of Ocs Services Limited as a director on 13 November 2020 (2 pages)
11 August 2020Termination of appointment of Ocs Services Limited as a director on 30 July 2020 (1 page)
11 August 2020Appointment of Mr Matthew George Setchell as a director on 30 July 2020 (2 pages)
8 July 2020Accounts for a small company made up to 30 June 2019 (18 pages)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
30 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 August 2018Termination of appointment of Christopher Hamilton Carlson as a director on 6 August 2018 (1 page)
8 August 2018Appointment of Dr Michael John Bullard as a director on 6 August 2018 (2 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (16 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
10 May 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
10 May 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
3 November 2016Appointment of Christopher Carlson as a director on 2 November 2016 (2 pages)
3 November 2016Termination of appointment of Edward Keelan as a director on 2 November 2016 (1 page)
3 November 2016Appointment of Christopher Carlson as a director on 2 November 2016 (2 pages)
3 November 2016Termination of appointment of Christopher Carlson as a director on 2 November 2016 (1 page)
3 November 2016Termination of appointment of Edward Keelan as a director on 2 November 2016 (1 page)
3 November 2016Termination of appointment of Christopher Carlson as a director on 2 November 2016 (1 page)
4 October 2016Termination of appointment of Petrus Lodewikus Van Der Merwe as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Christopher Carlson as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Christopher Carlson as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Petrus Lodewikus Van Der Merwe as a director on 3 October 2016 (1 page)
23 August 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
23 August 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
12 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
12 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
18 February 2016Appointment of Petrus Lodewikus Van Der Merwe as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Petrus Lodewikus Van Der Merwe as a director on 18 February 2016 (2 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 43,133.94
(5 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 43,133.94
(5 pages)
22 December 2015Memorandum and Articles of Association (21 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2015Memorandum and Articles of Association (21 pages)
16 December 2015Registration of charge 088407750001, created on 10 December 2015 (37 pages)
16 December 2015Registration of charge 088407750001, created on 10 December 2015 (37 pages)
10 December 2015Appointment of Edward Keelan as a director on 22 October 2015 (2 pages)
10 December 2015Appointment of Edward Keelan as a director on 22 October 2015 (2 pages)
10 December 2015Termination of appointment of David Matthew Bird as a director on 22 October 2015 (1 page)
10 December 2015Termination of appointment of David Matthew Bird as a director on 22 October 2015 (1 page)
27 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
27 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages)
26 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 43,133.94
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 43,133.94
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 43,133.94
(3 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
19 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 42,514.52
(3 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders (4 pages)
2 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 42,514.52
(3 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders (4 pages)
21 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
31 October 2014Appointment of David Bird as a director on 29 October 2014 (2 pages)
31 October 2014Appointment of David Bird as a director on 29 October 2014 (2 pages)
31 October 2014Termination of appointment of Constance Berthier as a director on 29 October 2014 (1 page)
31 October 2014Termination of appointment of Constance Berthier as a director on 29 October 2014 (1 page)
22 October 2014Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page)
22 October 2014Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page)
15 August 2014Termination of appointment of Duncan Bullock as a director on 13 August 2014 (1 page)
15 August 2014Appointment of Constance Berthier as a director on 13 August 2014 (2 pages)
15 August 2014Appointment of Constance Berthier as a director on 13 August 2014 (2 pages)
15 August 2014Termination of appointment of Duncan Bullock as a director on 13 August 2014 (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)