London
EC1N 2HT
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 February 2023) |
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(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 February 2023) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 November 2020(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 February 2023) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Duncan Bullock |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Miss Constance Berthier |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 13 August 2014(7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | David Matthew Bird |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Palmerston Close Redhill Surrey RH1 6TQ |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(1 year, 3 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 | Edward Keelan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Petrus Lodewikus Van Der Merwe |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 October 2016) |
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 |
Director Name | Mr Christopher Hamilton Carlson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 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(3 years, 9 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 | 10 January 2014(same day as company formation) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
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 200 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 December 2015 | Delivered on: 16 December 2015 Persons entitled: Fern Trading Limited Classification: A registered charge Outstanding |
---|
1 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
13 November 2020 | Appointment of Ocs Services Limited as a director on 13 November 2020 (2 pages) |
11 August 2020 | Termination of appointment of Ocs Services Limited as a director on 30 July 2020 (1 page) |
11 August 2020 | Appointment of Mr Matthew George Setchell as a director on 30 July 2020 (2 pages) |
8 July 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
30 January 2019 | Confirmation statement made on 23 January 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) |
8 August 2018 | Termination of appointment of Christopher Hamilton Carlson as a director on 6 August 2018 (1 page) |
8 August 2018 | Appointment of Dr Michael John Bullard as a director on 6 August 2018 (2 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
10 May 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
10 May 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
3 November 2016 | Appointment of Christopher Carlson as a director on 2 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Edward Keelan as a director on 2 November 2016 (1 page) |
3 November 2016 | Appointment of Christopher Carlson as a director on 2 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Christopher Carlson as a director on 2 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Edward Keelan as a director on 2 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Christopher Carlson as a director on 2 November 2016 (1 page) |
4 October 2016 | Termination of appointment of Petrus Lodewikus Van Der Merwe as a director on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Christopher Carlson as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Christopher Carlson as a director on 3 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Petrus Lodewikus Van Der Merwe as a director on 3 October 2016 (1 page) |
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) |
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) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
18 February 2016 | Appointment of Petrus Lodewikus Van Der Merwe as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Petrus Lodewikus Van Der Merwe as a director on 18 February 2016 (2 pages) |
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
22 December 2015 | Memorandum and Articles of Association (21 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
22 December 2015 | Memorandum and Articles of Association (21 pages) |
16 December 2015 | Registration of charge 088407750001, created on 10 December 2015 (37 pages) |
16 December 2015 | Registration of charge 088407750001, created on 10 December 2015 (37 pages) |
10 December 2015 | Appointment of Edward Keelan as a director on 22 October 2015 (2 pages) |
10 December 2015 | Appointment of Edward Keelan as a director on 22 October 2015 (2 pages) |
10 December 2015 | Termination of appointment of David Matthew Bird as a director on 22 October 2015 (1 page) |
10 December 2015 | Termination of appointment of David Matthew Bird as a director on 22 October 2015 (1 page) |
27 October 2015 | Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
27 October 2015 | Previous accounting period extended from 28 February 2015 to 30 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) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
26 April 2015 | Resolutions
|
7 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
19 February 2015 | Resolutions
|
19 February 2015 | Resolutions
|
2 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders (4 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders (4 pages) |
21 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 December 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of David Bird as a director on 29 October 2014 (2 pages) |
31 October 2014 | Appointment of David Bird as a director on 29 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Constance Berthier as a director on 29 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Constance Berthier as a director on 29 October 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page) |
15 August 2014 | Termination of appointment of Duncan Bullock as a director on 13 August 2014 (1 page) |
15 August 2014 | Appointment of Constance Berthier as a director on 13 August 2014 (2 pages) |
15 August 2014 | Appointment of Constance Berthier as a director on 13 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Duncan Bullock as a director on 13 August 2014 (1 page) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|