OCTOPUS NOMINEES LIMITED - LONDON
Company Profile | Company Filings |
Overview
OCTOPUS NOMINEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
OCTOPUS NOMINEES LIMITED was incorporated 24 years ago on 17/04/2000 and has the registered number: 03974194. The accounts status is DORMANT and accounts are next due on 31/01/2025.
OCTOPUS NOMINEES LIMITED was incorporated 24 years ago on 17/04/2000 and has the registered number: 03974194. The accounts status is DORMANT and accounts are next due on 31/01/2025.
OCTOPUS NOMINEES LIMITED - LONDON
This company is listed in the following categories:
66120 - Security and commodity contracts dealing activities
66120 - Security and commodity contracts dealing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
6TH FLOOR, 33
LONDON
EC1N 2HT
This Company Originates in : United Kingdom
Previous trading names include:
OCTOPUS STRATEGIC INVESTORS LIMITED (until 18/08/2005)
OCTOPUS STRATEGIC INVESTORS LIMITED (until 18/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON ANDREW ROGERSON | Jul 1974 | British | Director | 2000-04-26 | CURRENT |
MR STUART KEITH JACKSON | Feb 1973 | British | Director | 2019-12-06 | CURRENT |
MR GREG SEAN JACKSON | Sep 1971 | British | Director | 2020-04-27 | CURRENT |
MR CHRISTOPHER ROBERT HULATT | Aug 1976 | British | Director | 2000-04-26 | CURRENT |
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2019-11-28 UNTIL 2022-05-25 | RESIGNED | ||
MR ALISTAIR JOHN SEABRIGHT | Oct 1961 | British | Director | 2012-04-10 UNTIL 2020-04-27 | RESIGNED |
MR GUY BRUCE MYLES | Feb 1973 | British | Director | 2000-04-26 UNTIL 2014-07-31 | RESIGNED |
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2012-04-10 UNTIL 2020-04-27 | RESIGNED |
ZAHID ALI | Oct 1974 | British | Director | 2000-04-26 UNTIL 2002-05-24 | RESIGNED |
DWS DIRECTORS LIMITED | Nominee Director | 2000-04-17 UNTIL 2000-04-26 | RESIGNED | ||
PARISHA KANANI | Secretary | 2018-04-09 UNTIL 2019-11-28 | RESIGNED | ||
DWS SECRETARIES LIMITED | Nominee Secretary | 2000-04-17 UNTIL 2000-04-26 | RESIGNED | ||
TRACEY JANE SPEVACK | Secretary | 2014-05-20 UNTIL 2016-11-04 | RESIGNED | ||
CHRISTOPHER ROBERT HULATT | Aug 1976 | British | Secretary | 2001-01-04 UNTIL 2014-05-20 | RESIGNED |
NICOLA BOARD | Secretary | 2016-11-04 UNTIL 2018-04-09 | RESIGNED | ||
PAMELA EMILLE HOWIE FINN | Jun 1955 | British | Secretary | 2000-04-26 UNTIL 2001-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Octopus Capital Limited | 2016-04-06 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - OCTOPUS NOMINEES LIMITED | 2022-02-15 | 30-04-2021 | £1 Cash £1 equity |
Dormant Company Accounts - OCTOPUS NOMINEES LIMITED | 2021-07-08 | 30-04-2020 | £1 Cash £1 equity |
Dormant Company Accounts - OCTOPUS NOMINEES LIMITED | 2020-01-28 | 30-04-2019 | £1 Cash £1 equity |
Dormant Company Accounts - OCTOPUS NOMINEES LIMITED | 2019-01-31 | 30-04-2018 | £1 Cash £1 equity |
Dormant Company Accounts - OCTOPUS NOMINEES LIMITED | 2018-01-12 | 30-04-2017 | £1 Cash £1 equity |
Dormant Company Accounts - OCTOPUS NOMINEES LIMITED | 2016-12-16 | 30-04-2016 | £1 Cash £1 equity |
Dormant Company Accounts - OCTOPUS NOMINEES LIMITED | 2015-01-27 | 30-04-2014 | £1 Cash £1 equity |