Salisbury
Wiltshire
SP2 7GF
Director Name | Mr Charles Jonathon Breese |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steane Grounds Farm Steane Brackley Northamptonshire NN13 5NP |
Director Name | Mr Martijn Christian Kleibergen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 11 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Closed |
Appointed | 10 July 2013(4 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 June 2016) |
Role | Company Director |
Correspondence Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Christopher Robert Hulatt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2011) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 13 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.octopusinvestments.com/company-seeking-finance/ventures/ |
---|---|
Telephone | 0800 3162295 |
Telephone region | Freephone |
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £1,448,000 |
Net Worth | £49,635,000 |
Cash | £712,000 |
Current Liabilities | £346,000 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
9 March 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
9 March 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
10 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014 (2 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Appointment of a voluntary liquidator (1 page) |
8 December 2014 | Appointment of a voluntary liquidator (1 page) |
8 December 2014 | Declaration of solvency (3 pages) |
8 December 2014 | Declaration of solvency (3 pages) |
27 November 2014 | Resolutions
|
30 September 2014 | Resolutions
|
22 August 2014 | Full accounts made up to 28 February 2014 (75 pages) |
22 August 2014 | Full accounts made up to 28 February 2014 (75 pages) |
21 July 2014 | Annual return made up to 30 June 2014 no member list Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 no member list Statement of capital on 2014-07-21
|
19 March 2014 | Purchase of own shares. (3 pages) |
19 March 2014 | Purchase of own shares. (3 pages) |
28 November 2013 | Purchase of own shares. (3 pages) |
28 November 2013 | Purchase of own shares. (3 pages) |
19 July 2013 | Full accounts made up to 28 February 2013 (66 pages) |
19 July 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
19 July 2013 | Appointment of Nicola Board as a secretary (1 page) |
19 July 2013 | Appointment of Nicola Board as a secretary (1 page) |
19 July 2013 | Full accounts made up to 28 February 2013 (66 pages) |
19 July 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
5 July 2013 | Annual return made up to 30 June 2013 no member list
|
5 July 2013 | Annual return made up to 30 June 2013 no member list
|
18 January 2013 | Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages) |
15 October 2012 | Full accounts made up to 29 February 2012 (65 pages) |
15 October 2012 | Full accounts made up to 29 February 2012 (65 pages) |
27 September 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
27 September 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
10 July 2012 | Annual return made up to 30 June 2012 no member list (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 no member list (6 pages) |
29 November 2011 | Purchase of own shares. (3 pages) |
29 November 2011 | Purchase of own shares. (3 pages) |
11 November 2011 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
11 November 2011 | Termination of appointment of Christopher Hulatt as a director (1 page) |
11 November 2011 | Termination of appointment of Christopher Hulatt as a director (1 page) |
11 November 2011 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
20 October 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
20 October 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (15 pages) |
12 July 2011 | Full accounts made up to 28 February 2011 (64 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
12 July 2011 | Full accounts made up to 28 February 2011 (64 pages) |
1 February 2011 | Purchase of own shares. (3 pages) |
1 February 2011 | Statement of capital on 14 December 2009
|
1 February 2011 | Purchase of own shares. (3 pages) |
1 February 2011 | Statement of capital on 14 December 2009
|
9 December 2010 | Interim accounts made up to 31 October 2010 (7 pages) |
9 December 2010 | Interim accounts made up to 31 October 2010 (7 pages) |
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Reduction of iss capital and minute (oc) (6 pages) |
20 October 2010 | Certificate of cancellation of share premium account (1 page) |
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Reduction of iss capital and minute (oc) (6 pages) |
20 October 2010 | Certificate of cancellation of share premium account (1 page) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (18 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (18 pages) |
6 July 2010 | Full accounts made up to 28 February 2010 (34 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Full accounts made up to 28 February 2010 (34 pages) |
6 July 2010 | Resolutions
|
14 June 2010 | Purchase of own shares. (3 pages) |
14 June 2010 | Purchase of own shares. (3 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
1 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
27 May 2010 | Notice that a company no longer wishes to be an investment company (1 page) |
27 May 2010 | Notice that a company no longer wishes to be an investment company (1 page) |
30 April 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
5 March 2010 | Previous accounting period shortened from 30 June 2010 to 28 February 2010 (2 pages) |
5 March 2010 | Previous accounting period shortened from 30 June 2010 to 28 February 2010 (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
12 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
12 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
12 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
6 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
21 November 2009 | Memorandum and Articles of Association (71 pages) |
21 November 2009 | Memorandum and Articles of Association (71 pages) |
18 November 2009 | Change of name notice (2 pages) |
18 November 2009 | Company name changed octopus secure vct PLC\certificate issued on 18/11/09
|
18 November 2009 | Company name changed octopus secure vct PLC\certificate issued on 18/11/09
|
18 November 2009 | Change of name notice (2 pages) |
29 September 2009 | Director appointed james anthony otter (2 pages) |
29 September 2009 | Director appointed james anthony otter (2 pages) |
8 September 2009 | Ad 19/08/09\gbp si 50000@1=50000\gbp ic 0.02/50000.02\ (2 pages) |
8 September 2009 | Ad 19/08/09\gbp si 50000@1=50000\gbp ic 0.02/50000.02\ (2 pages) |
7 September 2009 | Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page) |
7 September 2009 | Appointment terminate, director waterlow nominees LIMITED logged form (1 page) |
7 September 2009 | Appointment terminate, director waterlow nominees LIMITED logged form (1 page) |
7 September 2009 | Appointment terminate, director dunstana davies logged form (1 page) |
7 September 2009 | Director appointed christopher robert hulatt (2 pages) |
7 September 2009 | Director appointed christopher robert hulatt (2 pages) |
7 September 2009 | Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page) |
7 September 2009 | Appointment terminate, director dunstana davies logged form (1 page) |
4 September 2009 | Resolutions
|
4 September 2009 | Director appointed charles jonathan breese (3 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Secretary appointed celia linda whitten (2 pages) |
4 September 2009 | Application to commence business (2 pages) |
4 September 2009 | Notice of intention to trade as an investment co. (1 page) |
4 September 2009 | Director appointed charles jonathan breese (3 pages) |
4 September 2009 | Application to commence business (2 pages) |
4 September 2009 | Notice of intention to trade as an investment co. (1 page) |
4 September 2009 | Commence business and borrow (1 page) |
4 September 2009 | Secretary appointed celia linda whitten (2 pages) |
4 September 2009 | Commence business and borrow (1 page) |
4 July 2009 | Appointment terminated director waterlow nominees LIMITED (1 page) |
4 July 2009 | Appointment terminated director dunstana davies (2 pages) |
4 July 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
4 July 2009 | Appointment terminated director dunstana davies (2 pages) |
4 July 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
4 July 2009 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 June 2009 | Incorporation (21 pages) |
30 June 2009 | Incorporation (21 pages) |