Company NameOctopus Vct 2 Plc
Company StatusDissolved
Company Number07484406
CategoryPublic Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)
Dissolution Date21 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard George Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(1 week, 4 days after company formation)
Appointment Duration6 years, 6 months (closed 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Springfield House 76 Wellington Street
Leeds
LS1 2AY
Director NameMr Ian Phares Pearson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(1 week, 4 days after company formation)
Appointment Duration6 years, 6 months (closed 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Springfield House 76 Wellington Street
Leeds
LS1 2AY
Director NameMr Martijn Christian Kleibergen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed11 November 2011(10 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusClosed
Appointed12 June 2013(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 21 July 2017)
RoleCompany Director
Correspondence Address180 Aragon Road
Morden
Surrey
England And Wales
SM4 4QN
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameCelia Linda Whitten
NationalityBritish
StatusResigned
Appointed17 January 2011(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Jane Spevack
StatusResigned
Appointed04 November 2011(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2011(same day as company formation)
Correspondence AddressNo. 1 Colmore Square
Birmingham
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed06 January 2011(same day as company formation)
Correspondence AddressNo. 1 Colmore Square
Birmingham
B4 6AA

Contact

Websitewww.octopusinvestments.com/company-seeking-finance/ventures/
Telephone0800 3162295
Telephone regionFreephone

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£87,000
Net Worth£18,180,000
Cash£687,000
Current Liabilities£67,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 July 2017Final Gazette dissolved following liquidation (1 page)
21 July 2017Final Gazette dissolved following liquidation (1 page)
21 April 2017Return of final meeting in a members' voluntary winding up (15 pages)
21 April 2017Return of final meeting in a members' voluntary winding up (15 pages)
11 February 2016Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 11 February 2016 (2 pages)
11 February 2016Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 11 February 2016 (2 pages)
2 February 2016Declaration of solvency (3 pages)
2 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
(1 page)
2 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
(1 page)
2 February 2016Appointment of a voluntary liquidator (2 pages)
2 February 2016Appointment of a voluntary liquidator (2 pages)
2 February 2016Declaration of solvency (3 pages)
20 January 2016Annual return made up to 6 January 2016 no member list
Statement of capital on 2016-01-20
  • GBP 190,827.26
(4 pages)
20 January 2016Annual return made up to 6 January 2016 no member list
Statement of capital on 2016-01-20
  • GBP 190,827.26
(4 pages)
18 January 2016Auditor's resignation (1 page)
18 January 2016Auditor's resignation (1 page)
17 December 2015Auditor's resignation (1 page)
17 December 2015Auditor's resignation (1 page)
1 July 2015Full accounts made up to 31 December 2014 (66 pages)
1 July 2015Full accounts made up to 31 December 2014 (66 pages)
25 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 January 2015Annual return made up to 6 January 2015 no member list
Statement of capital on 2015-01-23
  • GBP 190,827.26
(4 pages)
23 January 2015Annual return made up to 6 January 2015 no member list
Statement of capital on 2015-01-23
  • GBP 190,827.26
(4 pages)
23 January 2015Annual return made up to 6 January 2015 no member list
Statement of capital on 2015-01-23
  • GBP 190,827.26
(4 pages)
13 January 2015Director's details changed for Mr Ian Phares Pearson on 15 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Ian Phares Pearson on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
10 October 2014Purchase of own shares. (3 pages)
10 October 2014Purchase of own shares. (3 pages)
4 August 2014Purchase of own shares. (3 pages)
4 August 2014Purchase of own shares. (3 pages)
1 July 2014Full accounts made up to 31 December 2013 (64 pages)
1 July 2014Full accounts made up to 31 December 2013 (64 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2014Purchase of own shares. (3 pages)
21 May 2014Purchase of own shares. (3 pages)
8 January 2014Annual return made up to 6 January 2014 no member list
Statement of capital on 2014-01-08
  • GBP 192,217.26
(5 pages)
8 January 2014Annual return made up to 6 January 2014 no member list
Statement of capital on 2014-01-08
  • GBP 192,217.26
(5 pages)
8 January 2014Annual return made up to 6 January 2014 no member list
Statement of capital on 2014-01-08
  • GBP 192,217.26
(5 pages)
22 October 2013Purchase of own shares. (3 pages)
22 October 2013Purchase of own shares. (3 pages)
24 June 2013Full accounts made up to 31 December 2012 (60 pages)
24 June 2013Full accounts made up to 31 December 2012 (60 pages)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 June 2013Appointment of Nicola Board as a secretary (2 pages)
20 June 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
20 June 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
20 June 2013Appointment of Nicola Board as a secretary (2 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
15 January 2013Annual return made up to 6 January 2013 no member list (6 pages)
15 January 2013Annual return made up to 6 January 2013 no member list (6 pages)
15 January 2013Annual return made up to 6 January 2013 no member list (6 pages)
27 September 2012Termination of appointment of Celia Whitten as a secretary (1 page)
27 September 2012Termination of appointment of Celia Whitten as a secretary (1 page)
23 August 2012Memorandum and Articles of Association (69 pages)
23 August 2012Memorandum and Articles of Association (69 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 June 2012Full accounts made up to 31 December 2011 (57 pages)
22 June 2012Full accounts made up to 31 December 2011 (57 pages)
7 February 2012Statement of capital following an allotment of shares on 22 March 2011
  • GBP 142,045.89
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 22 March 2011
  • GBP 142,045.89
(3 pages)
18 January 2012Annual return made up to 6 January 2012 no member list (6 pages)
18 January 2012Annual return made up to 6 January 2012 no member list (6 pages)
18 January 2012Annual return made up to 6 January 2012 no member list (6 pages)
11 November 2011Termination of appointment of Christopher Hulatt as a director (1 page)
11 November 2011Termination of appointment of Christopher Hulatt as a director (1 page)
11 November 2011Appointment of Martijn Christian Kleibergen as a director (2 pages)
11 November 2011Appointment of Martijn Christian Kleibergen as a director (2 pages)
4 November 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
4 November 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
2 November 2011Statement of capital on 2 November 2011
  • GBP 193,001.11
(4 pages)
2 November 2011Statement of capital on 2 November 2011
  • GBP 193,001.11
(4 pages)
2 November 2011Certificate of cancellation of share premium account (1 page)
2 November 2011Statement of capital on 2 November 2011
  • GBP 193,001.11
(4 pages)
2 November 2011Reduction of iss capital and minute (oc) (6 pages)
2 November 2011Certificate of cancellation of share premium account (1 page)
2 November 2011Reduction of iss capital and minute (oc) (6 pages)
30 June 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 193,001.11
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 193,001.11
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 182,903.11
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 182,903.11
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 178,487.58
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 178,487.58
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 173,397.07
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 173,397.07
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 173,397.07
(3 pages)
4 April 2011Statement of capital on 28 March 2011
  • GBP 92,045.89
(6 pages)
4 April 2011Statement of capital on 28 March 2011
  • GBP 92,045.89
(6 pages)
1 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 120,927.46
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 120,927.46
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 101,920.06
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 101,920.06
(3 pages)
18 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 94,569.35
(3 pages)
18 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 94,569.35
(3 pages)
21 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 50,000.02
(5 pages)
21 January 2011Termination of appointment of Meaujo Incorporations Limited as a director (2 pages)
21 January 2011Termination of appointment of Meaujo Incorporations Limited as a director (2 pages)
21 January 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 50,000.02
(5 pages)
21 January 2011Termination of appointment of Philsec Limited as a secretary (2 pages)
21 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
21 January 2011Appointment of Celia Linda Whitten as a secretary (3 pages)
21 January 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 January 2011Appointment of Celia Linda Whitten as a secretary (3 pages)
21 January 2011Notice of intention to carry on business as an investment company (1 page)
21 January 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 January 2011Appointment of Mr Richard George Hodgson as a director (3 pages)
21 January 2011Termination of appointment of Philsec Limited as a secretary (2 pages)
21 January 2011Appointment of Mr Ian Phares Pearson as a director (3 pages)
21 January 2011Appointment of Mr Richard George Hodgson as a director (3 pages)
21 January 2011Appointment of Mr Ian Phares Pearson as a director (3 pages)
21 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
21 January 2011Notice of intention to carry on business as an investment company (1 page)
20 January 2011Trading certificate for a public company (3 pages)
20 January 2011Trading certificate for a public company (3 pages)
20 January 2011Commence business and borrow (1 page)
20 January 2011Commence business and borrow (1 page)
6 January 2011Incorporation (87 pages)
6 January 2011Incorporation (87 pages)