- Company Overview for OCTOPUS AIF MANAGEMENT LIMITED (08802172)
- Filing history for OCTOPUS AIF MANAGEMENT LIMITED (08802172)
- People for OCTOPUS AIF MANAGEMENT LIMITED (08802172)
- Charges for OCTOPUS AIF MANAGEMENT LIMITED (08802172)
- More for OCTOPUS AIF MANAGEMENT LIMITED (08802172)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2018 | AP03 | Appointment of Parisha Kanani as a secretary on 9 April 2018 | |
23 Apr 2018 | TM02 | Termination of appointment of Nicola Board as a secretary on 9 April 2018 | |
28 Feb 2018 | MR01 | Registration of charge 088021720002, created on 16 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Anthea Rebecca Harrison as a director on 1 February 2018 | |
01 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
08 Dec 2017 | AP01 | Appointment of Ellen Lederman as a director on 1 December 2017 | |
09 Oct 2017 | MR01 | Registration of charge 088021720001, created on 6 October 2017 | |
18 Aug 2017 | AP01 | Appointment of Carsten Koppen as a director on 2 August 2017 | |
29 Mar 2017 | AP01 | Appointment of Mr Alistair John Seabright as a director on 24 March 2017 | |
19 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
14 Nov 2016 | TM02 | Termination of appointment of Tracey Jane Spevack as a secretary on 18 October 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Malcolm William Biggart as a director on 18 October 2016 | |
14 Nov 2016 | AP03 | Appointment of Nicola Board as a secretary on 18 October 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Miss Anthea Rebecca Harrison on 15 December 2014 | |
15 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
10 Sep 2015 | AA | Full accounts made up to 30 April 2015 | |
09 Jan 2015 | CH03 | Secretary's details changed for Tracey Jane Spevack on 15 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014 | |
22 Oct 2014 | AP01 | Appointment of Miss Anthea Rebecca Harrison as a director on 22 July 2014 | |
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 July 2014
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 | |
13 Dec 2013 | AA01 | Current accounting period extended from 31 December 2014 to 30 April 2015 |