Advanced company searchLink opens in new window

OCTOPUS AIF MANAGEMENT LIMITED

Company number 08802172

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000.01
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
  • GBP 2,000.01
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
  • GBP 2,000
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