Advanced company searchLink opens in new window

OCTOPUS CAPITAL HEALTHCARE MIDCO LIMITED

Company number 09082084

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)
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
25 May 2018 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director on 24 May 2018
03 Oct 2017 MR01 Registration of charge 090820840003, created on 29 September 2017
25 Aug 2017 AA Full accounts made up to 30 April 2017
10 Aug 2017 PSC02 Notification of Octopus Capital Healthcare Holdings Limited as a person with significant control on 26 June 2017
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Mar 2017 AP03 Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 28 February 2017
07 Mar 2017 TM02 Termination of appointment of Patricia Standaloft as a secretary on 28 February 2017
04 Oct 2016 AA Full accounts made up to 30 April 2016
13 Jul 2016 CH01 Director's details changed for Mr Michael William Adams on 15 June 2016
06 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 522,001
05 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
16 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 522,001
20 May 2015 TM02 Termination of appointment of Tracey Jane Spevack as a secretary on 1 May 2015
20 May 2015 AP03 Appointment of Patricia Standaloft as a secretary on 1 May 2015
22 Apr 2015 CH01 Director's details changed for Mr Michael William Adams on 1 April 2015
09 Jan 2015 CH03 Secretary's details changed for Ms Tracey Jane Spevack on 15 December 2014
09 Jan 2015 CH01 Director's details changed for Mr Rory Mark Heriot Baird on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
21 Oct 2014 AP01 Appointment of Christopher Hulatt as a director
21 Oct 2014 AP01 Appointment of Mike Adams as a director on 1 October 2014
  • ANNOTATION Rectified AP01 was removed from the public register on 30/12/2015 as it was invalid or ineffective.
14 Oct 2014 AP01 Appointment of Michael Adams as a director on 1 October 2014
14 Oct 2014 AP01 Appointment of Mr Christopher Robert Hulatt as a director on 1 October 2014
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 522,001
02 Oct 2014 MR01 Registration of charge 090820840002, created on 30 September 2014