OCTOPUS RENEWABLES LIMITED

Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom
StatusACTIVE
Company No.05857926
CategoryPrivate Limited Company
Incorporated26 Jun 2006
Age17 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

OCTOPUS RENEWABLES LIMITED is an active private limited company with number 05857926. It was incorporated 17 years, 10 months, 18 days ago, on 26 June 2006. The company address is Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-21

Officer name: Timothy David Heal

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David Kelson Brierley

Change date: 2024-01-09

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Dec 2023

Category: Address

Type: AD02

New address: External Services Limited 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR

Old address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Dec 2023

Category: Address

Type: AD04

New address: Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Octopus Energy Generation Fund Management Holdings Limited

Notification date: 2023-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Octopus Energy Generation Limited

Cessation date: 2023-10-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2023

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Octopus Energy Generation Holdco Limited

Change date: 2023-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-26

Officer name: Oegen Company Secretary Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Gemma Halstead

Change date: 2023-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Hulatt

Termination date: 2023-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Gemma Halstead

Appointment date: 2023-07-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oegen Company Secretary Limited

Appointment date: 2023-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 21 Oct 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Old address: 6th Floor 33 Holborn London England EC1N 2HT

Change date: 2022-10-18

New address: Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Octopus Energy Generation Holdco Limited

Change date: 2022-07-19

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mr Alexander David Kelson Brierley

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew George Setchell

Change date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zoisa Leah North-Bond

Change date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mr Christopher Robert Hulatt

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy David Heal

Change date: 2022-10-11

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jul 2022

Category: Address

Type: AD03

New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

Documents

View document PDF

Change sail address company with new address

Date: 14 Jul 2022

Category: Address

Type: AD02

New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Octopus Company Secretarial Services Limited

Termination date: 2022-05-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-26

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Ms Zoisa Leah North-Bond

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Heal

Appointment date: 2022-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Octopus Energy Generation Holdco Limited

Notification date: 2021-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-02

Psc name: Octopus Healthcare Sub Holdings Ltd

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2021

Action Date: 29 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-29

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2021

Action Date: 21 May 2021

Category: Capital

Type: SH01

Date: 2021-05-21

Capital : 3 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-13

Officer name: Kevin Thomas Beirne

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Adams

Termination date: 2021-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Thomas Kidd Davis

Termination date: 2021-01-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058579260001

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-13

Officer name: Mr Christopher Robert Hulatt

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-13

Officer name: Mr Alexander David Kelson Brierley

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew George Setchell

Appointment date: 2021-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Thomas Kidd Davis

Change date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Ben Silas St John Penaliggon

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Company Secretarial Services Limited

Appointment date: 2019-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanna Eloise Lauren Waterhouse

Termination date: 2019-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-17

Charge number: 058579260001

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Thomas Beirne

Appointment date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Benjamin Silas St John Penaliggon

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Andrew Meggitt

Termination date: 2019-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Octopus Healthcare Sub Holdings Ltd

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Benjamin Thomas Kidd Davis

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-28

Officer name: Ms Suzanna Eloise Lauren Waterhouse

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Standaloft

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-30

Officer name: Tim Meggitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Meggitt

Change date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Mr Michael William Adams

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-29

Officer name: Tim Meggitt

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Meggitt

Appointment date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Mark Jonathan Osmond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patricia Standaloft

Appointment date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Jane Spevack

Termination date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael William Adams

Change date: 2015-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-15

Officer name: Tracey Jane Spevack

Documents

View document PDF

Miscellaneous

Date: 19 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: 6Th Floor 33 Holborn London England EC1N 2HT

Change date: 2014-12-15

Old address: 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW

Documents

View document PDF

Termination secretary company

Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medicx adviser LTD\certificate issued on 31/10/14

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-01

Officer name: Tracey Jane Spevack

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Keith John Maddin

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Keith John Maddin

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-01

Officer name: Mark Jonathan Osmond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 29 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Auditors resignation company

Date: 08 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF


Some Companies

GWS BUSINESS TRANSFER AGENTS LIMITED

50 WELLINGTON STREET, SUITE 110/111,GLASGOW,G2 6HJ

Number:SC423958
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSETTING LIMITED

HAMBLETON HOUSE HIGH STREET,YORK,YO26 8AW

Number:07801023
Status:ACTIVE
Category:Private Limited Company

N TRANSPORT CONSULTANCY LTD

20 SUNNYFIELD,LONDON,NW7 4RG

Number:09816158
Status:ACTIVE
Category:Private Limited Company

SCHENGEN OFFICE (LONDON) LIMITED

31 SOUTHAMPTON ROW,LONDON,WC1B 5HJ

Number:06802527
Status:ACTIVE
Category:Private Limited Company

SKYNET SMART CLOUD DEVOPS IAC LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10234349
Status:ACTIVE
Category:Private Limited Company

TMMO TRANSPORT LTD

31 LINDEN ROAD,NEWPORT,PO30 1RL

Number:11107605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source