OCTOPUS ENERGY GENERATION NO. 2 LIMITED

Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom
StatusACTIVE
Company No.10247315
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

OCTOPUS ENERGY GENERATION NO. 2 LIMITED is an active private limited company with number 10247315. It was incorporated 7 years, 11 months, 11 days ago, on 23 June 2016. The company address is Uk House, 5th Floor Uk House, 5th Floor, London, W1D 1NN, United Kingdom.



Company Fillings

Change person director company with change date

Date: 14 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zoisa Leah North-Bond

Change date: 2024-04-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 02 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 02 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 02 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: Helen Louise Ansell

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashleigh Chalmers Gray

Appointment date: 2023-11-20

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

Change date: 2023-08-07

Psc name: Octopus Energy Generation Holdco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

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

Officer name: Helen Louise Ansell

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: Ms Zoisa Leah North-Bond

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Louise Ansell

Change date: 2022-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

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

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

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

Accounts with accounts type small

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zoisa Leah Walton

Change date: 2021-02-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102473150001

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2020

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-30

Psc name: Octopus Energy Generation Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Northwick Power Services Limited

Cessation date: 2020-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-30

Psc name: G2 Energy Developments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

New address: 6th Floor 33 Holborn London EC1N 2HT

Old address: 25 Osier Way Olney MK46 5FP England

Change date: 2020-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoisa Leah Walton

Appointment date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Louise Ansell

Appointment date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Kelvin John Ruck

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Gay

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Harry Piers Shaw Bond

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Old address: 1 Olney Office Park Osier Way Olney MK46 5FP England

New address: 25 Osier Way Olney MK46 5FP

Change date: 2019-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

New address: 1 Olney Office Park Osier Way Olney MK46 5FP

Old address: C/O Temporis Wind Limited Berger House Berkeley Square London W1J 5AE United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Kelvin John Ruck

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-06

Officer name: Nicholas Mark Cooke

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2016

Action Date: 22 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102473150001

Charge creation date: 2016-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2016

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-09-21

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Mr Nick Cooke

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Gay

Appointment date: 2016-09-06

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBLER BLACKBURN FINANCIAL PLANNING LTD

20 MANNIN WAY,LANCASTER,LA1 3SW

Number:09348569
Status:ACTIVE
Category:Private Limited Company

CAPITAL & FINANCE LIMITED

CALVERTON HOUSE, 1 KELLER CLOSE,MILTON KEYNES,MK11 3LL

Number:05737242
Status:ACTIVE
Category:Private Limited Company

CARANNTH LTD

72 EXETER DRIVE,BIRMINGHAM,B37 5NQ

Number:07971643
Status:ACTIVE
Category:Private Limited Company

MARLOW FINANCIAL LTD

401 WESTERN AVENUE,CARDIFF,CF5 2BD

Number:07586747
Status:ACTIVE
Category:Private Limited Company

TAURUS BEVERAGES LIMITED

147/C 1ST FLOOR 12TH MAIN 3RD BLOCK KORAMANGLA,BANGALORE,

Number:FC028834
Status:ACTIVE
Category:Other company type

THE COMBAT ACADEMY (BARNSLEY) LLP

60 CLAYFIELD ROAD,MEXBOROUGH,S64 0HW

Number:OC412268
Status:ACTIVE
Category:Limited Liability Partnership

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