OCTAVE SPECIALTY LIMITED

Register to unlock more data on OkredoRegister

OCTAVE SPECIALTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10198821

Incorporation date

25/05/2016

Size

Group

Contacts

Registered address

Registered address

The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2016)
dot icon09/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon25/11/2025
Change of details for Ambac Financial Group, Inc as a person with significant control on 2025-11-11
dot icon11/11/2025
Certificate of change of name
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/08/2025
Registered office address changed from 5th Floor 6 Bevis Marks London EC3A 7BA England to The Hallmark Building 2nd Floor, 52-56 Leadenhall Street London EC3A 2BJ on 2025-08-12
dot icon08/08/2025
Termination of appointment of Katie Victoria Baker as a secretary on 2025-08-04
dot icon05/08/2025
Appointment of Ms Tamara Chabe as a secretary on 2025-08-04
dot icon14/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon13/10/2024
Resolutions
dot icon13/10/2024
Memorandum and Articles of Association
dot icon08/10/2024
Appointment of Mr Paul Douglas Dowden as a director on 2024-10-04
dot icon16/09/2024
Memorandum and Articles of Association
dot icon16/09/2024
Resolutions
dot icon19/08/2024
Sub-division of shares on 2024-08-01
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Memorandum and Articles of Association
dot icon09/08/2024
Change of share class name or designation
dot icon09/08/2024
Change of share class name or designation
dot icon09/08/2024
Particulars of variation of rights attached to shares
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Notification of Ambac Financial Group, Inc as a person with significant control on 2024-08-01
dot icon08/08/2024
Withdrawal of a person with significant control statement on 2024-08-08
dot icon08/08/2024
Termination of appointment of Matthew Popoli as a director on 2024-08-01
dot icon08/08/2024
Termination of appointment of Paul Michael Rayner as a director on 2024-08-01
dot icon08/08/2024
Termination of appointment of Joseph Evans Consolino as a director on 2024-08-01
dot icon08/08/2024
Termination of appointment of Bruce William Schnitzer as a director on 2024-08-01
dot icon08/08/2024
Appointment of Mr Claude Leblanc as a director on 2024-08-01
dot icon08/08/2024
Appointment of Mr David Trick as a director on 2024-08-01
dot icon08/08/2024
Appointment of Ms Rhonta Sharon Smith as a director on 2024-08-01
dot icon08/08/2024
Appointment of Mr Naveen Anand as a director on 2024-08-01
dot icon05/08/2024
Purchase of own shares.
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Solvency Statement dated 29/07/24
dot icon31/07/2024
Statement of capital on 2024-07-31
dot icon31/07/2024
Statement by Directors
dot icon31/07/2024
Cancellation of shares. Statement of capital on 2024-07-31
dot icon22/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon31/05/2024
Director's details changed for Mr. Paul Michael Rayner on 2024-05-01
dot icon17/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon09/04/2024
Director's details changed for Mr Andrew James Tom Milligan on 2024-04-08
dot icon11/03/2024
Purchase of own shares.
dot icon11/03/2024
Cancellation of shares. Statement of capital on 2024-02-22
dot icon21/12/2023
Cancellation of shares. Statement of capital on 2023-09-13
dot icon28/11/2023
Purchase of own shares.
dot icon18/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/07/2023
Second filing of Confirmation Statement dated 2023-04-05
dot icon12/04/2023
05/04/23 Statement of Capital gbp 1787
dot icon01/03/2023
Appointment of Ms Shamsun Naher as a secretary on 2023-03-01
dot icon20/02/2023
Sub-division of shares on 2022-12-12
dot icon27/01/2023
Termination of appointment of Shradha Rughani as a secretary on 2023-01-26
dot icon11/01/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon07/01/2023
Memorandum and Articles of Association
dot icon07/01/2023
Change of share class name or designation
dot icon07/01/2023
Resolutions
dot icon02/12/2022
Termination of appointment of Jeffrey Robinson as a director on 2022-12-01
dot icon02/12/2022
Appointment of Ms Elena Lieskovska as a director on 2022-12-01
dot icon22/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon27/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/05/2022
Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL England to 5th Floor 6 Bevis Marks London EC3A 7BA on 2022-05-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon16/03/2022
Statement of capital following an allotment of shares on 2022-03-10
dot icon09/03/2022
Resolutions
dot icon21/02/2022
Director's details changed for Mr John Paul Cavanagh on 2022-02-18
dot icon15/02/2022
Amended group of companies' accounts made up to 2019-12-31
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr John Paul Cavanagh on 2021-02-01
dot icon08/06/2021
Statement of capital following an allotment of shares on 2021-06-08
dot icon03/05/2021
Confirmation statement made on 2021-04-05 with updates
dot icon15/12/2020
Memorandum and Articles of Association
dot icon15/12/2020
Resolutions
dot icon07/12/2020
Appointment of Mrs Heather Elizabeth Marsden as a secretary on 2020-12-04
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon30/11/2020
Notification of a person with significant control statement
dot icon20/11/2020
Change of share class name or designation
dot icon16/11/2020
Appointment of Mr Matthew Cannan as a director on 2020-11-11
dot icon16/11/2020
Appointment of Mr Jeffrey Robinson as a director on 2020-11-11
dot icon16/11/2020
Appointment of Mr Matthew Popoli as a director on 2020-11-11
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon11/11/2020
Termination of appointment of Wiley Howard Cooper, Iv as a director on 2020-11-11
dot icon11/11/2020
Termination of appointment of John Seward Struck as a director on 2020-11-11
dot icon11/11/2020
Cessation of Paraline Group Ltd as a person with significant control on 2020-11-11
dot icon11/11/2020
Cessation of Andrew James Tom Milligan as a person with significant control on 2020-11-11
dot icon11/11/2020
Cessation of John Paul Cavanagh as a person with significant control on 2020-11-11
dot icon24/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/07/2020
Memorandum and Articles of Association
dot icon29/07/2020
Resolutions
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-07-10
dot icon20/04/2020
Appointment of Mr Joseph Evans Consolino as a director on 2020-04-16
dot icon05/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon05/04/2020
Termination of appointment of Joseph Evans Consolino as a director on 2020-03-24
dot icon01/04/2020
Notification of Paraline Group Ltd as a person with significant control on 2020-03-24
dot icon01/04/2020
Notification of John Paul Cavanagh as a person with significant control on 2020-03-24
dot icon01/04/2020
Notification of Andrew James Tom Milligan as a person with significant control on 2020-03-24
dot icon01/04/2020
Withdrawal of a person with significant control statement on 2020-04-01
dot icon30/03/2020
Termination of appointment of Alastair George Clark Mckay as a director on 2020-03-24
dot icon04/03/2020
Registration of charge 101988210001, created on 2020-02-27
dot icon12/11/2019
Appointment of Mr Paul Michael Rayner as a director on 2019-11-11
dot icon12/11/2019
Termination of appointment of Shradha Rughani as a director on 2019-11-11
dot icon24/10/2019
Termination of appointment of Deepon Sen Gupta as a director on 2019-10-04
dot icon07/10/2019
Appointment of Mr Alastair George Clark Mckay as a director on 2019-10-04
dot icon30/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon29/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon29/11/2018
Notification of a person with significant control statement
dot icon29/10/2018
Registered office address changed from Level 5 20 Gracechurch Street London EC3V 0BG England to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 2018-10-29
dot icon26/10/2018
Cessation of Andrew James Tom Milligan as a person with significant control on 2018-10-22
dot icon26/10/2018
Cessation of John Paul Cavanagh as a person with significant control on 2018-10-22
dot icon26/10/2018
Cessation of Neon Holdings (U.K.) Limited as a person with significant control on 2018-10-17
dot icon24/10/2018
Amended group of companies' accounts made up to 2017-12-31
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-08-22
dot icon22/10/2018
Appointment of Mr John Seward Struck as a director on 2018-10-17
dot icon22/10/2018
Appointment of Mr Bruce William Schnitzer as a director on 2018-10-17
dot icon19/10/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/09/2018
Resolutions
dot icon20/08/2018
Appointment of Miss Katie Victoria Baker as a secretary on 2018-08-01
dot icon30/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon29/05/2018
Notification of Neon Holdings (U.K.) Limited as a person with significant control on 2017-12-29
dot icon15/05/2018
Termination of appointment of Martin Robert Davidson Reith as a director on 2018-05-10
dot icon26/03/2018
Registered office address changed from Level 5 Level 5 20 Gracechurch Street London London EC3V 0BG England to Level 5 20 Gracechurch Street London EC3V 0BG on 2018-03-26
dot icon26/03/2018
Registered office address changed from Marketform 20 Gracechurch Street London EC3V 0BG England to Level 5 Level 5 20 Gracechurch Street London London EC3V 0BG on 2018-03-26
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon02/01/2018
Appointment of Mr John Paul Cavanagh as a director on 2018-01-01
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Resolutions
dot icon05/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon25/05/2017
Appointment of Mr Joseph Evans Consolino as a director on 2017-05-22
dot icon25/05/2017
Appointment of Mr Wiley Howard Cooper, Iv as a director on 2017-05-22
dot icon23/05/2017
Appointment of Mrs Shradha Rughani as a secretary on 2017-05-22
dot icon23/05/2017
Appointment of Mrs Shradha Rughani as a director on 2017-05-22
dot icon23/05/2017
Appointment of Mr Deepon Sen Gupta as a director on 2017-05-22
dot icon23/05/2017
Appointment of Mr Martin Robert Davidson Reith as a director on 2017-05-22
dot icon23/05/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon12/10/2016
Resolutions
dot icon25/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milligan, Andrew James Tom
Director
25/05/2016 - Present
18
Rayner, Paul Michael
Director
11/11/2019 - 01/08/2024
26
Reith, Martin Robert Davidson
Director
22/05/2017 - 10/05/2018
46
Robinson, Jeffrey
Director
11/11/2020 - 01/12/2022
2
Sen Gupta, Deepon
Director
22/05/2017 - 04/10/2019
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OCTAVE SPECIALTY LIMITED

OCTAVE SPECIALTY LIMITED is an(a) Active company incorporated on 25/05/2016 with the registered office located at The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OCTAVE SPECIALTY LIMITED?

toggle

OCTAVE SPECIALTY LIMITED is currently Active. It was registered on 25/05/2016 .

Where is OCTAVE SPECIALTY LIMITED located?

toggle

OCTAVE SPECIALTY LIMITED is registered at The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London EC3A 2BJ.

What does OCTAVE SPECIALTY LIMITED do?

toggle

OCTAVE SPECIALTY LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for OCTAVE SPECIALTY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-05 with no updates.