OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC

Register to unlock more data on OkredoRegister

OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12257608

Incorporation date

11/10/2019

Size

Full

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon12/04/2026
Full accounts made up to 2025-12-31
dot icon17/03/2026
Interim accounts made up to 2025-06-30
dot icon02/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon02/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon02/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon02/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon02/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon02/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon02/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon02/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon02/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon02/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon28/02/2026
Resolutions
dot icon14/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/11/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon08/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon08/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon08/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon08/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/06/2025
Termination of appointment of Audrey Janette Mcnair as a director on 2025-06-13
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Appointment of Miss Sally Louise Duckworth as a director on 2025-03-21
dot icon03/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon15/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon15/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/12/2024
Secretary's details changed for Apex Listed Companies Services (Uk) Limited on 2024-11-19
dot icon18/11/2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18
dot icon07/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon07/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon07/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon01/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon30/09/2024
Interim accounts made up to 2024-06-30
dot icon20/08/2024
Purchase of own shares. Shares purchased into treasury:
dot icon09/08/2024
Resolutions
dot icon22/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/06/2024
Resolutions
dot icon17/04/2024
Full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon03/10/2023
Interim accounts made up to 2023-06-30
dot icon03/07/2023
Resolutions
dot icon01/06/2023
Appointment of Mr Sarim Sheikh as a director on 2023-06-01
dot icon15/04/2023
Full accounts made up to 2022-12-31
dot icon07/03/2023
Registration of charge 122576080002, created on 2023-02-24
dot icon16/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-17
dot icon25/11/2022
Interim accounts made up to 2022-06-30
dot icon20/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon18/10/2022
Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-15

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
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Setchell, Matthew George
Director
11/10/2019 - 11/11/2019
306
Gaydon, Christopher Peter
Director
11/10/2019 - 11/11/2019
122
Duckworth, Sally Louise
Director
21/03/2025 - Present
22
Cameron, Jonathan James O'grady
Director
11/11/2019 - Present
23
Sheikh, Sarim
Director
01/06/2023 - Present
7

Persons with Significant Control

0

No PSC data available.

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 OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC

OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC is an(a) Active company incorporated on 11/10/2019 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. There are currently 6 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 OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC?

toggle

OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC is currently Active. It was registered on 11/10/2019 .

Where is OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC located?

toggle

OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC do?

toggle

OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-12-31.