OCTOPUS TITAN VCT PLC

Register to unlock more data on OkredoRegister

OCTOPUS TITAN VCT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06397765

Incorporation date

12/10/2007

Size

Full

Contacts

Registered address

Registered address

6th Floor 33 Holborn, London, England EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2010)
dot icon09/12/2025
Termination of appointment of Jane Margaret O'riordan as a director on 2025-12-04
dot icon23/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon23/10/2025
Replacement filing of SH01 - 27/11/14 Statement of Capital gbp 17320833.2
dot icon26/06/2025
Resolutions
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon27/11/2024
Purchase of own shares.
dot icon27/11/2024
Cancellation of shares by a PLC. Statement of capital on 2024-10-24
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon08/08/2024
Certificate of cancellation of share premium account
dot icon08/08/2024
Reduction of iss capital and minute (oc)
dot icon08/08/2024
Statement of capital on 2024-08-08
dot icon02/07/2024
Purchase of own shares.
dot icon02/07/2024
Cancellation of shares by a PLC. Statement of capital on 2024-06-06
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Resolutions
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-28
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon03/05/2024
Appointment of Mr Rupert Eastland Dickinson as a director on 2024-05-01
dot icon29/04/2024
Purchase of own shares.
dot icon29/04/2024
Cancellation of shares by a PLC. Statement of capital on 2024-03-22
dot icon09/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon14/12/2023
Purchase of own shares.
dot icon14/12/2023
Cancellation of shares by a PLC. Statement of capital on 2023-11-23
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-11-24
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon18/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon10/08/2023
Reduction of iss capital and minute (oc)
dot icon10/08/2023
Certificate of cancellation of share premium account
dot icon10/08/2023
Statement of capital on 2023-08-10
dot icon07/08/2023
Appointment of Nahid Rahman as a director on 2023-08-01
dot icon12/07/2023
Purchase of own shares.
dot icon12/07/2023
Cancellation of shares by a PLC. Statement of capital on 2023-06-19
dot icon29/06/2023
Resolutions
dot icon27/06/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Termination of appointment of Matthew Jonathan Cooper as a director on 2023-06-14
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon26/05/2023
Purchase of own shares.
dot icon26/05/2023
Cancellation of shares by a PLC. Statement of capital on 2023-04-26
dot icon05/05/2023
Director's details changed for Mr Thomas William Leader on 2023-05-04
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon02/02/2023
Purchase of own shares.
dot icon02/02/2023
Cancellation of shares. Statement of capital on 2022-05-09
dot icon26/01/2023
Purchase of own shares.
dot icon26/01/2023
Cancellation of shares. Statement of capital on 2022-12-22
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon08/12/2022
Cancellation of shares. Statement of capital on 2022-10-06
dot icon08/12/2022
Purchase of own shares.
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-12-05
dot icon28/11/2022
Director's details changed for Ms Jane Margaret O'riordan on 2022-11-02
dot icon26/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-11-27
dot icon15/12/2014
Registered office address changed from , 20 Old Bailey, London, EC4M 7AN to 6th Floor 33 Holborn London England EC1N 2HT on 2014-12-15
dot icon31/08/2010
Registered office address changed from , 8 Angel Court, London, EC2R 7HP on 2010-08-31
dot icon31/08/2010
Registered office address changed from , 20 Old Bailey, London, EC4M 7AN, United Kingdom on 2010-08-31

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
12/10/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hustler, John Randolph
Director
28/10/2007 - 13/06/2022
21
Spevack, Tracey Jane
Secretary
20/09/2011 - 30/08/2012
-
Kanani, Parisha
Secretary
08/04/2018 - 30/04/2020
-
Board, Nicola
Secretary
30/04/2015 - 08/04/2018
-
Hawkesworth, Mark Ledlie
Director
26/11/2014 - 06/06/2021
14

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 TITAN VCT PLC

OCTOPUS TITAN VCT PLC is an(a) Active company incorporated on 12/10/2007 with the registered office located at 6th Floor 33 Holborn, London, England EC1N 2HT. 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 TITAN VCT PLC?

toggle

OCTOPUS TITAN VCT PLC is currently Active. It was registered on 12/10/2007 .

Where is OCTOPUS TITAN VCT PLC located?

toggle

OCTOPUS TITAN VCT PLC is registered at 6th Floor 33 Holborn, London, England EC1N 2HT.

What does OCTOPUS TITAN VCT PLC do?

toggle

OCTOPUS TITAN VCT PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OCTOPUS TITAN VCT PLC?

toggle

The latest filing was on 09/12/2025: Termination of appointment of Jane Margaret O'riordan as a director on 2025-12-04.