UKBizDB.co.uk

OCTANE CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Octane Capital Limited. The company was founded 7 years ago and was given the registration number 10481270. The firm's registered office is in LONDON. You can find them at 3 Angel Square, , London, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:OCTANE CAPITAL LIMITED
Company Number:10481270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:3 Angel Square, London, England, EC1V 1NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director10 November 2022Active
Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director10 November 2022Active
Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director10 November 2022Active
35, Park Lane, London, England, W1K 1RB

Director31 May 2019Active
Haskell House, 152 West End Lane, London, England, NW6 1SD

Director02 November 2018Active
Labs Triangle, Chalk Farm Road, London, England, NW1 8AB

Director22 December 2016Active
Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director16 March 2022Active
Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director16 November 2016Active
Devonshire House, Mayfair Place, London, England, W1J 8AJ

Director16 March 2022Active
Haskell House, 152 West End Lane, London, England, NW6 1SD

Director22 December 2016Active

People with Significant Control

Jns Holdco Limited
Notified on:15 March 2022
Status:Active
Country of residence:England
Address:11, Crooked Usage, London, England, N3 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Anthony Samuels
Notified on:27 October 2020
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Haskell House, 152 West End Lane, London, England, NW6 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Firefly (One) Llp
Notified on:16 November 2016
Status:Active
Country of residence:United Kingdom
Address:Interchange Triangle, Chalk Farm Road, London, United Kingdom, NW1 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-20Capital

Capital allotment shares.

Download
2023-04-27Accounts

Accounts with accounts type group.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Capital

Capital cancellation shares.

Download
2023-01-06Capital

Capital return purchase own shares.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-16Incorporation

Memorandum articles.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Address

Change registered office address company with date old address new address.

Download
2022-09-09Accounts

Accounts with accounts type group.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.