Warning: file_put_contents(c/1db40cd6ee2a1d8c2ab23845a646e071.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Octopus Energy Group Limited, EC1N 2HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OCTOPUS ENERGY GROUP LIMITED

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

This company is commonly known as Octopus Energy Group Limited. The company was founded 8 years ago and was given the registration number 09718624. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, England. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:OCTOPUS ENERGY GROUP LIMITED
Company Number:09718624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director01 May 2020Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director11 April 2016Active
Generation Investment Management Llp, 20 Air Street, London, United Kingdom, W1B 5AN

Director18 October 2021Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director05 August 2015Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director11 December 2015Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director11 December 2015Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director09 November 2017Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director11 December 2015Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary30 October 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary04 November 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary25 January 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
2nd Floor 40, Portman Square, London, United Kingdom, W1H 6LT

Director09 August 2022Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director11 December 2015Active

People with Significant Control

Mr James Andrew Eddison
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stuart Keith Jackson
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Voting rights 25 to 50 percent
Octopus Energy Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-29Capital

Capital variation of rights attached to shares.

Download
2024-04-29Capital

Capital name of class of shares.

Download
2024-04-23Capital

Capital allotment shares.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Accounts

Accounts with accounts type group.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-11Resolution

Resolution.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type group.

Download
2023-01-16Capital

Capital allotment shares.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.