UKBizDB.co.uk

OCTOPUS PROPERTY LENDING LIMITED

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

This company is commonly known as Octopus Property Lending Limited. The company was founded 13 years ago and was given the registration number 07531926. The firm's registered office is in LONDON. You can find them at 6th Floor,33, Holborn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OCTOPUS PROPERTY LENDING LIMITED
Company Number:07531926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2011
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, England, EC1N 2HT

Corporate Secretary12 October 2019Active
6th Floor,33, Holborn, London, EC1N 2HT

Director13 May 2019Active
6th Floor,33, Holborn, London, England, EC1N 2HT

Director16 February 2011Active
6th Floor,33, Holborn, London, EC1N 2HT

Director13 December 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary13 January 2016Active
6th Floor,33, Holborn, London, England, EC1N 2HT

Secretary23 October 2012Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary06 June 2017Active
6th Floor,33, Holborn, London, EC1N 2HT

Director25 November 2016Active
39, Elms Road, London, England, SW4 9EP

Director13 December 2018Active
6th Floor,33, Holborn, London, EC1N 2HT

Director16 February 2011Active
4th, Floor, 20 Old Bailey, London, England, EC4M 7AN

Director16 February 2011Active
6th Floor,33, Holborn, London, England, EC1N 2HT

Director09 December 2013Active
6th Floor,33, Holborn, London, England, EC1N 2HT

Director09 December 2013Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Corporate Director16 February 2011Active

People with Significant Control

Octopus Capital 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 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-05Dissolution

Dissolution application strike off company.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-14Officers

Appoint corporate secretary company with name date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.