Advanced company searchLink opens in new window

OCTOPUS CAPITAL HEALTHCARE HOLDINGS LIMITED

Company number 09082100

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2015 TM02 Termination of appointment of Tracey Jane Spevack as a secretary on 1 May 2015
20 May 2015 AP03 Appointment of Patricia Standaloft as a secretary on 1 May 2015
22 Apr 2015 CH01 Director's details changed for Mike Adams on 1 April 2015
09 Jan 2015 CH03 Secretary's details changed for Ms Tracey Jane Spevack on 15 December 2014
09 Jan 2015 CH01 Director's details changed for Mr Alistair John Seabright on 15 December 2014
09 Jan 2015 CH01 Director's details changed for Mr Rory Mark Heriot Baird on 15 December 2014
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 1,662.8747
15 Dec 2014 AD01 Registered office address changed from , 20 Old Bailey London, EC4M 7AN, United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
03 Nov 2014 AP01 Appointment of Christopher Hulatt as a director
03 Nov 2014 AP01 Appointment of Mr Christopher Robert Hulatt as a director on 1 October 2014
21 Oct 2014 AP01 Appointment of Mike Adams as a director on 1 October 2014
20 Oct 2014 SH02 Sub-division of shares on 1 October 2014
20 Oct 2014 SH08 Change of share class name or designation
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 01/10/2014
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,651.6414
14 Oct 2014 AP01 Appointment of Mr Alistair John Seabright as a director on 1 October 2014
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2014 MR01 Registration of a charge
02 Oct 2014 MR01 Registration of charge 090821000001, created on 30 September 2014
11 Jun 2014 AA01 Current accounting period shortened from 30 June 2015 to 30 April 2015
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 1