Background WavePink WaveYellow Wave

OCTOPUS AIF MANAGEMENT LIMITED (08802172)

OCTOPUS AIF MANAGEMENT LIMITED (08802172) is an active UK company. incorporated on 4 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. OCTOPUS AIF MANAGEMENT LIMITED has been registered for 12 years. Current directors include AVERILL, John Paul, DIGGES, Jonathan Charles Nigel, GRANT, Sarah Mary and 2 others.

Company Number
08802172
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
6th Floor, 33 Holborn, London, EC1N 2HT
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
AVERILL, John Paul, DIGGES, Jonathan Charles Nigel, GRANT, Sarah Mary, KOPPEN, Carsten Dan, LEDERMAN, Ellen
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS AIF MANAGEMENT LIMITED

OCTOPUS AIF MANAGEMENT LIMITED is an active company incorporated on 4 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. OCTOPUS AIF MANAGEMENT LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

08802172

LTD Company

Age

12 Years

Incorporated 4 December 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

6th Floor, 33 Holborn London, EC1N 2HT,

Previous Addresses

4Th Floor 20 Old Bailey London England EC4M 7AN England
From: 4 December 2013To: 15 December 2014
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Oct 14
Director Joined
Oct 14
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Aug 17
Loan Secured
Oct 17
Director Joined
Dec 17
Director Left
Feb 18
Loan Secured
Feb 18
Loan Secured
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Apr 21
Loan Secured
Jul 21
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Nov 22
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Jul 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 28 Nov 2019

AVERILL, John Paul

Active
Holborn, LondonEC1N 2HT
Born January 1976
Director
Appointed 10 Nov 2021

DIGGES, Jonathan Charles Nigel

Active
Holborn, LondonEC1N 2HT
Born December 1970
Director
Appointed 26 Nov 2019

GRANT, Sarah Mary

Active
Holborn, LondonEC1N 2HT
Born March 1973
Director
Appointed 07 Sept 2022

KOPPEN, Carsten Dan

Active
Holborn, LondonEC1N 2HT
Born May 1964
Director
Appointed 02 Aug 2017

LEDERMAN, Ellen

Active
Holborn, LondonEC1N 2HT
Born August 1964
Director
Appointed 01 Dec 2017

BOARD, Nicola

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 18 Oct 2016
Resigned 09 Apr 2018

KANANI, Parisha

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 09 Apr 2018
Resigned 28 Nov 2019

SPEVACK, Tracey Jane

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 04 Dec 2013
Resigned 18 Oct 2016

BIGGART, Malcolm William

Resigned
Holborn, LondonEC1N 2HT
Born May 1965
Director
Appointed 04 Dec 2013
Resigned 18 Oct 2016

BOSHELL, Ffion

Resigned
Holborn, LondonEC1N 2HT
Born December 1976
Director
Appointed 26 Nov 2019
Resigned 04 Aug 2021

HARRISON, Anthea Rebecca

Resigned
Holborn, LondonEC1N 2HT
Born September 1955
Director
Appointed 22 Jul 2014
Resigned 01 Feb 2018

HULATT, Christopher Robert

Resigned
Holborn, LondonEC1N 2HT
Born August 1976
Director
Appointed 04 Dec 2013
Resigned 25 Nov 2022

SEABRIGHT, Alistair John

Resigned
Holborn, LondonEC1N 2HT
Born October 1961
Director
Appointed 24 Mar 2017
Resigned 26 Nov 2019

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2013
NEWINCIncorporation