Background WavePink WaveYellow Wave

OCTOPUS ENERGY GENERATION NO. 1 LIMITED (09022683)

OCTOPUS ENERGY GENERATION NO. 1 LIMITED (09022683) is an active UK company. incorporated on 2 May 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OCTOPUS ENERGY GENERATION NO. 1 LIMITED has been registered for 11 years. Current directors include BRIERLEY, Alexander David Kelson, DAVIES, Matthew.

Company Number
09022683
Status
active
Type
ltd
Incorporated
2 May 2014
Age
11 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIERLEY, Alexander David Kelson, DAVIES, Matthew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS ENERGY GENERATION NO. 1 LIMITED

OCTOPUS ENERGY GENERATION NO. 1 LIMITED is an active company incorporated on 2 May 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OCTOPUS ENERGY GENERATION NO. 1 LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09022683

LTD Company

Age

11 Years

Incorporated 2 May 2014

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 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

GVO WIND NO. 26 LIMITED
From: 2 May 2014To: 4 November 2020
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT England
From: 4 November 2020To: 19 July 2022
C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England
From: 6 November 2018To: 4 November 2020
C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
From: 2 May 2014To: 6 November 2018
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
May 18
Owner Exit
May 18
New Owner
May 18
Director Left
Nov 18
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Capital Update
Jun 25
3
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRIERLEY, Alexander David Kelson

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1978
Director
Appointed 17 Jan 2025

DAVIES, Matthew

Active
164-182 Oxford Street, LondonW1D 1NN
Born August 1991
Director
Appointed 08 Aug 2024

ANSELL, Helen Louise

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born July 1991
Director
Appointed 30 Oct 2020
Resigned 20 Nov 2023

BOND, Harry Piers Shaw

Resigned
20 North Audley Street, LondonW1K 6LX
Born April 1976
Director
Appointed 28 Feb 2018
Resigned 30 Oct 2020

GRAY, Ashleigh Chalmers

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born March 1987
Director
Appointed 20 Nov 2023
Resigned 08 Aug 2024

KUSSNER, Bernd Michael

Resigned
1st Floor, Sackville House, LondonEC3M 6BL
Born May 1971
Director
Appointed 02 May 2014
Resigned 30 Oct 2020

LORAN, Paul Michael

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born November 1991
Director
Appointed 08 Aug 2024
Resigned 17 Jan 2025

NORTH-BOND, Zoisa Leah

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born September 1979
Director
Appointed 30 Oct 2020
Resigned 08 Aug 2024

ROSEN, Ian Douglas

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born August 1965
Director
Appointed 02 May 2014
Resigned 28 Feb 2018

SUTTER SCHREIBER, Kuno Paul

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born May 1971
Director
Appointed 02 May 2014
Resigned 04 Oct 2018

Persons with significant control

4

1 Active
3 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020

Mr Georg Von Opel

Ceased
33 Holborn, LondonEC1N 2HT
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2017
Ceased 30 Oct 2020

Mr James Cubitt Bloom

Ceased
36-38 Berkeley Square, LondonW1J 5AE
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2018
36-38 Berkeley Square, LondonW1J 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
3 June 2025
SH19Statement of Capital
Legacy
3 June 2025
SH20SH20
Legacy
3 June 2025
CAP-SSCAP-SS
Resolution
3 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Resolution
6 February 2025
RESOLUTIONSResolutions
Memorandum Articles
6 February 2025
MAMA
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2024
AAAnnual Accounts
Legacy
1 February 2024
PARENT_ACCPARENT_ACC
Legacy
1 February 2024
AGREEMENT2AGREEMENT2
Legacy
1 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2023
AAAnnual Accounts
Legacy
16 February 2023
PARENT_ACCPARENT_ACC
Legacy
16 February 2023
GUARANTEE2GUARANTEE2
Legacy
16 February 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 November 2020
AA01Change of Accounting Reference Date
Resolution
4 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 May 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts Amended With Accounts Type Small
5 December 2017
AAMDAAMD
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
2 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2014
NEWINCIncorporation