Background WavePink WaveYellow Wave

OCTOPUS ENERGY HOLDCO LIMITED (09718990)

OCTOPUS ENERGY HOLDCO LIMITED (09718990) is an active UK company. incorporated on 5 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OCTOPUS ENERGY HOLDCO LIMITED has been registered for 10 years. Current directors include HULATT, Christopher Robert, ROGERSON, Simon Andrew.

Company Number
09718990
Status
active
Type
ltd
Incorporated
5 August 2015
Age
10 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HULATT, Christopher Robert, ROGERSON, Simon Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS ENERGY HOLDCO LIMITED

OCTOPUS ENERGY HOLDCO LIMITED is an active company incorporated on 5 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OCTOPUS ENERGY HOLDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09718990

LTD Company

Age

10 Years

Incorporated 5 August 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

OCTOPUS ENERGY GROUP LIMITED
From: 9 February 2016To: 20 October 2020
OCTOPUS ENERGY GROUP HOLDINGS LIMITED
From: 5 August 2015To: 9 February 2016
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 22
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Oct 22
Capital Update
Nov 22
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

HULATT, Christopher Robert

Active
33 Holborn, LondonEC1N 2HT
Born August 1976
Director
Appointed 05 Aug 2015

ROGERSON, Simon Andrew

Active
33 Holborn, LondonEC1N 2HT
Born July 1974
Director
Appointed 10 Jan 2022

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 26 Oct 2017
Resigned 19 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 04 Nov 2016
Resigned 15 Nov 2018

SPEVACK, Tracey Jane

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Jan 2016
Resigned 04 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
6th Floor, 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 24 Oct 2022
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
Ceased 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
11 November 2022
SH19Statement of Capital
Legacy
11 November 2022
CAP-SSCAP-SS
Legacy
11 November 2022
SH20SH20
Resolution
11 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Resolution
16 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
9 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
13 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2015
NEWINCIncorporation