Background WavePink WaveYellow Wave

OCTAVE SPECIALTY LIMITED (10198821)

OCTAVE SPECIALTY LIMITED (10198821) is an active UK company. incorporated on 25 May 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. OCTAVE SPECIALTY LIMITED has been registered for 9 years. Current directors include ANAND, Naveen, CANNAN, Matthew Anselm, Mr., CAVANAGH, John Paul and 6 others.

Company Number
10198821
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
The Hallmark Building, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ANAND, Naveen, CANNAN, Matthew Anselm, Mr., CAVANAGH, John Paul, DOWDEN, Paul Douglas, LEBLANC, Claude, LIESKOVSKA, Elena, MILLIGAN, Andrew James Tom, SMITH, Rhonta Sharon, TRICK, David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAVE SPECIALTY LIMITED

OCTAVE SPECIALTY LIMITED is an active company incorporated on 25 May 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. OCTAVE SPECIALTY LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10198821

LTD Company

Age

9 Years

Incorporated 25 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

BEAT CAPITAL PARTNERS LIMITED
From: 12 October 2016To: 11 November 2025
MGA HOLDCO LTD
From: 25 May 2016To: 12 October 2016
Contact
Address

The Hallmark Building 2nd Floor, 52-56 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

5th Floor 6 Bevis Marks London EC3A 7BA England
From: 31 May 2022To: 12 August 2025
5th Floor Camomile Court 23 Camomile Street London EC3A 7LL England
From: 29 October 2018To: 31 May 2022
Level 5 20 Gracechurch Street London EC3V 0BG England
From: 26 March 2018To: 29 October 2018
Level 5 Level 5 20 Gracechurch Street London London EC3V 0BG England
From: 26 March 2018To: 26 March 2018
Marketform 20 Gracechurch Street London EC3V 0BG England
From: 25 May 2016To: 26 March 2018
Timeline

63 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
May 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Left
May 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Funding Round
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Mar 20
Director Left
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Jul 20
Funding Round
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Funding Round
Jun 21
Funding Round
Mar 22
Share Buyback
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Funding Round
Jan 23
Share Issue
Feb 23
Share Buyback
Nov 23
Capital Reduction
Dec 23
Capital Reduction
Mar 24
Share Buyback
Mar 24
Capital Update
Jul 24
Capital Reduction
Jul 24
Share Buyback
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Share Issue
Aug 24
Director Joined
Oct 24
21
Funding
32
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

26

12 Active
14 Resigned

CHABE, Tamara

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 04 Aug 2025

MARSDEN, Heather Elizabeth

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 04 Dec 2020

NAHER, Shamsun

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 01 Mar 2023

ANAND, Naveen

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born April 1967
Director
Appointed 01 Aug 2024

CANNAN, Matthew Anselm, Mr.

Active
Boston, Ma02116
Born September 1984
Director
Appointed 11 Nov 2020

CAVANAGH, John Paul

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born October 1958
Director
Appointed 01 Jan 2018

DOWDEN, Paul Douglas

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born July 1964
Director
Appointed 04 Oct 2024

LEBLANC, Claude

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born July 1965
Director
Appointed 01 Aug 2024

LIESKOVSKA, Elena

Active
Mayfair Place, LondonW1J 8AJ
Born March 1971
Director
Appointed 01 Dec 2022

MILLIGAN, Andrew James Tom

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born June 1969
Director
Appointed 25 May 2016

SMITH, Rhonta Sharon

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born January 1971
Director
Appointed 01 Aug 2024

TRICK, David

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born December 1971
Director
Appointed 01 Aug 2024

BAKER, Katie Victoria

Resigned
6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 01 Aug 2018
Resigned 04 Aug 2025

RUGHANI, Shradha

Resigned
6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 22 May 2017
Resigned 26 Jan 2023

CLARK MCKAY, Alastair George

Resigned
23 Camomile Street, LondonEC3A 7LL
Born March 1975
Director
Appointed 04 Oct 2019
Resigned 24 Mar 2020

CONSOLINO, Joseph Evans

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born November 1966
Director
Appointed 16 Apr 2020
Resigned 01 Aug 2024

CONSOLINO, Joseph Evans

Resigned
23 Camomile Street, LondonEC3A 7LL
Born November 1966
Director
Appointed 22 May 2017
Resigned 24 Mar 2020

COOPER, IV, Wiley Howard

Resigned
23 Camomile Street, LondonEC3A 7LL
Born June 1958
Director
Appointed 22 May 2017
Resigned 11 Nov 2020

POPOLI, Matthew

Resigned
33rd Floor, New York10153
Born August 1975
Director
Appointed 11 Nov 2020
Resigned 01 Aug 2024

RAYNER, Paul Michael

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born July 1978
Director
Appointed 11 Nov 2019
Resigned 01 Aug 2024

REITH, Martin Robert Davidson

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born February 1965
Director
Appointed 22 May 2017
Resigned 10 May 2018

ROBINSON, Jeffrey

Resigned
Boston, Ma02116
Born October 1969
Director
Appointed 11 Nov 2020
Resigned 01 Dec 2022

RUGHANI, Shradha

Resigned
23 Camomile Street, LondonEC3A 7LL
Born November 1984
Director
Appointed 22 May 2017
Resigned 11 Nov 2019

SCHNITZER, Bruce William

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born May 1944
Director
Appointed 17 Oct 2018
Resigned 01 Aug 2024

SEN GUPTA, Deepon

Resigned
23 Camomile Street, LondonEC3A 7LL
Born November 1985
Director
Appointed 22 May 2017
Resigned 04 Oct 2019

STRUCK, John Seward

Resigned
23 Camomile Street, LondonEC3A 7LL
Born April 1952
Director
Appointed 17 Oct 2018
Resigned 11 Nov 2020

Persons with significant control

7

1 Active
6 Ceased
C/O The Corporation Trust Company, Wilmington19801

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Aug 2024
2 Church Street, Hamilton

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2020
Ceased 11 Nov 2020

Mr Andrew James Tom Milligan

Ceased
23 Camomile Street, LondonEC3A 7LL
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2020
Ceased 11 Nov 2020

Mr John Paul Cavanagh

Ceased
23 Camomile Street, LondonEC3A 7LL
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2020
Ceased 11 Nov 2020
Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2017
Ceased 17 Oct 2018

Mr John Paul Cavanagh

Ceased
20 Gracechurch Street, LondonEC3V 0BG
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2017
Ceased 22 Oct 2018

Mr Andrew James Tom Milligan

Ceased
20 Gracechurch Street, LondonEC3V 0BG
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2016
Ceased 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Memorandum Articles
13 October 2024
MAMA
Resolution
13 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Resolution
16 September 2024
RESOLUTIONSResolutions
Memorandum Articles
16 September 2024
MAMA
Capital Alter Shares Subdivision
19 August 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
8 August 2024
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
5 August 2024
SH03Return of Purchase of Own Shares
Legacy
31 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2024
SH19Statement of Capital
Legacy
31 July 2024
CAP-SSCAP-SS
Resolution
31 July 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
31 July 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
22 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Capital Cancellation Shares
11 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 July 2023
RP04CS01RP04CS01
Confirmation Statement
12 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Capital Alter Shares Subdivision
20 February 2023
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Resolution
7 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 January 2023
MAMA
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
22 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Resolution
9 March 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Group
15 February 2022
AAMDAAMD
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
30 November 2020
PSC08Cessation of Other Registrable Person PSC
Capital Name Of Class Of Shares
20 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Memorandum Articles
29 July 2020
MAMA
Resolution
29 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 April 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 November 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Group
24 October 2018
AAMDAAMD
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Resolution
14 September 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Resolution
9 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Capital Allotment Shares
30 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 May 2017
AA01Change of Accounting Reference Date
Resolution
12 October 2016
RESOLUTIONSResolutions
Incorporation Company
25 May 2016
NEWINCIncorporation