Background WavePink WaveYellow Wave

OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC (12257608)

OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC (12257608) is an active UK company. incorporated on 11 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC has been registered for 6 years. Current directors include AUSTIN, Philip Joseph, CAMERON, Jonathan James O'Grady, DUCKWORTH, Sally Louise and 2 others.

Company Number
12257608
Status
active
Type
plc
Incorporated
11 October 2019
Age
6 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
AUSTIN, Philip Joseph, CAMERON, Jonathan James O'Grady, DUCKWORTH, Sally Louise, ELZINGA, Elaina Tatem, SHEIKH, Sarim
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC

OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC is an active company incorporated on 11 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC was registered 6 years ago.(SIC: 64301)

Status

active

Active since 6 years ago

Company No

12257608

PLC Company

Age

6 Years

Incorporated 11 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Interim

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 15 December 2021To: 18 November 2024
1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England
From: 31 July 2020To: 15 December 2021
Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom
From: 11 October 2019To: 31 July 2020
Timeline

50 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Jan 20
Share Issue
Jan 20
Capital Update
Feb 20
Loan Secured
Nov 20
Funding Round
Jul 21
Funding Round
Dec 21
Loan Secured
Mar 23
Director Joined
May 23
Share Buyback
Jul 24
Share Buyback
Aug 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Mar 25
Share Buyback
Mar 25
Share Buyback
Mar 25
Share Buyback
Mar 25
Director Joined
May 25
Director Left
Jun 25
Share Buyback
Aug 25
Share Buyback
Aug 25
Share Buyback
Aug 25
Share Buyback
Aug 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Share Buyback
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
38
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

APEX LISTED COMPANIES SERVICES (UK) LIMITED

Active
Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 11 Oct 2019

AUSTIN, Philip Joseph

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1949
Director
Appointed 11 Nov 2019

CAMERON, Jonathan James O'Grady

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1961
Director
Appointed 11 Nov 2019

DUCKWORTH, Sally Louise

Active
Aldersgate Street, LondonEC1A 4HY
Born June 1968
Director
Appointed 21 Mar 2025

ELZINGA, Elaina Tatem

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1984
Director
Appointed 11 Nov 2019

SHEIKH, Sarim

Active
Aldersgate Street, LondonEC1A 4HY
Born March 1973
Director
Appointed 01 Jun 2023

GAYDON, Christopher Peter

Resigned
2 Puddle Dock, LondonEC4V 3DB
Born September 1978
Director
Appointed 11 Oct 2019
Resigned 11 Nov 2019

MCNAIR, Audrey Janette

Resigned
Aldersgate Street, LondonEC1A 4HY
Born August 1960
Director
Appointed 11 Nov 2019
Resigned 13 Jun 2025

SETCHELL, Matthew George

Resigned
2 Puddle Dock, LondonEC4V 3DB
Born June 1977
Director
Appointed 11 Oct 2019
Resigned 11 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 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Interim
17 March 2026
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 March 2026
SH03Return of Purchase of Own Shares
Resolution
28 February 2026
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
14 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 November 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
8 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 August 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
3 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 January 2025
SH03Return of Purchase of Own Shares
Change Corporate Secretary Company With Change Date
2 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
7 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 November 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
1 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 October 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
30 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
20 August 2024
SH03Return of Purchase of Own Shares
Resolution
9 August 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
22 July 2024
SH03Return of Purchase of Own Shares
Resolution
26 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Interim
3 October 2023
AAAnnual Accounts
Resolution
3 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Interim
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Resolution
23 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Resolution
19 June 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
12 May 2021
RESOLUTIONSResolutions
Resolution
23 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Interim
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
18 February 2020
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
18 February 2020
CERT21CERT21
Legacy
18 February 2020
OC138OC138
Capital Alter Shares Redemption Statement Of Capital
14 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
29 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 November 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Memorandum Articles
18 November 2019
MAMA
Resolution
13 November 2019
RESOLUTIONSResolutions
Notice Carry On Business As Investment Company
13 November 2019
IC01IC01
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Legacy
6 November 2019
CERT8ACERT8A
Application Trading Certificate
6 November 2019
SH50SH50
Incorporation Company
11 October 2019
NEWINCIncorporation