About

Registered Number: 08913299
Date of Incorporation: 26/02/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: 33 Holborn, London, EC1N 2HT,

 

Octopus Co-lend Ltd was founded on 26 February 2014 and are based in London, it's status in the Companies House registry is set to "Active". This business has 6 directors listed at Companies House. We don't know the number of employees at Octopus Co-lend Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Charlie 10 July 2019 - 1
HANDFIELD-JONES, Samuel 04 July 2016 10 July 2019 1
PATEL, Sohael 26 February 2014 25 September 2015 1
WAZACZ, Richard, Director 03 December 2015 10 July 2019 1
Secretary Name Appointed Resigned Total Appointments
LUDLOW, Sharna 13 January 2016 22 May 2017 1
WATERHOUSE, Suzanna Eloise Lauren 17 May 2017 17 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 08 November 2019
AP01 - Appointment of director 30 July 2019
AP01 - Appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
TM02 - Termination of appointment of secretary 30 April 2019
AP04 - Appointment of corporate secretary 30 April 2019
CS01 - N/A 15 March 2019
PSC05 - N/A 07 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 30 August 2017
CH01 - Change of particulars for director 13 July 2017
AP03 - Appointment of secretary 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
CS01 - N/A 10 March 2017
SH01 - Return of Allotment of shares 21 February 2017
AA - Annual Accounts 12 January 2017
SH01 - Return of Allotment of shares 12 August 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
CH03 - Change of particulars for secretary 01 June 2016
AR01 - Annual Return 23 March 2016
SH01 - Return of Allotment of shares 10 March 2016
AP03 - Appointment of secretary 14 January 2016
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
CERTNM - Change of name certificate 03 December 2015
AA - Annual Accounts 02 November 2015
RESOLUTIONS - N/A 12 October 2015
AA01 - Change of accounting reference date 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AD01 - Change of registered office address 25 September 2015
AP01 - Appointment of director 25 September 2015
AR01 - Annual Return 17 March 2015
NEWINC - New incorporation documents 26 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.