Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCTOPUS APOLLO VCT PLC
Company Information for

OCTOPUS APOLLO VCT PLC

6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT,
Company Registration Number
05840377
Public Limited Company
Active

Company Overview

About Octopus Apollo Vct Plc
OCTOPUS APOLLO VCT PLC was founded on 2006-06-07 and has its registered office in London. The organisation's status is listed as "Active". Octopus Apollo Vct Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCTOPUS APOLLO VCT PLC
 
Legal Registered Office
6TH FLOOR
33 HOLBORN
LONDON
ENGLAND
EC1N 2HT
Other companies in EC4M
 
Previous Names
OCTOPUS APOLLO VCT 3 PLC27/09/2012
OCTOPUS PROTECTED VCT PLC12/08/2010
Filing Information
Company Number 05840377
Company ID Number 05840377
Date formed 2006-06-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/07/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 20:34:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCTOPUS APOLLO VCT PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OCTOPUS APOLLO VCT PLC
The following companies were found which have the same name as OCTOPUS APOLLO VCT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCTOPUS APOLLO VCT 1 PLC 6TH FLOOR 2 WELLINGTON PLACE 2 WELLINGTON PLACE LEEDS LS1 4AP Dissolved Company formed on the 2006-04-05
OCTOPUS APOLLO VCT 2 PLC 6TH FLOOR 2 WELLINGTON PLACE 2 WELLINGTON PLACE LEEDS LS1 4AP Dissolved Company formed on the 2006-04-05
OCTOPUS APOLLO VCT 3 LIMITED 4TH FLOOR 20 OLD BAILEY LONDON ENGLAND EC4M 7AN Dissolved Company formed on the 2012-07-02
OCTOPUS APOLLO VCT 4 PLC 6TH FLOOR 2 WELLINGTON PLACE 2 WELLINGTON PLACE LEEDS LS1 4AP Dissolved Company formed on the 2008-06-09

Company Officers of OCTOPUS APOLLO VCT PLC

Current Directors
Officer Role Date Appointed
PARISHA KANANI
Company Secretary 2018-04-09
ALEXANDER ROBERT HAMBRO
Director 2016-12-19
JAMES OTTER
Director 2014-11-28
CHRISTOPHER JOHN POWLES
Director 2012-09-28
WILLIAM MURRAY BLACK STEELE
Director 2012-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA BOARD
Company Secretary 2013-06-06 2018-04-09
IAN PHARES PEARSON
Director 2016-01-27 2017-01-31
MATTHEW JONATHAN COOPER
Director 2006-07-17 2016-01-27
ARTHUR WILLIAM CRAWFORD MORGAN
Director 2006-07-17 2014-11-28
TRACEY JANE SPEVACK
Company Secretary 2011-09-20 2013-06-06
ROBERT JAMES JOHNSON
Director 2010-06-01 2012-09-28
CELIA LINDA WHITTEN
Company Secretary 2007-11-28 2011-09-20
NEIL LINTON WILSON
Director 2006-07-17 2010-06-01
NEIL DAMIAN OSMOND
Company Secretary 2006-06-07 2007-11-28
MICHAEL EDWARDS
Director 2006-06-07 2006-07-27
NEIL DAMIAN OSMOND
Director 2006-06-07 2006-07-27
SDG SECRETARIES LIMITED
Nominated Secretary 2006-06-07 2006-06-07
SDG REGISTRARS LIMITED
Nominated Director 2006-06-07 2006-06-07
SDG SECRETARIES LIMITED
Nominated Director 2006-06-07 2006-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER ROBERT HAMBRO WELBECK VENTURES LTD Director 2017-02-16 CURRENT 2016-11-01 Active - Proposal to Strike off
ALEXANDER ROBERT HAMBRO HAZEL TARGA VCT PLC Director 2015-10-06 CURRENT 2015-09-04 Dissolved 2016-11-22
ALEXANDER ROBERT HAMBRO IZON SCIENCE LIMITED NEW ZEALAND Director 2015-09-15 CURRENT 2013-10-02 Active
ALEXANDER ROBERT HAMBRO IZON SCIENCE LTD Director 2013-10-30 CURRENT 2013-10-02 Active - Proposal to Strike off
ALEXANDER ROBERT HAMBRO OCTOPUS ECLIPSE VCT PLC Director 2012-11-01 CURRENT 2004-03-16 Dissolved 2018-06-08
ALEXANDER ROBERT HAMBRO CRESCENT CAPITAL III GP LIMITED Director 2011-07-26 CURRENT 2011-04-21 Active
ALEXANDER ROBERT HAMBRO OCTOPUS ECLIPSE VCT 4 PLC Director 2005-08-02 CURRENT 2005-06-22 Dissolved 2014-04-23
ALEXANDER ROBERT HAMBRO WHITLEY ASSET MANAGEMENT LTD Director 2004-10-19 CURRENT 2002-11-07 Active
ALEXANDER ROBERT HAMBRO CRESCENT CAPITAL II GP LIMITED Director 2003-12-08 CURRENT 2002-10-01 Active - Proposal to Strike off
ALEXANDER ROBERT HAMBRO JUDGES SCIENTIFIC PLC Director 2002-12-04 CURRENT 2002-11-21 Active
ALEXANDER ROBERT HAMBRO HALKIN DEVELOPMENT LIMITED Director 2001-06-08 CURRENT 1998-02-05 Active
ALEXANDER ROBERT HAMBRO CRESCENT CAPITAL NI LIMITED Director 1994-12-22 CURRENT 1994-12-06 Active
CHRISTOPHER JOHN POWLES BICESTER ENERGY COMPANY LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-05-16
CHRISTOPHER JOHN POWLES SUSENCO MANAGEMENT LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CHRISTOPHER JOHN POWLES OCTOPUS APOLLO VCT 4 PLC Director 2008-07-08 CURRENT 2008-06-09 Dissolved 2014-04-15
WILLIAM MURRAY BLACK STEELE LONDON INTERNET EXCHANGE LIMITED Director 2015-06-01 CURRENT 1995-12-14 Active
WILLIAM MURRAY BLACK STEELE HEALTHY BOARD SERVICES LTD Director 2014-03-28 CURRENT 2014-03-28 Active
WILLIAM MURRAY BLACK STEELE SURFACE GENERATION LIMITED Director 2009-04-03 CURRENT 2002-02-22 Active
WILLIAM MURRAY BLACK STEELE WMB STEELE (2009) & CO. LIMITED Director 2008-11-20 CURRENT 2008-11-20 Active
WILLIAM MURRAY BLACK STEELE OCTOPUS APOLLO VCT 4 PLC Director 2008-07-08 CURRENT 2008-06-09 Dissolved 2014-04-15
WILLIAM MURRAY BLACK STEELE JWSEMPP TRUSTEES LIMITED Director 2006-03-17 CURRENT 2006-02-13 Active
WILLIAM MURRAY BLACK STEELE JWPS TRUSTEES LIMITED Director 2006-03-17 CURRENT 2006-02-13 Active
WILLIAM MURRAY BLACK STEELE JAMES WALKER TRUSTEES LIMITED Director 2004-11-09 CURRENT 1995-08-15 Active
WILLIAM MURRAY BLACK STEELE JAMES WALKER GROUP LIMITED Director 2004-07-01 CURRENT 1921-09-02 Active
WILLIAM MURRAY BLACK STEELE CBG HOLDINGS LIMITED Director 2004-06-23 CURRENT 2003-12-09 Dissolved 2016-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-17Cancellation of shares by a PLC. Statement of capital on 2024-12-04. Capital GBP938,134.669
2025-01-17Purchase of own shares
2025-01-0323/12/24 STATEMENT OF CAPITAL GBP 956172.843
2025-01-0220/12/24 STATEMENT OF CAPITAL GBP 943851.421
2024-12-1102/12/24 STATEMENT OF CAPITAL GBP 942222.088
2024-11-27Purchase of own shares
2024-11-27Cancellation of shares by a PLC. Statement of capital on 2024-10-17. Capital GBP875,919.396
2024-10-2522/10/24 STATEMENT OF CAPITAL GBP 903052.006
2024-09-20Reduction of iss capital and minute (oc)
2024-09-20Certificate of capital reduction of share premium
2024-09-20Statement of capital on GBP 882,596.26
2024-07-26Purchase of own shares
2024-07-26Cancellation of shares by a PLC. Statement of capital on 2024-06-26. Capital GBP840,061.626
2024-07-17FULL ACCOUNTS MADE UP TO 31/01/24
2024-07-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-07-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-06-21CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES
2024-05-1002/05/24 STATEMENT OF CAPITAL GBP 843636.337
2024-05-1008/05/24 STATEMENT OF CAPITAL GBP 843853.899
2024-04-29Cancellation of shares by a PLC. Statement of capital on 2024-03-27. Capital GBP768,482.451
2024-04-29Purchase of own shares
2024-04-0428/03/24 STATEMENT OF CAPITAL GBP 838552.197
2023-12-1514/12/23 STATEMENT OF CAPITAL GBP 749431.269
2023-12-04Purchase of own shares
2023-12-04Cancellation of shares by a PLC. Statement of capital on 2023-11-01. Capital GBP744,756.234
2023-12-01DIRECTOR APPOINTED GILLIAN DENISE ELCOCK
2023-09-25Reduction of iss capital and minute (oc)
2023-09-25Certificate of capital reduction of share premium
2023-09-25Statement of capital on GBP 725,536.42
2023-07-25Cancellation of shares by a PLC. Statement of capital on 2023-06-30. Capital GBP673,641.212
2023-07-25Purchase of own shares
2023-07-24FULL ACCOUNTS MADE UP TO 31/01/23
2023-07-21Memorandum articles filed
2023-07-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 11/07/2023<li>Resolution passed adopt articles</ul>
2023-07-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 11/07/2023<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-07-1207/07/23 STATEMENT OF CAPITAL GBP 725536.421
2023-07-1107/07/23 STATEMENT OF CAPITAL GBP 725374.005
2023-06-23CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-06-05Purchase of own shares
2023-06-05Cancellation of shares by a PLC. Statement of capital on 2023-04-28. Capital GBP675,706.348
2023-04-24Purchase of own shares
2023-04-24Cancellation of shares by a PLC. Statement of capital on 2023-03-31. Capital GBP672,252.006
2023-04-0314/12/22 STATEMENT OF CAPITAL GBP 657239.253
2023-04-0314/12/22 STATEMENT OF CAPITAL GBP 657239.253
2023-04-0331/03/23 STATEMENT OF CAPITAL GBP 677312.128
2023-04-0331/03/23 STATEMENT OF CAPITAL GBP 677312.128
2023-01-23Purchase of own shares
2023-01-23Cancellation of shares. Statement of capital on 2022-12-12 GBP 625,030.86
2022-11-15Purchase of own shares
2022-11-15Purchase of own shares
2022-11-15Cancellation of shares. Statement of capital on 2022-07-14 GBP 584,144.114
2022-11-15Cancellation of shares. Statement of capital on 2022-07-14 GBP 584,144.114
2022-08-12SH03Purchase of own shares
2022-08-02SH06Cancellation of shares. Statement of capital on 2022-06-17 GBP 572,170.283
2022-08-02SH03Purchase of own shares
2022-07-28SH0113/07/22 STATEMENT OF CAPITAL GBP 585239.424
2022-07-27SH0107/07/22 STATEMENT OF CAPITAL GBP 585093.77
2022-07-25Cancellation of shares. Statement of capital on 2022-05-25 GBP 516,181.888
2022-07-25Purchase of own shares
2022-07-25SH06Cancellation of shares. Statement of capital on 2022-05-25 GBP 516,181.888
2022-07-25SH03Purchase of own shares
2022-07-19SH06Cancellation of shares. Statement of capital on 2022-04-26 GBP 518,610.023
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-06-24SH0108/06/22 STATEMENT OF CAPITAL GBP 573369.851
2022-06-2031/05/22 STATEMENT OF CAPITAL GBP 519394.904
2022-06-20SH0131/05/22 STATEMENT OF CAPITAL GBP 519394.904
2022-05-11SH06Cancellation of shares. Statement of capital on 2022-03-25 GBP 519,906.906
2022-05-11SH03Purchase of own shares
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-26
2022-04-25SH0114/04/22 STATEMENT OF CAPITAL GBP 520877.556
2022-02-24SH06Cancellation of shares. Statement of capital on 2022-01-17 GBP 52,365,196.20
2022-02-24SH03Purchase of own shares
2022-02-14Reduction of iss capital and minute (oc)
2022-02-14Certificate of capital reduction issued. Capital share premium cancellation share premium. Capital redemption reserved
2022-02-14Statement of capital on GBP 5,236,651.96
2022-02-14SH19Statement of capital on 2022-02-14 GBP 5,236,651.96
2022-02-14OC138Reduction of iss capital and minute (oc)
2022-02-14CERT18Certificate of capital reduction issued. Capital share premium cancellation share premium. Capital redemption reserved
2022-02-01Cancellation of shares. Statement of capital on 2021-12-23 GBP 51,456,573.5
2022-02-01Cancellation of shares. Statement of capital on 2021-12-23 GBP 51,456,573.5
2022-02-01Purchase of own shares
2022-02-01Purchase of own shares
2022-02-01SH06Cancellation of shares. Statement of capital on 2021-12-23 GBP 51,456,573.5
2022-02-01SH03Purchase of own shares
2022-01-27Purchase of own shares
2022-01-27Cancellation of shares. Statement of capital on 2021-06-30 GBP 44,040,627.50
2022-01-27Cancellation of shares. Statement of capital on 2021-11-29 GBP 43,579,852.90
2022-01-27SH06Cancellation of shares. Statement of capital on 2021-11-29 GBP 43,579,852.90
2022-01-27SH03Purchase of own shares
2022-01-1914/01/22 STATEMENT OF CAPITAL GBP 52507196.2
2022-01-19SH0114/01/22 STATEMENT OF CAPITAL GBP 52507196.2
2022-01-18Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel share prem a/c and capital redemption reserve 13/01/2022</ul>
2022-01-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c and capital redemption reserve 13/01/2022
2022-01-14Cancellation of shares. Statement of capital on 2021-10-21 GBP 43,793,585.60
2022-01-14Purchase of own shares
2022-01-14SH06Cancellation of shares. Statement of capital on 2021-10-21 GBP 43,793,585.60
2022-01-14SH03Purchase of own shares
2022-01-06Interim accounts made up to 2021-08-31
2021-11-19SH0112/11/21 STATEMENT OF CAPITAL GBP 51748462.9
2021-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-19AP01DIRECTOR APPOINTED CLAIRE FINN
2021-10-01SH06Cancellation of shares. Statement of capital on 2021-06-01 GBP 44,291,411.70
2021-10-01SH03Purchase of own shares
2021-08-19SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 44,040,627.50
2021-08-19SH03Purchase of own shares
2021-08-13SH19Statement of capital on 2021-08-13 GBP 44,223,699.1
2021-08-13OC138Reduction of iss capital and minute (oc)
2021-08-13CERT21Certificate of capital reduction of share premium
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OTTER
2021-07-26SH0123/07/21 STATEMENT OF CAPITAL GBP 44223699.1
2021-07-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-06SH0102/07/21 STATEMENT OF CAPITAL GBP 44040627.5
2021-07-05SH0102/07/21 STATEMENT OF CAPITAL GBP 41994932.1
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-14SH03Purchase of own shares
2021-04-30SH03Purchase of own shares
2021-04-13SH0112/04/21 STATEMENT OF CAPITAL GBP 42870895.3
2021-04-01SH0101/04/21 STATEMENT OF CAPITAL GBP 42671743.4
2021-03-29SH0126/03/21 STATEMENT OF CAPITAL GBP 40844972.9
2021-02-22SH03Purchase of own shares
2021-01-27SH03Purchase of own shares
2021-01-15SH0115/01/21 STATEMENT OF CAPITAL GBP 34353753.8
2020-12-18SH0118/12/20 STATEMENT OF CAPITAL GBP 34174934
2020-12-04SH03Purchase of own shares
2020-11-25SH0125/11/20 STATEMENT OF CAPITAL GBP 32158700.8
2020-11-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-09-18SH19Statement of capital on 2020-09-18 GBP 30,636,785.20
2020-09-18CERT21Certificate of capital reduction of share premium
2020-09-18OC138Reduction of iss capital and minute (oc)
2020-09-08SH0107/09/20 STATEMENT OF CAPITAL GBP 30776877.9
2020-09-03SH03Purchase of own shares
2020-08-21SH03Purchase of own shares
2020-07-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Cancel share premium account 09/07/2020
  • Resolution of adoption of Articles of Association
2020-07-24MEM/ARTSARTICLES OF ASSOCIATION
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-30SH0125/06/20 STATEMENT OF CAPITAL GBP 30653757.5
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-05-07AP04Appointment of Octopus Company Secretarial Services Limited as company secretary on 2020-05-07
2020-05-07TM02Termination of appointment of Parisha Kanani on 2020-05-01
2020-05-06SH0105/05/20 STATEMENT OF CAPITAL GBP 30693472.9
2020-04-08SH0108/04/20 STATEMENT OF CAPITAL GBP 30894833.5
2020-04-06SH0104/04/20 STATEMENT OF CAPITAL GBP 30739857.1
2020-02-17SH03Purchase of own shares
2020-01-21SH03Purchase of own shares
2020-01-17RP04SH01Second filing of capital allotment of shares GBP29,086,152.50
2020-01-15SH0109/01/20 STATEMENT OF CAPITAL GBP 29195412.2
2019-12-27SH03Purchase of own shares
2019-12-18SH0118/12/19 STATEMENT OF CAPITAL GBP 29158400.5
2019-11-21SH03Purchase of own shares
2019-11-14SH03Purchase of own shares
2019-10-18SH0111/10/19 STATEMENT OF CAPITAL GBP 28140930.2
2019-10-02SH0109/08/19 STATEMENT OF CAPITAL GBP 26587411.5
2019-09-09SH03Purchase of own shares
2019-08-02SH03Purchase of own shares
2019-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-07-26MEM/ARTSARTICLES OF ASSOCIATION
2019-07-22SH0117/07/19 STATEMENT OF CAPITAL GBP 26545937
2019-07-19AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-07-01SH0107/06/19 STATEMENT OF CAPITAL GBP 24931658.2
2019-06-24SH03Purchase of own shares
2019-03-07SH03Purchase of own shares
2019-02-11RP04CS01Second filing of Confirmation Statement dated 18/06/2018
2019-02-04SH0114/12/18 STATEMENT OF CAPITAL GBP 25443769.5
2019-01-04SH03Purchase of own shares
2018-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 25580936.6
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-04-18AP03SECRETARY APPOINTED PARISHA KANANI
2018-04-17TM02APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD
2018-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 25839990.9
2017-12-19SH0119/12/17 STATEMENT OF CAPITAL GBP 25839990.9
2017-12-18SH0115/12/17 STATEMENT OF CAPITAL GBP 25836297.5
2017-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 25847700.39
2017-11-21SH0117/11/17 STATEMENT OF CAPITAL GBP 25847700.39
2017-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-29SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 25143422.29
2017-08-08SH0108/08/17 STATEMENT OF CAPITAL GBP 25143422.29
2017-07-28SH0128/07/17 STATEMENT OF CAPITAL GBP 25169930.19
2017-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-13SH0112/04/17 STATEMENT OF CAPITAL GBP 25158477.59
2017-03-31SH0127/03/17 STATEMENT OF CAPITAL GBP 25105415.39
2017-03-27SH0117/03/17 STATEMENT OF CAPITAL GBP 25100818.99
2017-03-21SH0117/03/17 STATEMENT OF CAPITAL GBP 24889479.89
2017-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-07AD02SAIL ADDRESS CHANGED FROM: CAPITA ASSET SERVICES 34 BECKENHAM ROAD BECKENHAM BR3 4TU UNITED KINGDOM
2017-02-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEARSON
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 22656046.79
2017-01-09SH0106/01/17 STATEMENT OF CAPITAL GBP 22656046.79
2016-12-20SH0119/12/16 STATEMENT OF CAPITAL GBP 21969376.59
2016-12-20AP01DIRECTOR APPOINTED THE HON ALEXANDER ROBERT HAMBRO
2016-12-02SH0102/12/16 STATEMENT OF CAPITAL GBP 18434392.79
2016-11-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 17711731.79
2016-09-23SH0116/09/16 STATEMENT OF CAPITAL GBP 17711731.79
2016-09-20SH0126/08/16 STATEMENT OF CAPITAL GBP 17252703.79
2016-09-19SH0110/08/16 STATEMENT OF CAPITAL GBP 17184201.99
2016-09-15SH0705/08/16 STATEMENT OF CAPITAL GBP 16745440.19
2016-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-12SH0105/08/16 STATEMENT OF CAPITAL GBP 16936267.45
2016-08-10SH0105/08/16 STATEMENT OF CAPITAL GBP 16551258.15
2016-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-27SH0123/06/16 STATEMENT OF CAPITAL GBP 16423111.46
2016-06-14MISCMANUAL CERT FOR CANCEL OF SH/ PREM A/C AND CAPITAL REDEMPTION RESERVE
2016-06-14SH1914/06/16 STATEMENT OF CAPITAL GBP 16308492.26
2016-06-14OCCANCEL SH/PREM & CAP REDEMPTION
2016-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-10AR0107/06/16 NO MEMBER LIST
2016-06-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2016-05-18SH0113/05/16 STATEMENT OF CAPITAL GBP 16657969.38
2016-04-14SH0113/04/16 STATEMENT OF CAPITAL GBP 16518252.58
2016-04-11AD02SAIL ADDRESS CREATED
2016-04-11SH0105/04/16 STATEMENT OF CAPITAL GBP 16389690.88
2016-04-04SH0130/03/16 STATEMENT OF CAPITAL GBP 15553352.08
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 14437607.88
2016-03-29SH0123/03/16 STATEMENT OF CAPITAL GBP 14437607.88
2016-03-29SH0123/03/16 STATEMENT OF CAPITAL GBP 14437603.48
2016-03-29SH0123/03/16 STATEMENT OF CAPITAL GBP 15199031.88
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY BLACK STEELE / 24/02/2016
2016-02-29CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA BOARD / 24/02/2016
2016-02-24SH0123/02/16 STATEMENT OF CAPITAL GBP 13895919.68
2016-02-24SH0123/02/16 STATEMENT OF CAPITAL GBP 14437460.68
2016-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-10MEM/ARTSARTICLES OF ASSOCIATION
2016-02-09SH0127/01/16 STATEMENT OF CAPITAL GBP 13352474.78
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER
2016-01-28AP01DIRECTOR APPOINTED MR IAN PHARES PEARSON
2016-01-12SH0108/01/16 STATEMENT OF CAPITAL GBP 13858138.92
2015-12-21SH0118/12/15 STATEMENT OF CAPITAL GBP 13094295.32
2015-12-15SH0111/12/15 STATEMENT OF CAPITAL GBP 13063971.02
2015-12-07RES13THAT, SUBJECT TO THE APPROVAL OF THE HIGH COURT OF JUSTICE, THE AMOUNT STANDING TO THE CREDIT OF THE COMPANY'S SHARE PREMIUM ACCOUNT AT THE DATE THAT THE COURT ORDER GRANTING THE CANCELLATION IS MADE, BE CANCELLED 30/11/2015
2015-12-07RES01ADOPT ARTICLES 30/11/2015
2015-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-14SH0128/08/15 STATEMENT OF CAPITAL GBP 12732535.12
2015-10-14SH0121/08/15 STATEMENT OF CAPITAL GBP 12313448.62
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 13070893.02
2015-10-14SH0101/10/15 STATEMENT OF CAPITAL GBP 13070893.02
2015-10-13SH0121/08/15 STATEMENT OF CAPITAL GBP 11963971.5
2015-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-19SH1919/08/15 STATEMENT OF CAPITAL GBP 10501124.19
2015-08-19CERT21REDUCTION OF SHARE PREMIUM
2015-08-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-08-12RES13AUTHORITY TO MAKE MARKET PURCHASES 28/07/2015
2015-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-12RES01ADOPT ARTICLES 28/07/2015
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-04SH0131/07/15 STATEMENT OF CAPITAL GBP 10523060.49
2015-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-06SH0102/07/15 STATEMENT OF CAPITAL GBP 10506458.39
2015-06-16AR0107/06/15 NO MEMBER LIST
2015-04-30SH0128/04/15 STATEMENT OF CAPITAL GBP 10306076.69
2015-04-07SH0104/04/15 STATEMENT OF CAPITAL GBP 10166452.59
2015-04-01SH0131/03/15 STATEMENT OF CAPITAL GBP 9812995.39
2015-03-16SH0113/03/15 STATEMENT OF CAPITAL GBP 9158814.59
2015-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-23RES01ADOPT ARTICLES 24/10/2014
2015-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-24SH0122/12/14 STATEMENT OF CAPITAL GBP 8700309.3
2014-12-24SH0119/12/14 STATEMENT OF CAPITAL GBP 8641367.1
2014-12-18AP01DIRECTOR APPOINTED JAMES OTTER
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 20 OLD BAILEY LONDON EC4M 7AN
2014-12-03SH0128/11/14 STATEMENT OF CAPITAL GBP 8177624.7
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORGAN
2014-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-25SH0127/08/14 STATEMENT OF CAPITAL GBP 7689940.8
2014-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-18RES13AUTHORITY TO MAKE MARKET PURCHASES 08/07/2014
2014-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-23AR0107/06/14 NO MEMBER LIST
2014-03-26MISCCOURT ORDER
2014-03-26SH1926/03/14 STATEMENT OF CAPITAL GBP 7817297.2
2014-03-26OCCAN SHAR PREM ACC & CAP RED RES
2014-02-26SH0121/02/14 STATEMENT OF CAPITAL GBP 7817297.2
2014-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-05SH0128/06/13 STATEMENT OF CAPITAL GBP 7473344.3
2013-07-03AR0107/06/13 NO MEMBER LIST
2013-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-10AP03SECRETARY APPOINTED NICOLA BOARD
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK
2013-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-15ANNOTATIONClarification
2013-05-15RP04SECOND FILING FOR FORM SH01
2013-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-18AAINTERIM ACCOUNTS MADE UP TO 31/01/13
2013-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-31SH1931/10/12 STATEMENT OF CAPITAL GBP 539580.85
2012-10-31OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-10-31CERT21REDUCTION OF SHARE PREMIUM
2012-10-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN POWLES
2012-10-04AP01DIRECTOR APPOINTED MR WILLIAM MURRAY BLACK STEELE
2012-10-02RES13MARKET PURCHASES/SHARE PREMIUM ACCOUNT 19/09/2012
2012-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-02RES01ALTER ARTICLES 19/09/2012
2012-10-02MEM/ARTSARTICLES OF ASSOCIATION
2012-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2012-09-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-09-27CERTNMCOMPANY NAME CHANGED OCTOPUS APOLLO VCT 3 PLC CERTIFICATE ISSUED ON 27/09/12
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM CRAWFORD MORGAN / 16/08/2012
2012-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-02AR0107/06/12 NO MEMBER LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES JOHNSON / 01/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM CRAWFORD MORGAN / 01/06/2012
2012-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-29SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-04SH03RETURN OF PURCHASE OF OWN SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OCTOPUS APOLLO VCT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCTOPUS APOLLO VCT PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR REGISTRAR BAISTER 2015-08-06 to 2015-08-19 5155/2015 Octopus Apollo VCT PLC
2015-08-19
2015-08-06
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCTOPUS APOLLO VCT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of OCTOPUS APOLLO VCT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OCTOPUS APOLLO VCT PLC
Trademarks
We have not found any records of OCTOPUS APOLLO VCT PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
22
GUARANTEE & DEBENTURE 1
DEBENTURE 1

We have found 24 mortgage charges which are owed to OCTOPUS APOLLO VCT PLC

Income
Government Income
We have not found government income sources for OCTOPUS APOLLO VCT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as OCTOPUS APOLLO VCT PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where OCTOPUS APOLLO VCT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCTOPUS APOLLO VCT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCTOPUS APOLLO VCT PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.