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

OCTOPUS RENEWABLES LIMITED

UK HOUSE, 5TH FLOOR, 164-182 OXFORD STREET, LONDON, W1D 1NN,
Company Registration Number
05857926
Private Limited Company
Active

Company Overview

About Octopus Renewables Ltd
OCTOPUS RENEWABLES LIMITED was founded on 2006-06-26 and has its registered office in London. The organisation's status is listed as "Active". Octopus Renewables Limited is a Private Limited Company registered in UNITED KINGDOM 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 RENEWABLES LIMITED
 
Legal Registered Office
UK HOUSE, 5TH FLOOR
164-182 OXFORD STREET
LONDON
W1D 1NN
Other companies in GU7
 
Previous Names
OCTOPUS HEALTHCARE ADVISER LTD16/02/2021
MEDICX ADVISER LTD31/10/2014
Filing Information
Company Number 05857926
Company ID Number 05857926
Date formed 2006-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 05:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCTOPUS RENEWABLES LIMITED
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 RENEWABLES LIMITED
The following companies were found which have the same name as OCTOPUS RENEWABLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC 4TH FLOOR, 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 2019-10-11
OCTOPUS RENEWABLES INFRASTRUCTURE PARTNERSHIP V GP LLP UK HOUSE, 5TH FLOOR 164-182 OXFORD STREET LONDON W1D 1NN Active Company formed on the 2022-06-15
OCTOPUS RENEWABLES INFRASTRUCTURE PARTNERSHIP V L.P. 6TH FLOOR 33 HOLBORN LONDON EC1N 2HT Active Company formed on the 2022-07-04

Company Officers of OCTOPUS RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
SUZANNA ELOISE LAUREN WATERHOUSE
Company Secretary 2017-02-28
MICHAEL WILLIAM ADAMS
Director 2006-06-26
BENJAMIN THOMAS KIDD DAVIS
Director 2018-05-24
TIMOTHY ANDREW MEGGITT
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA STANDALOFT
Company Secretary 2015-05-01 2017-02-28
MARK JONATHAN OSMOND
Director 2006-06-26 2015-10-30
TRACEY JANE SPEVACK
Company Secretary 2014-10-01 2015-05-01
MARK JONATHAN OSMOND
Company Secretary 2006-06-26 2014-10-01
KEITH JOHN MADDIN
Director 2006-06-26 2014-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM ADAMS SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED Director 2010-08-20 CURRENT 2006-01-17 Dissolved 2014-04-08
MICHAEL WILLIAM ADAMS SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED Director 2010-08-13 CURRENT 1998-09-08 Dissolved 2014-04-08
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE INVESTMENTS I LTD Director 2010-04-08 CURRENT 2010-04-08 Active - Proposal to Strike off
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE GENERAL PARTNER LTD Director 2010-04-08 CURRENT 2010-04-08 Active
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE DEVELOPMENT LTD Director 2006-08-05 CURRENT 1999-06-14 Active
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE MANAGE LTD Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-07-19
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE FINANCE LTD Director 2006-04-25 CURRENT 2006-04-25 Active
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE PROPERTY LTD Director 2005-10-19 CURRENT 2004-10-13 Active
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE MANAGEMENT LTD Director 2005-10-19 CURRENT 2004-10-13 Active - Proposal to Strike off
MICHAEL WILLIAM ADAMS OCTOPUS HEALTHCARE SUB HOLDINGS LTD Director 2005-10-19 CURRENT 2004-08-18 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE FINANCE LTD Director 2018-05-24 CURRENT 2006-04-25 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE INVESTMENTS I LTD Director 2018-05-24 CURRENT 2010-04-08 Active - Proposal to Strike off
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE GENERAL PARTNER LTD Director 2018-05-24 CURRENT 2010-04-08 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED Director 2018-05-24 CURRENT 2014-06-11 Active - Proposal to Strike off
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE PROPERTY LTD Director 2018-05-24 CURRENT 2004-10-13 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE MANAGEMENT LTD Director 2018-05-24 CURRENT 2004-10-13 Active - Proposal to Strike off
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE INVESTMENTS II LTD Director 2018-05-24 CURRENT 2013-04-15 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS CAPITAL HEALTHCARE MIDCO LIMITED Director 2018-05-24 CURRENT 2014-06-11 Active - Proposal to Strike off
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE DEVELOPMENT LTD Director 2018-05-24 CURRENT 1999-06-14 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS HEALTHCARE SUB HOLDINGS LTD Director 2018-05-24 CURRENT 2004-08-18 Active
BENJAMIN THOMAS KIDD DAVIS OCTOPUS CAPITAL HEALTHCARE HOLDINGS LIMITED Director 2018-03-02 CURRENT 2014-06-11 Active - Proposal to Strike off
BENJAMIN THOMAS KIDD DAVIS RCVP RETIREMENT LIVING LTD Director 2015-09-25 CURRENT 2015-09-25 Active
BENJAMIN THOMAS KIDD DAVIS ASTONBROOK CARE HOLDINGS LIMITED Director 2015-04-25 CURRENT 2014-11-24 In Administration/Administrative Receiver
BENJAMIN THOMAS KIDD DAVIS RPUT LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2017-08-22
BENJAMIN THOMAS KIDD DAVIS CACTUS CENTRAL LIMITED Director 2014-08-15 CURRENT 2014-06-26 Liquidation

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
2024-12-19FULL ACCOUNTS MADE UP TO 30/04/24
2024-02-27APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID HEAL
2024-01-09Director's details changed for Mr Alexander David Kelson Brierley on 2024-01-09
2023-12-06Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to External Services Limited 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR
2023-12-05CESSATION OF OCTOPUS ENERGY GENERATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-05Notification of Octopus Energy Generation Fund Management Holdings Limited as a person with significant control on 2023-10-11
2023-12-05Register(s) moved to registered office address Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-09-11Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 2023-08-07
2023-08-08FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-03Appointment of Oegen Company Secretary Limited as company secretary on 2023-07-26
2023-08-03DIRECTOR APPOINTED LAURA GEMMA HALSTEAD
2023-08-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT HULATT
2023-08-03Director's details changed for Laura Gemma Halstead on 2023-07-26
2023-08-03SECRETARY'S DETAILS CHNAGED FOR OEGEN COMPANY SECRETARY LIMITED on 2023-07-26
2023-07-03CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-02-02FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-21RES01ADOPT ARTICLES 21/10/22
2022-10-21MEM/ARTSARTICLES OF ASSOCIATION
2022-10-21CC04Statement of company's objects
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM 6th Floor 33 Holborn London England EC1N 2HT
2022-10-18PSC05Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 2022-07-19
2022-10-18CH01Director's details changed for Mr Christopher Robert Hulatt on 2022-10-11
2022-10-17CH01Director's details changed for Mr Timothy David Heal on 2022-10-11
2022-07-15AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2022-07-14AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2022-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-06-09TM02Termination of appointment of Octopus Company Secretarial Services Limited on 2022-05-25
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-26
2022-03-14AP01DIRECTOR APPOINTED MR TIMOTHY DAVID HEAL
2021-10-11PSC02Notification of Octopus Energy Generation Holdco Limited as a person with significant control on 2021-07-02
2021-10-11PSC07CESSATION OF OCTOPUS HEALTHCARE SUB HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-07SH0129/06/21 STATEMENT OF CAPITAL GBP 4
2021-09-27AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-06-02SH0121/05/21 STATEMENT OF CAPITAL GBP 3
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS BEIRNE
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM ADAMS
2021-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058579260001
2021-02-16RES15CHANGE OF COMPANY NAME 16/02/21
2021-02-15AP01DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL
2020-09-30AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-01-29CH01Director's details changed for Mr Benjamin Thomas Kidd Davis on 2019-09-01
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BEN SILAS ST JOHN PENALIGGON
2019-10-17AP04Appointment of Octopus Company Secretarial Services Limited as company secretary on 2019-10-17
2019-10-17TM02Termination of appointment of Suzanna Eloise Lauren Waterhouse on 2019-10-11
2019-08-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058579260001
2019-03-15AP01DIRECTOR APPOINTED BENJAMIN SILAS ST JOHN PENALIGGON
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW MEGGITT
2018-08-23AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-22PSC02Notification of Octopus Healthcare Sub Holdings Ltd as a person with significant control on 2016-04-06
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS KIDD DAVIS
2017-10-20PSC05Change to person with significant control
2017-08-30AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-03-07AP03Appointment of Ms Suzanna Eloise Lauren Waterhouse as company secretary on 2017-02-28
2017-03-07TM02Termination of appointment of Patricia Standaloft on 2017-02-28
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-17CH01Director's details changed for Tim Meggitt on 2015-10-30
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-14CH01Director's details changed for Tim Meggitt on 2016-06-15
2016-07-13CH01Director's details changed for Mr Michael William Adams on 2016-06-15
2016-04-21CH01Director's details changed for Tim Meggitt on 2016-03-29
2016-01-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-30AP01DIRECTOR APPOINTED TIM MEGGITT
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN OSMOND
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-02AR0126/06/15 ANNUAL RETURN FULL LIST
2015-05-20TM02Termination of appointment of Tracey Jane Spevack on 2015-05-01
2015-05-20AP03Appointment of Patricia Standaloft as company secretary on 2015-05-01
2015-04-22CH01Director's details changed for Mr Michael William Adams on 2015-04-01
2015-01-13AA01CURREXT FROM 31/12/2014 TO 30/04/2015
2015-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE SPEVACK / 15/12/2014
2014-12-19MISCSECTION 519
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 5 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW
2014-10-31TM02TERMINATE SEC APPOINTMENT
2014-10-31RES15CHANGE OF NAME 31/10/2014
2014-10-31CERTNMCOMPANY NAME CHANGED MEDICX ADVISER LTD CERTIFICATE ISSUED ON 31/10/14
2014-10-31AP03SECRETARY APPOINTED TRACEY JANE SPEVACK
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN
2014-10-21TM02APPOINTMENT TERMINATED, SECRETARY MARK OSMOND
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MADDIN
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0126/06/14 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29MISCSECTION 519
2013-07-10AR0126/06/13 FULL LIST
2013-07-08AUDAUDITOR'S RESIGNATION
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0126/06/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0126/06/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-29RES13ENTER INTO PARTNERSHIP/PARTNERSHIP MANAGEMENT AGREEMENTS. 16/07/2010
2010-06-29AR0126/06/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN MADDIN / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN OSMOND / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM ADAMS / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM ADAMS / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM ADAMS / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN MADDIN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN OSMOND / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN MADDIN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM ADAMS / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN OSMOND / 01/10/2009
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH MADDIN / 26/08/2009
2009-06-30363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-08225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: BYRON HOUSE (6TH FLOOR) 7-9 ST JAMES'S STREET LONDON SW1A 1EE
2007-07-09363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RENEWABLES LIMITED 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 RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OCTOPUS RENEWABLES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OCTOPUS RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCTOPUS RENEWABLES LIMITED
Trademarks
We have not found any records of OCTOPUS RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTOPUS RENEWABLES LIMITED. 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 RENEWABLES LIMITED 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 RENEWABLES LIMITED 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 RENEWABLES LIMITED 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 RENEWABLES LIMITED 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.