OCTOPUS AIM VCT 2 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOCTOPUS AIM VCT 2 PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05528235
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OCTOPUS AIM VCT 2 PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is OCTOPUS AIM VCT 2 PLC located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OCTOPUS AIM VCT 2 PLC?

    Previous Company Names
    Company NameFromUntil
    OCTOPUS SECOND AIM VCT PLCAug 12, 2010Aug 12, 2010
    OCTOPUS IHT AIM VCT PLCSep 08, 2008Sep 08, 2008
    CLOSE IHT AIM VCT PLCAug 04, 2005Aug 04, 2005

    What are the latest accounts for OCTOPUS AIM VCT 2 PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for OCTOPUS AIM VCT 2 PLC?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for OCTOPUS AIM VCT 2 PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares by a PLC. Statement of capital on Dec 18, 2025

    • Capital: GBP 20,778.7410
    5 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares by a PLC. Statement of capital on Nov 20, 2025

    • Capital: GBP 20,783.3749
    5 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Oct 23, 2025

    • Capital: GBP 20,929.8593
    5 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares by a PLC. Statement of capital on Sep 25, 2025

    • Capital: GBP 21,018.5645
    5 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares by a PLC. Statement of capital on Aug 21, 2025

    • Capital: GBP 21,082.5661
    5 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Aug 13, 2025 with updates

    4 pagesCS01

    Cancellation of shares by a PLC. Statement of capital on Jul 17, 2025

    • Capital: GBP 21,191.5168
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares by a PLC. Statement of capital on Jun 19, 2025

    • Capital: GBP 21,249.4729
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Statement of capital on Jul 31, 2025

    • Capital: GBP 21,191.51
    4 pagesSH19

    Certificate of cancellation of share premium account

    1 pagesCERT21

    legacy

    1 pagesOC138

    Cancellation of shares by a PLC. Statement of capital on May 15, 2025

    • Capital: GBP 21,095.374
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 01, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPORPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Statement of capital following an allotment of shares on May 29, 2025

    • Capital: GBP 21,285.5191
    3 pagesSH01

    Statement of capital following an allotment of shares on May 22, 2025

    • Capital: GBP 21,099.3398
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Apr 16, 2025

    • Capital: GBP 21,130.1658
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 23/05/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of OCTOPUS AIM VCT 2 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    CONNELLY, Virginia Frances
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United KingdomBritish317748660002
    MULLINS, Keith Richard
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritish75988740002
    ORMSBY, Bradley Leonard
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish168328170002
    RAYNOR, Andrew Paul
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish31940940003
    ANDERSON, Michael Fenwick
    14 Chancellor Street
    SW6 9RN London
    Secretary
    14 Chancellor Street
    SW6 9RN London
    British108066690001
    BOARD, Nicola
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    197363410001
    STANDALOFT, Patricia
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    172060500001
    WATERHOUSE, Suzanna Eloise Lauren
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    243786510001
    WHITTEN, Celia Linda
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    Secretary
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    British10627780001
    CLOSE VENTURES LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    107034120003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Michael Fenwick
    14 Chancellor Street
    SW6 9RN London
    Director
    14 Chancellor Street
    SW6 9RN London
    British108066690001
    HOLDSWORTH HUNT, Christopher
    Flat 3
    55 Melbury Road
    W14 8AD London
    Director
    Flat 3
    55 Melbury Road
    W14 8AD London
    United KingdomBritish8600950002
    KENNEDY, Elizabeth Anita
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    ScotlandBritish816110002
    LEE, Benjamin
    Garden Flat
    7 Dukes Avenue
    N3 2DE Finchley
    Director
    Garden Flat
    7 Dukes Avenue
    N3 2DE Finchley
    British81889050001
    RITCHIE, Alastair James
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    ScotlandBritish38770080003
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for OCTOPUS AIM VCT 2 PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0