OCTOPUS TITAN VCT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOCTOPUS TITAN VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 06397765
    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 TITAN VCT PLC?

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

    Where is OCTOPUS TITAN VCT PLC located?

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

    What were the previous names of OCTOPUS TITAN VCT PLC?

    Previous Company Names
    Company NameFromUntil
    OCTOPUS TITAN VCT 2 PLCOct 12, 2007Oct 12, 2007

    What are the latest accounts for OCTOPUS TITAN VCT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for OCTOPUS TITAN VCT PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jane Margaret O'riordan as a director on Dec 04, 2025

    1 pagesTM01

    legacy

    8 pagesRP04SH01

    Confirmation statement made on Oct 12, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2024

    120 pagesAA

    Statement of capital following an allotment of shares on May 30, 2025

    • Capital: GBP 1,647,726.059
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Oct 24, 2024

    • Capital: GBP 1,647,212.355
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 27, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Oct 12, 2024 with updates

    4 pagesCS01

    Statement of capital on Aug 08, 2024

    • Capital: GBP 1,666,741.00
    4 pagesSH19

    Certificate of cancellation of share premium account

    1 pagesCERT21

    legacy

    1 pagesOC138

    Cancellation of shares by a PLC. Statement of capital on Jun 06, 2024

    • Capital: GBP 1,666,741.092
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 02, 2024Clarification HMRC COMFIRMATION DUTY PAID

    Full accounts made up to Dec 31, 2023

    120 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make market purchases / reduction of share premium account 11/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 30, 2024

    • Capital: GBP 1,690,995.246
    3 pagesSH01

    Statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 1,678,167.186
    3 pagesSH01

    Appointment of Mr Rupert Eastland Dickinson as a director on May 01, 2024

    2 pagesAP01

    Cancellation of shares by a PLC. Statement of capital on Mar 22, 2024

    • Capital: GBP 1,570,096.464
    5 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 29, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 1,677,675.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 1,648,950.856
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 1,593,601.092
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Nov 23, 2023

    • Capital: GBP 1,526,342.508
    6 pagesSH07

    Who are the officers of OCTOPUS TITAN VCT 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
    BAGLEY, Gaenor
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United KingdomBritish284237940001
    DICKINSON, Rupert Eastland
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United KingdomBritish322688820001
    LEADER, Thomas William
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    ScotlandIrish50460460003
    RAHMAN, Nahid
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United KingdomBritish312141050001
    ROCKLEY, Anthony, Lord
    Holborn
    EC1N 2HT London
    33
    England
    England
    Director
    Holborn
    EC1N 2HT London
    33
    England
    England
    United KingdomBritish,Canadian282365280001
    BOARD, Nicola
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    197363250001
    KANANI, Parisha
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    245424280001
    SPEVACK, Tracey Jane
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    163499910001
    STANDALOFT, Patricia
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    172074190001
    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
    COOPER, Matthew Jonathan
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United KingdomAmerican78118020003
    FAULKNER, Mark David Derek
    Manor Farm
    TN8 5PS Marsh Green
    Kent
    Director
    Manor Farm
    TN8 5PS Marsh Green
    Kent
    EnglandBritish125614330001
    HAWKESWORTH, Mark Ledlie
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish13797240004
    HULATT, Christopher Robert
    2 Maldon Court
    Carlton Road
    AL5 4TB Harpenden
    Director
    2 Maldon Court
    Carlton Road
    AL5 4TB Harpenden
    EnglandBritish68828440004
    HUSTLER, John Randolph
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish37101360005
    O'RIORDAN, Jane Margaret
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish155320870005
    ROGERSON, Simon Andrew
    Lyndhurst Drive
    TN13 2BH Sevenoaks
    8
    Kent
    Director
    Lyndhurst Drive
    TN13 2BH Sevenoaks
    8
    Kent
    EnglandBritish68877960004

    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