OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC

Company Documents

DateDescription
08/08/258 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

08/08/258 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

08/08/258 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

08/08/258 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

19/05/2519 May 2025 Full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Appointment of Miss Sally Louise Duckworth as a director on 2025-03-21

View Document

03/03/253 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/253 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/253 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/253 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

16/01/2516 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

16/01/2516 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

15/01/2515 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

15/01/2515 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

02/12/242 December 2024 Secretary's details changed for Apex Listed Companies Services (Uk) Limited on 2024-11-19

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

07/11/247 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/11/247 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/11/247 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

01/10/241 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/10/241 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/09/2430 September 2024 Interim accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/08/249 August 2024 Resolutions

View Document

22/07/2422 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

17/04/2417 April 2024 Full accounts made up to 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

03/10/233 October 2023 Interim accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

01/06/231 June 2023 Appointment of Mr Sarim Sheikh as a director on 2023-06-01

View Document

15/04/2315 April 2023 Full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Registration of charge 122576080002, created on 2023-02-24

View Document

17/01/2317 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-17

View Document

25/11/2225 November 2022 Interim accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

18/10/2218 October 2022 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-15

View Document

26/04/2226 April 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

15/12/2115 December 2021 Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 6th Floor, 125 London Wall London EC2Y 5AS on 2021-12-15

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DB UNITED KINGDOM

View Document

18/02/2018 February 2020 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/02/2018 February 2020 18/02/20 STATEMENT OF CAPITAL GBP 3500000.00

View Document

18/02/2018 February 2020 REDUCTION OF SHARE PREMIUM

View Document

14/01/2014 January 2020 10/12/19 STATEMENT OF CAPITAL GBP 3500000.00

View Document

10/01/2010 January 2020 10/12/19 STATEMENT OF CAPITAL GBP 3550000

View Document

29/11/1929 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/11/1929 November 2019 SAIL ADDRESS CREATED

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR JONATHAN JAMES O'GRADY CAMERON

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAYDON

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SETCHELL

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR PHILIP JOSEPH AUSTIN

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MS ELAINA TATEM ELZINGA

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MS AUDREY JANETTE MCNAIR

View Document

22/11/1922 November 2019 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

18/11/1918 November 2019 ARTICLES OF ASSOCIATION

View Document

13/11/1913 November 2019 ADOPT ARTICLES 01/11/2019

View Document

13/11/1913 November 2019 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

06/11/196 November 2019 APPLICATION COMMENCE BUSINESS

View Document

06/11/196 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 50000.01

View Document

06/11/196 November 2019 COMMENCE BUSINESS AND BORROW

View Document

11/10/1911 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company