OCTOPUS ENERGY GENERATION NO. 1 LIMITED

Company Documents

DateDescription
03/06/253 June 2025 New

View Document

03/06/253 June 2025 New

View Document

03/06/253 June 2025 NewResolutions

View Document

03/06/253 June 2025 NewStatement of capital on 2025-06-03

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Octopus Energy Generation Limited as a person with significant control on 2025-03-07

View Document

12/02/2512 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

06/02/256 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

06/02/256 February 2025 Resolutions

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

17/01/2517 January 2025 Termination of appointment of Paul Michael Loran as a director on 2025-01-17

View Document

17/01/2517 January 2025 Appointment of Mr Alexander David Kelson Brierley as a director on 2025-01-17

View Document

23/08/2423 August 2024 Appointment of Paul Michael Loran as a director on 2024-08-08

View Document

21/08/2421 August 2024 Termination of appointment of Zoisa Leah North-Bond as a director on 2024-08-08

View Document

21/08/2421 August 2024 Appointment of Matthew Davies as a director on 2024-08-08

View Document

21/08/2421 August 2024 Termination of appointment of Ashleigh Chalmers Gray as a director on 2024-08-08

View Document

14/05/2414 May 2024 Director's details changed for Ms Zoisa Leah North-Bond on 2024-04-24

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Appointment of Ashleigh Chalmers Gray as a director on 2023-11-20

View Document

21/11/2321 November 2023 Termination of appointment of Helen Louise Ansell as a director on 2023-11-20

View Document

11/09/2311 September 2023 Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 2023-08-07

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

16/02/2316 February 2023

View Document

16/02/2316 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

16/02/2316 February 2023

View Document

16/02/2316 February 2023

View Document

18/10/2218 October 2022 Director's details changed for Ms Zoisa Leah North-Bond on 2022-10-11

View Document

18/10/2218 October 2022 Director's details changed for Helen Louise Ansell on 2022-10-11

View Document

18/10/2218 October 2022 Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 2022-07-19

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

20/05/1920 May 2019 SECOND FILING OF AP01 FOR HARRY PIERS SHAW BOND

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR GEORG VON OPEL / 25/04/2019

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM C/O TEMPORIS CAPITAL LLP BERGER HOUSE 36-38 BERKELEY SQUARE LONDON W1J 5AE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR KUNO SUTTER SCHREIBER

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR GEORG VON OPEL / 03/11/2017

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORG VON OPEL

View Document

14/05/1814 May 2018 CESSATION OF JAMES CUBITT BLOOM AS A PSC

View Document

14/05/1814 May 2018 CESSATION OF GVO WIND LIMITED AS A PSC

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR HARRY PIERS SHAW BOND

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ROSEN

View Document

05/12/175 December 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

02/09/142 September 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

02/05/142 May 2014 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