Octagon Healthcare Group Limited (registration number 04826487) is a private limited company incorporated on 2003-07-09. The firm was registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. Having undergone a change in 2003-10-22, the previous name this firm used was Pixiemist Limited. Octagon Healthcare Group Limited operates Standard Industrial Classification: 70100 which means "activities of head offices".

Company details

Name Octagon Healthcare Group Limited
Number 04826487
Date of Incorporation: 2003-07-09
End of financial year: 31 December
Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
SIC code: 70100 - Activities of head offices

When it comes to the 4 directors that can be found in the above-mentioned business, we can name: Louis F. (in the company from 09 March 2023), Alan B. (appointment date: 20 September 2021), Sheila C. (appointed on 18 December 2018). The official register lists 5 persons of significant control, namely: Semperian Ppp Investment Partners No.2 Limited can be reached at 1 Gresham Street, EC2V 7BX London. The corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Innisfree M&G Ppp Llp can be reached at Boundary House, 91-93 Charterhouse Street, EC1M 6HR London. The corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Innisfree Nominees Limited can be reached at 91-93 Charterhouse Street, EC1M 6HR London. The corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

People with significant control

Semperian Ppp Investment Partners No.2 Limited
6 April 2016
Address 4th Floor 1 Gresham Street, London, EC2V 7BX, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06250753
Nature of control: 25-50% voting rights
25-50% shares
Innisfree M&G Ppp Llp
16 September 2021
Address 1st Floor Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc301650
Nature of control: 25-50% voting rights
25-50% shares
Innisfree Nominees Limited
6 April 2016 - 16 September 2021
Address Boundary House 91-93 Charterhouse Street, London, EC1M 6HR, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 03565361
Nature of control: 25-50% voting rights
25-50% shares
3i Infrastructure Plc
29 March 2019 - 20 December 2019
Address 12 Castle Street, St. Helier, Jersey, JE2 3RT, Jersey
Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Channel Islands
Place registered Jersey Companies Registry
Registration number 95682
Nature of control: 25-50% voting rights
25-50% shares
3i Infrastructure Seed Assets G.P. Limited
6 April 2016 - 29 March 2019
Address 1st Floor Phoenix House 18 King William Street, London, EC4N 7BP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06030764
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 12th, May 2023 | accounts
Free Download (33 pages)