Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCTOPUS APOLLO VCT 4 PLC
Company Information for

OCTOPUS APOLLO VCT 4 PLC

2 WELLINGTON PLACE, LEEDS, LS1,
Company Registration Number
06614754
Public Limited Company
Dissolved

Dissolved 2014-04-15

Company Overview

About Octopus Apollo Vct 4 Plc
OCTOPUS APOLLO VCT 4 PLC was founded on 2008-06-09 and had its registered office in 2 Wellington Place. The company was dissolved on the 2014-04-15 and is no longer trading or active.

Key Data
Company Name
OCTOPUS APOLLO VCT 4 PLC
 
Legal Registered Office
2 WELLINGTON PLACE
LEEDS
 
Previous Names
OCTOPUS PROTECTED VCT 2 PLC30/07/2010
Filing Information
Company Number 06614754
Date formed 2008-06-09
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2014-04-15
Type of accounts FULL
Last Datalog update: 2015-05-16 23:24:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OCTOPUS APOLLO VCT 4 PLC

Current Directors
Officer Role Date Appointed
TRACEY JANE SPEVACK
Company Secretary 2011-10-07
MARTIJN CHRISTIAN KLEIBERGEN
Director 2011-12-07
CHRISTOPHER JOHN POWLES
Director 2008-07-08
WILLIAM MURRAY BLACK STEELE
Director 2008-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBERT HULATT
Director 2008-06-09 2011-12-07
CELIA LINDA WHITTEN
Company Secretary 2008-06-09 2011-10-07
SIMON ANDREW ROGERSON
Director 2008-06-09 2008-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIJN CHRISTIAN KLEIBERGEN OLD OGL LIMITED Director 2018-01-23 CURRENT 2015-02-19 Liquidation
MARTIJN CHRISTIAN KLEIBERGEN BARRECORE LIMITED Director 2017-08-01 CURRENT 2011-06-17 Active
MARTIJN CHRISTIAN KLEIBERGEN TM TRADING LIMITED Director 2017-05-18 CURRENT 2010-11-22 Active
MARTIJN CHRISTIAN KLEIBERGEN OLD OGHL LIMITED Director 2017-04-26 CURRENT 2014-09-24 Liquidation
MARTIJN CHRISTIAN KLEIBERGEN CAIRNS TICKETING HOLDINGS LIMITED Director 2012-05-25 CURRENT 2007-04-05 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 4 LIMITED Director 2012-05-25 CURRENT 2007-12-03 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS LIMITED Director 2012-05-25 CURRENT 2008-05-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 10 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 11 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 13 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 14 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 16 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 17 LIMITED Director 2012-05-25 CURRENT 2009-01-09 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 19 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 8 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN DORAN TICKETING HOLDINGS LIMITED Director 2012-05-25 CURRENT 2007-04-05 Dissolved 2015-07-28
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 12 LIMITED Director 2012-05-25 CURRENT 2009-01-09 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 2 LIMITED Director 2012-05-25 CURRENT 2007-12-03 Dissolved 2015-08-04
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 18 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN PORTER TICKETING HOLDINGS LIMITED Director 2012-05-25 CURRENT 2007-04-05 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 3 LIMITED Director 2012-05-25 CURRENT 2007-12-04 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 15 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 7 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 9 LIMITED Director 2012-05-25 CURRENT 2009-01-12 Dissolved 2015-11-10
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS HOLDINGS 5 LIMITED Director 2012-05-25 CURRENT 2007-12-04 Active
MARTIJN CHRISTIAN KLEIBERGEN TICKETUS SERVICES 6 LIMITED Director 2012-05-25 CURRENT 2009-01-09 Active
MARTIJN CHRISTIAN KLEIBERGEN SUN & STONE LTD Director 2012-02-21 CURRENT 2008-02-19 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN STONE & SUN LTD Director 2012-02-21 CURRENT 2008-04-24 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN YELLOW TO ORANGE LTD Director 2012-02-21 CURRENT 2008-04-24 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN SUNSET STONE LTD Director 2012-02-21 CURRENT 2008-04-24 Dissolved 2014-04-15
MARTIJN CHRISTIAN KLEIBERGEN SUN & STONE 4 LTD Director 2012-02-21 CURRENT 2008-04-24 Active - Proposal to Strike off
MARTIJN CHRISTIAN KLEIBERGEN OCTOPUS VCT PLC Director 2011-11-11 CURRENT 2009-06-30 Dissolved 2016-06-09
MARTIJN CHRISTIAN KLEIBERGEN OCTOPUS VCT 2 PLC Director 2011-11-11 CURRENT 2011-01-06 Dissolved 2017-07-21
CHRISTOPHER JOHN POWLES BICESTER ENERGY COMPANY LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-05-16
CHRISTOPHER JOHN POWLES OCTOPUS APOLLO VCT PLC Director 2012-09-28 CURRENT 2006-06-07 Active
CHRISTOPHER JOHN POWLES SUSENCO MANAGEMENT LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
WILLIAM MURRAY BLACK STEELE LONDON INTERNET EXCHANGE LIMITED Director 2015-06-01 CURRENT 1995-12-14 Active
WILLIAM MURRAY BLACK STEELE HEALTHY BOARD SERVICES LTD Director 2014-03-28 CURRENT 2014-03-28 Active
WILLIAM MURRAY BLACK STEELE OCTOPUS APOLLO VCT PLC Director 2012-09-28 CURRENT 2006-06-07 Active
WILLIAM MURRAY BLACK STEELE SURFACE GENERATION LIMITED Director 2009-04-03 CURRENT 2002-02-22 Active
WILLIAM MURRAY BLACK STEELE WMB STEELE (2009) & CO. LIMITED Director 2008-11-20 CURRENT 2008-11-20 Active
WILLIAM MURRAY BLACK STEELE JWSEMPP TRUSTEES LIMITED Director 2006-03-17 CURRENT 2006-02-13 Active
WILLIAM MURRAY BLACK STEELE JWPS TRUSTEES LIMITED Director 2006-03-17 CURRENT 2006-02-13 Active
WILLIAM MURRAY BLACK STEELE JAMES WALKER TRUSTEES LIMITED Director 2004-11-09 CURRENT 1995-08-15 Active
WILLIAM MURRAY BLACK STEELE JAMES WALKER GROUP LIMITED Director 2004-07-01 CURRENT 1921-09-02 Active
WILLIAM MURRAY BLACK STEELE CBG HOLDINGS LIMITED Director 2004-06-23 CURRENT 2003-12-09 Dissolved 2016-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-114.70DECLARATION OF SOLVENCY
2014-02-11LIQ MISCINSOLVENCY:FORM 4.40
2014-02-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013:AMENDING FORM
2013-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIJN CHRISTIAN KLEIBERGEN / 18/01/2013
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM
2012-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-08LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-084.70DECLARATION OF SOLVENCY
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-30RES13AUTHORITY TO MAKE MARKET PURCHASES 24/07/2012
2012-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-12LATEST SOC12/06/12 STATEMENT OF CAPITAL;GBP 1149844.7
2012-06-12AR0109/06/12 NO MEMBER LIST
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULATT
2011-12-08AP01DIRECTOR APPOINTED MARTIJN CHRISTIAN KLEIBERGEN
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY CELIA LINDA WHITTEN
2011-10-10AP03SECRETARY APPOINTED TRACEY JANE SPEVACK
2011-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-01AR0109/06/11 FULL LIST
2010-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 8 ANGEL COURT LONDON EC2R 7HP
2010-08-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-06MEM/ARTSARTICLES OF ASSOCIATION
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-30RES15CHANGE OF NAME 21/07/2010
2010-07-30CERTNMCOMPANY NAME CHANGED OCTOPUS PROTECTED VCT 2 PLC CERTIFICATE ISSUED ON 30/07/10
2010-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-25AR0109/06/10 CHANGES
2010-05-27IC02NOTICE THAT A COMPANY NO LONGER WISHES TO BE AN INVESTMENT COMPANY
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT HULATT / 01/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT HULATT / 01/12/2009
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT HULATT / 01/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN POWLES / 29/12/2009
2009-12-07OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2009-12-07CERT21REDUCTION OF SHARE PREMIUM
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT HULATT / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HULATT / 01/10/2009
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-0488(2)AD 30/06/09 GBP SI 1184339@0.1=118433.9 GBP IC 1046598.8/1165032.7
2009-06-12363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-1988(2)AD 15/05/09 GBP SI 231115@0.1=23111.5 GBP IC 1073487.3/1096598.8
2009-05-1188(2)AD 30/04/09 GBP SI 98153@0.1=9815.3 GBP IC 1063672/1073487.3
2009-04-0888(2)AD 04/04/09 GBP SI 1929218@0.1=192921.8 GBP IC 870750.2/1063672
2009-04-0888(2)AD 02/04/09 GBP SI 1758270@0.1=175827 GBP IC 694923.2/870750.2
2009-04-0788(2)AD 31/03/09 GBP SI 2121454@0.1=212145.4 GBP IC 482777.8/694923.2
2009-03-2788(2)AD 23/03/09 GBP SI 1032440@0.1=103244 GBP IC 379533.8/482777.8
2009-03-1688(2)AD 09/03/09 GBP SI 446317@0.1=44631.7 GBP IC 334902.1/379533.8
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2009-02-2688(2)AD 23/02/09 GBP SI 200755@0.1=20075.5 GBP IC 314826.6/334902.1
2009-02-1788(2)AD 09/02/09 GBP SI 350600@0.1=35060 GBP IC 279766.6/314826.6
2009-01-29122S-DIV
2009-01-2988(2)AD 26/01/09 GBP SI 226175@0.1=22617.5 GBP IC 257149.1/279766.6
2009-01-1588(2)AD 12/01/09 GBP SI 267010@0.1=26701 GBP IC 230448.1/257149.1
2009-01-0788(2)AD 31/12/08 GBP SI 168635@0.1=16863.5 GBP IC 213584.6/230448.1
2008-12-16225CURRSHO FROM 30/06/2009 TO 31/01/2009
2008-09-09RES01ADOPT ARTICLES 29/08/2008
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR SIMON ANDREW ROGERSON
2008-07-11288aDIRECTOR APPOINTED CHRISTOPHER JOHN POWLES
2008-07-11288aDIRECTOR APPOINTED WILLIAM MURRAY BLACK STEELE
2008-07-01123NC INC ALREADY ADJUSTED 24/06/08
2008-07-01RES04GBP NC 4950000/5000000 24/06/2008
2008-07-01266(1)NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.
2008-07-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-01RES01ADOPT ARTICLES 24/06/2008
2008-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-25CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2008-06-25117APPLICATION COMMENCE BUSINESS
2008-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OCTOPUS APOLLO VCT 4 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCTOPUS APOLLO VCT 4 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCTOPUS APOLLO VCT 4 PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of OCTOPUS APOLLO VCT 4 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OCTOPUS APOLLO VCT 4 PLC
Trademarks
We have not found any records of OCTOPUS APOLLO VCT 4 PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COMPOSITE GUARANTEE AND DEBENTURE SALUS SERVICES 2 LIMITED 2012-02-07 Outstanding

We have found 1 mortgage charges which are owed to OCTOPUS APOLLO VCT 4 PLC

Income
Government Income
We have not found government income sources for OCTOPUS APOLLO VCT 4 PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as OCTOPUS APOLLO VCT 4 PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where OCTOPUS APOLLO VCT 4 PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCTOPUS APOLLO VCT 4 PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCTOPUS APOLLO VCT 4 PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1