OSPREY HOLDCO LIMITED
Overview
| Company Name | OSPREY HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05915869 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OSPREY HOLDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OSPREY HOLDCO LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OSPREY HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OSPREY HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for OSPREY HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Christopher Ian Williams as a director on Nov 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Alexander Bryce as a director on Nov 19, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paul Michael Donovan as a director on Nov 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Claire Tytherleigh Russell as a secretary on Nov 19, 2025 | 1 pages | TM02 | ||
Appointment of Ms Celia Rosalind Gough as a secretary on Nov 20, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Sep 01, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 01, 2025
| 3 pages | SH01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 226 pages | AA | ||
Director's details changed for Mr David Stirton on Jan 01, 2025 | 2 pages | CH01 | ||
Appointment of Mr Michael Paul Bradley as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony Donnelly as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 198 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Simpson as a director on Aug 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark John Thurston as a director on Aug 05, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Alexandros Nassuphis on Mar 05, 2024 | 2 pages | CH01 | ||
Appointment of Dr Rosalind Catherine Rivaz as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Raymond Hirst as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Albena Simeonova Vassileva as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Deepu Prasad Chintamaneni as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Anthony Donnelly as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven John Buck as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 180 pages | AA | ||
Termination of appointment of Duncan John Symonds as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Who are the officers of OSPREY HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOUGH, Celia Rosalind | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | 342962660001 | |||||||
| AFLALO, Jeremy Salomon | Director | 211 Corniche Street Abu Dhabi Abu Dhabi Investment Authority United Arab Emirates | United Kingdom | French | 298562270001 | |||||
| BARRY, John Richard | Director | 1 Park Row LS1 5AB Leeds Camulodunum Investments Ltd United Kingdom | England | British | 265622660001 | |||||
| BRADLEY, Michael Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 100477780001 | |||||
| DONOVAN, Paul Michael | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 154988050001 | |||||
| MILLS, Niall Patrick | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British,Irish | 132740040003 | |||||
| NASSUPHIS, Alexandros | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | German | 183275320002 | |||||
| OGIER, Batiste Thomas Degaris | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 261193500001 | |||||
| PISCO, Luis Miguel Azenha | Director | 211 Corniche Street Abu Dhabi Abu Dhabi Investment Authority United Arab Emirates | United Kingdom | Portuguese,British | 294421210001 | |||||
| RIVAZ, Rosalind Catherine, Dr | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 193793680002 | |||||
| STIRTON, David | Director | 2 London Wall Place EC2Y 5AU London C/O Ifm Investors United Kingdom | England | British | 292149430002 | |||||
| THURSTON, Mark John | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 325873930001 | |||||
| VASSILEVA, Albena Simeonova | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | Dutch | 317361600001 | |||||
| WILLIAMS, Christopher Ian | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 342954530001 | |||||
| FIRTH, Patrick | Secretary | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||
| RUSSELL, Claire Tytherleigh | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | 130348050001 | ||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
| BANERJEA, Projesh | Director | 211 Corniche Street Abu Dhabi Abu Dhabi Investment Authority United Arab Emirates | United Arab Emirates | Indian | 247898650001 | |||||
| BEVANS, Graeme Francis | Director | Suite 3707 5 Mariner Terrace M5V 3V6 Toronto Ontario Canada | Australian | 115562380001 | ||||||
| BILLINGHAM, Stephen Robert, Dr | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 193055790001 | |||||
| BOURBONNAIS, Andre | Director | One Queen Street East Suite 2600 M5C 2W5 Toronto Cpp Investment Board Ontario Canada | Canada | Canadian | 153322010001 | |||||
| BRYCE, James Alexander | Director | 40 Portman Square W1H 6LT London C/O Cppib United Kingdom | United Kingdom | British | 250804550001 | |||||
| BRYCE, James Alexander | Director | 40 Portman Square W1H 6LT London C/O Cppib United Kingdom | United Kingdom | British | 72069350003 | |||||
| BRYCE, James Alexander | Director | 40 Portman Square W1H 6LT London C/O Cppib United Kingdom | United Kingdom | British | 72069350003 | |||||
| BUCK, Steven John | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 261200680002 | |||||
| CHINTAMANENI, Deepu Prasad | Director | 2 London Wall Place EC2Y 5AU London C/O Ifm Investors United Kingdom | United Kingdom | British | 218524140001 | |||||
| CHINTAMANENI, Deepu Prasad | Director | 2 London Wall Place EC2Y 5AU London C/O Ifm Investors United Kingdom | United Kingdom | British | 218524140001 | |||||
| COX, Andrew Julian Frederick | Director | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 140317760001 | |||||
| COX, Jonson | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 80260820001 | |||||
| DONNELLY, Anthony | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 109258700001 | |||||
| FETTER, Daniel Karl | Director | Bay Street #2003 M5G 2G4 Toronto, 633 Ontario, Canada | Canada | Canadian | 122293190002 | |||||
| FETTER, Daniel Karl | Director | Villa Borghese N9G 2K5 Windsor 3825 Essex County Canada | Vcanadian | 154359200001 | ||||||
| HICKSON, Peter Charles Fletcher | Director | 12 Crescent Road Wimbledon SW20 8EX London | United Kingdom | British | 2686180001 | |||||
| HIRST, John Raymond | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 246998300001 | |||||
| HOGG, Cressida Mary | Director | 16 Palace Street SW1E 5JD London C/O 3i Plc United Kingdom | England | British | 85643820001 |
What are the latest statements on persons with significant control for OSPREY HOLDCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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