OSPREY ACQUISITIONS LIMITED

OSPREY ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOSPREY ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05915896
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OSPREY ACQUISITIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OSPREY ACQUISITIONS LIMITED located?

    Registered Office Address
    Lancaster House Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OSPREY ACQUISITIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for OSPREY ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToAug 27, 2026
    Next Confirmation Statement DueSep 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2025
    OverdueNo

    What are the latest filings for OSPREY ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Claire Tytherleigh Russell as a secretary on Nov 19, 2025

    1 pagesTM02

    Appointment of Ms Celia Rosalind Gough as a secretary on Nov 20, 2025

    2 pagesAP03

    Statement of capital following an allotment of shares on Sep 01, 2025

    • Capital: GBP 876,157,519.49
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2025

    223 pagesAA

    Confirmation statement made on Aug 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Paul Bradley as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Anthony Donnelly as a director on Nov 27, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    191 pagesAA

    Confirmation statement made on Aug 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Simpson as a director on Aug 04, 2024

    1 pagesTM01

    Appointment of Mr Mark John Thurston as a director on Aug 05, 2024

    2 pagesAP01

    Appointment of Dr Rosalind Catherine Rivaz as a director on Jan 25, 2024

    2 pagesAP01

    Termination of appointment of John Raymond Hirst as a director on Jan 24, 2024

    1 pagesTM01

    Appointment of Mr Anthony Donnelly as a director on Nov 23, 2023

    2 pagesAP01

    Termination of appointment of Steven John Buck as a director on Nov 22, 2023

    1 pagesTM01

    Confirmation statement made on Aug 27, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    175 pagesAA

    Appointment of Paul Frederick Garry Whittaker as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Robert Stewart Napier as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 27, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    153 pagesAA

    Statement of capital following an allotment of shares on Dec 17, 2021

    • Capital: GBP 876,157,518.49
    3 pagesSH01

    Confirmation statement made on Aug 27, 2021 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    181 pagesAA

    Statement of capital following an allotment of shares on Jul 13, 2021

    • Capital: GBP 876,157,517.49
    3 pagesSH01

    Who are the officers of OSPREY ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUGH, Celia Rosalind
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    342951770001
    BRADLEY, Michael Paul
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritish100477780001
    RIVAZ, Rosalind Catherine, Dr
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish193793680002
    THURSTON, Mark John
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish325873930001
    WHITTAKER, Paul Frederick Garry
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish114996490002
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Secretary
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    British85034900001
    RUSSELL, Claire Tytherleigh
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    British130348050001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    BANERJEA, Projesh
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesIndian247898650001
    BARRY, John Richard
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    EnglandBritish265622660001
    BEVANS, Greame Francis
    Suite 3707 5 Mariner Terrace
    M5V 3V6 Toronto
    Ontario
    Canada
    Director
    Suite 3707 5 Mariner Terrace
    M5V 3V6 Toronto
    Ontario
    Canada
    Australian115562220001
    BILLINGHAM, Stephen Robert, Dr
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish193055790001
    BOURBONNAIS, Andre
    One Queen Street East
    Suite 2600
    M5C 2W5 Toronto
    Cpp Investment Board
    Ontario
    Canada
    Director
    One Queen Street East
    Suite 2600
    M5C 2W5 Toronto
    Cpp Investment Board
    Ontario
    Canada
    CanadaCanadian153322010001
    BRYCE, James Alexander
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    United Kingdom
    Director
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    United Kingdom
    United KingdomBritish72069350003
    BRYCE, James Alexander
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    United Kingdom
    Director
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    United Kingdom
    United KingdomBritish250804550001
    BRYCE, James Alexander
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    United Kingdom
    Director
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    United Kingdom
    United KingdomBritish72069350003
    BUCK, Steven John
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish261200680002
    CHINTAMANENI, Deepu Prasad
    2 London Wall Place
    EC2Y 5AU London
    C/O Ifm Investors
    United Kingdom
    Director
    2 London Wall Place
    EC2Y 5AU London
    C/O Ifm Investors
    United Kingdom
    United KingdomBritish218524140001
    COX, Andrew Julian Frederick
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish140317760001
    COX, Jonson
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish80260820001
    DONNELLY, Anthony
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish109258700001
    FETTER, Daniel Karl
    Villa Borghese
    N9G 2K5 Windsor
    3825
    Essex County
    Canada
    Director
    Villa Borghese
    N9G 2K5 Windsor
    3825
    Essex County
    Canada
    Vcanadian154359200001
    FETTER, Daniel Karl
    Bay Street #2003
    M5G 2G4 Toronto,
    633
    Ontario,
    Canada
    Director
    Bay Street #2003
    M5G 2G4 Toronto,
    633
    Ontario,
    Canada
    CanadaCanadian122293190002
    HICKSON, Peter Charles Fletcher
    12 Crescent Road
    Wimbledon
    SW20 8EX London
    Director
    12 Crescent Road
    Wimbledon
    SW20 8EX London
    United KingdomBritish2686180001
    HIRST, John Raymond
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish246998300001
    HOGG, Cressida Mary
    16 Palace Street
    SW1E 5JD London
    C/O 3i Plc
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    C/O 3i Plc
    United Kingdom
    EnglandBritish85643820001
    HOGG, Cressida Mary
    Plc
    16 Palace Street
    SW1E 5JD London
    C/O 3i
    United Kingdom
    Director
    Plc
    16 Palace Street
    SW1E 5JD London
    C/O 3i
    United Kingdom
    EnglandBritish85643820001
    JAMAI, Mamoun
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesMoroccan247898700001
    KERSCHL, Werner
    60 Gresham Street
    EC2V 7BB London
    C/O Industry Funds Management
    United Kingdom
    Director
    60 Gresham Street
    EC2V 7BB London
    C/O Industry Funds Management
    United Kingdom
    United KingdomAustrian178237420001
    KING, Neil Edmund
    Annables Manor
    Annables Lane
    AL5 3PR Herpenden
    Hertfordshire
    Director
    Annables Manor
    Annables Lane
    AL5 3PR Herpenden
    Hertfordshire
    United KingdomBritish115057710001
    KOETTERING, Andreas Herman
    40 Portman Square
    W1H 6LT London
    C/O Canada Pension Plan Investment Board
    United Kingdom
    Director
    40 Portman Square
    W1H 6LT London
    C/O Canada Pension Plan Investment Board
    United Kingdom
    EnglandBritish152868230001
    KOSKI, Christopher Robert
    174 Woburn Avenue
    M5M IK7 Toronto
    Ontario M5m 1k7
    Canada
    Director
    174 Woburn Avenue
    M5M IK7 Toronto
    Ontario M5m 1k7
    Canada
    Canadian112663780001
    LATHAM, Daniel Vincent
    5 Castello Avenue
    SW15 6EA London
    Director
    5 Castello Avenue
    SW15 6EA London
    Australian125908410001
    LIAU, Andrew Samuel
    Flat 3
    41 Carlton Drive
    SW15 2DG London
    Director
    Flat 3
    41 Carlton Drive
    SW15 2DG London
    United KingdomCanadian122624640004
    LONGHURST, Scott Robert James
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish71331230003

    Who are the persons with significant control of OSPREY ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    May 10, 2021
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13379422
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Osprey Holdco Limited
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Apr 06, 2016
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (England And Wales)
    Registration Number5915869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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