OSW CO INVESTMENTS LIMITED

OSW CO INVESTMENTS LIMITED

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

    Company NameOSW CO INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12146958
    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 OSW CO INVESTMENTS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is OSW CO INVESTMENTS LIMITED located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OSW CO INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OSW CO INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2025
    Next Confirmation Statement DueAug 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2024
    OverdueNo

    What are the latest filings for OSW CO INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    45 pagesAA

    Appointment of Mr Alexander Price as a director on Nov 18, 2024

    2 pagesAP01

    Director's details changed for Carlos Sanchez Sanchez on Jul 20, 2024

    2 pagesCH01

    Termination of appointment of Jordan Eliott Field as a director on Aug 23, 2024

    1 pagesTM01

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Matthew John Kemp as a director on Jun 04, 2024

    2 pagesAP01

    Appointment of Mr Carlos Sanchez Sanchez as a director on May 07, 2024

    2 pagesAP01

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Director's details changed for Mrs Mary Ann Louisa Hogan on Jan 20, 2024

    2 pagesCH01

    Termination of appointment of Josephine Elizabeth Mcvitty as a director on Mar 27, 2024

    1 pagesTM01

    Termination of appointment of Peter John Stalley as a director on Mar 27, 2024

    1 pagesTM01

    Appointment of Dominique Marie Francois Laurent as a director on Feb 22, 2024

    2 pagesAP01

    Appointment of Faisal Obaid Aa Al-Siddiqi as a director on Feb 22, 2024

    2 pagesAP01

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

    41 pagesAA

    Termination of appointment of Achal Prakash Bhuwania as a director on Feb 06, 2024

    1 pagesTM01

    Termination of appointment of Nathan John Wakefield as a director on Sep 14, 2023

    1 pagesTM01

    Appointment of Mr Achal Prakash Bhuwania as a director on Sep 04, 2023

    2 pagesAP01

    Appointment of Mr Edmund George Andrew as a director on Aug 22, 2023

    2 pagesAP01

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Josephine Elizabeth Mcvitty as a director on Jun 02, 2023

    2 pagesAP01

    Director's details changed for Peter John Stalley on Jan 17, 2023

    2 pagesCH01

    Director's details changed for Peter John Stalley on Jan 17, 2023

    2 pagesCH01

    Director's details changed for Peter John Stalley on Jan 17, 2023

    2 pagesCH01

    Director's details changed for Peter John Stalley on Aug 06, 2020

    2 pagesCH01

    Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Apr 20, 2023

    1 pagesPSC07

    Who are the officers of OSW CO INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    AL-SIDDIQI, Faisal Obaid Aa
    46th Floor
    Qatar Navigation Tower
    West Bay - PO BOX 22328
    Nebras Power Q.P.S.C.
    Doha
    Qatar
    Director
    46th Floor
    Qatar Navigation Tower
    West Bay - PO BOX 22328
    Nebras Power Q.P.S.C.
    Doha
    Qatar
    QatarQatariChief Business Development Officer320182930001
    ANDREW, Edmund George
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    United KingdomBritishDirector292089250001
    HOGAN, Mary Ann Louisa
    EC2R 8HP London
    6th Floor 60 Threadneedle Street
    United Kingdom
    Director
    EC2R 8HP London
    6th Floor 60 Threadneedle Street
    United Kingdom
    EnglandIrishInvestment Manager297762590002
    KEMP, Matthew John
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England And Wales
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England And Wales
    United Kingdom
    United KingdomBritishDirector315468140001
    LAURENT, Dominique Marie Francois
    46th Floor
    Qatar Navigation Tower
    West Bay, P.O.Box 2328
    Nebras Power Q.P.S.C.
    Doha
    Qatar
    Director
    46th Floor
    Qatar Navigation Tower
    West Bay, P.O.Box 2328
    Nebras Power Q.P.S.C.
    Doha
    Qatar
    QatarFrenchBusiness Development Officer320229000001
    PRICE, Alexander
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    EnglandBritishAssociate Director257414140002
    SANCHEZ SANCHEZ, Carlos
    Threadneedle Street
    EC2R 8HP London
    60
    United Kingdom
    Director
    Threadneedle Street
    EC2R 8HP London
    60
    United Kingdom
    EnglandSpanishAsset Manager304470050002
    TAN, Dominic
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    261300600001
    ALTER DOMUS (UK) LIMITED
    EC4N 8AD London
    18 St Swithin's Lane
    Secretary
    EC4N 8AD London
    18 St Swithin's Lane
    Identification TypeUK Limited Company
    Registration Number07562881
    168128980002
    ABEL, Richard
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United KingdomBritishInvestment Banking155181590001
    BHUWANIA, Achal Prakash
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    United KingdomBritishDirector280474520001
    DEELEY, Stephen Alan John
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    Director
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United KingdomBritishInvestment Manager188819790001
    DOOLEY, Mark Jonathan
    28, Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Director
    28, Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United KingdomAustralianInvestment Banker120146970003
    DUFFY, Jonathan Brazier
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    United KingdomIrishDirector257139910001
    EISENBERG, Erin Kate
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    EnglandBritishDirector221598280001
    FIELD, Jordan Eliott
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector287434410001
    KELLY, Tom
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    Director
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United KingdomIrishInvestment Professional261299200001
    MCVITTY, Josephine Elizabeth
    2 St James's Market
    SW1Y 4AH London
    Stepstone Group
    United Kingdom
    Director
    2 St James's Market
    SW1Y 4AH London
    Stepstone Group
    United Kingdom
    EnglandBritishInvestment Manager310631650001
    PURCARO, Roberto
    EC2Y 9HD London
    28 Ropemaker Street
    Director
    EC2Y 9HD London
    28 Ropemaker Street
    United KingdomItalianSenior Managing Director222829420002
    STALLEY, Peter John
    2 St James's Market
    SW1Y 4AH London
    Stepstone Group
    United Kingdom
    Director
    2 St James's Market
    SW1Y 4AH London
    Stepstone Group
    United Kingdom
    AustraliaBritishFinance Professional255642750015
    TILSTONE, David Paul
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    United KingdomBritishInvestment Banker117871440004
    TILSTONE, David Paul
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United KingdomBritishInvestment Banker117871440003
    TILSTONE, David Paul
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United KingdomBritishBanker117871440003
    TREVERE, Fabienne Camille
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    Director
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    EnglandBritishInvestment Manager293171510001
    WAKEFIELD, Nathan John
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    EnglandBritishDirector314504440001

    Who are the persons with significant control of OSW CO INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Aug 08, 2019
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Aug 08, 2019
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredUnited Kingdom
    Registration Number12146891
    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