PROJECT OSPREY HOLDINGS LIMITED

PROJECT OSPREY HOLDINGS LIMITED

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

    Company NamePROJECT OSPREY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15747841
    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 PROJECT OSPREY HOLDINGS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PROJECT OSPREY HOLDINGS LIMITED located?

    Registered Office Address
    St. Andrews House
    Portsmouth Road
    KT10 9TA Esher
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT OSPREY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnFeb 28, 2026

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

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for PROJECT OSPREY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Scott Bennett as a director on Dec 22, 2025

    2 pagesAP01

    Termination of appointment of Vincent Corrigan as a director on Dec 22, 2025

    1 pagesTM01

    Confirmation statement made on May 28, 2025 with updates

    5 pagesCS01

    Registration of charge 157478410002, created on Jun 13, 2025

    17 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub division/shareholder consent 20/06/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10
    Annotations
    DateAnnotation
    Jun 04, 2025Clarification This is a second filing of an SH10 that was originally registered on 22/07/2024

    Notification of Brendan Martin Kerr as a person with significant control on Jun 20, 2024

    2 pagesPSC01

    Notification of Aqua Trustees Number 26 Limited as a person with significant control on Jun 20, 2024

    2 pagesPSC02

    Change of details for Aqua Trustees Number 25 Limited as a person with significant control on Jun 20, 2024

    2 pagesPSC05

    Second filing of a statement of capital following an allotment of shares on Jun 20, 2024

    • Capital: GBP 80,000,000
    4 pagesRP04SH01

    Satisfaction of charge 157478410001 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub division/shareholder consent 20/06/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    4 pagesSH10
    Annotations
    DateAnnotation
    Jun 02, 2025Clarification A second filed SH10 was registered on 02/06/2025

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Jun 21, 2024

    • Capital: GBP 80,000,000.00
    9 pagesSH01
    Annotations
    DateAnnotation
    May 23, 2025Clarification A second filed SH01 was registered on 23/05/2025

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Holder consent to and sanction the passing of resolution 1 20/06/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Consolidation of shares on Jun 14, 2024

    6 pagesSH02

    Statement of capital on Jun 21, 2024

    • Capital: GBP 27,271,200
    3 pagesSH19

    Registration of charge 157478410001, created on Jun 18, 2024

    12 pagesMR01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 14, 2024

    • Capital: GBP 1
    3 pagesSH01

    Current accounting period extended from May 31, 2025 to Oct 31, 2025

    1 pagesAA01

    Who are the officers of PROJECT OSPREY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SITTLINGTON, Rhona
    Portsmouth Road
    KT10 9TA Esher
    St. Andrews House
    Surrey
    England
    Secretary
    Portsmouth Road
    KT10 9TA Esher
    St. Andrews House
    Surrey
    England
    323506260001
    BENNETT, Scott
    Portsmouth Road
    KT10 9TA Esher
    St. Andrews House
    Surrey
    England
    Director
    Portsmouth Road
    KT10 9TA Esher
    St. Andrews House
    Surrey
    England
    EnglandBritish343709950001
    BURNSIDE, Peter James
    Portsmouth Road
    KT10 9TA Esher
    St. Andrews House
    Surrey
    England
    Director
    Portsmouth Road
    KT10 9TA Esher
    St. Andrews House
    Surrey
    England
    Northern IrelandBritish323506250001
    CORRIGAN, Vincent
    Portsmouth Road
    KT10 9TA Esher
    St. Andrews House
    Surrey
    England
    Director
    Portsmouth Road
    KT10 9TA Esher
    St. Andrews House
    Surrey
    England
    United KingdomBritish194703110001

    Who are the persons with significant control of PROJECT OSPREY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newtownards Road
    BT4 1HG Belfast
    368
    Northern Ireland
    Jun 20, 2024
    Newtownards Road
    BT4 1HG Belfast
    368
    Northern Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityNorthern Ireland
    Place RegisteredCompanies House
    Registration NumberNi668260
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Brendan Martin Kerr
    Portsmouth Road
    KT10 9TA Esher
    St. Andrews House
    Surrey
    England
    Jun 20, 2024
    Portsmouth Road
    KT10 9TA Esher
    St. Andrews House
    Surrey
    England
    No
    Nationality: Northern Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Newtownards Road
    BT4 1HG Belfast
    368
    Northern Ireland
    Northern Ireland
    May 29, 2024
    Newtownards Road
    BT4 1HG Belfast
    368
    Northern Ireland
    Northern Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityNorthern Ireland
    Place RegisteredCompanies House
    Registration NumberNi668259
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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