Advanced company searchLink opens in new window

OSPREY HOLDCO LIMITED

Company number 05915869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2015 CH01 Director's details changed for Mr Andrew Julian Frederick Cox on 20 October 2014
15 Mar 2015 CH01 Director's details changed for Mr Peter John Simpson on 20 October 2014
15 Mar 2015 CH01 Director's details changed for Mr Niall Patrick Mills on 20 October 2014
04 Mar 2015 AP01 Appointment of Cressida Mary Hogg as a director on 13 February 2015
22 Feb 2015 TM01 Termination of appointment of Andre Bourbonnais as a director on 13 February 2015
29 Jan 2015 AP01 Appointment of Mr Robert Stewart Napier as a director on 22 January 2015
27 Jan 2015 TM01 Termination of appointment of Adrian Alastair Montague as a director on 22 January 2015
04 Dec 2014 TM01 Termination of appointment of Andreas Herman Koettering as a director on 1 December 2014
03 Dec 2014 AP01 Appointment of Mr James Alexander Bryce as a director on 1 December 2014
19 Oct 2014 AD01 Registered office address changed from Anglian House Ambury Road Huntingdon Cambs PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 19 October 2014
29 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
25 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 548,157,516.51
29 Jul 2014 AP01 Appointment of Mr Batiste Thomas Degaris Ogier as a director on 21 July 2014
07 Apr 2014 TM01 Termination of appointment of Cressida Hogg as a director
07 Apr 2014 AP01 Appointment of Philip Joseph White as a director
11 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 548,157,516.51
14 May 2013 TM01 Termination of appointment of Manoj Mehta as a director
14 May 2013 AP01 Appointment of Werner Kerschl as a director
17 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
05 Oct 2012 AP01 Appointment of Mark Nicholas Rogers as a director
04 Oct 2012 TM01 Termination of appointment of Christine O'reilly as a director
12 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
08 Jun 2012 AP01 Appointment of Andrew Julian Frederick Cox as a director
08 Jun 2012 TM01 Termination of appointment of Philip White as a director