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)
20 Nov 2009 CH01 Director's details changed for Cressida Mary Hogg on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Manoj Mehta on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Sir Adrian Alastair Montague on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Scott Robert James Longhurst on 1 October 2009
13 Nov 2009 CH03 Secretary's details changed for Claire Tytherleigh Russell on 1 October 2009
06 Nov 2009 CH01 Director's details changed for Jonson Cox on 1 October 2009
04 Sep 2009 363a Return made up to 24/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/11/2022 under section 1088 of the Companies Act 2006
04 Sep 2009 288c Director's change of particulars / daniel fetter / 01/07/2009
07 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Prior conduct ratification 26/03/2009
06 May 2009 88(2) Ad 26/03/09-26/03/09\gbp si 11500000000@0.01=115000000\gbp ic 548157516.51/663157516.51\
21 Apr 2009 288a Director appointed adrian alastair montague
13 Mar 2009 288b Appointment terminated director peter hickson
09 Feb 2009 88(2) Capitals not rolled up
09 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
09 Feb 2009 123 Gbp nc 10000000/1000000000\01/12/06
16 Jan 2009 288b Appointment terminated director andrew liau
06 Jan 2009 AA Group of companies' accounts made up to 31 March 2008
29 Sep 2008 288a Director appointed niall patrick mills
26 Sep 2008 288b Appointment terminated director daniel latham
05 Sep 2008 363a Return made up to 24/08/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/11/2022 under section 1088 of the Companies Act 2006
13 May 2008 288a Secretary appointed claire tytherleigh russell
12 May 2008 288b Appointment terminated secretary patrick firth
28 Mar 2008 288a Director appointed daniel latham
03 Mar 2008 288b Appointment terminated director stephen vineburg
15 Jan 2008 AA Group of companies' accounts made up to 31 March 2007