OSPREY ACQUISITIONS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU

Company number 05915896
Status Active
Incorporation Date 24 August 2006
Company Type Private Limited Company
Address LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 6XU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Appointment of Mr Alexandros Nassuphis as a director on 25 November 2015; Termination of appointment of Mark Nicholas Rogers as a director on 25 November 2015. The most likely internet sites of OSPREY ACQUISITIONS LIMITED are www.ospreyacquisitions.co.uk, and www.osprey-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to St Neots Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osprey Acquisitions Limited is a Private Limited Company. The company registration number is 05915896. Osprey Acquisitions Limited has been working since 24 August 2006. The present status of the company is Active. The registered address of Osprey Acquisitions Limited is Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire United Kingdom Pe29 6xu. . RUSSELL, Claire Tytherleigh is a Secretary of the company. BILLINGHAM, Stephen Robert, Dr is a Director of the company. BRYCE, James Alexander is a Director of the company. HOGG, Cressida Mary is a Director of the company. LONGHURST, Scott Robert James is a Director of the company. MEHTA, Manoj is a Director of the company. MILLS, Niall Patrick is a Director of the company. NAPIER, Robert Stewart is a Director of the company. NASSUPHIS, Alexandros is a Director of the company. OGIER, Batiste Thomas Degaris is a Director of the company. SIMPSON, Peter John is a Director of the company. SYMONDS, Duncan John is a Director of the company. WHITE, Philip Joseph is a Director of the company. Secretary FIRTH, Patrick has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BEVANS, Greame Francis has been resigned. Director BOURBONNAIS, Andre has been resigned. Director BRYCE, James Alexander has been resigned. Director BRYCE, James Alexander has been resigned. Director COX, Andrew Julian Frederick has been resigned. Director COX, Jonson has been resigned. Director FETTER, Daniel Karl has been resigned. Director FETTER, Daniel Karl has been resigned. Director HICKSON, Peter Charles Fletcher has been resigned. Director HOGG, Cressida Mary has been resigned. Director KERSCHL, Werner has been resigned. Director KING, Neil Edmund has been resigned. Director KOETTERING, Andreas Herman has been resigned. Director KOSKI, Christopher Robert has been resigned. Director LATHAM, Daniel Vincent has been resigned. Director LIAU, Andrew Samuel has been resigned. Director MEHTA, Manoj has been resigned. Director MOLONEY, Damian Joseph has been resigned. Director MONTAGUE, Adrian Alastair, Sir has been resigned. Director NAPIER, Robert Stewart has been resigned. Director O'REILLY, Christine Elizabeth has been resigned. Director OGIER, Batiste Thomas Degaris has been resigned. Director QUEEN, Michael James has been resigned. Director RIGNEY, Damian Christopher has been resigned. Director ROGERS, Mark Nicholas has been resigned. Director SEYMOUR, Christian has been resigned. Director STONE, Timothy John has been resigned. Director TAYLOR, Duncan Robert has been resigned. Director VINEBURG, Stephen John has been resigned. Director WHITE, Philip Joseph has been resigned. Director WITCOMB, Roger Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RUSSELL, Claire Tytherleigh
Appointed Date: 03 May 2008

Director
BILLINGHAM, Stephen Robert, Dr
Appointed Date: 01 April 2015
77 years old

Director
BRYCE, James Alexander
Appointed Date: 13 February 2015
51 years old

Director
HOGG, Cressida Mary
Appointed Date: 13 February 2015
56 years old

Director
LONGHURST, Scott Robert James
Appointed Date: 25 January 2007
58 years old

Director
MEHTA, Manoj
Appointed Date: 20 July 2016
55 years old

Director
MILLS, Niall Patrick
Appointed Date: 25 September 2008
57 years old

Director
NAPIER, Robert Stewart
Appointed Date: 23 July 2015
78 years old

Director
NASSUPHIS, Alexandros
Appointed Date: 25 November 2015
55 years old

Director
OGIER, Batiste Thomas Degaris
Appointed Date: 25 November 2015
45 years old

Director
SIMPSON, Peter John
Appointed Date: 30 January 2010
58 years old

Director
SYMONDS, Duncan John
Appointed Date: 20 July 2016
52 years old

Director
WHITE, Philip Joseph
Appointed Date: 01 April 2014
62 years old

Resigned Directors

Secretary
FIRTH, Patrick
Resigned: 03 May 2008
Appointed Date: 20 December 2006

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 24 August 2006

Director
BEVANS, Greame Francis
Resigned: 28 July 2010
Appointed Date: 24 August 2006
67 years old

Director
BOURBONNAIS, Andre
Resigned: 13 February 2015
Appointed Date: 28 July 2010
63 years old

Director
BRYCE, James Alexander
Resigned: 23 July 2015
Appointed Date: 23 July 2015
51 years old

Director
BRYCE, James Alexander
Resigned: 04 June 2015
Appointed Date: 01 December 2014
51 years old

Director
COX, Andrew Julian Frederick
Resigned: 14 June 2016
Appointed Date: 29 May 2012
58 years old

Director
COX, Jonson
Resigned: 31 March 2010
Appointed Date: 25 January 2007
68 years old

Director
FETTER, Daniel Karl
Resigned: 28 July 2010
Appointed Date: 24 May 2007
49 years old

Director
FETTER, Daniel Karl
Resigned: 31 March 2012
Appointed Date: 24 May 2007
49 years old

Director
HICKSON, Peter Charles Fletcher
Resigned: 27 February 2009
Appointed Date: 07 February 2007
80 years old

Director
HOGG, Cressida Mary
Resigned: 31 March 2014
Appointed Date: 12 September 2006
56 years old

Director
KERSCHL, Werner
Resigned: 20 July 2016
Appointed Date: 13 May 2013
48 years old

Director
KING, Neil Edmund
Resigned: 12 September 2006
Appointed Date: 24 August 2006
61 years old

Director
KOETTERING, Andreas Herman
Resigned: 01 December 2014
Appointed Date: 31 March 2012
62 years old

Director
KOSKI, Christopher Robert
Resigned: 24 May 2007
Appointed Date: 01 December 2006
55 years old

Director
LATHAM, Daniel Vincent
Resigned: 25 September 2008
Appointed Date: 07 February 2008
59 years old

Director
LIAU, Andrew Samuel
Resigned: 12 December 2008
Appointed Date: 24 May 2007
46 years old

Director
MEHTA, Manoj
Resigned: 13 May 2013
Appointed Date: 27 November 2007
55 years old

Director
MOLONEY, Damian Joseph
Resigned: 19 September 2007
Appointed Date: 01 December 2006
62 years old

Director
MONTAGUE, Adrian Alastair, Sir
Resigned: 22 January 2015
Appointed Date: 26 March 2009
77 years old

Director
NAPIER, Robert Stewart
Resigned: 31 March 2015
Appointed Date: 22 January 2015
78 years old

Director
O'REILLY, Christine Elizabeth
Resigned: 05 September 2012
Appointed Date: 27 November 2007
64 years old

Director
OGIER, Batiste Thomas Degaris
Resigned: 25 November 2015
Appointed Date: 21 July 2014
45 years old

Director
QUEEN, Michael James
Resigned: 12 October 2007
Appointed Date: 25 January 2007
64 years old

Director
RIGNEY, Damian Christopher
Resigned: 24 May 2007
Appointed Date: 24 August 2006
55 years old

Director
ROGERS, Mark Nicholas
Resigned: 25 November 2015
Appointed Date: 05 September 2012
51 years old

Director
SEYMOUR, Christian
Resigned: 20 July 2016
Appointed Date: 24 August 2006
61 years old

Director
STONE, Timothy John
Resigned: 04 June 2015
Appointed Date: 01 October 2011
74 years old

Director
TAYLOR, Duncan Robert
Resigned: 17 September 2007
Appointed Date: 25 January 2007
57 years old

Director
VINEBURG, Stephen John
Resigned: 28 February 2008
Appointed Date: 01 December 2006
68 years old

Director
WHITE, Philip Joseph
Resigned: 29 May 2012
Appointed Date: 27 November 2007
62 years old

Director
WITCOMB, Roger Mark
Resigned: 01 January 2011
Appointed Date: 25 January 2007
78 years old

Persons With Significant Control

Osprey Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OSPREY ACQUISITIONS LIMITED Events

20 Sep 2016
Confirmation statement made on 27 August 2016 with updates
20 Sep 2016
Appointment of Mr Alexandros Nassuphis as a director on 25 November 2015
20 Sep 2016
Termination of appointment of Mark Nicholas Rogers as a director on 25 November 2015
16 Aug 2016
Appointment of Manoj Mehta as a director on 20 July 2016
16 Aug 2016
Appointment of Mr Duncan John Symonds as a director on 20 July 2016
...
... and 132 more events
21 Sep 2006
Director resigned
21 Sep 2006
New director appointed
19 Sep 2006
New director appointed
19 Sep 2006
New director appointed
24 Aug 2006
Incorporation

OSPREY ACQUISITIONS LIMITED Charges

31 January 2011
Fixed and floating security document
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: All real property, book debts, bank accounts, investments…
10 October 2007
Debenture
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2006
Security interest over account
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (Security Trustee)
Description: All the present and future right title and interest in the…
1 October 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied on 13 December 2007
Persons entitled: Deutsche Bank Ag London Branch (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…