BCA OSPREY II LIMITED
FARNHAM CD&R OSPREY MIDCO LIMITED HURRICANEGROVE LIMITED

Hellopages » Surrey » Waverley » GU9 7XG

Company number 07079269
Status Active
Incorporation Date 17 November 2009
Company Type Private Limited Company
Address HEADWAY HOUSE, CROSBY WAY, FARNHAM, SURREY, GU9 7XG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge 070792690002, created on 3 February 2017; Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 3 April 2016. The most likely internet sites of BCA OSPREY II LIMITED are www.bcaospreyii.co.uk, and www.bca-osprey-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Bca Osprey Ii Limited is a Private Limited Company. The company registration number is 07079269. Bca Osprey Ii Limited has been working since 17 November 2009. The present status of the company is Active. The registered address of Bca Osprey Ii Limited is Headway House Crosby Way Farnham Surrey Gu9 7xg. . LETZA, Martin Richard is a Secretary of the company. LAMPERT, Timothy Giles is a Director of the company. PALMER-BAUNACK, Avril is a Director of the company. Secretary CUNNINGHAM, David Mark has been resigned. Secretary FARRELLY, Ian Brian has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director FARRELLY, Ian Brian has been resigned. Director HERBST, Marco Luigi Kurt has been resigned. Director HOSKING, Simon Christopher Duncan has been resigned. Director LAX-BANON, Enrique has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NOVAK, David Andrew has been resigned. Director OLSEN, Jonathan Robert has been resigned. Director PUDGE, David John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LETZA, Martin Richard
Appointed Date: 16 September 2016

Director
LAMPERT, Timothy Giles
Appointed Date: 02 April 2015
55 years old

Director
PALMER-BAUNACK, Avril
Appointed Date: 02 April 2015
61 years old

Resigned Directors

Secretary
CUNNINGHAM, David Mark
Resigned: 29 September 2014
Appointed Date: 24 September 2010

Secretary
FARRELLY, Ian Brian
Resigned: 16 September 2016
Appointed Date: 29 September 2014

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 28 April 2010
Appointed Date: 17 November 2009

Director
FARRELLY, Ian Brian
Resigned: 02 April 2015
Appointed Date: 18 March 2015
57 years old

Director
HERBST, Marco Luigi Kurt
Resigned: 03 March 2010
Appointed Date: 17 December 2009
53 years old

Director
HOSKING, Simon Christopher Duncan
Resigned: 02 April 2015
Appointed Date: 24 February 2010
61 years old

Director
LAX-BANON, Enrique
Resigned: 03 March 2010
Appointed Date: 17 December 2009
50 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 17 December 2009
Appointed Date: 17 November 2009
55 years old

Director
NOVAK, David Andrew
Resigned: 03 March 2010
Appointed Date: 17 December 2009
56 years old

Director
OLSEN, Jonathan Robert
Resigned: 02 April 2015
Appointed Date: 24 February 2010
63 years old

Director
PUDGE, David John
Resigned: 17 December 2009
Appointed Date: 17 November 2009
60 years old

Persons With Significant Control

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

BCA OSPREY II LIMITED Events

08 Feb 2017
Registration of charge 070792690002, created on 3 February 2017
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
15 Nov 2016
Full accounts made up to 3 April 2016
28 Sep 2016
Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016
27 Sep 2016
Termination of appointment of Ian Brian Farrelly as a secretary on 16 September 2016
...
... and 49 more events
31 Dec 2009
Current accounting period extended from 30 November 2010 to 31 December 2010
23 Dec 2009
Memorandum and Articles of Association
18 Dec 2009
Company name changed hurricanegrove LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17

18 Dec 2009
Change of name notice
17 Nov 2009
Incorporation

BCA OSPREY II LIMITED Charges

3 February 2017
Charge code 0707 9269 0002
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
1 June 2015
Charge code 0707 9269 0001
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee (UK) Limited (as "Security Agent")
Description: Contains fixed charge…