OSPREY INCOME AND GROWTH 2 NOMINEE LIMITED
LONDON OSPREY GROWTH 2 NOMINEE LIMITED

Hellopages » Greater London » Westminster » W1K 1PR

Company number 08044094
Status Active
Incorporation Date 24 April 2012
Company Type Private Limited Company
Address C/O THOMPSON TARAZ LLP 4TH FLOOR, STANHOPE HOUSE, 47 PARK LANE, LONDON, ENGLAND, W1K 1PR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 ; Director's details changed for Osprey Growth 2 Gp Limited on 21 September 2015. The most likely internet sites of OSPREY INCOME AND GROWTH 2 NOMINEE LIMITED are www.ospreyincomeandgrowth2nominee.co.uk, and www.osprey-income-and-growth-2-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Osprey Income and Growth 2 Nominee Limited is a Private Limited Company. The company registration number is 08044094. Osprey Income and Growth 2 Nominee Limited has been working since 24 April 2012. The present status of the company is Active. The registered address of Osprey Income and Growth 2 Nominee Limited is C O Thompson Taraz Llp 4th Floor Stanhope House 47 Park Lane London England W1k 1pr. . HEFFERNAN, Martin Michael is a Director of the company. OSPREY GROWTH 2 GP LIMITED is a Director of the company. Director GRIEVE, Andrew David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HEFFERNAN, Martin Michael
Appointed Date: 28 February 2013
61 years old

Director
OSPREY GROWTH 2 GP LIMITED
Appointed Date: 24 April 2012

Resigned Directors

Director
GRIEVE, Andrew David
Resigned: 28 February 2013
Appointed Date: 24 April 2012
65 years old

OSPREY INCOME AND GROWTH 2 NOMINEE LIMITED Events

24 Dec 2016
Accounts for a dormant company made up to 5 April 2016
17 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

17 May 2016
Director's details changed for Osprey Growth 2 Gp Limited on 21 September 2015
15 Dec 2015
Accounts for a dormant company made up to 5 April 2015
09 Sep 2015
Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
...
... and 10 more events
05 Mar 2013
Appointment of Mr Martin Michael Heffernan as a director
05 Mar 2013
Termination of appointment of Andrew Grieve as a director
19 Sep 2012
Company name changed osprey growth 2 nominee LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13

19 Sep 2012
Change of name notice
24 Apr 2012
Incorporation

OSPREY INCOME AND GROWTH 2 NOMINEE LIMITED Charges

6 June 2013
Charge code 0804 4094 0002
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a land on the north west side of nottingham…
28 February 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Tcn Renaissance Limited
Description: L/H land on the north west side of nottingham street…