This company is commonly known as Osprey Acquisitions Limited. The company was founded 18 years ago and was given the registration number 05915896. The firm's registered office is in HUNTINGDON. You can find them at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OSPREY ACQUISITIONS LIMITED |
---|---|---|
Company Number | : | 05915896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Secretary | 03 May 2008 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 23 November 2023 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 25 January 2024 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 30 January 2010 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 01 August 2023 | Active |
The Cottage, High Street, Ellington Huntingdon, PE28 0AB | Secretary | 20 December 2006 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 24 August 2006 | Active |
Abu Dhabi Investment Authority, 211 Corniche Street, Abu Dhabi, United Arab Emirates, | Director | 22 June 2018 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 22 March 2018 | Active |
Suite 3707 5 Mariner Terrace, Toronto, Canada, M5V 3V6 | Director | 24 August 2006 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 01 April 2015 | Active |
Cpp Investment Board, One Queen Street East, Suite 2600, Toronto, Canada, M5C 2W5 | Director | 28 July 2010 | Active |
C/O Cppib, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 23 July 2015 | Active |
C/O Cppib, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 13 February 2015 | Active |
C/O Cppib, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 01 December 2014 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 01 August 2019 | Active |
C/O Ifm Investors, 2 London Wall Place, London, United Kingdom, EC2Y 5AU | Director | 21 July 2020 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ | Director | 29 May 2012 | Active |
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ | Director | 25 January 2007 | Active |
3825, Villa Borghese, Windsor, Canada, N9G 2K5 | Director | 24 May 2007 | Active |
633, Bay Street #2003, Toronto,, Canada, M5G 2G4 | Director | 24 May 2007 | Active |
12 Crescent Road, Wimbledon, London, SW20 8EX | Director | 07 February 2007 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 21 July 2020 | Active |
C/O 3i Plc, 16 Palace Street, London, United Kingdom, SW1E 5JD | Director | 13 February 2015 | Active |
C/O 3i, Plc, 16 Palace Street, London, United Kingdom, SW1E 5JD | Director | 12 September 2006 | Active |
Abu Dhabi Investment Authority, 211 Corniche Street, Abu Dhabi, United Arab Emirates, | Director | 22 June 2018 | Active |
C/O Industry Funds Management, 60 Gresham Street, London, United Kingdom, EC2V 7BB | Director | 13 May 2013 | Active |
Annables Manor, Annables Lane, Herpenden, AL5 3PR | Director | 24 August 2006 | Active |
C/O Canada Pension Plan Investment Board, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 31 March 2012 | Active |
174 Woburn Avenue, Toronto, Canada, M5M IK7 | Director | 01 December 2006 | Active |
5 Castello Avenue, London, SW15 6EA | Director | 07 February 2008 | Active |
Flat 3, 41 Carlton Drive, London, SW15 2DG | Director | 24 May 2007 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ | Director | 25 January 2007 | Active |
C/O Ifm, Tower 42, Level 10, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 20 July 2016 | Active |
C/O Ifm, Tower 42, Level 10, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 27 November 2007 | Active |
Osprey Investco Limited | ||
Notified on | : | 10 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lancaster House, Lancaster Way, Huntingdon, United Kingdom, PE29 6XU |
Nature of control | : |
|
Osprey Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lancaster House, Lancaster Way, Huntingdon, England, PE29 6XU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.