Osprey Europe Limited POOLE


Osprey Europe started in year 2003 as Private Limited Company with registration number 04881712. The Osprey Europe company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Poole at Talon House. Postal code: BH12 4FE.

The firm has 3 directors, namely Brian G., Nicolas L. and Tessa J.. Of them, Tessa J. has been with the company the longest, being appointed on 29 December 2021 and Brian G. has been with the company for the least time - from 27 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Julia D. who worked with the the firm until 11 June 2018.

Osprey Europe Limited Address / Contact

Office Address Talon House
Office Address2 Aston Way
Town Poole
Post code BH12 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04881712
Date of Incorporation Fri, 29th Aug 2003
Industry Non-specialised wholesale trade
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Brian G.

Position: Director

Appointed: 27 April 2023

Nicolas L.

Position: Director

Appointed: 10 January 2022

Tessa J.

Position: Director

Appointed: 29 December 2021

Matthew O.

Position: Director

Appointed: 29 December 2021

Resigned: 27 April 2023

Jonathan P.

Position: Director

Appointed: 12 June 2018

Resigned: 29 December 2021

Tom E.

Position: Director

Appointed: 12 June 2018

Resigned: 29 December 2021

Dagne T.

Position: Director

Appointed: 12 June 2018

Resigned: 29 December 2021

Robert W.

Position: Director

Appointed: 12 June 2018

Resigned: 29 March 2019

Layne R.

Position: Director

Appointed: 11 June 2018

Resigned: 29 December 2021

Christian J.

Position: Director

Appointed: 11 June 2018

Resigned: 29 December 2021

Scott P.

Position: Director

Appointed: 11 June 2018

Resigned: 29 December 2021

Jonathan P.

Position: Director

Appointed: 15 May 2018

Resigned: 11 June 2018

Francois E.

Position: Director

Appointed: 13 June 2016

Resigned: 08 June 2017

Divya B.

Position: Director

Appointed: 01 December 2014

Resigned: 14 January 2016

Tom E.

Position: Director

Appointed: 01 August 2014

Resigned: 11 June 2018

Dagne T.

Position: Director

Appointed: 01 August 2014

Resigned: 11 June 2018

Hamish O.

Position: Director

Appointed: 12 November 2003

Resigned: 14 May 2007

Robert W.

Position: Director

Appointed: 29 August 2003

Resigned: 11 June 2018

Julia D.

Position: Secretary

Appointed: 29 August 2003

Resigned: 11 June 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 8 names. As we researched, there is Helen Of Troy Limited from Hamilton, Bermuda. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Diane W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen Of Troy Limited

Clarendon House 2 Church Street, Hamilton, Bermuda

Legal authority Law Of Bermuda
Legal form Company Limited By Shares
Notified on 29 December 2021
Ceased on 29 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Diane W.

Notified on 11 June 2018
Ceased on 29 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael P.

Notified on 11 June 2018
Ceased on 29 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Layne R.

Notified on 11 June 2018
Ceased on 29 December 2021
Nature of control: significiant influence or control

Christian J.

Notified on 11 June 2018
Ceased on 29 December 2021
Nature of control: significiant influence or control

Scott P.

Notified on 11 June 2018
Ceased on 29 December 2021
Nature of control: significiant influence or control

Julia D.

Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert W.

Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 28th February 2023
filed on: 3rd, January 2024
Free Download (36 pages)

Company search

Advertisements