Osw Lp Holdco Limited SWANLEY


Founded in 2016, Osw Lp Holdco, classified under reg no. 10492133 is an active company. Currently registered at 8 White Oak Square BR8 7AG, Swanley the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Edmund A., Josephine M. and Jordan F. and others. Of them, Peter S. has been with the company the longest, being appointed on 25 September 2019 and Edmund A. has been with the company for the least time - from 22 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Osw Lp Holdco Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10492133
Date of Incorporation Tue, 22nd Nov 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Edmund A.

Position: Director

Appointed: 22 August 2023

Josephine M.

Position: Director

Appointed: 02 June 2023

Jordan F.

Position: Director

Appointed: 20 April 2023

Mary H.

Position: Director

Appointed: 01 July 2022

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 31 March 2021

Peter S.

Position: Director

Appointed: 25 September 2019

Achal B.

Position: Director

Appointed: 04 September 2023

Resigned: 06 February 2024

Nathan W.

Position: Director

Appointed: 20 April 2023

Resigned: 14 September 2023

Fabienne T.

Position: Director

Appointed: 09 March 2022

Resigned: 01 July 2022

David T.

Position: Director

Appointed: 17 February 2021

Resigned: 20 April 2023

David T.

Position: Director

Appointed: 22 June 2020

Resigned: 17 February 2021

Jonathan D.

Position: Director

Appointed: 27 March 2019

Resigned: 20 April 2023

Tom K.

Position: Director

Appointed: 31 October 2018

Resigned: 09 March 2022

Gordon P.

Position: Director

Appointed: 12 January 2018

Resigned: 27 March 2019

Erin E.

Position: Director

Appointed: 12 January 2018

Resigned: 17 February 2021

Alter Domus (uk) Limited

Position: Corporate Secretary

Appointed: 17 August 2017

Resigned: 31 March 2021

Dominic T.

Position: Secretary

Appointed: 17 August 2017

Resigned: 20 April 2023

David T.

Position: Director

Appointed: 31 July 2017

Resigned: 22 June 2020

Gavin M.

Position: Director

Appointed: 31 July 2017

Resigned: 31 October 2018

Richard A.

Position: Director

Appointed: 31 July 2017

Resigned: 22 June 2020

Mark D.

Position: Director

Appointed: 31 July 2017

Resigned: 24 September 2019

Stephen D.

Position: Director

Appointed: 31 July 2017

Resigned: 24 September 2019

Leigh H.

Position: Director

Appointed: 31 July 2017

Resigned: 12 January 2018

Anthony L.

Position: Director

Appointed: 31 July 2017

Resigned: 23 December 2017

Roberto P.

Position: Director

Appointed: 31 July 2017

Resigned: 24 September 2019

Anthony O.

Position: Director

Appointed: 13 March 2017

Resigned: 31 July 2017

Euan M.

Position: Secretary

Appointed: 13 March 2017

Resigned: 31 July 2017

Shaun K.

Position: Director

Appointed: 13 March 2017

Resigned: 31 July 2017

Euan M.

Position: Director

Appointed: 22 November 2016

Resigned: 13 March 2017

Leo G.

Position: Secretary

Appointed: 22 November 2016

Resigned: 13 March 2017

William R.

Position: Director

Appointed: 22 November 2016

Resigned: 13 March 2017

Robert M.

Position: Director

Appointed: 22 November 2016

Resigned: 13 March 2017

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Osw Co Investments Limited from Swanley, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Macquarie Infrastructure and Real Assets (Europe) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Osw Co Holdings 2 Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Osw Co Investments Limited

8 White Oak Square, London Road, Swanley, Kent, BR8 7AG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12146958
Notified on 14 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure And Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 03976881
Notified on 22 November 2016
Ceased on 20 April 2023
Nature of control: significiant influence or control

Osw Co Holdings 2 Limited

C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, Millbank, London, EC4N 8AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 10491763
Notified on 22 November 2016
Ceased on 14 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 14th September 2023
filed on: 21st, September 2023
Free Download (1 page)

Company search