CompanyTrack
E

EQUITY PARTNERSHIPS (OSPREY) LIMITED

Dissolved London

Fund management activities

Fund management activities
E

EQUITY PARTNERSHIPS (OSPREY) LIMITED

Fund management activities

Founded 5 Oct 2001 Dissolved London, United Kingdom
Fund management activities
Accounts Submitted
Confirmation Statement Submitted 10 Oct 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 25
25 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Shard 32 London Bridge Street London SE1 9SG

Credit Report

Discover EQUITY PARTNERSHIPS (OSPREY) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 14 resigned
Status
Ciara FitzgibbonDirectorIrishEngland4415 Feb 2019Active
Cromwell Corporate Secretarial LimitedCorporate-secretaryUnited KingdomUnknown1 Sept 2003Active
Cromwell Director LimitedCorporate-directorUnited KingdomUnknown9 Jan 2008Active

Shareholders

Shareholders (2)

Cromwell Investment Holdings Uk Limited
50.0%
19 Oct 2017
Anson Custody Limited
50.0%
19 Oct 2017

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Michael James Wall

British

Active
Notified 6 Apr 2016
Residence Channel Islands
DOB May 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Cromwell Investment Holdings Uk Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

John Reginald Le Prevost

British

Active
Notified 6 Apr 2016
Residence Channel Islands
DOB December 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

STONEWEG INVESTMENT HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG HOLDINGS EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG EU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITY PARTNERSHIPS (OSPREY) LIMITED Current Company
ANDOVER HEADLEASE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUE BREEZE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHEQUERS NEWBURY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (BARNSTAPLE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (BEDFORD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (BELPER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (CARDIFF) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (DORCHESTER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (DORCHESTER NO 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (FROME) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (MACCLESFIELD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (NORMAN 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (NORMAN) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (PEMBROKE DOCK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (PRESTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (PRESTON NO 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (SOUTHPORT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (SOUTHPORT NO 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (SUTTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EPO (SUTTON NO 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORSTERS SHELFCO 208 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORSTERS SHELFCO 209 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREEN BREEZE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRETNA HALL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORTHWICH HEADLEASE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OUSEGATE HOUSE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RED BREEZE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YELLOW BREEZE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Mar 2022GazetteGazette Dissolved LiquidationView(1 page)
14 Dec 2021InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(10 pages)
29 Dec 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(10 pages)
10 Sept 2020OfficersChange Corporate Secretary Company With Change DateView(1 page)
25 Nov 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
14 Mar 2022 Gazette

Gazette Dissolved Liquidation

14 Dec 2021 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

29 Dec 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Sept 2020 Officers

Change Corporate Secretary Company With Change Date

25 Nov 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 14 Mar 2022

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 14 Dec 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 29 Dec 2020

Change Corporate Secretary Company With Change Date

5 years ago on 10 Sept 2020

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 25 Nov 2019