Background WavePink WaveYellow Wave

OSPREY TURKANA INVESTMENTS LIMITED (14721609)

OSPREY TURKANA INVESTMENTS LIMITED (14721609) is an active UK company. incorporated on 10 March 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OSPREY TURKANA INVESTMENTS LIMITED has been registered for 3 years. Current directors include BASAK, Ziya Selim, KHAMAR, Pranav Gautam, WESIGYE, Eihorere Nkizire.

Company Number
14721609
Status
active
Type
ltd
Incorporated
10 March 2023
Age
3 years
Address
2nd Floor 1 New Burlington Place, London, W1S 2HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASAK, Ziya Selim, KHAMAR, Pranav Gautam, WESIGYE, Eihorere Nkizire
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPREY TURKANA INVESTMENTS LIMITED

OSPREY TURKANA INVESTMENTS LIMITED is an active company incorporated on 10 March 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OSPREY TURKANA INVESTMENTS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14721609

LTD Company

Age

3 Years

Incorporated 10 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

MILELE GREEN ENERGY LIMITED
From: 10 March 2023To: 17 October 2024
Contact
Address

2nd Floor 1 New Burlington Place London, W1S 2HR,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 10 March 2023To: 11 June 2024
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Oct 24
Director Left
Oct 24
Funding Round
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BASAK, Ziya Selim

Active
1 New Burlington Place, LondonW1S 2HR
Born February 1969
Director
Appointed 09 Apr 2025

KHAMAR, Pranav Gautam

Active
1 New Burlington Place, LondonW1S 2HR
Born August 1989
Director
Appointed 10 Mar 2023

WESIGYE, Eihorere Nkizire

Active
1 New Burlington Place, LondonW1S 2HR
Born December 1989
Director
Appointed 30 Jan 2026

GOVENDER, Viloshan

Resigned
1 New Burlington Place, LondonW1S 2HR
Born March 1986
Director
Appointed 10 Mar 2023
Resigned 30 Jan 2026

GRANSKOG, Erik

Resigned
1 New Burlington Place, LondonW1S 2HR
Born June 1968
Director
Appointed 10 Mar 2023
Resigned 03 Oct 2024

IRELAND, James

Resigned
1 New Burlington Place, LondonW1S 2HR
Born January 1955
Director
Appointed 10 Mar 2023
Resigned 03 Oct 2024

SAHDEV, Gautam

Resigned
1 New Burlington Place, LondonW1S 2HR
Born April 1975
Director
Appointed 10 Mar 2023
Resigned 09 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Atanas Stefanov Bostandjiev

Active
1 New Burlington Place, LondonW1S 2HR
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Mar 2026
1 New Burlington Place, LondonW1S 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023
Ceased 17 Mar 2026
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
18 March 2025
AAAnnual Accounts
Capital Redomination Of Shares
2 January 2025
SH14Notice of Redenomination
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 October 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
17 May 2023
RESOLUTIONSResolutions
Memorandum Articles
17 May 2023
MAMA
Change Account Reference Date Company Current Shortened
10 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2023
NEWINCIncorporation