London
W1S 4HZ
Director Name | Ms Macarena Vargas Losada |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 29 June 2023(52 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | 27 Albemarle Street Birkett House 27 Albemarle Street London Westminster W1S 4HZ |
Director Name | Mr Alberto Claveria Navarrete |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 29 June 2023(52 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | 27 Albemarle Street Birkett House 27 Albemarle Street London Westminster W1S 4HZ |
Director Name | Mr Olivar Hernandez Giugliano |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 25 April 2024(53 years, 1 month after company formation) |
Appointment Duration | 1 week |
Role | Corporate Finance Manager |
Country of Residence | Chile |
Correspondence Address | 27 Albemarle Street Albemarle Street London W1S 4HZ |
Director Name | Ignacio Guerrero |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 06 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Huerfanos 1270 Santiago Foreign |
Director Name | Alejandro Noemi |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 06 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | Huerfanos 1270 Santiago Foreign |
Director Name | Gonzalo Trivelli |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 06 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | Huerfanos 1270 Santiago Foreign |
Secretary Name | Stewart Henry Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
Secretary Name | Mrs Sandra Carey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 November 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 1996) |
Role | Administration Manager |
Correspondence Address | 56 Woodville Road New Barnet Barnet Hertfordshire EN5 5NG |
Director Name | Marcelo Awad |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 10 June 1994(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 1996) |
Role | Chief Executive |
Correspondence Address | Huerfanos 1270 Santiago Chile Foreign |
Director Name | Mario Espinoza |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 10 June 1994(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 February 2001) |
Role | Executive Vice President |
Correspondence Address | Huerfanos 1270 Santiago 150d |
Director Name | Mr Juan Eduardo Herrera |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 10 June 1994(23 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 October 2010) |
Role | Senior Vice President Of Strat |
Country of Residence | Chile |
Correspondence Address | 1270 Huerfanos Street Santiago 150d |
Secretary Name | Marcia Moura Da Silva |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 April 1996(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 July 2003) |
Role | Admin Manager |
Correspondence Address | 2 Chipping Close High Barnet Hertfordshire EN5 4LP |
Director Name | Juan Pablo Cortinez |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 24 April 1996(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 September 2006) |
Role | Vice President Copper Sales |
Correspondence Address | Paul Harris 9281 Santiago Chile Foreign |
Director Name | Roberto Souper |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 22 February 2001(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2010) |
Role | Senior Sales Vice President |
Country of Residence | Chile |
Correspondence Address | Chamiza 6663 Vitacura Santiago Foreign |
Secretary Name | Higinia Courtney |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 30 July 2003(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 2008) |
Role | Secretary Admin |
Correspondence Address | 62 Ridgebrook Road Eltham London SE3 9QJ |
Director Name | Conrado Venegas |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 15 September 2006(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2011) |
Role | Executive Vice President C. P. & S. |
Country of Residence | Chile |
Correspondence Address | Pintor Pacheco Altamirano Pintor Pacheco Altamiran La Reina Santiago 0406 Chile |
Secretary Name | Miss Charlotte Maule-Oatway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2013) |
Role | Administrator And Company Secretary |
Correspondence Address | 27 Albemarle Street London W1S 4HZ |
Director Name | Mr Raul De La Piedra Ramirez |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 10 June 2010(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2016) |
Role | Copper Sales |
Country of Residence | Chile |
Correspondence Address | 150-D Huerfanos 1270 Casa Matriz Santiago Chile |
Director Name | Mr Rodrigo Toro |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 10 June 2010(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 April 2018) |
Role | Sales Vice-President |
Country of Residence | Chile |
Correspondence Address | 150-D Huerfanos 1270 Casa Matriz Santiago Chile |
Director Name | Mrs Maria De Los Angeles Perez |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 27 October 2010(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2011) |
Role | Lawyer Of International Business |
Country of Residence | Chile |
Correspondence Address | 27 Albemarle Street London W1S 4HZ |
Director Name | Mr Jurgen Leibbrandt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 31 March 2011(40 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2012) |
Role | Senior V.P. Commercial Planning & Market Developme |
Country of Residence | Chile |
Correspondence Address | 150-D 1270 Huerfanos Santiago Chile |
Director Name | Mrs Paola Cifuentes Miranda |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 29 March 2012(41 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 2015) |
Role | Legal Director |
Country of Residence | Chile |
Correspondence Address | Codelco Chile 1270 Huerfanos 150-D Santiago Chile |
Director Name | Mr Victor Perez Vallejos |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 01 July 2012(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2016) |
Role | Executive Vp Commerical Planning |
Country of Residence | Chile |
Correspondence Address | Huerfanos 1270 Casa Matriz Santiago 150-D Chile |
Secretary Name | Mrs Higinia Courtney |
---|---|
Status | Resigned |
Appointed | 05 September 2013(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 27 Albemarle Street London W1S 4HZ |
Director Name | Mr Cristian Quinzio Santelices |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 09 April 2015(44 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 April 2016) |
Role | Chief Lawyer |
Country of Residence | Chile |
Correspondence Address | 27 Albemarle Street London W1S 4HZ |
Director Name | Mr Jose Antonio Alvarez Lopez |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 01 April 2016(45 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2018) |
Role | Executive Vice President Of Finance |
Country of Residence | Chile |
Correspondence Address | Codelco Chile Huerfanos 1270 Santiago 8340424 |
Director Name | Mrs Maria Daniela Blanco Araos |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 01 April 2016(45 years after company formation) |
Appointment Duration | 2 years (resigned 16 April 2018) |
Role | Vp Commercial Planning |
Country of Residence | Chile |
Correspondence Address | Codelco Chile Huerfanos 1270 Santiago 8340424 |
Director Name | Mr Hernan Sepulveda Astorga |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 01 April 2016(45 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2019) |
Role | Corporate Manager Of The General Secretariat |
Country of Residence | Chile |
Correspondence Address | Codelco Chile Huerfanos 1270 Santiago 8340424 |
Director Name | Mr Alejandro Sanhueza Diaz |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 02 January 2018(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2023) |
Role | Corporate Head Of Finance |
Country of Residence | Chile |
Correspondence Address | 27 Albemarle Street London W1S 4HZ |
Director Name | Mr Roberto Alejandro Ecclefield |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 16 April 2018(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2020) |
Role | Senior Vice President |
Country of Residence | Chile |
Correspondence Address | 27 Albemarle Street London W1S 4HZ |
Director Name | Mrs Susana Maria Rioseco Zorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 01 May 2019(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2023) |
Role | Attorney |
Country of Residence | Chile |
Correspondence Address | Corporacion Nacional Del Cobre De Chile Huerfanos Santiago 8340424 |
Director Name | Mr Carlos Alvarado Hernandez |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 06 April 2020(49 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2023) |
Role | Chief Commercial Officer (A) |
Country of Residence | Chile |
Correspondence Address | 27 Albemarle Street London W1S 4HZ |
Website | chilecopper.net |
---|
Registered Address | 27 Albemarle Street London W1S 4HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
998 at £1 | Corporacion Nacional Del Cobre De Chile 99.80% Ordinary |
---|---|
2 at £1 | Gonzalo Cuadra 0.20% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £118,156 |
Net Worth | £2,602,493 |
Cash | £2,728,824 |
Current Liabilities | £2,207,968 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
26 February 2010 | Delivered on: 11 March 2010 Persons entitled: Cbf Funds Trustee Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time standing to the credit of an interest-bearing account to be opened in the name of the landlord with a bank or institution of the landlord's choosing, including any accrued interest which has not been paid to the tenant. Outstanding |
---|---|
10 September 1999 | Delivered on: 15 September 1999 Satisfied on: 30 April 2010 Persons entitled: Petra Investments Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £46,420.73. Fully Satisfied |
23 November 2020 | Elect to keep the members' register information on the public register (3 pages) |
---|---|
18 August 2020 | Group of companies' accounts made up to 31 December 2019 (51 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr Carlos Alvarado Hernandez as a director on 6 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Roberto Alejandro Ecclefield as a director on 6 April 2020 (1 page) |
17 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Mrs Susana Maria Rioseco Zorn as a director on 1 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Hernan Sepulveda Astorga as a director on 1 May 2019 (1 page) |
15 April 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
18 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
15 May 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
27 April 2018 | Termination of appointment of Rodrigo Toro as a director on 16 April 2018 (1 page) |
27 April 2018 | Appointment of Mr Roberto Alejandro Ecclefield as a director on 16 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Maria Daniela Blanco Araos as a director on 16 April 2018 (1 page) |
24 January 2018 | Appointment of Mr Alejandro Sanhueza Diaz as a director (2 pages) |
24 January 2018 | Appointment of Mr Alejandro Sanhueza Diaz as a director on 2 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Jose Antonio Alvarez Lopez as a director on 2 January 2018 (1 page) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 April 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
6 April 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Appointment of Mr Hernan Sepulveda Astorga as a director on 1 April 2016 (2 pages) |
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Appointment of Mr Hernan Sepulveda Astorga as a director on 1 April 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Daniela Blanco Araos on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Raul De La Piedra Ramirez as a director on 1 April 2016 (1 page) |
1 July 2016 | Appointment of Mr Jose Antonio Alvarez Lopez as a director on 1 April 2016 (2 pages) |
1 July 2016 | Termination of appointment of Victor Perez Vallejos as a director on 1 April 2016 (1 page) |
1 July 2016 | Appointment of Mr Jose Antonio Alvarez Lopez as a director on 1 April 2016 (2 pages) |
1 July 2016 | Termination of appointment of Victor Perez Vallejos as a director on 1 April 2016 (1 page) |
1 July 2016 | Director's details changed for Mrs Daniela Blanco Araos on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Daniela Blanco Araos as a director on 1 April 2016 (2 pages) |
1 July 2016 | Termination of appointment of Raul De La Piedra Ramirez as a director on 1 April 2016 (1 page) |
1 July 2016 | Appointment of Mrs Daniela Blanco Araos as a director on 1 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of Cristian Quinzio Santelices as a director on 1 April 2016 (1 page) |
26 May 2016 | Termination of appointment of Cristian Quinzio Santelices as a director on 1 April 2016 (1 page) |
27 April 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
27 April 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 May 2015 | Appointment of Mr Cristian Quinzio Santelices as a director on 9 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Cristian Quinzio Santelices as a director on 9 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Cristian Quinzio Santelices as a director on 9 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Paola Cifuentes Miranda as a director on 6 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Paola Cifuentes Miranda as a director on 6 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Paola Cifuentes Miranda as a director on 6 March 2015 (1 page) |
26 February 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
26 February 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 April 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
4 April 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
5 September 2013 | Appointment of Mrs Higinia Courtney as a secretary (1 page) |
5 September 2013 | Termination of appointment of Charlotte Maule-Oatway as a secretary (1 page) |
5 September 2013 | Termination of appointment of Charlotte Maule-Oatway as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Higinia Courtney as a secretary (1 page) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
5 April 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
19 July 2012 | Director's details changed for Mr Victor Perez Vallejos on 1 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Victor Perez Vallejos on 1 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Victor Perez Vallejos on 1 July 2012 (2 pages) |
18 July 2012 | Appointment of Mr Victor Perez Vallejos as a director (2 pages) |
18 July 2012 | Appointment of Mr Victor Perez Vallejos as a director (2 pages) |
11 July 2012 | Termination of appointment of Jurgen Leibbrandt as a director (1 page) |
11 July 2012 | Termination of appointment of Jurgen Leibbrandt as a director (1 page) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Secretary's details changed for Miss Charlotte Maule-Oatway on 16 December 2011 (1 page) |
7 June 2012 | Secretary's details changed for Miss Charlotte Maule-Oatway on 16 December 2011 (1 page) |
7 June 2012 | Appointment of Mrs Paola Cifuentes Miranda as a director (2 pages) |
7 June 2012 | Appointment of Mrs Paola Cifuentes Miranda as a director (2 pages) |
4 April 2012 | Termination of appointment of Maria Perez as a director (1 page) |
4 April 2012 | Termination of appointment of Maria Perez as a director (1 page) |
21 March 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
21 March 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Appointment of Mr Jurgen Leibbrandt as a director (2 pages) |
10 May 2011 | Appointment of Mr Jurgen Leibbrandt as a director (2 pages) |
9 May 2011 | Termination of appointment of Conrado Venegas as a director (1 page) |
9 May 2011 | Termination of appointment of Conrado Venegas as a director (1 page) |
25 February 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
25 February 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
16 December 2010 | Termination of appointment of Juan Herrera as a director (1 page) |
16 December 2010 | Termination of appointment of Juan Herrera as a director (1 page) |
16 December 2010 | Appointment of Mrs Maria De Los Angeles Perez as a director (2 pages) |
16 December 2010 | Appointment of Mrs Maria De Los Angeles Perez as a director (2 pages) |
20 October 2010 | Appointment of Mr Raul De La Piedra Ramirez as a director (2 pages) |
20 October 2010 | Appointment of Mr Raul De La Piedra Ramirez as a director (2 pages) |
20 October 2010 | Appointment of Mr Rodrigo Toro as a director (2 pages) |
20 October 2010 | Appointment of Mr Rodrigo Toro as a director (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2010 | Termination of appointment of Roberto Souper as a director (1 page) |
30 April 2010 | Termination of appointment of Roberto Souper as a director (1 page) |
6 April 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
6 April 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
23 February 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
23 February 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
18 November 2008 | Appointment terminated secretary higinia courtney (1 page) |
18 November 2008 | Director's change of particulars / conrado venegas / 18/11/2008 (1 page) |
18 November 2008 | Secretary appointed miss charlotte maule-oatway (1 page) |
18 November 2008 | Secretary appointed miss charlotte maule-oatway (1 page) |
18 November 2008 | Director's change of particulars / conrado venegas / 18/11/2008 (1 page) |
18 November 2008 | Appointment terminated secretary higinia courtney (1 page) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of register of members (1 page) |
5 March 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
5 March 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
25 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
28 March 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
28 March 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
21 March 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
21 March 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
30 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
30 March 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
30 March 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Return made up to 06/06/03; full list of members
|
16 June 2003 | Return made up to 06/06/03; full list of members
|
23 May 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
23 May 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
9 July 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
9 July 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
24 June 2002 | Return made up to 06/06/02; full list of members
|
24 June 2002 | Return made up to 06/06/02; full list of members
|
28 February 2002 | Registered office changed on 28/02/02 from: birkett house 27 albemarle street london W1X 3FA (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: birkett house 27 albemarle street london W1X 3FA (1 page) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary's particulars changed (1 page) |
5 March 2001 | Secretary's particulars changed (1 page) |
30 June 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
30 June 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members
|
20 June 2000 | Return made up to 06/06/00; full list of members
|
2 November 1999 | Registered office changed on 02/11/99 from: york house 23 kingsway london WC2B 6UJ (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: york house 23 kingsway london WC2B 6UJ (1 page) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
4 June 1999 | Full group accounts made up to 31 December 1998 (11 pages) |
4 June 1999 | Full group accounts made up to 31 December 1998 (11 pages) |
17 June 1998 | Return made up to 06/06/98; no change of members
|
17 June 1998 | Return made up to 06/06/98; no change of members
|
19 May 1998 | Full group accounts made up to 31 December 1997 (13 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (13 pages) |
24 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
25 June 1996 | Return made up to 06/06/96; change of members (6 pages) |
25 June 1996 | Return made up to 06/06/96; change of members (6 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Secretary resigned (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Secretary resigned (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
17 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
17 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
21 June 1995 | Return made up to 06/06/95; no change of members
|
21 June 1995 | Return made up to 06/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
29 March 1971 | Incorporation (13 pages) |
29 March 1971 | Incorporation (13 pages) |