London
EC1N 8XA
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 15 October 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Leopoldo Del Pino Calvo-Sotelo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 July 2008(1 week after company formation) |
Appointment Duration | 1 year (resigned 27 July 2009) |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | Rafael Calvo Street, 39 Madrid 28010 Spain |
Director Name | Luis Blanco Santiago |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 July 2008(1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 September 2018) |
Role | Business Developer |
Country of Residence | Spain |
Correspondence Address | Girasol Street, 10 Santander 39010 Spain |
Director Name | Irene Massana Barba |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 July 2008(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2012) |
Role | Lawyer |
Correspondence Address | Vicente Morales Street 3 Flat 409 Madrid 28043 Spain |
Director Name | Francisco Javier Martinez-Pardo Arsuaga |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 July 2008(1 week after company formation) |
Appointment Duration | 5 months (resigned 03 December 2008) |
Role | Financial Analyst |
Correspondence Address | Lirio Street 32 Cobena Madrid 28863 Spain |
Director Name | Eugenio Miguel Miguel |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 December 2008(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | C/ Pedro Lain Entralgo, 8 Boadilla Del Monte Madrid Spain |
Director Name | Pedro Luis Pires |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | R Prof Moises Amzalac, 4-6 B Lisboa 1600-648 |
Director Name | Gonzalo Gomez |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 January 2015) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | Menorca 15, 2 Izda Madrid 28009 |
Director Name | Cidade Pereira De Morua Domingos Antonio |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Henri Dunant, 25 6 C Madrid 28036 |
Director Name | Pedro Maria Povoas Mendes Leal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Rua Do Clube, 427 Cascais 2750-715 |
Director Name | Javier Mateos |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2018) |
Role | Director - Gestion Contratos Ep |
Country of Residence | United Kingdom |
Correspondence Address | Alfredo Mahou Plaza Manuel Gomez Moreno 2 Madrid 28020 Spain |
Director Name | Luciano Daniel Verdi |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 2018) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Building Alfredo Mahou Plaza Manuel Gomez Moreno 2 Madrid 28020 |
Director Name | Victoriano Lopez-Pinto |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 September 2015(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2017) |
Role | Fund Managing Partner |
Country of Residence | Spain |
Correspondence Address | 7 Montalban Madrid 28014 |
Director Name | Mr James Preston Walker |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2020) |
Role | Director Of Managed Services |
Country of Residence | Scotland |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 September 2018) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Ahorro Corporacion Financiera, Sociedad De Valores, S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2011) |
Correspondence Address | Paseo De La Castellana 89 Madrid Spain |
Director Name | Meldon Inversiones 2008, S.L. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2015) |
Correspondence Address | Paseo De La Castellana 89 Madrid Spain |
Website | www.empark.co.uk |
---|
Registered Address | Saffron Court 14b St Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Empark Aparcamientos Y Servicios, Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,552,163 |
Net Worth | £843,482 |
Cash | £848,259 |
Current Liabilities | £2,476,496 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
15 December 2009 | Delivered on: 30 December 2009 Persons entitled: Banco Espirito Santo De Investimento, S.A., (The Facility Agent), Banco Espirito Santo, S.A., Caixa-Banco De Investimento, S.A., Caixa Geral De Depositos, S.A., Banco Comercial Portugues, S.A., Banco Bpi, S.A., Banco Santander Totta, S.A., Banif-Banco De Investimento, S.A., Caja De Ahorros Y Monte De Piedad De Madrid, Caja De Ahorros Y Monte De Piedad De Madrid (Portugal), Banco Bilbao Vizcaya Argentaria (Portugal), S.A. (Together the Secured Parties) Classification: Security agreement Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the accounts, the insurances and the related rights, see image for full details. Outstanding |
---|
3 August 2020 | Termination of appointment of James Preston Walker as a director on 31 July 2020 (1 page) |
---|---|
6 July 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
16 December 2019 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
8 February 2019 | Resolutions
|
2 November 2018 | Appointment of Mr Hideyuki Nagahiro as a director on 15 October 2018 (2 pages) |
2 October 2018 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 5 September 2018 (1 page) |
2 October 2018 | Notification of National Car Parks Limited as a person with significant control on 5 September 2018 (2 pages) |
10 September 2018 | Appointment of Mr Jonathan Paul Scott as a director on 5 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Luis Blanco Santiago as a director on 5 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 5 September 2018 (1 page) |
10 September 2018 | Appointment of Mr James Preston Walker as a director on 5 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Luciano Daniel Verdi as a director on 5 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Cidade Pereira De Morua Domingos Antonio as a director on 5 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Hiroyasu Matsui as a director on 5 September 2018 (2 pages) |
6 September 2018 | Registered office address changed from Unit 4B Stansted Courtyard Parsonage Road Takeley Essex CM22 6PU United Kingdom to Saffron Court 14B St Cross Street London EC1N 8XA on 6 September 2018 (1 page) |
4 September 2018 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 19 December 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
9 July 2018 | Termination of appointment of a director (1 page) |
6 July 2018 | Termination of appointment of Pedro Maria Povoas Mendes Leal as a director on 4 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Javier Mateos as a director on 4 July 2018 (1 page) |
30 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
27 February 2018 | Satisfaction of charge 1 in full (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
9 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 March 2017 | Termination of appointment of Victoriano Lopez-Pinto as a director on 6 February 2017 (1 page) |
7 March 2017 | Registered office address changed from Bassingbourn House Mid Stay Car Park Stansted Airport Essex CM24 1PZ to Unit 4B Stansted Courtyard Parsonage Road Takeley Essex CM22 6PU on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from Bassingbourn House Mid Stay Car Park Stansted Airport Essex CM24 1PZ to Unit 4B Stansted Courtyard Parsonage Road Takeley Essex CM22 6PU on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Victoriano Lopez-Pinto as a director on 6 February 2017 (1 page) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 June 2016 | Accounts for a medium company made up to 31 December 2015 (17 pages) |
27 June 2016 | Accounts for a medium company made up to 31 December 2015 (17 pages) |
3 February 2016 | Auditor's resignation (1 page) |
3 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
30 September 2015 | Appointment of Victoriano Lopez-Pinto as a director on 10 September 2015 (2 pages) |
30 September 2015 | Appointment of Victoriano Lopez-Pinto as a director on 10 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Meldon Inversiones 2008, S.L. as a director on 10 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Meldon Inversiones 2008, S.L. as a director on 10 September 2015 (1 page) |
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
16 July 2015 | Accounts for a medium company made up to 30 December 2014 (16 pages) |
16 July 2015 | Accounts for a medium company made up to 30 December 2014 (16 pages) |
27 March 2015 | Termination of appointment of Gonzalo Ga*Mez as a director on 29 January 2015 (1 page) |
27 March 2015 | Termination of appointment of Gonzalo Ga*Mez as a director on 29 January 2015 (1 page) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 February 2014 | Termination of appointment of Ahorro Corporacia*N Financiera, Sociedad De Valores, S.A. as a director (1 page) |
27 February 2014 | Termination of appointment of Ahorro Corporacia*N Financiera, Sociedad De Valores, S.A. as a director (1 page) |
27 February 2014 | Termination of appointment of a director (1 page) |
27 February 2014 | Termination of appointment of a director (1 page) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (10 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (10 pages) |
3 January 2013 | Appointment of Luciano Daniel Verdi as a director (2 pages) |
3 January 2013 | Termination of appointment of Irene Massana Barba as a director (1 page) |
3 January 2013 | Termination of appointment of Leopoldo Del Pino Calvo-Sotelo as a director (1 page) |
3 January 2013 | Termination of appointment of Leopoldo Del Pino Calvo-Sotelo as a director (1 page) |
3 January 2013 | Appointment of Luciano Daniel Verdi as a director (2 pages) |
3 January 2013 | Termination of appointment of Irene Massana Barba as a director (1 page) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (11 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (11 pages) |
4 October 2011 | Appointment of Javier Mateos as a director (2 pages) |
4 October 2011 | Termination of appointment of Pedro Pires as a director (1 page) |
4 October 2011 | Appointment of Javier Mateos as a director (2 pages) |
4 October 2011 | Termination of appointment of Pedro Pires as a director (1 page) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (11 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (11 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 April 2011 | Appointment of Meldon Inversiones 2008, S.L. as a director (2 pages) |
28 April 2011 | Appointment of Meldon Inversiones 2008, S.L. as a director (2 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Appointment of Gonzalo Ga*Mez as a director (2 pages) |
28 January 2010 | Appointment of Pedro Luis Pires as a director (2 pages) |
28 January 2010 | Appointment of Pedro Luis Pires as a director (2 pages) |
28 January 2010 | Appointment of Ahorro Corporacia*N Financiera, Sociedad De Valores, S.A. as a director (2 pages) |
28 January 2010 | Appointment of Cidade Pereira De Morua Domingos Anta*Nio as a director (2 pages) |
28 January 2010 | Appointment of Leopoldo Del Pino Calvo-Sotelo as a director (2 pages) |
28 January 2010 | Appointment of Leopoldo Del Pino Calvo-Sotelo as a director (2 pages) |
28 January 2010 | Appointment of Pedro Maria Pa*Voas Mendes Leal as a director (2 pages) |
28 January 2010 | Appointment of Pedro Maria Pa*Voas Mendes Leal as a director (2 pages) |
28 January 2010 | Appointment of Cidade Pereira De Morua Domingos Anta*Nio as a director (2 pages) |
28 January 2010 | Appointment of Gonzalo Ga*Mez as a director (2 pages) |
28 January 2010 | Appointment of Ahorro Corporacia*N Financiera, Sociedad De Valores, S.A. as a director (2 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 December 2009 | Termination of appointment of Eugenio Miguel Miguel as a director (1 page) |
24 December 2009 | Termination of appointment of Eugenio Miguel Miguel as a director (1 page) |
29 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 September 2009 | Company name changed cintra car parks uk LIMITED\certificate issued on 21/09/09 (2 pages) |
19 September 2009 | Company name changed cintra car parks uk LIMITED\certificate issued on 21/09/09 (2 pages) |
15 September 2009 | Appointment terminated director leopoldo del pino calvo-sotelo (1 page) |
15 September 2009 | Appointment terminated director leopoldo del pino calvo-sotelo (1 page) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from room B144-145 enterprise house stansted airport essex CM24 1QM (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from room B144-145 enterprise house stansted airport essex CM24 1QM (1 page) |
16 December 2008 | Director appointed eugenio miguel miguel (1 page) |
16 December 2008 | Director appointed eugenio miguel miguel (1 page) |
15 December 2008 | Appointment terminated director francisco martinez-pardo arsuaga (1 page) |
15 December 2008 | Appointment terminated director francisco martinez-pardo arsuaga (1 page) |
15 July 2008 | Director appointed luis blanco santiago (2 pages) |
15 July 2008 | Director appointed francisco javier martinez-pardo arsuaga (2 pages) |
15 July 2008 | Director appointed irene massana barba (2 pages) |
15 July 2008 | Director appointed francisco javier martinez-pardo arsuaga (2 pages) |
15 July 2008 | Director appointed irene massana barba (2 pages) |
15 July 2008 | Director appointed luis blanco santiago (2 pages) |
15 July 2008 | Director appointed leopoldo del pino calvo-sotelo (2 pages) |
15 July 2008 | Director appointed leopoldo del pino calvo-sotelo (2 pages) |
10 July 2008 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
10 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
10 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
10 July 2008 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
7 July 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
7 July 2008 | Appointment terminated director pinsent masons director LIMITED (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 1 park row leeds LS1 5AB (1 page) |
7 July 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 1 park row leeds LS1 5AB (1 page) |
7 July 2008 | Appointment terminated director pinsent masons director LIMITED (1 page) |
4 July 2008 | Company name changed pimco 2792 LIMITED\certificate issued on 07/07/08 (2 pages) |
4 July 2008 | Company name changed pimco 2792 LIMITED\certificate issued on 07/07/08 (2 pages) |
26 June 2008 | Incorporation (16 pages) |
26 June 2008 | Incorporation (16 pages) |