Company NameCintra Infrastructures UK Limited
Company StatusActive
Company Number08129995
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJose Maria Rivas Zurdo
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleAccountancy Manager
Country of ResidenceSpain
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Juan Ramon Perez Perez
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed26 February 2018(5 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleDirector - Ireland, Uk, Slovakia, Greece - Cintra
Country of ResidenceIreland
Correspondence AddressEurolink Motorway Operation Ltd Admin Building
Nicholastown
Kilcock
Co. Kildare
Ireland
Director NameMr Jose Angel Tamariz  Martel Goncer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed23 July 2019(7 years after company formation)
Appointment Duration4 years, 9 months
RoleDirector For Europe And New Markets At Cintra
Country of ResidenceSpain
Correspondence AddressPlaza Manuel Gomez Moreno 2 Edificio Alfredo Mahou
28020 Madrid
Spain
Director NameRobert John Fort
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Gabriel Valtuena-Ramos
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed10 June 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2018)
RoleSrp General Manager
Country of ResidenceScotland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusResigned
Appointed04 July 2012(same day as company formation)
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ

Location

Registered Address3rd Floor, Building 5 Chiswick Business Park
566 Chiswick Park
London
W4 5YS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Cintra Infraestructuras Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,040
Cash£308
Current Liabilities£17,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

4 March 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 7,001,009
(3 pages)
29 September 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 7,001,009
(3 pages)
29 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 7,001,008
(3 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
3 June 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 7,001,007
(3 pages)
26 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 7,001,006
(3 pages)
4 March 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 7,001,005
(3 pages)
3 February 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 7,001,004
(3 pages)
7 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 7,001,003
(3 pages)
27 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 7,001,002
(4 pages)
24 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • GBP 7,001,001
(4 pages)
21 November 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL on 21 November 2019 (1 page)
11 November 2019Full accounts made up to 31 December 2018 (29 pages)
21 August 2019Appointment of Mr Jose Angel Tamariz Martel Goncer as a director on 23 July 2019 (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
3 June 2019Notification of Ferrovial S.A. as a person with significant control on 18 March 2019 (2 pages)
3 June 2019Cessation of Cintra Global Se as a person with significant control on 18 March 2019 (1 page)
27 February 2019Change of details for Cintra Global Ltd. as a person with significant control on 17 December 2018 (2 pages)
6 November 2018Full accounts made up to 31 December 2017 (27 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
5 March 2018Appointment of Mr Juan Ramon Perez Perez as a director on 26 February 2018 (2 pages)
28 February 2018Termination of appointment of Gabriel Valtuena-Ramos as a director on 26 February 2018 (1 page)
27 October 2017Full accounts made up to 31 December 2016 (25 pages)
27 October 2017Full accounts made up to 31 December 2016 (25 pages)
12 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 7,001,000
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 7,001,000
(3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
28 October 2016Full accounts made up to 31 December 2015 (25 pages)
28 October 2016Full accounts made up to 31 December 2015 (25 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
6 June 2016Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
6 June 2016Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 June 2016Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 June 2016Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
2 June 2016Termination of appointment of Sherard Secretariat Services Limited as a secretary on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Sherard Secretariat Services Limited as a secretary on 1 June 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
2 July 2014Appointment of Mr Gabriel Valtuena-Ramos as a director (2 pages)
2 July 2014Appointment of Mr Gabriel Valtuena-Ramos as a director (2 pages)
13 June 2014Termination of appointment of Robert Fort as a director (1 page)
13 June 2014Termination of appointment of Robert Fort as a director (1 page)
10 April 2014Full accounts made up to 31 December 2013 (16 pages)
10 April 2014Full accounts made up to 31 December 2013 (16 pages)
25 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
25 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
4 July 2012Incorporation (56 pages)
4 July 2012Incorporation (56 pages)