Oxford
Oxfordshire
OX4 4DQ
Director Name | Mr Juan Ramon Perez Perez |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 26 February 2018(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Director - Ireland, Uk, Slovakia, Greece - Cintra |
Country of Residence | Ireland |
Correspondence Address | Eurolink Motorway Operation Ltd Admin Building Nicholastown Kilcock Co. Kildare Ireland |
Director Name | Mr Jose Angel Tamariz Martel Goncer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 July 2019(7 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Director For Europe And New Markets At Cintra |
Country of Residence | Spain |
Correspondence Address | Plaza Manuel Gomez Moreno 2 Edificio Alfredo Mahou 28020 Madrid Spain |
Director Name | Robert John Fort |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Gabriel Valtuena-Ramos |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 June 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 2018) |
Role | Srp General Manager |
Country of Residence | Scotland |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Registered Address | 3rd Floor, Building 5 Chiswick Business Park 566 Chiswick Park London W4 5YS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Cintra Infraestructuras Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,040 |
Cash | £308 |
Current Liabilities | £17,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
4 March 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
---|---|
29 September 2020 | Statement of capital following an allotment of shares on 24 September 2020
|
29 June 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
3 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
3 June 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
26 March 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
4 March 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
3 February 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
7 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
27 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
24 December 2019 | Statement of capital following an allotment of shares on 5 December 2019
|
21 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (29 pages) |
21 August 2019 | Appointment of Mr Jose Angel Tamariz Martel Goncer as a director on 23 July 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
3 June 2019 | Notification of Ferrovial S.A. as a person with significant control on 18 March 2019 (2 pages) |
3 June 2019 | Cessation of Cintra Global Se as a person with significant control on 18 March 2019 (1 page) |
27 February 2019 | Change of details for Cintra Global Ltd. as a person with significant control on 17 December 2018 (2 pages) |
6 November 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
5 March 2018 | Appointment of Mr Juan Ramon Perez Perez as a director on 26 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Gabriel Valtuena-Ramos as a director on 26 February 2018 (1 page) |
27 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 June 2016 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 June 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
2 June 2016 | Termination of appointment of Sherard Secretariat Services Limited as a secretary on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Sherard Secretariat Services Limited as a secretary on 1 June 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
2 July 2014 | Appointment of Mr Gabriel Valtuena-Ramos as a director (2 pages) |
2 July 2014 | Appointment of Mr Gabriel Valtuena-Ramos as a director (2 pages) |
13 June 2014 | Termination of appointment of Robert Fort as a director (1 page) |
13 June 2014 | Termination of appointment of Robert Fort as a director (1 page) |
10 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
25 July 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Incorporation (56 pages) |
4 July 2012 | Incorporation (56 pages) |