Timanfaya
Madrid
28522
Director Name | Mr David Moreno |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 10 May 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Spain |
Correspondence Address | 12 Gasometro Madrid 28005 |
Director Name | Mark Erik Kavelaars |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 February 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Venture Capital |
Country of Residence | Spain |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Juan Antonio Garcia Urgeles Capdevila |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 18 April 2017(3 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Entrepreneur |
Country of Residence | Spain |
Correspondence Address | C/ Julio Caro Baroja 106 Madrid 28055 |
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 60 Gracechurch Street London EC3V 0HR |
Director Name | Benoit Marrel |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 September 2023) |
Role | Entrepreneur |
Country of Residence | France |
Correspondence Address | Breega Capital 47 Rue De Ponthieu Paris 75008 |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Correspondence Address | The Bristol Office 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Website | www.coowry.com/ |
---|
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
67.7k at £0.01 | Gul Advanced Holding Sl 7.01% Ordinary A |
---|---|
48.8k at £0.01 | Angel Herranz 5.05% Ordinary A |
422.2k at £0.01 | Carlos Heredia 43.73% Ordinary A |
371.9k at £0.01 | David Moreno 38.52% Ordinary A |
24.4k at £0.01 | Javier Santiso 2.53% Ordinary A |
24.4k at £0.01 | Julian Turnbull 2.53% Ordinary A |
6.1k at £0.01 | S.l. Paravailla 0.63% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £52,128 |
Cash | £44,565 |
Current Liabilities | £4,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
21 December 2023 | Termination of appointment of Benoit Marrel as a director on 21 September 2023 (1 page) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
1 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
5 July 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
24 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
4 May 2017 | Appointment of Juan Antonio Garcia Urgeles Capdevila as a director on 18 April 2017 (2 pages) |
4 May 2017 | Appointment of Juan Antonio Garcia Urgeles Capdevila as a director on 18 April 2017 (2 pages) |
4 April 2017 | Change of share class name or designation (2 pages) |
4 April 2017 | Change of share class name or designation (2 pages) |
23 March 2017 | Appointment of Mark Erik Kavelaars as a director on 14 February 2017 (2 pages) |
23 March 2017 | Appointment of Mark Erik Kavelaars as a director on 14 February 2017 (2 pages) |
23 March 2017 | Appointment of Benoit Marrel as a director on 14 February 2017 (2 pages) |
23 March 2017 | Appointment of Benoit Marrel as a director on 14 February 2017 (2 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page) |
19 September 2016 | Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page) |
2 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 May 2016 | Secretary's details changed for Macrae Secretaries Limited on 7 March 2016 (1 page) |
10 May 2016 | Secretary's details changed for Macrae Secretaries Limited on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 2 March 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from Religare House Cannon Street London EC4N 6EU England to 100 Cannon Street London EC4N 6EU on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from Religare House Cannon Street London EC4N 6EU England to 100 Cannon Street London EC4N 6EU on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Religare House Cannon Street London EC4N 6EU England to 100 Cannon Street London EC4N 6EU on 3 September 2014 (1 page) |
21 August 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
21 August 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
21 August 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
21 August 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
14 August 2014 | Second filing of SH01 previously delivered to Companies House
|
14 August 2014 | Second filing of SH01 previously delivered to Companies House
|
2 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
2 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
28 March 2014 | Registered office address changed from 100 Cannon Street London EC4N 6EU on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from 100 Cannon Street London EC4N 6EU on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 28 March 2014 (1 page) |
28 March 2014 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
28 March 2014 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
28 March 2014 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 28 March 2014 (1 page) |
13 December 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
18 October 2013 | Sub-division of shares on 1 October 2013 (8 pages) |
18 October 2013 | Appointment of Macrae Secretaries Limited as a secretary (4 pages) |
18 October 2013 | Appointment of Macrae Secretaries Limited as a secretary (4 pages) |
18 October 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 18 October 2013 (4 pages) |
18 October 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 18 October 2013 (4 pages) |
18 October 2013 | Sub-division of shares on 1 October 2013 (8 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
18 October 2013 | Change of share class name or designation (2 pages) |
18 October 2013 | Sub-division of shares on 1 October 2013 (8 pages) |
18 October 2013 | Change of share class name or designation (2 pages) |
10 May 2013 | Incorporation (22 pages) |
10 May 2013 | Incorporation (22 pages) |