Company NamePontegadea UK Ltd
Company StatusActive
Company Number08680673
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jose Arnau Sierra
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySpanish
StatusCurrent
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Hills Place
London
W1F 7SA
Director NameHills Place S.A.R.L (Corporation)
StatusCurrent
Appointed30 September 2020(7 years after company formation)
Appointment Duration3 years, 7 months
Correspondence Address6a Rue Gabriel Lippmann
Munsbach
L-5365
Director NamePontegadea Gb 2020. S.L. (Corporation)
StatusCurrent
Appointed30 September 2020(7 years after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressCanton Grande No 4
La Coruna
15003
Director NamePontegadea Inmobiliaria, S.L. (Corporation)
StatusResigned
Appointed06 September 2013(same day as company formation)
Correspondence AddressAvenida De La Diputacion
Arteixo
A Coruna
15142
Director NamePontegadea Inversiones, S.L. (Corporation)
StatusResigned
Appointed06 September 2013(same day as company formation)
Correspondence AddressAvenida De La Diputacion
Arteixo
A Coruna
15142

Location

Registered Address1 Hills Place
London
W1F 7SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

145.5m at £1Pontegadea Inmobiliaria, S.l.
52.66%
Ordinary
117.2m at £1West End Investments Sarl
42.42%
Ordinary
13.6m at £1Hills Place Sarl
4.92%
Ordinary

Financials

Year2014
Turnover£20,047,145
Gross Profit£13,489,209
Net Worth£295,295,662
Cash£12,513,273
Current Liabilities£316,854,733

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 Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

30 March 2015Delivered on: 8 June 2015
Persons entitled:
Oriana Nominee No.2 Limited
Oriana Nominee No.1 Limited

Classification: A registered charge
Particulars: F/H the whole of oxford corner house, 18-20 oxford street and 14-16 oxford street and 3,4,5 tottenham court road, london W1 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
26 January 2015Delivered on: 12 February 2015
Persons entitled: Lts Advisory Limited

Classification: A registered charge
Particulars: None.
Outstanding
26 January 2015Delivered on: 12 February 2015
Persons entitled: Lts Advisory Limited

Classification: A registered charge
Particulars: None.
Outstanding
1 January 2014Delivered on: 8 January 2014
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: A registered charge
Particulars: F/H 225-235 (odd numbers) oxford street 1-16 (all) oxford circus avenue and 12 & 14 argyle street london t/no NGL768552.
Outstanding
1 January 2014Delivered on: 8 January 2014
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: A registered charge
Particulars: F/H abacus house 5 & 6 carey lane and 33 gutter lane london t/nos NGL693411 and NGL693412.
Outstanding
1 January 2014Delivered on: 8 January 2014
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: A registered charge
Particulars: F/H 90/91 and 100 wood street london t/no NGL754847.
Outstanding

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
14 December 2022Satisfaction of charge 086806730006 in full (4 pages)
14 December 2022Satisfaction of charge 086806730003 in full (4 pages)
14 December 2022Satisfaction of charge 086806730001 in full (4 pages)
14 December 2022Satisfaction of charge 086806730002 in full (4 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
8 July 2022Full accounts made up to 31 December 2021 (33 pages)
16 November 2021Registered office address changed from West End House 1st Floor 11 Hills Place London W1F 7SE to 1 Hills Place London W1F 7SA on 16 November 2021 (1 page)
6 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
28 July 2021Director's details changed for Pontegadea Gb 2020. S.L. on 27 July 2021 (1 page)
19 July 2021Full accounts made up to 31 December 2020 (35 pages)
10 February 2021Director's details changed for Pontegadea Gb 2020. S.L. on 9 February 2021 (1 page)
29 January 2021Director's details changed for Hills Place S.A.R.L on 14 January 2021 (3 pages)
21 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 953,744,591
(3 pages)
5 October 2020Termination of appointment of Pontegadea Inversiones, S.L. as a director on 30 September 2020 (1 page)
5 October 2020Appointment of Pontegadea Gb 2020. S.L. as a director on 30 September 2020 (2 pages)
5 October 2020Appointment of Hills Place S.A.R.L as a director on 30 September 2020 (2 pages)
5 October 2020Termination of appointment of Pontegadea Inmobiliaria, S.L. as a director on 30 September 2020 (1 page)
1 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 906,912,780
(3 pages)
10 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
27 May 2020Full accounts made up to 31 December 2019 (33 pages)
18 March 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 815,632,993
(3 pages)
30 December 2019Statement of capital following an allotment of shares on 30 December 2019
  • GBP 715,632,993
(3 pages)
18 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 615,632,993
(3 pages)
3 December 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 519,484,139
(4 pages)
18 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
12 April 2019Full accounts made up to 31 December 2018 (28 pages)
9 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 360,484,139
(3 pages)
31 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 336,431,906
(4 pages)
27 December 2018Resolutions
  • RES13 ‐ Dividend declared 11/12/2018
(1 page)
19 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
20 March 2018Full accounts made up to 31 December 2017 (29 pages)
12 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
11 April 2017Full accounts made up to 31 December 2016 (25 pages)
11 April 2017Full accounts made up to 31 December 2016 (25 pages)
27 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 304,484,139
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 304,484,139
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 288,591,650
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 288,591,650
(3 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
29 March 2016Full accounts made up to 31 December 2015 (24 pages)
29 March 2016Full accounts made up to 31 December 2015 (24 pages)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 276,244,707
(16 pages)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 276,244,707
(16 pages)
6 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 276,244,707
(16 pages)
8 June 2015Registration of a charge with Charles court order to extend. Charge code 086806730006, created on 30 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
8 June 2015Registration of a charge with Charles court order to extend. Charge code 086806730006, created on 30 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
20 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 276,244,707
(5 pages)
20 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 276,244,707
(5 pages)
1 May 2015Full accounts made up to 31 December 2014 (23 pages)
1 May 2015Full accounts made up to 31 December 2014 (23 pages)
6 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 234,130,244
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 234,130,244
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 190,827,206
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 190,827,206
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 190,827,206
(4 pages)
12 February 2015Registration of charge 086806730004, created on 26 January 2015 (14 pages)
12 February 2015Registration of charge 086806730005, created on 26 January 2015 (14 pages)
12 February 2015Registration of charge 086806730004, created on 26 January 2015 (14 pages)
12 February 2015Registration of charge 086806730005, created on 26 January 2015 (14 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 60,050,001
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 60,050,001
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 60,050,001
(5 pages)
29 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 60,050,001.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 60,050,001.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 60,050,001.00
(4 pages)
8 January 2014Registration of charge 086806730001 (16 pages)
8 January 2014Registration of charge 086806730001 (16 pages)
8 January 2014Registration of charge 086806730003 (22 pages)
8 January 2014Registration of charge 086806730003 (22 pages)
8 January 2014Registration of charge 086806730002 (17 pages)
8 January 2014Registration of charge 086806730002 (17 pages)
8 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 60,000,001
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 60,000,001
(4 pages)
6 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 September 2013Incorporation (33 pages)
6 September 2013Incorporation (33 pages)
6 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)