Company NameCintra Slovakia Ltd.
Company StatusActive
Company Number08810459
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Previous NamesHrvatske Highways Investments Limited and Ire Motorway Partners Limited

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 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleAccountancy Manager
Country of ResidenceSpain
Correspondence Address3rd Floor, Building 5 Chiswick Business Park
566 Chiswick Park
London
W4 5YS
Director NameMr Juan Ramon Perez Perez
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed26 February 2018(4 years, 2 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(5 years, 7 months 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 NameAlberto Gonzalez Lalueza
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleDirector For Europe And New
Country of ResidenceSpain
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Gabriel ValtueÑA Ramos
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed17 July 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceScotland
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

1 at £1Cintra Infraestructuras Internacional Sl
100.00%
Ordinary

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 Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

20 June 2016Delivered on: 27 June 2016
Persons entitled: Ceskoslovenska Obchodna Banka, A.S.

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (19 pages)
26 June 2023Cessation of Ferrovial, S.A. as a person with significant control on 16 June 2023 (1 page)
26 June 2023Notification of Ferrovial Se as a person with significant control on 16 June 2023 (2 pages)
16 March 2023Director's details changed for Mr Juan Ramon Perez Perez on 21 June 2022 (2 pages)
16 February 2023Termination of appointment of Jose Angel Tamariz Martel Goncer as a director on 14 February 2023 (1 page)
16 February 2023Appointment of Mr Josep Salvador Perez Bordes as a director on 14 February 2023 (2 pages)
9 February 2023Full accounts made up to 31 December 2021 (25 pages)
14 December 2022Confirmation statement made on 11 December 2022 with updates (4 pages)
5 December 2022Statement of capital following an allotment of shares on 5 December 2022
  • GBP 4
(3 pages)
14 December 2021Confirmation statement made on 11 December 2021 with updates (4 pages)
26 October 2021Full accounts made up to 31 December 2020 (27 pages)
15 September 2021Registered office address changed from 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL England to 3rd Floor, Building 5 Chiswick Business Park 566 Chiswick Park London W4 5YS on 15 September 2021 (1 page)
31 March 2021Full accounts made up to 31 December 2019 (26 pages)
4 March 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 3
(3 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
8 January 2020Director's details changed for Jose Maria Rivas Zurdo on 21 November 2019 (2 pages)
16 December 2019Confirmation statement made on 11 December 2019 with updates (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 October 2019Full accounts made up to 31 December 2018 (23 pages)
21 August 2019Appointment of Mr Jose Angel Tamariz Martel Goncer as a director on 23 July 2019 (2 pages)
16 August 2019Notification of Ferrovial, S.A. as a person with significant control on 18 March 2019 (2 pages)
15 August 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 Plc as a person with significant control on 17 December 2018 (2 pages)
13 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
13 December 2018Change of details for Cintra Global Ltd. as a person with significant control on 14 June 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
6 August 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 2
(3 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 Valtueña Ramos as a director on 26 February 2018 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Registration of charge 088104590001, created on 20 June 2016 (25 pages)
27 June 2016Registration of charge 088104590001, created on 20 June 2016 (25 pages)
17 May 2016Resolutions
  • RES13 ‐ Company business 06/05/2016
(1 page)
17 May 2016Resolutions
  • RES13 ‐ Company business 06/05/2016
(1 page)
9 May 2016Company name changed ire motorway partners LIMITED\certificate issued on 09/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
9 May 2016Company name changed ire motorway partners LIMITED\certificate issued on 09/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
18 December 2015Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
18 December 2015Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
18 December 2015Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 July 2015Termination of appointment of Alberto Gonzalez Lalueza as a director on 17 July 2015 (1 page)
20 July 2015Appointment of Mr Gabriel Valtueña Ramos as a director on 17 July 2015 (2 pages)
20 July 2015Termination of appointment of Alberto Gonzalez Lalueza as a director on 17 July 2015 (1 page)
20 July 2015Appointment of Mr Gabriel Valtueña Ramos as a director on 17 July 2015 (2 pages)
10 July 2015Company name changed hrvatske highways investments LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
10 July 2015Company name changed hrvatske highways investments LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
(3 pages)
24 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(14 pages)
24 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(14 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(56 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(56 pages)