566 Chiswick Park
London
W4 5YS
Director Name | Mr Juan Ramon Perez Perez |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 26 February 2018(4 years, 2 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(5 years, 7 months 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 | Alberto Gonzalez Lalueza |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Director For Europe And New |
Country of Residence | Spain |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Gabriel ValtueÑA Ramos |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 July 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
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 |
1 at £1 | Cintra Infraestructuras Internacional Sl 100.00% Ordinary |
---|
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 | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
20 June 2016 | Delivered on: 27 June 2016 Persons entitled: Ceskoslovenska Obchodna Banka, A.S. Classification: A registered charge Outstanding |
---|
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
26 June 2023 | Cessation of Ferrovial, S.A. as a person with significant control on 16 June 2023 (1 page) |
26 June 2023 | Notification of Ferrovial Se as a person with significant control on 16 June 2023 (2 pages) |
16 March 2023 | Director's details changed for Mr Juan Ramon Perez Perez on 21 June 2022 (2 pages) |
16 February 2023 | Termination of appointment of Jose Angel Tamariz Martel Goncer as a director on 14 February 2023 (1 page) |
16 February 2023 | Appointment of Mr Josep Salvador Perez Bordes as a director on 14 February 2023 (2 pages) |
9 February 2023 | Full accounts made up to 31 December 2021 (25 pages) |
14 December 2022 | Confirmation statement made on 11 December 2022 with updates (4 pages) |
5 December 2022 | Statement of capital following an allotment of shares on 5 December 2022
|
14 December 2021 | Confirmation statement made on 11 December 2021 with updates (4 pages) |
26 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
15 September 2021 | Registered 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 2021 | Full accounts made up to 31 December 2019 (26 pages) |
4 March 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Jose Maria Rivas Zurdo on 21 November 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
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 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 August 2019 | Appointment of Mr Jose Angel Tamariz Martel Goncer as a director on 23 July 2019 (2 pages) |
16 August 2019 | Notification of Ferrovial, S.A. as a person with significant control on 18 March 2019 (2 pages) |
15 August 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 Plc as a person with significant control on 17 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
13 December 2018 | Change of details for Cintra Global Ltd. as a person with significant control on 14 June 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
6 August 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
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 Valtueña Ramos as a director on 26 February 2018 (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Registration of charge 088104590001, created on 20 June 2016 (25 pages) |
27 June 2016 | Registration of charge 088104590001, created on 20 June 2016 (25 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
9 May 2016 | Company name changed ire motorway partners LIMITED\certificate issued on 09/05/16
|
9 May 2016 | Company name changed ire motorway partners LIMITED\certificate issued on 09/05/16
|
18 December 2015 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
18 December 2015 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
18 December 2015 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 July 2015 | Termination of appointment of Alberto Gonzalez Lalueza as a director on 17 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Gabriel Valtueña Ramos as a director on 17 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Alberto Gonzalez Lalueza as a director on 17 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Gabriel Valtueña Ramos as a director on 17 July 2015 (2 pages) |
10 July 2015 | Company name changed hrvatske highways investments LIMITED\certificate issued on 10/07/15
|
10 July 2015 | Company name changed hrvatske highways investments LIMITED\certificate issued on 10/07/15
|
24 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|