Company NameCintra UK I-77 Limited
Company StatusActive
Company Number09081986
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 10 months ago)
Previous NamesCintra UK 1-77 Limited and Cintra Uki-77 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 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed11 June 2014(same day as company formation)
RoleAccountant 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(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleDirector - Ireland, Uk, Slovakia, Greece - Cintra
Country of ResidenceNetherlands
Correspondence Address151 Kingsfordweg
1043 Gr Amsterdam
Netherlands
Director NameMr Josep Salvador Perez Bordes
Date of BirthSeptember 1988 (Born 35 years ago)
NationalitySpanish
StatusCurrent
Appointed28 February 2023(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCeo Eurolink M3 & M4 Motorways (Ppp Companies)
Country of ResidenceIreland
Correspondence Address3rd Floor, Building 5 Chiswick Business Park
566 Chiswick Park
London
W4 5YS
Director NameMr Gabriel Valtuena-Ramos
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleSrp General Manager
Country of ResidenceScotland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Jose Angel Tamariz Martel Goncer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed23 July 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2023)
RoleDirector For Europe And New Markets At Cintra
Country of ResidenceSpain
Correspondence AddressPlaza Manuel Gomez Moreno 2 Edificio Alfredo Mahou
28020 Madrid
Spain

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

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 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

21 December 2023Full accounts made up to 31 December 2022 (23 pages)
17 October 2023Full accounts made up to 31 December 2021 (23 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)
20 June 2023Second filing of Confirmation Statement dated 11 June 2022 (3 pages)
20 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
17 March 2023Director's details changed for Mr Juan Ramon Perez Perez on 21 June 2022 (2 pages)
2 March 2023Appointment of Mr Josep Salvador Perez Bordes as a director on 28 February 2023 (2 pages)
2 March 2023Termination of appointment of Jose Angel Tamariz Martel Goncer as a director on 28 February 2023 (1 page)
14 June 2022Confirmation statement made on 11 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/06/2023.
(4 pages)
27 October 2021Full accounts made up to 31 December 2020 (22 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)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
8 April 2021Full accounts made up to 31 December 2019 (21 pages)
22 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 142,318
(3 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
8 January 2020Director's details changed for Jose Maria Rivas Zurdo on 21 November 2019 (2 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 (21 pages)
22 August 2019Appointment of Mr Jose Angel Tamariz Martel Goncer as a director on 23 July 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
17 October 2018Full accounts made up to 31 December 2017 (26 pages)
3 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 142,317
(3 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (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 Valtuena-Ramos as a director on 26 February 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
31 October 2016Full accounts made up to 31 December 2015 (20 pages)
31 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 August 2016Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
4 August 2016Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
23 June 2016Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
23 June 2016Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 142,316
(5 pages)
23 June 2016Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
23 June 2016Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 142,316
(5 pages)
16 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 142,316
(4 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 142,316
(4 pages)
3 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
3 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
6 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 142,316
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 142,316
(4 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 October 2014Company name changed cintra uk 1-77 LIMITED\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-10-08
(2 pages)
10 October 2014Company name changed cintra uk 1-77 LIMITED\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-10-08
(2 pages)
10 October 2014Change of name notice (2 pages)
10 October 2014Change of name notice (2 pages)
11 June 2014Incorporation (56 pages)
11 June 2014Incorporation (56 pages)