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(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Director - Ireland, Uk, Slovakia, Greece - Cintra |
Country of Residence | Netherlands |
Correspondence Address | 151 Kingsfordweg 1043 Gr Amsterdam Netherlands |
Director Name | Mr Josep Salvador Perez Bordes |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 28 February 2023(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Ceo Eurolink M3 & M4 Motorways (Ppp Companies) |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor, Building 5 Chiswick Business Park 566 Chiswick Park London W4 5YS |
Director Name | Mr Gabriel Valtuena-Ramos |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Srp General Manager |
Country of Residence | Scotland |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Jose Angel Tamariz Martel Goncer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 July 2019(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2023) |
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 |
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 |
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 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
21 December 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
17 October 2023 | Full accounts made up to 31 December 2021 (23 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) |
20 June 2023 | Second filing of Confirmation Statement dated 11 June 2022 (3 pages) |
20 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
17 March 2023 | Director's details changed for Mr Juan Ramon Perez Perez on 21 June 2022 (2 pages) |
2 March 2023 | Appointment of Mr Josep Salvador Perez Bordes as a director on 28 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Jose Angel Tamariz Martel Goncer as a director on 28 February 2023 (1 page) |
14 June 2022 | Confirmation statement made on 11 June 2022 with no updates
|
27 October 2021 | Full accounts made up to 31 December 2020 (22 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) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
8 April 2021 | Full accounts made up to 31 December 2019 (21 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Jose Maria Rivas Zurdo on 21 November 2019 (2 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 (21 pages) |
22 August 2019 | Appointment of Mr Jose Angel Tamariz Martel Goncer as a director on 23 July 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
17 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 October 2018 | Statement of capital following an allotment of shares on 2 October 2018
|
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
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 Valtuena-Ramos as a director on 26 February 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 August 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
4 August 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
23 June 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
23 June 2016 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
23 June 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
3 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
3 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
6 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
10 October 2014 | Company name changed cintra uk 1-77 LIMITED\certificate issued on 10/10/14
|
10 October 2014 | Company name changed cintra uk 1-77 LIMITED\certificate issued on 10/10/14
|
10 October 2014 | Change of name notice (2 pages) |
10 October 2014 | Change of name notice (2 pages) |
11 June 2014 | Incorporation (56 pages) |
11 June 2014 | Incorporation (56 pages) |