London
SW1Y 4QU
Director Name | Mr Muddoor Sadananda Nayak |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(8 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Charles Ii Street London SW1Y 4QU |
Director Name | Andres Pan De Soraluce Muguiro |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | President Of Obrascon Huarte Lain Desarrollos, S.L |
Country of Residence | Spain |
Correspondence Address | Paseo De La Castellana 259d Torre Espacio Madrid 28046 |
Secretary Name | Mr Adosh Chatrath |
---|---|
Status | Resigned |
Appointed | 23 October 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 1st Floor 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Panagiotis Kapetanakos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | New Zealand House 80 Haymarket 7th Floor London SW1Y 4TE |
Director Name | Mr Enrique Benjumea Benjumea |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 June 2016(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | New Zealand House 80 Haymarket 7th Floor London SW1Y 4TE |
Director Name | Mr Javier Cristian Rodriguez Prieto |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 June 2016(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 2021) |
Role | Director Of Financial Planning |
Country of Residence | Spain |
Correspondence Address | 259d Paseo De La Castellana Torre Espacio Madrid 28046 |
Director Name | Mr Santiago Lopez-Vilas Boekhorst |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 September 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 day (resigned 13 September 2016) |
Role | Executive |
Country of Residence | Spain |
Correspondence Address | Torre Espacio Paseo De La Castellana, 259 D Floor 19 Madrid 28046 |
Director Name | Mr Prashant Parameswaran Nair |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Javier Santiago FernÁNdez Casado |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 March 2021(6 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Torre Espacio Paseo De La Castellana 259d Madrid 28046 |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | 1st Floor 12 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
9 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 August 2019 | Appointment of Mr Prashant Parameswaran Nair as a director on 27 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Panagiotis Kapetanakos as a director on 27 August 2019 (1 page) |
27 March 2019 | Full accounts made up to 31 December 2018 (28 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
27 March 2018 | Change of details for Obrascon Huarte Lain Sa as a person with significant control on 20 March 2018 (2 pages) |
26 March 2018 | Notification of Obrascon Huarte Lain Sa as a person with significant control on 20 March 2018 (2 pages) |
26 March 2018 | Cessation of Obrascon Huarte Lain Dessarrollos, S.L as a person with significant control on 20 March 2018 (1 page) |
8 March 2018 | Director's details changed for Mr Panagiotis Kapetanakos on 8 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
8 March 2018 | Director's details changed for Mr Enrique Benjumea Benjumea on 8 March 2018 (2 pages) |
8 March 2018 | Change of details for Obrascon Huarte Lain Dessarrollos, S.L as a person with significant control on 8 March 2018 (2 pages) |
6 June 2017 | Registered office address changed from C/O Kennedys Law Llp (Ref: Acha/Js) 25 Fenchurch Avenue London EC3M 5AD United Kingdom to New Zealand House 7th Floor 80 Haymarket London SW1Y 4TE on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from New Zealand House 7th Floor 80 Haymarket London SW1Y 4TE England to New Zealand House 80 Haymarket 7th Floor London SW1Y 4TE on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from C/O Kennedys Law Llp (Ref: Acha/Js) 25 Fenchurch Avenue London EC3M 5AD United Kingdom to New Zealand House 7th Floor 80 Haymarket London SW1Y 4TE on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from New Zealand House 7th Floor 80 Haymarket London SW1Y 4TE England to New Zealand House 80 Haymarket 7th Floor London SW1Y 4TE on 6 June 2017 (1 page) |
30 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 September 2016 | Termination of appointment of Santiago Lopez-Vilas Boekhorst as a director on 13 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Santiago Lopez-Vilas Boekhorst as a director on 13 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Santiago Lopez-Vilas Boekhorst as a director on 13 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Santiago Lopez-Vilas Boekhorst as a director on 13 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Santiago Lopez-Vilas Boekhorst as a director on 12 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Santiago Lopez-Vilas Boekhorst as a director on 12 September 2016 (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
27 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
10 June 2016 | Appointment of Mr Enrique Benjumea Benjumea as a director on 2 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Enrique Benjumea Benjumea as a director on 2 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Panagiotis Kapetanakos as a director on 2 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Javier Cristian Rodriguez Prieto as a director on 2 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Abhijit Mukhopadhyay as a director on 2 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Abhijit Mukhopadhyay as a director on 2 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Andres Pan De Soraluce Muguiro as a director on 2 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Javier Cristian Rodriguez Prieto as a director on 2 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Andres Pan De Soraluce Muguiro as a director on 2 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Panagiotis Kapetanakos as a director on 2 June 2016 (2 pages) |
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 October 2015 | Appointment of Mr Adosh Chatrath as a secretary on 23 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Adosh Chatrath as a secretary on 23 October 2015 (2 pages) |
22 October 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Kennedys Law Llp (Ref: Acha/Js) 25 Fenchurch Avenue London EC3M 5AD on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Kennedys Law Llp (Ref: Acha/Js) 25 Fenchurch Avenue London EC3M 5AD on 22 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 9 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 9 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 9 October 2015 (1 page) |
3 March 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
3 March 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|