Company NameFerrovial Agroman International Plc
Company StatusConverted / Closed
Company Number09635432
CategoryConverted / Closed
Incorporation Date11 June 2015(8 years, 9 months ago)
Dissolution Date10 December 2018 (5 years, 3 months ago)
Previous NameFerrovial Agroman International Ltd.

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42130Construction of bridges and tunnels
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Javier Galindo Hernandez
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed11 June 2015(same day as company formation)
RoleFinance Director Ferrovial Agroman
Country of ResidenceSpain
Correspondence AddressCalle Ribera Del Loira, 42
28042 Madrid
Spain
Director NameMr Jose Carlos Garrido-Lestache Rodriguez
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySpanish
StatusClosed
Appointed11 June 2015(same day as company formation)
RoleLegal Director Ferrovial Agroman
Country of ResidenceSpain
Correspondence AddressCalle Ribera Del Loira, 42
28042 Madrid
Spain
Secretary NameJose Carlos Garrido-Lestache RodrÍGuez
StatusClosed
Appointed06 July 2018(3 years after company formation)
Appointment Duration5 months, 1 week (closed 10 December 2018)
RoleCompany Director
Correspondence Address10th Floor Bsi Building 389 Chiswick High Road
London
W4 4AL
Director NameMr Juan Ignacio Gaston Najarro
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed27 November 2018(3 years, 5 months after company formation)
Appointment Duration1 week, 6 days (closed 10 December 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressRibera Del Loira 42
Madrid
Spain
Director NameMr Alejandro De La Joya Ruiz De Velasco
Date of BirthMay 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCeo Ferrovial Agroman
Country of ResidenceSpain
Correspondence AddressCalle Ribera Del Loira, 42
28042 Madrid
Spain
Secretary NameMr David Dubuisson
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address10th Floor Bsi Building
389 Chiswick High Road
London
W4 4AL
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2018)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewww.vinainternacional.org

Location

Registered Address10th Floor Bsi Building
389 Chiswick High Road
London
W4 4AL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 November 2018Termination of appointment of Alejandro De La Joya Ruiz De Velasco as a director on 27 November 2018 (1 page)
30 November 2018Appointment of Mr Juan Ignacio Gaston Najarro as a director on 27 November 2018 (2 pages)
2 August 2018Termination of appointment of Mitre Secretaries Limited as a secretary on 6 July 2018 (1 page)
31 July 2018Draft terms of conversion of Public Limited Company to Societas Europaea (5 pages)
6 July 2018Auditor's statement (1 page)
6 July 2018Balance Sheet (15 pages)
6 July 2018Re-registration of Memorandum and Articles (36 pages)
6 July 2018Auditor's report (1 page)
6 July 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2018Certificate of re-registration from Private to Public Limited Company (1 page)
6 July 2018Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
14 June 2018Group of companies' accounts made up to 31 December 2017 (84 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
29 May 2018Statement by Directors (1 page)
29 May 2018Statement of capital on 29 May 2018
  • EUR 25,584,772
(3 pages)
29 May 2018Solvency Statement dated 25/05/18 (1 page)
29 May 2018Resolutions
  • RES13 ‐ Reduction of share premium account 25/05/2018
(1 page)
8 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (74 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (74 pages)
28 April 2017Second filing of a statement of capital following an allotment of shares on 20 November 2016
  • EUR 25,584,772.00
(7 pages)
28 April 2017Second filing of a statement of capital following an allotment of shares on 20 November 2016
  • EUR 25,584,772.00
(7 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
8 March 2017Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
8 March 2017Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
7 March 2017Statement of capital following an allotment of shares on 20 November 2016
  • EUR 25,554,772
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2017
(4 pages)
7 March 2017Statement of capital following an allotment of shares on 26 September 2016
  • EUR 25,106,875
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 26 September 2016
  • EUR 25,106,875
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 20 November 2016
  • EUR 25,554,772
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2017
(4 pages)
24 February 2017Statement of capital following an allotment of shares on 3 August 2016
  • EUR 24,640,131
(3 pages)
24 February 2017Statement of capital following an allotment of shares on 3 August 2016
  • EUR 24,640,131
(3 pages)
20 February 2017Second filing of a statement of capital following an allotment of shares on 3 March 2016
  • EUR 24,640,131
(7 pages)
20 February 2017Second filing of a statement of capital following an allotment of shares on 3 March 2016
  • EUR 24,640,131
(7 pages)
14 February 2017Appointment of Mitre Secretaries Limited as a secretary on 17 January 2017 (2 pages)
14 February 2017Termination of appointment of David Dubuisson as a secretary on 17 January 2017 (1 page)
14 February 2017Appointment of Mitre Secretaries Limited as a secretary on 17 January 2017 (2 pages)
14 February 2017Termination of appointment of David Dubuisson as a secretary on 17 January 2017 (1 page)
30 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • EUR 24,640,131
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2017.
(5 pages)
30 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • EUR 24,640,131
(4 pages)
30 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • EUR 24,640,131
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2017.
(5 pages)
26 June 2016Full accounts made up to 31 December 2015 (67 pages)
26 June 2016Full accounts made up to 31 December 2015 (67 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • EUR 22,054,927
(5 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • EUR 22,054,927
(5 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
28 July 2015Memorandum and Articles of Association (35 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 July 2015Memorandum and Articles of Association (35 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • EUR 21,569,375
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • EUR 21,569,375
(3 pages)
17 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
17 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • EUR 1
(46 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • EUR 1
(46 pages)