28042 Madrid
Spain
Director Name | Mr Jose Carlos Garrido-Lestache Rodriguez |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 11 June 2015(same day as company formation) |
Role | Legal Director Ferrovial Agroman |
Country of Residence | Spain |
Correspondence Address | Calle Ribera Del Loira, 42 28042 Madrid Spain |
Secretary Name | Jose Carlos Garrido-Lestache RodrÃGuez |
---|---|
Status | Closed |
Appointed | 06 July 2018(3 years after company formation) |
Appointment Duration | 5 months, 1 week (closed 10 December 2018) |
Role | Company Director |
Correspondence Address | 10th Floor Bsi Building 389 Chiswick High Road London W4 4AL |
Director Name | Mr Juan Ignacio Gaston Najarro |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 27 November 2018(3 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (closed 10 December 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Ribera Del Loira 42 Madrid Spain |
Director Name | Mr Alejandro De La Joya Ruiz De Velasco |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Ceo Ferrovial Agroman |
Country of Residence | Spain |
Correspondence Address | Calle Ribera Del Loira, 42 28042 Madrid Spain |
Secretary Name | Mr David Dubuisson |
---|---|
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 10th Floor Bsi Building 389 Chiswick High Road London W4 4AL |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2018) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | www.vinainternacional.org |
---|
Registered Address | 10th Floor Bsi Building 389 Chiswick High Road London W4 4AL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
30 November 2018 | Termination of appointment of Alejandro De La Joya Ruiz De Velasco as a director on 27 November 2018 (1 page) |
---|---|
30 November 2018 | Appointment of Mr Juan Ignacio Gaston Najarro as a director on 27 November 2018 (2 pages) |
2 August 2018 | Termination of appointment of Mitre Secretaries Limited as a secretary on 6 July 2018 (1 page) |
31 July 2018 | Draft terms of conversion of Public Limited Company to Societas Europaea (5 pages) |
6 July 2018 | Auditor's statement (1 page) |
6 July 2018 | Balance Sheet (15 pages) |
6 July 2018 | Re-registration of Memorandum and Articles (36 pages) |
6 July 2018 | Auditor's report (1 page) |
6 July 2018 | Resolutions
|
6 July 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 July 2018 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
14 June 2018 | Group of companies' accounts made up to 31 December 2017 (84 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
29 May 2018 | Statement by Directors (1 page) |
29 May 2018 | Statement of capital on 29 May 2018
|
29 May 2018 | Solvency Statement dated 25/05/18 (1 page) |
29 May 2018 | Resolutions
|
8 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (74 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (74 pages) |
28 April 2017 | Second filing of a statement of capital following an allotment of shares on 20 November 2016
|
28 April 2017 | Second filing of a statement of capital following an allotment of shares on 20 November 2016
|
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
8 March 2017 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
8 March 2017 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
7 March 2017 | Statement of capital following an allotment of shares on 20 November 2016
|
7 March 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
7 March 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
7 March 2017 | Statement of capital following an allotment of shares on 20 November 2016
|
24 February 2017 | Statement of capital following an allotment of shares on 3 August 2016
|
24 February 2017 | Statement of capital following an allotment of shares on 3 August 2016
|
20 February 2017 | Second filing of a statement of capital following an allotment of shares on 3 March 2016
|
20 February 2017 | Second filing of a statement of capital following an allotment of shares on 3 March 2016
|
14 February 2017 | Appointment of Mitre Secretaries Limited as a secretary on 17 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of David Dubuisson as a secretary on 17 January 2017 (1 page) |
14 February 2017 | Appointment of Mitre Secretaries Limited as a secretary on 17 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of David Dubuisson as a secretary on 17 January 2017 (1 page) |
30 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
26 June 2016 | Full accounts made up to 31 December 2015 (67 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (67 pages) |
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
28 July 2015 | Memorandum and Articles of Association (35 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Memorandum and Articles of Association (35 pages) |
28 July 2015 | Resolutions
|
7 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
17 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
17 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|