London
W4 4AL
Director Name | Mr Juan Ramon Perez Perez |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 26 February 2018(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Director - Ireland, Uk, Slovakia, Greece - Cintra |
Country of Residence | Ireland |
Correspondence Address | Eurolink Motorway Operation Ltd Admin Buliding Nicholastown Kilcock Co. Kildare Ireland |
Director Name | Mr Jose Angel Tamariz Martel Goncer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 July 2019(4 years after company formation) |
Appointment Duration | 4 years, 9 months |
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 |
Director Name | Gabriel ValtueŃA - Ramos |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 July 2015(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 |
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 | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
21 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
---|---|
7 May 2020 | Statement of capital on 7 May 2020
|
7 May 2020 | Solvency Statement dated 24/04/20 (1 page) |
7 May 2020 | Statement by Directors (1 page) |
7 May 2020 | Resolutions
|
8 January 2020 | Director's details changed for Jose Maria Rivas Zurdo on 21 November 2019 (2 pages) |
8 January 2020 | Change of details for Cintra Infrastructures Uk Limited as a person with significant control on 21 November 2019 (2 pages) |
27 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
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) |
30 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
21 August 2019 | Appointment of Mr Jose Angel Tamariz Martel Goncer as a director on 23 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
16 July 2018 | Confirmation statement made on 15 July 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 Valtueńa - Ramos as a director on 26 February 2018 (1 page) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
12 October 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
4 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
4 August 2016 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
4 August 2016 | Register inspection address has been changed to 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) |
4 August 2016 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
4 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|