28002 Madrid
Spain
Director Name | Mr Luke Erik Bugeja |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Australian,British |
Status | Closed |
Appointed | 23 June 2021(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 February 2023) |
Role | Ceo Of Ferrovial Aeropuertos Espana, S.A. |
Country of Residence | Spain |
Correspondence Address | 135 Principe De Vergara 28002 Madrid Spain |
Director Name | Mr David John Kenny |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 September 2022(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 21 February 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 135 Principe De Vergara 28002 Madrid Spain |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2016(same day as company formation) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Ignacio Aitor Garcia Bilbao |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Economics And Finance Director |
Country of Residence | Spain |
Correspondence Address | Quintanavides 21 28050 Madrid Spain |
Director Name | Mr Jorge Gil Villen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Ceo Ferrovial Aeropuertos |
Country of Residence | Spain |
Correspondence Address | Quintanavides 21 28050 Madrid Spain |
Director Name | Mr Ignacio Castejon Hernandez |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 March 2020(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Spain |
Correspondence Address | 135 Principe De Vergara 28002 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 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Termination of appointment of Ignacio Aitor Garcia Bilbao as a director on 29 February 2020 (1 page) |
17 April 2020 | Appointment of Mr Ignacio Castejon Hernandez as a director on 30 March 2020 (2 pages) |
9 January 2020 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ United Kingdom to 10th Floor, Bsi Tower 389 Chiswick High Road London W4 4AL on 9 January 2020 (1 page) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
25 July 2019 | Cessation of Ferrovial Airports International Se as a person with significant control on 18 March 2019 (1 page) |
25 July 2019 | Notification of Ferrovial S.A. as a person with significant control on 18 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
27 February 2019 | Change of details for Ferrovial Airports International Ltd. as a person with significant control on 10 December 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
1 August 2018 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
1 August 2018 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
18 May 2018 | Statement of capital on 18 May 2018
|
18 May 2018 | Statement by Directors (1 page) |
18 May 2018 | Solvency Statement dated 11/05/18 (1 page) |
18 May 2018 | Resolutions
|
1 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
24 January 2017 | Director's details changed for Mr Ignacio Aitor Garcia Bilbao on 22 July 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr Ignacio Aitor Garcia Bilbao on 22 July 2016 (2 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
29 July 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
29 July 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|