This company is commonly known as Cintra Silvertown Limited. The company was founded 4 years ago and was given the registration number 12128055. The firm's registered office is in LONDON. You can find them at 10th Floor Bsi Building, 389 Chiswick High Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CINTRA SILVERTOWN LIMITED |
---|---|---|
Company Number | : | 12128055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10th Floor Bsi Building, 389 Chiswick High Road, London, United Kingdom, W4 4AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Building 5, Chiswick Business Park, 566 Chiswick Park, United Kingdom, W4 5YS | Director | 14 February 2023 | Active |
Administration Building, Blackbull Toll Plaza, Quarryland, Dunboyne, Ireland, | Director | 16 December 2019 | Active |
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ | Director | 29 July 2019 | Active |
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ | Director | 29 July 2019 | Active |
Distellaan 3, Wassenaar, Netherlands, 244 | Director | 16 December 2019 | Active |
Cintra Infrastructures Uk Limited | ||
Notified on | : | 29 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10th Floor, Bsi Building, London, United Kingdom, W4 4AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Capital | Capital allotment shares. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Gazette | Gazette filings brought up to date. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Capital | Capital allotment shares. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Accounts | Change account reference date company current extended. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Resolution | Resolution. | Download |
2019-11-27 | Capital | Capital alter shares consolidation. | Download |
2019-11-27 | Capital | Capital alter shares subdivision. | Download |
2019-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.