Warning: file_put_contents(c/fe552808796c944e9566cf652e82e31e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hispania Capital Limited, SL5 9PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HISPANIA CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hispania Capital Limited. The company was founded 8 years ago and was given the registration number 10172419. The firm's registered office is in ASCOT. You can find them at Woodridge House, Fireball Hill, Ascot, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HISPANIA CAPITAL LIMITED
Company Number:10172419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70221 - Financial management

Office Address & Contact

Registered Address:Woodridge House, Fireball Hill, Ascot, Berkshire, England, SL5 9PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Somerton House, Forest Road, Winkfield Row, England, RG427NJ

Director21 August 2017Active
Woodridge House, Fireball Hill, Ascot, England, SL5 9PJ

Secretary21 August 2017Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary10 May 2016Active
Woodridge House, Fireball Hill, Ascot, England, SL5 9PJ

Director29 June 2017Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director10 May 2016Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director10 May 2016Active
Byron House, 7-9 St. James's Street, London, United Kingdom, SW1A 1EE

Director26 May 2016Active

People with Significant Control

Mr Jose David Penafiel Minton
Notified on:21 August 2017
Status:Active
Date of birth:April 1983
Nationality:Ecuadorean
Country of residence:England
Address:47, Charles Street, London, England, W1J 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jose Alejandro Penafiel Salgado
Notified on:26 May 2016
Status:Active
Date of birth:September 1960
Nationality:Spanish
Country of residence:United Kingdom
Address:27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved compulsory.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Address

Change registered office address company with date old address new address.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-10-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-17Address

Change registered office address company with date old address new address.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Address

Change registered office address company with date old address new address.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.