UKBizDB.co.uk

PRO IBEROAMERICANS

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

This company is commonly known as Pro Iberoamericans. The company was founded 14 years ago and was given the registration number 07052015. The firm's registered office is in LONDON. You can find them at Unit 8, Holles House, Overton Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PRO IBEROAMERICANS
Company Number:07052015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit 8, Holles House, Overton Road, London, United Kingdom, SW9 7AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Holles House, Overton Road, London, United Kingdom, SW9 7AP

Director08 November 2022Active
Flat 101, Chute House, Stockwell Park Road, London, England, SW9 0HG

Director21 October 2009Active
10, Ruskin Court, 4 Champion Hill, London, England, SE5 8AH

Director21 October 2009Active
Flat 3, Top Floor, 13 Blakemore Road, London, England, SW16 1NH

Director21 October 2009Active
Unit 8, Holles House, Overton Road, London, United Kingdom, SW9 7AP

Director25 October 2017Active
5, Tithe Walk, London, England, NW7 2PY

Director21 October 2009Active

People with Significant Control

Mr William Pineda Guevara
Notified on:08 November 2022
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:652, Old Kent Road, London, England, SE15 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Pineda Guevara
Notified on:25 October 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Holles House, Overton Road, London, United Kingdom, SW9 7AP
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Walter Francisco Pineda Buitrago
Notified on:21 October 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Holles House, Overton Road, London, United Kingdom, SW9 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Denise Beatriz Troncosa Cordova
Notified on:21 October 2016
Status:Active
Date of birth:January 1960
Nationality:Chilean
Country of residence:United Kingdom
Address:Unit 8, Holles House, Overton Road, London, United Kingdom, SW9 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Silmara Dias Batista
Notified on:21 October 2016
Status:Active
Date of birth:December 1972
Nationality:Brazilian
Address:Unit 4, Holles House, London, SW9 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Claudia Patricia Blazquez Juan
Notified on:21 October 2016
Status:Active
Date of birth:July 1972
Nationality:Colombian
Address:Unit 4, Holles House, London, SW9 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Address

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

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-07-31Persons with significant control

Cessation of a person with significant control.

Download
2022-07-31Officers

Termination director company with name termination date.

Download
2022-07-31Accounts

Accounts with accounts type dormant.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-23Accounts

Accounts with accounts type dormant.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-28Accounts

Accounts with accounts type dormant.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Address

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

Download
2017-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.