BANCO DE SABADELL S.A.

Register to unlock more data on OkredoRegister

BANCO DE SABADELL S.A.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC009513

Incorporation date

01/01/1993

Size

Group

Classification

-

Contacts

Registered address

Registered address

Placa De Sant Roc, 20, Sabadell, Barcelona 08201Copy
copy info iconCopy
See on map
Latest events (Record since 22/02/1978)
dot icon06/02/2026
Appointment of Santiago Ariza Blanco as a person authorised to represent UK establishment BR018431 on 2025-10-10.
dot icon06/02/2026
Termination of appointment for a UK establishment - Transaction OSTM03- BR018431 Person Authorised to Represent terminated 30/09/2025 monica carolina fernandez-mejuto rodriguez
dot icon20/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/06/2025
Appointment of Margarita Salvans Puigbo as a director on 2025-03-20
dot icon27/06/2025
Appointment of Maria Gloria Hernandez Garcia as a director on 2025-03-20
dot icon27/06/2025
Termination of appointment of Alicia Reyes Revuelta as a director on 2025-03-20
dot icon27/06/2025
Termination of appointment of Laura Gonzalez Molero as a director on 2025-03-20
dot icon09/05/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR018431 Person Authorised to Accept terminated 25/04/2025 daniel batista
dot icon27/02/2025
Details changed for an overseas company - Change in Objects 31/12/99 Bank
dot icon27/02/2025
Details changed for an overseas company - Banco De Sabadell S.A. Avda. Oscar Espla 37, Alicante, 03007, Spain
dot icon27/02/2025
Details changed for an overseas company - Ic Change 30/11/23
dot icon27/02/2025
Details changed for an overseas company - Change in Legal Form 18/04/01 Private Company Ltd by Shares
dot icon14/11/2024
Appointment of Ana Colonques Garcia-Planas as a director on 2024-04-10
dot icon31/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/06/2024
Details changed for an overseas company - Change in Objects 31/12/99
dot icon17/06/2024
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Spain
dot icon17/06/2024
Details changed for an overseas company - Change in Accounts Details Ec
dot icon17/06/2024
Details changed for an overseas company - Change in Gov Law 31/12/9999
dot icon17/06/2024
Group of companies' accounts made up to 2022-12-31
dot icon21/05/2024
Appointment of Monica Carolina Fernandez-Mejuto Rodriguez as a person authorised to represent UK establishment BR018431 on 2022-05-26.
dot icon08/05/2024
Termination of appointment of Jose Manuel Martinez Martinez as a director on 2024-04-10
dot icon18/12/2023
Termination of appointment of Juan Planes Vila as a director on 1993-01-01
dot icon21/11/2023
Appointment of Miquel Roca I Junyent as a secretary on 2000-04-13
dot icon21/11/2023
Termination of appointment of Juan Oliu Pich as a director on 1996-09-22
dot icon21/11/2023
Termination of appointment of Buenaventura Garriga Brutau as a director on 2004-04-27
dot icon21/11/2023
Termination of appointment of Domingo Fatjo Sanmiquel as a director on 1997-10-20
dot icon21/11/2023
Termination of appointment of Antonio Ferrer Sabater as a director on 1996-12-03
dot icon21/11/2023
Termination of appointment of Tomas Casanas Guri as a director on 2001-09-25
dot icon21/11/2023
Termination of appointment of Felix Crusafon Griera as a director on 1993-01-01
dot icon20/11/2023
Termination of appointment of Esteban M Faus Mompart as secretary on 2000-04-13
dot icon29/09/2023
Appointment of Luis Deulofeu Fugeut as a director on 2021-07-28
dot icon29/09/2023
Appointment of Pedro Fontana Garcia as a director on 2017-07-27
dot icon29/09/2023
Appointment of Maria Jose Garcia Beato as a director on 2018-05-24
dot icon29/09/2023
Appointment of Laura Gonzalez Molero as a director on 2022-05-26
dot icon29/09/2023
Appointment of Jose Manuel Martinez Martinez as a director on 2013-03-26
dot icon29/09/2023
Appointment of Cesar Gonzalez-Bueno Mayer as a director on 2020-12-17
dot icon29/09/2023
Appointment of Alicia Reyes Revuelta as a director on 2020-09-24
dot icon29/09/2023
Appointment of Mireya Gine Torrens as a director on 2020-03-26
dot icon29/09/2023
Appointment of David Vegara Figueras as a director on 2015-05-28
dot icon29/09/2023
Appointment of David Martinez Guzman as a director on 2014-03-27
dot icon29/09/2023
Appointment of George Donald Johnston Iii as a director on 2017-07-25
dot icon29/09/2023
Appointment of Manuel Valls Morato as a director on 2016-09-22
dot icon29/09/2023
Appointment of Jose Oliu Creus as a director on 1993-01-01
dot icon29/09/2023
Appointment of Aurora Cata Sala as a director on 2015-01-29
dot icon29/09/2023
Appointment of Pedro Vinolas Serra as a director on 2023-03-23
dot icon11/08/2023
Termination of appointment for a UK establishment - Transaction OSTM03- BR018431 Person Authorised to Accept terminated 26/07/2023 neil henry charles farren
dot icon25/07/2023
Appointment of Jesus Campos as a person authorised to accept service for UK establishment BR018431 on 2023-06-21.
dot icon25/07/2023
Appointment of Daniel Batista as a person authorised to accept service for UK establishment BR018431 on 2023-06-21.
dot icon25/05/2023
Change of details for Neil Henry Charles Farren as a person authorised to accept service for UK establishment BR018431 on 2023-05-10
dot icon27/03/2023
Details changed for a UK establishment - BR018431 Address Change 120 pall mall, london, SW1Y 5EA,2023-03-16
dot icon08/10/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR018431 Person Authorised to Represent and Accept terminated 30/09/2021 carlos franques viscarri
dot icon28/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/10/2020
Details changed for a UK establishment - BR018431 Address Change The leadenhall building 122 leadenhall street, london, EC3V 4AB,2020-09-21
dot icon17/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/11/2018
Full accounts made up to 2017-12-31
dot icon05/12/2016
Closure of UK establishment(s) BR001198 on 2016-11-25
dot icon03/05/2016
Registration of a UK establishment of an overseas company
dot icon03/05/2016
Registration of a UK establishment of an overseas company
dot icon03/05/2016
Appointment at registration for BR018431 - person authorised to represent, Farren Neil Henry Charles the Leadenhall Building 122 Leadenhall Street London EC3V 4AB
dot icon03/05/2016
Appointment at registration for BR018431 - person authorised to accept service, Farren Neil Henry Charles the Leadenhall Building 122 Leadenhall Street London Englandec3V 4Ab
dot icon23/03/2011
Change of details for Carlos Franques of 56 Grand Avenue, London, N10 3Bp as a person authorised to represent UK establishment BR001198 on 2011-03-18
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Change of details for Carlos Franques Viscarri of Sabadell House 120 Pall Mall, London, Sw1Y 5Ea as a person authorised to represent UK establishment BR001198 on 2009-11-12
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon31/12/2008
BR001198 person authorised to represent and accept appointed 01/01/2009 carlos franques viscarri -- address :56 grand avenue, muswell hill, london, N10 3BP
dot icon31/12/2008
BR001198 person authorised to accept terminated 01/01/2009 jodep iborra
dot icon12/06/2008
BR001198 person authorised to represent and accept partic 20/05/2008 josep manuel suarez iborra -- address :25 godfrey street, london, SW3 3SX
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon08/06/2007
Accounts made up to 2006-12-31
dot icon18/07/2006
Accounts made up to 2005-12-31
dot icon19/08/2005
BR001198 pr terminated 12/08/05 vadjaraganian hagop
dot icon05/07/2005
Accounts made up to 2004-12-31
dot icon07/08/2004
Accounts made up to 2003-12-31
dot icon08/07/2003
BR001198 par appointed 30/06/03 sharez iborra josep manuel flat 1 14 lennox gardens london SW1X 0DF
dot icon08/07/2003
BR001198 par terminated 30/06/03 blanch luis doutres
dot icon17/06/2003
Accounts made up to 2002-12-31
dot icon10/05/2002
Accounts made up to 2001-12-31
dot icon01/05/2001
Accounts made up to 2000-12-31
dot icon10/07/2000
BR001198 pr terminated 30/06/00 frederick ernest avella
dot icon31/05/2000
BR001198 par partic 23/05/00 luis doutres blanch flat 1 14 lennox gardens london SW1X 0DG
dot icon23/05/2000
Accounts made up to 1999-12-31
dot icon19/05/1999
Full group accounts made up to 1998-12-31
dot icon04/05/1999
BR001198 par appointed 15/04/99 doutres blanch nell gwyn house sloane avenue london SW3 3AX
dot icon04/05/1999
BR001198 par appointed 15/04/99 neil henry charles farren 15 eaglesfield road shooters hill london SE18 3BX
dot icon04/05/1999
BR001198 pr terminated 15/04/99 mr adrian edwin smith
dot icon04/05/1999
BR001198 par terminated 15/04/99 mr josep iborra
dot icon23/11/1998
Accounts made up to 1997-12-31
dot icon03/07/1998
BR001198 par terminated 03/07/98 julian a daley
dot icon01/07/1998
BR001198 par terminated 14/06/96 david aitkins
dot icon24/06/1997
Accounts made up to 1996-12-31
dot icon24/06/1997
Accounts made up to 1995-12-31
dot icon10/05/1996
Full group accounts made up to 1994-12-31
dot icon27/11/1995
BR001198 pr terminated 24/02/95 william richard thresher
dot icon27/11/1995
BR001198 par terminated 31/07/95 celesti flix-preixens
dot icon27/11/1995
BR001198 par appointed 01/08/95 josep manuel suarez-iborra 43 yeomans row london SW3 2AL
dot icon27/11/1995
BR001198 par appointed 01/06/95 julian alwyn daley 'cherrydean' 32 meteor road west malling kent ME19 4TH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Full group accounts made up to 1993-12-31
dot icon22/08/1993
BR001198 pr appointed frederick ernest avella thornhill 2 castlebar park ealing london W5 1BX
dot icon22/08/1993
BR001198 pr appointed adrian edwin smith kenilworth woodhill road danbury essex CM3 4AL
dot icon22/08/1993
BR001198 pr appointed david stephen aitkins 6 west road coombe lane west kingston-upon-thames surrey KT2 7HA
dot icon22/08/1993
BR001198 pr appointed william richard thresher 59 park road brentwood essex CM14 4TX
dot icon22/08/1993
BR001198 pr appointed hagop vadjaraganian 12 southmount road hinchley wood esher surrey KT10 9BG
dot icon22/08/1993
BR001198 par appointed celesti flix-preixens 43 yeomans row london SW3 2AL
dot icon22/08/1993
BR001198 registered
dot icon22/08/1993
Initial branch registration
dot icon17/08/1993
Full group accounts made up to 1992-12-31
dot icon20/07/1992
Full group accounts made up to 1991-12-31
dot icon24/02/1992
Full group accounts made up to 1990-12-31
dot icon26/07/1990
Full group accounts made up to 1989-12-31
dot icon21/06/1989
Accounts made up to 1988-12-31
dot icon14/07/1988
Accounts made up to 1987-12-31
dot icon03/08/1987
Accounts made up to 1986-12-31
dot icon21/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon22/02/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brutau, Buenaventura Garriga
Director
15/03/1978 - 27/04/2004
-
Gonzalez Molero, Laura
Director
26/05/2022 - 20/03/2025
-
Pich, Juan Oliu
Director
07/10/1985 - 22/09/1996
-
Guri, Tomas Casanas
Director
15/04/1978 - 25/09/2001
-
Griera, Felix Crusafon
Director
15/04/1978 - 01/01/1993
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANCO DE SABADELL S.A.

BANCO DE SABADELL S.A. is an(a) Active company incorporated on 01/01/1993 with the registered office located at Placa De Sant Roc, 20, Sabadell, Barcelona 08201. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANCO DE SABADELL S.A.?

toggle

BANCO DE SABADELL S.A. is currently Active. It was registered on 01/01/1993 .

Where is BANCO DE SABADELL S.A. located?

toggle

BANCO DE SABADELL S.A. is registered at Placa De Sant Roc, 20, Sabadell, Barcelona 08201.

What is the latest filing for BANCO DE SABADELL S.A.?

toggle

The latest filing was on 06/02/2026: Appointment of Santiago Ariza Blanco as a person authorised to represent UK establishment BR018431 on 2025-10-10..