CINTRA SILVERTOWN LIMITED

Register to unlock more data on OkredoRegister

CINTRA SILVERTOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12128055

Incorporation date

29/07/2019

Size

Full

Contacts

Registered address

Registered address

3rd Floor Building 5, Chiswick Business Park, 566 Chiswick Park, London W4 5YFCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2019)
dot icon11/04/2026
Notification of Ferrovial Se as a person with significant control on 2026-04-07
dot icon11/04/2026
Cessation of Cintra Infrastructures Uk Limited as a person with significant control on 2026-04-07
dot icon02/03/2026
Resolutions
dot icon02/03/2026
Solvency Statement dated 27/02/26
dot icon02/03/2026
Statement by Directors
dot icon02/03/2026
Statement of capital on 2026-03-02
dot icon24/10/2025
Registered office address changed from 3rd Floor Building 5 Chiswick Business Park 566 Chiswick Park London W4 5YS United Kingdom to 3rd Floor Building 5, Chiswick Business Park 566 Chiswick Park London W4 5YF on 2025-10-24
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon18/07/2025
Appointment of Javier Angulo Barrero as a director on 2025-07-18
dot icon18/07/2025
Termination of appointment of Juan Ramon Perez Perez as a director on 2025-07-18
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Director's details changed for Mr Juan Ramon Perez Perez on 2021-09-15
dot icon07/08/2024
Director's details changed for Mr Juan Ramon Perez Perez on 2022-06-21
dot icon07/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon30/07/2024
Change of details for Cintra Infrastructures Uk Limited as a person with significant control on 2021-09-15
dot icon25/09/2023
Confirmation statement made on 2023-07-28 with updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon15/02/2023
Termination of appointment of Jose Angel Tamariz-Martel Goncer as a director on 2023-02-14
dot icon15/02/2023
Appointment of Mr Josep Salvador Perez Bordes as a director on 2023-02-14
dot icon07/02/2023
Full accounts made up to 2021-12-31
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-12-05
dot icon08/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon10/12/2021
Confirmation statement made on 2021-07-28 with updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Registered office address changed from 10th Floor Bsi Building 389 Chiswick High Road London W4 4AL United Kingdom to 3rd Floor Building 5 Chiswick Business Park 566 Chiswick Park London W4 5YS on 2021-09-21
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon06/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon07/02/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon19/12/2019
Appointment of Juan Ramon Perez Perez as a director on 2019-12-16
dot icon18/12/2019
Change of details for Cintra Infrastructures Uk Limited as a person with significant control on 2019-11-21
dot icon17/12/2019
Appointment of Jose Angel Tamariz-Martel Goncer as a director on 2019-12-16
dot icon17/12/2019
Termination of appointment of Carlos Gonzalez Martinez as a director on 2019-12-16
dot icon17/12/2019
Termination of appointment of Elena Galan Gomez-Obregon as a director on 2019-12-16
dot icon11/12/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ United Kingdom to 10th Floor Bsi Building 389 Chiswick High Road London W4 4AL on 2019-12-11
dot icon28/11/2019
Resolutions
dot icon27/11/2019
Consolidation of shares on 2019-11-13
dot icon27/11/2019
Sub-division of shares on 2019-11-12
dot icon27/11/2019
Registration of charge 121280550001, created on 2019-11-21
dot icon21/11/2019
Resolutions
dot icon21/11/2019
Redenomination of shares. Statement of capital 2019-11-12
dot icon14/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon14/11/2019
Statement of capital following an allotment of shares on 2019-11-12
dot icon29/07/2019
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 iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perez Perez, Juan Ramon
Director
16/12/2019 - 18/07/2025
2
Tamariz-Martel Goncer, Jose Angel
Director
15/12/2019 - 13/02/2023
13
Perez Bordes, Josep Salvador
Director
14/02/2023 - Present
5
Angulo Barrero, Javier
Director
18/07/2025 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CINTRA SILVERTOWN LIMITED

CINTRA SILVERTOWN LIMITED is an(a) Active company incorporated on 29/07/2019 with the registered office located at 3rd Floor Building 5, Chiswick Business Park, 566 Chiswick Park, London W4 5YF. There are currently 2 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 CINTRA SILVERTOWN LIMITED?

toggle

CINTRA SILVERTOWN LIMITED is currently Active. It was registered on 29/07/2019 .

Where is CINTRA SILVERTOWN LIMITED located?

toggle

CINTRA SILVERTOWN LIMITED is registered at 3rd Floor Building 5, Chiswick Business Park, 566 Chiswick Park, London W4 5YF.

What does CINTRA SILVERTOWN LIMITED do?

toggle

CINTRA SILVERTOWN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CINTRA SILVERTOWN LIMITED?

toggle

The latest filing was on 11/04/2026: Notification of Ferrovial Se as a person with significant control on 2026-04-07.