FERROCORP UK LIMITED

3rd Floor, Building 5 Chiswick Business Park 3rd Floor, Building 5 Chiswick Business Park, London, W4 5YF
StatusACTIVE
Company No.06547099
CategoryPrivate Limited Company
Incorporated27 Mar 2008
Age16 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

FERROCORP UK LIMITED is an active private limited company with number 06547099. It was incorporated 16 years, 2 months, 21 days ago, on 27 March 2008. The company address is 3rd Floor, Building 5 Chiswick Business Park 3rd Floor, Building 5 Chiswick Business Park, London, W4 5YF.



Company Fillings

Termination secretary company with name termination date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitre Secretaries Limited

Termination date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Gabriel Cantallops-Serra

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Joaquin Enrech Frances

Termination date: 2024-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ferrovial Se

Notification date: 2023-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ferrovial, S.A.

Cessation date: 2023-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

New address: 3rd Floor, Building 5 Chiswick Business Park 566 Chiswick High Road London W4 5YF

Old address: 10th Floor Bsi Building 389 Chiswick High Road London W4 4AL

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-18

Officer name: Mr Carlos Joaquin Enrech Frances

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Ignacio De Felipe Fernandez

Termination date: 2019-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Original description: 01/08/16 Statement of Capital eur 100

Documents

View document PDF

Resolution

Date: 21 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Mar 2016

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Old address: Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

Old address: The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ

New address: 10th Floor Bsi Building 389 Chiswick High Road London W4 4AL

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2016

Category: Address

Type: AD03

New address: Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Antonio Fernandez Angius

Change date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Jose Antonio Fernandez Angius

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-12-31

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Sherard Secretariat Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Maria Silva Blanco Sanchez

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change sail address company with new address

Date: 25 Aug 2015

Category: Address

Type: AD02

New address: Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luis Ignacio De Felipe Fernandez

Appointment date: 2014-12-16

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Robert John Fort

Documents

View document PDF

Miscellaneous

Date: 10 Feb 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Sherard Secretariat Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Silva Blanco Sanchez

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert John Fort

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ignacio De Felipe Fernandez

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Lorente Garcia-Barbon

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2011

Action Date: 28 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-28

Capital : 640,000.00 EUR

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ana Lorente Garcia-Barbon

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ignacio De Felipe Fernandez

Change date: 2009-10-12

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Resolution

Date: 05 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: 190a

Description: Location of debenture register (non legible)

Documents

View document PDF

Incorporation company

Date: 27 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOTPRINT WORK FLOW MANAGEMENT LIMITED

UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE

Number:NI645437
Status:ACTIVE
Category:Private Limited Company

GAS SALES & SERVICE LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:10218359
Status:ACTIVE
Category:Private Limited Company

MARBLA LIMITED

24 FELSTEAD ROAD,LOUGHTON,IG10 3BB

Number:09015626
Status:ACTIVE
Category:Private Limited Company

NORTON WEIR PROFESSIONAL SERVICES LTD

3 LAGGARY HOUSE LAGGARY PARK,HELENSBURGH,G84 8LY

Number:SC598981
Status:ACTIVE
Category:Private Limited Company

P J S DRIVING LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10848913
Status:ACTIVE
Category:Private Limited Company

PEN Y GARDDEN LIMITED

PEN Y GARDDEN HALL PEN Y GARDDEN,WREXHAM,LL14 6RE

Number:11119873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source