About

Registered Number: 05779755
Date of Incorporation: 12/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 10th Floor Bsi Building, 389 Chiswick High Road, London, W4 4AL

 

Established in 2006, Ferrovial Construction (UK) Ltd are based in London, it's status in the Companies House registry is set to "Active". This organisation has 14 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENENDEZ MONTOYA, Mario Manuel 02 September 2019 - 1
TORIBIO GARCIA, Maria Del Sol 02 September 2019 - 1
BLANCO DIEZ, Andres 11 September 2018 02 September 2019 1
CLOPES ESTELA, Ignacio 12 April 2006 02 September 2019 1
GALINDO HERNANDEZ, Javier 12 April 2006 12 December 2017 1
GARRIDO-LESTACHE RODRIGUEZ, Jose Carlos 12 April 2006 12 December 2017 1
GASTON, Ignacio 16 March 2013 30 November 2013 1
GASTON, Juan-Ignacio 02 November 2009 15 March 2013 1
MARTINEZ, Pedro 09 May 2012 31 December 2012 1
MELCHOR GONZALEZ, Jose Vicente 02 November 2009 20 September 2018 1
MOSTOLES NIETO, Mario 07 April 2014 14 February 2020 1
RODRIGO LOPEZ, Carmelo 30 July 2007 12 March 2014 1
SAGAZ QUESADA, Miguel Angel 11 December 2017 02 September 2019 1
VALDIVIA MARTIN, Federico 12 April 2006 02 November 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 May 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 20 March 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 12 March 2020
SH01 - Return of Allotment of shares 14 January 2020
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 27 March 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 24 September 2018
CS01 - N/A 17 April 2018
TM02 - Termination of appointment of secretary 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
AP01 - Appointment of director 11 December 2017
SH01 - Return of Allotment of shares 18 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 26 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
RESOLUTIONS - N/A 16 January 2013
SH01 - Return of Allotment of shares 11 January 2013
AA - Annual Accounts 27 July 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 06 September 2011
AD01 - Change of registered office address 10 August 2011
AR01 - Annual Return 21 April 2011
AUD - Auditor's letter of resignation 02 November 2010
MISC - Miscellaneous document 01 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 08 March 2009
225 - Change of Accounting Reference Date 22 January 2009
RESOLUTIONS - N/A 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
123 - Notice of increase in nominal capital 08 January 2009
287 - Change in situation or address of Registered Office 01 December 2008
363a - Annual Return 12 May 2008
RESOLUTIONS - N/A 16 January 2008
RESOLUTIONS - N/A 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
123 - Notice of increase in nominal capital 16 January 2008
287 - Change in situation or address of Registered Office 23 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363s - Annual Return 26 June 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
123 - Notice of increase in nominal capital 12 January 2007
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.