About

Registered Number: 09635449
Date of Incorporation: 11/06/2015 (9 years ago)
Company Status: ConvertedClosed
Date of Dissolution: 10/12/2018 (5 years and 6 months ago)
Registered Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ,

 

Based in Oxfordshire, Ferrovial Airports International Plc was setup in 2015. There are 4 directors listed as Bullón Alemán, Juan Carlos, Aleman, Juan Bullon, Bilbao, Ignacio Aitor Garcia, Villen, Jorge Gil for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEMAN, Juan Bullon 11 June 2015 - 1
BILBAO, Ignacio Aitor Garcia 11 June 2015 - 1
VILLEN, Jorge Gil 11 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BULLÓN ALEMÁN, Juan Carlos 25 June 2018 - 1

Filing History

Document Type Date
TRANSFORMATION - N/A 10 December 2018
SEDT02 - Draft Terms of Conversion of PLC to Societas Europaea (SE) 19 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
RESOLUTIONS - N/A 25 June 2018
MAR - Memorandum and Articles - used in re-registration 25 June 2018
BS - Balance sheet 25 June 2018
AUDR - Auditor's report 25 June 2018
AUDS - Auditor's statement 25 June 2018
CERT5 - Re-registration of a company from private to public 25 June 2018
RR01 - Application by a private company for re-registration as a public company 25 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 07 June 2018
SH01 - Return of Allotment of shares 15 November 2017
SH01 - Return of Allotment of shares 01 August 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 14 June 2017
RESOLUTIONS - N/A 03 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 23 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2016
AP04 - Appointment of corporate secretary 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
RESOLUTIONS - N/A 13 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2016
SH19 - Statement of capital 13 May 2016
CAP-SS - N/A 13 May 2016
RESOLUTIONS - N/A 03 November 2015
RESOLUTIONS - N/A 14 July 2015
MA - Memorandum and Articles 14 July 2015
SH01 - Return of Allotment of shares 07 July 2015
AA01 - Change of accounting reference date 17 June 2015
NEWINC - New incorporation documents 11 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.