Advanced company searchLink opens in new window

SANTANDER INFRASTRUCTURE CAPITAL LIMITED

Company number 02299485

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2011 4.68 Liquidators' statement of receipts and payments to 21 February 2011
22 Mar 2011 4.71 Return of final meeting in a members' voluntary winding up
10 Jun 2010 AD01 Registered office address changed from 2 Triton Square Regents Place London NW1 3AN on 10 June 2010
08 Jun 2010 4.70 Declaration of solvency
08 Jun 2010 600 Appointment of a voluntary liquidator
08 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-20
02 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
Statement of capital on 2010-06-02
  • GBP 1,000
07 May 2010 AA Total exemption full accounts made up to 31 December 2009
09 Apr 2010 TM01 Termination of appointment of Pilar Gomez Collado as a director
08 Feb 2010 TM01 Termination of appointment of Nicolas Merigo Cook as a director
12 Jan 2010 TM01 Termination of appointment of William Pierson as a director
15 Oct 2009 AA Full accounts made up to 31 December 2008
06 Oct 2009 TM01 Termination of appointment of Juan Guitard Marin as a director
06 Oct 2009 TM01 Termination of appointment of Joan Grima Terre as a director
06 Aug 2009 288b Appointment Terminated Director christoforos stratos
26 May 2009 288c Director's Change of Particulars / joan grima terre / 28/02/2009 / HouseName/Number was: o'donnell 9,, now: camino de la huerta 27; Street was: 20 izquierda, now: urbanizacion la moraleja; Area was: , now: alcobendas; Region was: 28009, now:
06 May 2009 288c Director's Change of Particulars / pedro batalla / 28/02/2009 / HouseName/Number was: apt 11 17-19, now: flat f; Street was: courtfield road, now: 45 onslow gardens; Post Code was: SW7 4DA, now: SW7 39Y
06 May 2009 288c Director's Change of Particulars / nicolas merigo cook / 28/02/2009 / Nationality was: spanish, now: british; HouseName/Number was: , now: flat 8; Street was: peregrinos 14A, now: 49 onslow gardens; Post Town was: madrid, now: london; Region was: 28035, now: ; Post Code was: foreign, now: SW7 3QF; Country was: spain, now:
06 May 2009 288c Director's Change of Particulars / william pierson / 28/02/2009 / HouseName/Number was: 3 craven house, now: flat 2; Street was: mortlake high street, now: 29 devonshire place mews; Area was: mortlake, now: ; Post Code was: SW14 8HP, now: W1G 6DA
30 Apr 2009 363a Return made up to 10/04/09; full list of members
25 Jun 2008 287 Registered office changed on 25/06/2008 from santander house 100 ludgate hill london EC4M 7NJ
11 Jun 2008 288a Director appointed pilar gomez collado
11 Jun 2008 288a Director appointed pedro batalla
11 Jun 2008 288a Director appointed juan guitard marin