Advanced company searchLink opens in new window

ABENGOA CONCESSIONS INVESTMENTS LIMITED

Company number 08818214

Filter by category

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)
02 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agreement entered into 06/09/2016
30 Sep 2016 MR04 Satisfaction of charge 088182140005 in full
30 Sep 2016 MR04 Satisfaction of charge 088182140006 in full
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • EUR 2
  • USD 5,142,250
15 Sep 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • USD 5,142,250
  • EUR 1
01 Apr 2016 CC01 Notice of Restriction on the Company's Articles
01 Apr 2016 MA Memorandum and Articles of Association
01 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2016 AP01 Appointment of Mr Christian Anders Digemose as a director on 29 March 2016
31 Mar 2016 MR05 All of the property or undertaking has been released from charge 088182140008
30 Mar 2016 MR01 Registration of charge 088182140011, created on 29 March 2016
30 Mar 2016 MR01 Registration of charge 088182140012, created on 22 March 2016
24 Mar 2016 MR01 Registration of charge 088182140009, created on 22 March 2016
24 Mar 2016 MR01 Registration of charge 088182140010, created on 23 March 2016
14 Mar 2016 AP01 Appointment of Mr Joaquin Fernandez De Pierola Marin as a director on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of José Domínguez Abascal as a director on 11 March 2016
10 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • USD 5,142,250
14 Jan 2016 AD01 Registered office address changed from Great West House (Gw1) Great West Road Brentford Middlesex, Greater London TW8 9DF United Kingdom to St Martin’S House 1 Lyric Square London W6 0NB on 14 January 2016
12 Jan 2016 AP01 Appointment of Mr José Domínguez Abascal as a director on 8 January 2016
11 Jan 2016 TM01 Termination of appointment of Juan Carlos Jimenez Lora as a director on 8 January 2016
11 Jan 2016 TM01 Termination of appointment of Jesus Angel Garcia-Quilez Gomez as a director on 8 January 2016
11 Jan 2016 TM01 Termination of appointment of Joaquin Fernández De Piérola Marín as a director on 8 January 2016
31 Dec 2015 MR01 Registration of charge 088182140008, created on 24 December 2015
31 Dec 2015 MR01 Registration of charge 088182140007, created on 24 December 2015