ABENGOA CONCESSIONS INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 7BA

Company number 08818214
Status Voluntary Arrangement
Incorporation Date 17 December 2013
Company Type Private Limited Company
Address 26-28 HAMMERSMITH GROVE, LONDON, UNITED KINGDOM, W6 7BA
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 35120 - Transmission of electricity
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Richard Anthony Lynn as a director on 18 April 2017; Termination of appointment of Christian Anders Digemose as a director on 31 March 2017; Registration of charge 088182140016, created on 28 March 2017. The most likely internet sites of ABENGOA CONCESSIONS INVESTMENTS LIMITED are www.abengoaconcessionsinvestments.co.uk, and www.abengoa-concessions-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 3.6 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abengoa Concessions Investments Limited is a Private Limited Company. The company registration number is 08818214. Abengoa Concessions Investments Limited has been working since 17 December 2013. The present status of the company is Voluntary Arrangement. The registered address of Abengoa Concessions Investments Limited is 26 28 Hammersmith Grove London United Kingdom W6 7ba. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. FERNANDEZ DE PIEROLA MARIN, Joaquin is a Director of the company. LYNN, Richard Anthony is a Director of the company. Director DIGEMOSE, Christian Anders has been resigned. Director DOMÍNGUEZ ABASCAL, José has been resigned. Director FERNÁNDEZ DE PIÉROLA MARÍN, Joaquin has been resigned. Director GARCIA-QUILEZ GOMEZ, Jesus Angel has been resigned. Director HOOGSTRAATE, Maarten has been resigned. Director JIMENEZ LORA, Juan Carlos has been resigned. Director SEAGE MEDELA, Santiago has been resigned. Director SILVAN LEAL, Manuel has been resigned. Director SOLER BABOT, Eduard has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 17 December 2013

Director
FERNANDEZ DE PIEROLA MARIN, Joaquin
Appointed Date: 11 March 2016
52 years old

Director
LYNN, Richard Anthony
Appointed Date: 18 April 2017
52 years old

Resigned Directors

Director
DIGEMOSE, Christian Anders
Resigned: 31 March 2017
Appointed Date: 29 March 2016
50 years old

Director
DOMÍNGUEZ ABASCAL, José
Resigned: 11 March 2016
Appointed Date: 08 January 2016
71 years old

Director
FERNÁNDEZ DE PIÉROLA MARÍN, Joaquin
Resigned: 08 January 2016
Appointed Date: 27 November 2015
52 years old

Director
GARCIA-QUILEZ GOMEZ, Jesus Angel
Resigned: 08 January 2016
Appointed Date: 14 July 2015
49 years old

Director
HOOGSTRAATE, Maarten
Resigned: 01 October 2014
Appointed Date: 17 December 2013
50 years old

Director
JIMENEZ LORA, Juan Carlos
Resigned: 08 January 2016
Appointed Date: 14 July 2015
60 years old

Director
SEAGE MEDELA, Santiago
Resigned: 27 November 2015
Appointed Date: 17 December 2013
56 years old

Director
SILVAN LEAL, Manuel
Resigned: 14 July 2015
Appointed Date: 01 October 2014
52 years old

Director
SOLER BABOT, Eduard
Resigned: 14 July 2015
Appointed Date: 17 December 2013
46 years old

Persons With Significant Control

Abengoa S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABENGOA CONCESSIONS INVESTMENTS LIMITED Events

18 Apr 2017
Appointment of Mr Richard Anthony Lynn as a director on 18 April 2017
06 Apr 2017
Termination of appointment of Christian Anders Digemose as a director on 31 March 2017
06 Apr 2017
Registration of charge 088182140016, created on 28 March 2017
06 Apr 2017
Registration of charge 088182140015, created on 28 March 2017
05 Apr 2017
Statement of capital following an allotment of shares on 17 March 2017
  • EUR 3
  • USD 5,142,250

...
... and 67 more events
18 Jun 2014
Redenomination of shares. Statement of capital 2 June 2014
18 Jun 2014
Resolutions
  • RES13 ‐ Consolidation & sub-division of shares 02/06/2014
  • RES 17 ‐ Resolution to redenominate shares

18 Jun 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 May 2014
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 28 May 2014
17 Dec 2013
Incorporation

ABENGOA CONCESSIONS INVESTMENTS LIMITED Charges

28 March 2017
Charge code 0881 8214 0016
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge.
28 March 2017
Charge code 0881 8214 0015
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
20 September 2016
Charge code 0881 8214 0014
Delivered: 5 October 2016
Status: Satisfied on 29 March 2017
Persons entitled: Glas Trust Corporation Limited as Security Agent (As Security Trustee for the Secured Parties)
Description: N/A…
20 September 2016
Charge code 0881 8214 0013
Delivered: 5 October 2016
Status: Satisfied on 29 March 2017
Persons entitled: Glas Trust Corporation Limited as Security Agent (As Security Trustee for the Secured Parties)
Description: N/A…
29 March 2016
Charge code 0881 8214 0011
Delivered: 30 March 2016
Status: Satisfied on 29 March 2017
Persons entitled: Agensynd, S.L.
Description: Contains fixed charge…
23 March 2016
Charge code 0881 8214 0010
Delivered: 24 March 2016
Status: Satisfied on 29 March 2017
Persons entitled: Glas Trust Corporation Limited, 45 Ludgate Hill, London, EC4M 7JU
Description: N/A…
22 March 2016
Charge code 0881 8214 0012
Delivered: 30 March 2016
Status: Satisfied on 29 March 2017
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
22 March 2016
Charge code 0881 8214 0009
Delivered: 24 March 2016
Status: Satisfied on 29 March 2017
Persons entitled: Glas Trust Corporation Limited, 45 Ludgate Hill, London, EC4M 7JU
Description: N/A…
24 December 2015
Charge code 0881 8214 0008
Delivered: 31 December 2015
Status: Satisfied on 29 March 2017
Persons entitled: Agensynd, S.L.
Description: Contains fixed charge…
24 December 2015
Charge code 0881 8214 0007
Delivered: 31 December 2015
Status: Satisfied on 29 March 2017
Persons entitled: Agensynd, S.L.
Description: Contains fixed charge…
29 October 2015
Charge code 0881 8214 0006
Delivered: 5 November 2015
Status: Satisfied on 30 September 2016
Persons entitled: Talos Capital Limited
Description: Contains fixed charge…
29 October 2015
Charge code 0881 8214 0005
Delivered: 5 November 2015
Status: Satisfied on 30 September 2016
Persons entitled: Talos Capital Limited
Description: Contains fixed charge…
29 June 2015
Charge code 0881 8214 0004
Delivered: 7 July 2015
Status: Satisfied on 15 October 2015
Persons entitled: Bank of America, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
13 February 2015
Charge code 0881 8214 0003
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: Bank of America, National Association (Acting Through Its London Branch)
Description: Contains fixed charge…
12 January 2015
Charge code 0881 8214 0002
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Bank of America, National Association
Description: Contains fixed charge…
21 November 2014
Charge code 0881 8214 0001
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Bank of America, National Association, (London Branch)
Description: Contains fixed charge…