Background WavePink WaveYellow Wave

CASA DE ESPANA LIMITED (00162945)

CASA DE ESPANA LIMITED (00162945) is an active UK company. incorporated on 17 January 1920. with registered office in 126 Wigmore Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CASA DE ESPANA LIMITED has been registered for 106 years. Current directors include MACHUCA SIGUERO, Juan Carlos, MORAIS LOPEZ, Ignacio Francisco Borja.

Company Number
00162945
Status
active
Type
ltd
Incorporated
17 January 1920
Age
106 years
Address
126 Wigmore Street, W1U 3RZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACHUCA SIGUERO, Juan Carlos, MORAIS LOPEZ, Ignacio Francisco Borja
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASA DE ESPANA LIMITED

CASA DE ESPANA LIMITED is an active company incorporated on 17 January 1920 with the registered office located in 126 Wigmore Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CASA DE ESPANA LIMITED was registered 106 years ago.(SIC: 68209)

Status

active

Active since 106 years ago

Company No

00162945

LTD Company

Age

106 Years

Incorporated 17 January 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

126 Wigmore Street London , W1U 3RZ,

Timeline

18 key events • 1920 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Aug 13
Director Left
Aug 13
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jan 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

URRA, Igor

Active
126 Wigmore StreetW1U 3RZ
Secretary
Appointed 04 Dec 2012

MACHUCA SIGUERO, Juan Carlos

Active
126 Wigmore StreetW1U 3RZ
Born July 1973
Director
Appointed 01 Jul 2025

MORAIS LOPEZ, Ignacio Francisco Borja

Active
126 Wigmore StreetW1U 3RZ
Born October 1977
Director
Appointed 12 Sept 2023

BELMONTE, Nicholas

Resigned
10 Fitzgeorge Avenue, LondonW14 0SN
Secretary
Appointed N/A
Resigned 04 Oct 1993

ESTIVILL-TARRAGO, Silvia, Ms.

Resigned
126 Wigmore StreetW1U 3RZ
Secretary
Appointed 16 Apr 2008
Resigned 12 Sept 2012

FERNANDEZ BRAGADO, Jose

Resigned
Flat 8, 7-8 St Edmunds Terrace, LondonNW8 7QP
Secretary
Appointed 26 Jun 1995
Resigned 16 Apr 2008

VALDES, Guiuerno

Resigned
5 Egerton Gardens, LondonNW10 3LE
Secretary
Appointed 04 Oct 1993
Resigned 26 Jun 1995

ALONSO, Fernando

Resigned
1st Floor, LondonNW2
Born February 1950
Director
Appointed N/A
Resigned 20 Feb 1995

BARRACHINA, Eduardo

Resigned
126 Wigmore StreetW1U 3RZ
Born July 1978
Director
Appointed 31 Oct 2018
Resigned 23 Mar 2025

BELMONTE, Nicholas

Resigned
10 Fitzgeorge Avenue, LondonW14 0SN
Born August 1950
Director
Appointed N/A
Resigned 04 Oct 1993

BOTIN DE MARTIN-BARBADILLO, Juan

Resigned
126 Wigmore StreetW1U 3RZ
Born March 1963
Director
Appointed 21 Dec 2018
Resigned 12 Jun 2023

CUENCA, Andres

Resigned
2 Vale Close, LondonW9 1RR
Born February 1932
Director
Appointed 04 Oct 1993
Resigned 08 Apr 1994

DE ABANDO, Jon Balasi

Resigned
126 Wigmore StreetW1U 3RZ
Born October 1935
Director
Appointed 24 Apr 2007
Resigned 01 Dec 2010

DE ABANDO, Juan Blas

Resigned
2 Wellington Square, LondonSW3 4NJ
Born October 1935
Director
Appointed 25 Feb 1997
Resigned 20 Mar 2002

DOLS-PIQUER, Miguel

Resigned
Flat 412 Point West, LondonSW7 4DP
Born February 1933
Director
Appointed N/A
Resigned 04 Oct 1993

FERNANDEZ BRAGADO, Jose

Resigned
3 Aylestone Avenue, LondonNW6 7AE
Born November 1945
Director
Appointed 25 Feb 1997
Resigned 11 Sept 2002

FERNÁNDEZ-MEJUTO RODRIGUEZ, Monica Carolina

Resigned
126 Wigmore StreetW1U 3RZ
Born September 1966
Director
Appointed 23 Jun 2023
Resigned 30 Sept 2025

FLOREZ-VALCARCEL, Manuel

Resigned
130 King Street, LondonW6 0QU
Born July 1932
Director
Appointed 04 Oct 1993
Resigned 23 Sept 1996

GALLARDO, Miguel Angel

Resigned
126 Wigmore Street, LondonW1U 3RZ
Born August 1961
Director
Appointed 20 Mar 2000
Resigned 12 Feb 2007

GONZALEZ, Alfonso Jose

Resigned
28 South Lodge, LondonNW8 9ES
Born February 1938
Director
Appointed 20 Feb 1995
Resigned 29 Feb 1996

HIDALGO, Javier Fernandez

Resigned
Wigmore Street, LondonW1U 3RZ
Born April 1968
Director
Appointed 01 Nov 2012
Resigned 31 Jan 2020

IZQUIERDO, Jose Luis Sanchez

Resigned
96 The Avenue, Sunbury On ThamesTW16 5EX
Born May 1939
Director
Appointed N/A
Resigned 02 Mar 1999

JUAN, Cesar

Resigned
52 Northuberland Avenue, LondonEI2 5HA
Born August 1949
Director
Appointed N/A
Resigned 16 Nov 1998

KUTZ PEIRONCELY, Gonzaga

Resigned
126 Wigmore StreetW1U 3RZ
Born July 1963
Director
Appointed 01 Dec 2010
Resigned 30 Jan 2013

PADOVANI MANE, Norberto

Resigned
88 Campden Hill Court, LondonW8 7HR
Born July 1950
Director
Appointed 14 Jun 1999
Resigned 10 Jan 2000

PEREZ-CALOT, Juan

Resigned
Flat 2-1, LondonSW1V 8EA
Born September 1955
Director
Appointed 25 Feb 1997
Resigned 14 Jun 1999

PEREZ-FRAILE, Fernando

Resigned
126 Wigmore StreetW1U 3RZ
Born April 1968
Director
Appointed 12 Feb 2007
Resigned 01 Dec 2012

RAMIREZ, Sergio

Resigned
Wellington House, LondonSW19 4QF
Born October 1961
Director
Appointed 12 Feb 2007
Resigned 24 Apr 2007

RIOS, Jose Antonio

Resigned
74 Albermarle Road, BeckenhamBR3
Born July 1930
Director
Appointed N/A
Resigned 04 Oct 1993

SAN BASILIO, Javier Maria

Resigned
126 Wigmore StreetW1U 3RZ
Born November 1966
Director
Appointed 30 Jan 2013
Resigned 31 Oct 2018

VELASCO, Michael

Resigned
Holbrook End, ChislehurstBR7 6PF
Born September 1948
Director
Appointed 20 Mar 2002
Resigned 12 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Wigmore Street, LondonW1U 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Termination Secretary Company With Name
27 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
287Change of Registered Office
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
363sAnnual Return (shuttle)
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Resolution
15 February 1999
RESOLUTIONSResolutions
Legacy
15 February 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
11 February 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1997
AAAnnual Accounts
Legacy
17 May 1997
403aParticulars of Charge Subject to s859A
Legacy
17 May 1997
403aParticulars of Charge Subject to s859A
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 March 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
225(1)225(1)
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
10 February 1992
363x363x
Legacy
28 April 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Auditors Resignation Company
2 May 1990
AUDAUD
Auditors Resignation Company
18 April 1990
AUDAUD
Legacy
9 April 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
21 October 1988
288288
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
28 February 1987
363363
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
288288
Incorporation Company
17 January 1920
NEWINCIncorporation
Miscellaneous
17 January 1920
MISCMISC