Background WavePink WaveYellow Wave

FERROVIAL CONSTRUCTION (UK) LIMITED (05779755)

FERROVIAL CONSTRUCTION (UK) LIMITED (05779755) is an active UK company. incorporated on 12 April 2006. with registered office in London. The company operates in the Construction sector, engaged in construction of roads and motorways and 3 other business activities. FERROVIAL CONSTRUCTION (UK) LIMITED has been registered for 19 years. Current directors include BLANCO GOMEZ, Enrique, MENENDEZ MONTOYA, Mario Manuel, TORIBIO GARCIA, Maria Del Sol.

Company Number
05779755
Status
active
Type
ltd
Incorporated
12 April 2006
Age
19 years
Address
3rd Floor Building 5 Chiswick Business Park, London, W4 5YF
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BLANCO GOMEZ, Enrique, MENENDEZ MONTOYA, Mario Manuel, TORIBIO GARCIA, Maria Del Sol
SIC Codes
42110, 42120, 42130, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERROVIAL CONSTRUCTION (UK) LIMITED

FERROVIAL CONSTRUCTION (UK) LIMITED is an active company incorporated on 12 April 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 3 other business activities. FERROVIAL CONSTRUCTION (UK) LIMITED was registered 19 years ago.(SIC: 42110, 42120, 42130, 42990)

Status

active

Active since 19 years ago

Company No

05779755

LTD Company

Age

19 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

FERROVIAL AGROMAN (UK) LIMITED
From: 12 April 2006To: 29 May 2020
Contact
Address

3rd Floor Building 5 Chiswick Business Park London, W4 5YF,

Previous Addresses

3rd Floor, Building 5, Chiswick Business Park 566 Chiswick Park London W4 5YS England
From: 13 September 2021To: 13 September 2022
10th Floor Bsi Building 389 Chiswick High Road London W4 4AL
From: 8 September 2011To: 13 September 2021
10Th Floor Bsi Building 389 Chiswick High Road London W4 4AL United Kingdom
From: 10 August 2011To: 8 September 2011
4 Heathrow Boulevard 280 Bath Road West Drayton Middlesex UB7 0DQ
From: 12 April 2006To: 10 August 2011
Timeline

29 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
May 12
Funding Round
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
May 14
Director Left
Aug 14
Funding Round
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Funding Round
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Jan 23
Director Joined
Jun 25
Director Left
Jun 25
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BLANCO GOMEZ, Enrique

Active
Chiswick Business Park, LondonW4 5YF
Born November 1973
Director
Appointed 09 Jun 2025

MENENDEZ MONTOYA, Mario Manuel

Active
Chiswick Business Park, LondonW4 5YF
Born July 1975
Director
Appointed 02 Sept 2019

TORIBIO GARCIA, Maria Del Sol

Active
Chiswick Business Park, LondonW4 5YF
Born October 1973
Director
Appointed 02 Sept 2019

GARRIDO-LESTACHE RODRIGUEZ, Jose Carlos

Resigned
Luchana 21, Madrid28010
Secretary
Appointed 12 Apr 2006
Resigned 12 Dec 2017

BLANCO DIEZ, Andres

Resigned
389 Chiswick High Road, LondonW4 4AL
Born September 1971
Director
Appointed 11 Sept 2018
Resigned 02 Sept 2019

CLOPES ESTELA, Ignacio

Resigned
389 Chiswick High Road, LondonW4 4AL
Born December 1965
Director
Appointed 12 Apr 2006
Resigned 02 Sept 2019

GALINDO HERNANDEZ, Javier

Resigned
Ribera Del Loira 42, Madrid28042
Born November 1961
Director
Appointed 12 Apr 2006
Resigned 12 Dec 2017

GARRIDO-LESTACHE RODRIGUEZ, Jose Carlos

Resigned
Luchana 21, Madrid28010
Born March 1957
Director
Appointed 12 Apr 2006
Resigned 12 Dec 2017

GASTON, Ignacio

Resigned
389 Chiswick High Road, LondonW4 4AL
Born October 1970
Director
Appointed 16 Mar 2013
Resigned 30 Nov 2013

GASTON, Juan-Ignacio

Resigned
389 Chiswick High Road, LondonW4 4AL
Born October 1970
Director
Appointed 02 Nov 2009
Resigned 15 Mar 2013

GOOSE, Karl

Resigned
Chiswick Business Park, LondonW4 5YF
Born January 1972
Director
Appointed 14 Feb 2020
Resigned 09 Jun 2025

MARTINEZ, Pedro

Resigned
389 Chiswick High Road, LondonW4 4AL
Born October 1967
Director
Appointed 09 May 2012
Resigned 31 Dec 2012

MELCHOR GONZALEZ, Jose Vicente

Resigned
389 Chiswick High Road, LondonW4 4AL
Born July 1975
Director
Appointed 02 Nov 2009
Resigned 20 Sept 2018

MOSTOLES NIETO, Mario

Resigned
389 Chiswick High Road, LondonW4 4AL
Born January 1975
Director
Appointed 07 Apr 2014
Resigned 14 Feb 2020

RODRIGO LOPEZ, Carmelo

Resigned
Ribera Del Loira, Madrid28042
Born December 1950
Director
Appointed 30 Jul 2007
Resigned 12 Mar 2014

SAGAZ QUESADA, Miguel Angel

Resigned
Ribera Del Loira 42, Madrid
Born May 1968
Director
Appointed 11 Dec 2017
Resigned 02 Sept 2019

VALDIVIA MARTIN, Federico

Resigned
280 Bath Road, West DraytonUB7 0DQ
Born February 1973
Director
Appointed 12 Apr 2006
Resigned 02 Nov 2009

Persons with significant control

1

10th Floor, LondonW4 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Resolution
16 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Auditors Resignation Company
2 November 2010
AUDAUD
Miscellaneous
1 November 2010
MISCMISC
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Legacy
15 April 2009
288cChange of Particulars
Legacy
15 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2009
AAAnnual Accounts
Legacy
22 January 2009
225Change of Accounting Reference Date
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
123Notice of Increase in Nominal Capital
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
1 December 2008
287Change of Registered Office
Legacy
12 May 2008
363aAnnual Return
Legacy
16 January 2008
88(2)R88(2)R
Resolution
16 January 2008
RESOLUTIONSResolutions
Resolution
16 January 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
123Notice of Increase in Nominal Capital
Legacy
23 September 2007
287Change of Registered Office
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
88(2)R88(2)R
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
123Notice of Increase in Nominal Capital
Incorporation Company
12 April 2006
NEWINCIncorporation