Background WavePink WaveYellow Wave

DRACE INFRAESTRUCTURES UK LIMITED (07925520)

DRACE INFRAESTRUCTURES UK LIMITED (07925520) is an active UK company. incorporated on 26 January 2012. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). DRACE INFRAESTRUCTURES UK LIMITED has been registered for 14 years. Current directors include FERNÁNDEZ FERNÁNDEZ, Pablo, GARCÍA DE JALÓN MORGA, Ricardo, JESÚS TRIGO TOMEY, Pedro.

Company Number
07925520
Status
active
Type
ltd
Incorporated
26 January 2012
Age
14 years
Address
Regina House, London, EC4N 1SW
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
FERNÁNDEZ FERNÁNDEZ, Pablo, GARCÍA DE JALÓN MORGA, Ricardo, JESÚS TRIGO TOMEY, Pedro
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRACE INFRAESTRUCTURES UK LIMITED

DRACE INFRAESTRUCTURES UK LIMITED is an active company incorporated on 26 January 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DRACE INFRAESTRUCTURES UK LIMITED was registered 14 years ago.(SIC: 42990)

Status

active

Active since 14 years ago

Company No

07925520

LTD Company

Age

14 Years

Incorporated 26 January 2012

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 1 October 2025 (7 months 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 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

FLOTA PROYECTOS SINGULARES UK LIMITED
From: 26 January 2012To: 4 December 2012
Contact
Address

Regina House 2nd Floor, 1-5 Queen Street London, EC4N 1SW,

Timeline

23 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jul 13
Director Joined
Feb 15
Funding Round
Feb 15
Director Left
Feb 15
Funding Round
Feb 16
Director Joined
Nov 18
Director Left
Feb 19
Capital Update
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ARMSTRONG, Jonathan Alan

Active
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Secretary
Appointed 04 Dec 2023

FERNÁNDEZ FERNÁNDEZ, Pablo

Active
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Born March 1968
Director
Appointed 04 Dec 2023

GARCÍA DE JALÓN MORGA, Ricardo

Active
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Born June 1973
Director
Appointed 04 Dec 2023

JESÚS TRIGO TOMEY, Pedro

Active
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Born August 1963
Director
Appointed 04 Dec 2023

CRUZ DIEZ DEL CORRAL, Jeronimo

Resigned
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Secretary
Appointed 21 Jan 2015
Resigned 04 Dec 2023

GALVEZ, Paz Vizcayno

Resigned
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Secretary
Appointed 26 Jan 2012
Resigned 21 Jan 2015

CRUZ DIEZ DEL CORRAL, Jeronimo

Resigned
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Born January 1979
Director
Appointed 01 Jul 2013
Resigned 04 Dec 2023

DOMINGUEZ-ADAME BOZZANO, Eloy

Resigned
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Born July 1967
Director
Appointed 12 Apr 2012
Resigned 04 Dec 2023

GARCIA SALVADOR, Santiago

Resigned
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Born June 1971
Director
Appointed 04 Nov 2020
Resigned 04 Dec 2023

LACABEX, Jose Maria, Castillo

Resigned
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Born July 1971
Director
Appointed 08 Apr 2020
Resigned 04 Nov 2020

MARTIN DE BUSTAMANTE VEGA, Ricardo

Resigned
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Born November 1956
Director
Appointed 12 Apr 2012
Resigned 21 Jan 2015

PEREZ, Juan Luis Garcia-Gelabert

Resigned
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Born November 1948
Director
Appointed 26 Jan 2012
Resigned 12 Apr 2012

SURINACH, Ignacio Segura

Resigned
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Born March 1966
Director
Appointed 26 Jan 2012
Resigned 12 Feb 2018

TEULON RAMIREZ, Javier

Resigned
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Born January 1972
Director
Appointed 21 Jan 2015
Resigned 04 Dec 2023

VALDERAS MARTINEZ, Adolfo

Resigned
2nd Floor, 1-5 Queen Street, LondonEC4N 1SW
Born August 1970
Director
Appointed 12 Feb 2018
Resigned 08 Apr 2020

Persons with significant control

1

Avda Pio Xii, Madrid

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Legacy
18 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2019
SH19Statement of Capital
Legacy
18 November 2019
CAP-SSCAP-SS
Resolution
18 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Certificate Change Of Name Company
4 December 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Move Registers To Sail Company
8 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
8 May 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
13 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2012
NEWINCIncorporation