Background WavePink WaveYellow Wave

ABENGOA CONCESSIONS INVESTMENTS LIMITED (08818214)

ABENGOA CONCESSIONS INVESTMENTS LIMITED (08818214) is an active UK company. incorporated on 17 December 2013. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. ABENGOA CONCESSIONS INVESTMENTS LIMITED has been registered for 12 years. Current directors include LOPEZ BRAVO VELASCO, Juan Pablo.

Company Number
08818214
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
Office 318, Davidson House Forbury Square, Reading, RG1 3EU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LOPEZ BRAVO VELASCO, Juan Pablo
SIC Codes
35110, 35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABENGOA CONCESSIONS INVESTMENTS LIMITED

ABENGOA CONCESSIONS INVESTMENTS LIMITED is an active company incorporated on 17 December 2013 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. ABENGOA CONCESSIONS INVESTMENTS LIMITED was registered 12 years ago.(SIC: 35110, 35120)

Status

active

Active since 12 years ago

Company No

08818214

LTD Company

Age

12 Years

Incorporated 17 December 2013

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 12 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 26 January 2026
For period ending 12 January 2026
Contact
Address

Office 318, Davidson House Forbury Square Reading, RG1 3EU,

Previous Addresses

26-28 Hammersmith Grove London W6 7BA United Kingdom
From: 23 January 2017To: 3 May 2023
St Martin’S House 1 Lyric Square London W6 0NB England
From: 14 January 2016To: 23 January 2017
Great West House (Gw1) Great West Road Brentford Middlesex, Greater London TW8 9DF United Kingdom
From: 28 May 2014To: 14 January 2016
1 Park Row Leeds LS1 5AB United Kingdom
From: 17 December 2013To: 28 May 2014
Timeline

58 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Share Issue
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Sept 14
Loan Secured
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Jan 15
Capital Update
Jan 15
Loan Secured
Feb 15
Loan Secured
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Funding Round
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Funding Round
Apr 17
Director Left
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
Jul 19
Director Left
Oct 21
Director Joined
Nov 21
Owner Exit
May 23
9
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

LOPEZ BRAVO VELASCO, Juan Pablo

Active
Calle Energia Solar Numero 1, Sevilla41014
Born December 1960
Director
Appointed 23 Jun 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 17 Dec 2013
Resigned 17 Feb 2023

DIGEMOSE, Christian Anders

Resigned
189 Providence Square, LondonSE1 2EE
Born August 1975
Director
Appointed 29 Mar 2016
Resigned 31 Mar 2017

DOMÍNGUEZ ABASCAL, José

Resigned
1 Lyric Square, LondonW6 0NB
Born November 1953
Director
Appointed 08 Jan 2016
Resigned 11 Mar 2016

FERNANDEZ DE PIEROLA MARIN, Joaquin

Resigned
C/Energia Solar 1, Seville41014
Born January 1973
Director
Appointed 11 Mar 2016
Resigned 23 Jun 2021

FERNÁNDEZ DE PIÉROLA MARÍN, Joaquin

Resigned
Great West Road, BrentfordTW8 9DF
Born January 1973
Director
Appointed 27 Nov 2015
Resigned 08 Jan 2016

GARCIA-QUILEZ GOMEZ, Jesus Angel

Resigned
Palmas Altas, Palmas Altas41012
Born October 1975
Director
Appointed 14 Jul 2015
Resigned 08 Jan 2016

HOOGSTRAATE, Maarten

Resigned
Calle Energia Solar, 1, Sevilla41014
Born February 1975
Director
Appointed 17 Dec 2013
Resigned 01 Oct 2014

JIMENEZ LORA, Juan Carlos

Resigned
Palmas Altas, Palmas Altas41012
Born April 1965
Director
Appointed 14 Jul 2015
Resigned 08 Jan 2016

LYNN, Richard Anthony

Resigned
100 Wood Street, LondonEC2V 7EX
Born January 1973
Director
Appointed 18 Apr 2017
Resigned 26 May 2019

SEAGE MEDELA, Santiago

Resigned
Madrid280046
Born July 1969
Director
Appointed 17 Dec 2013
Resigned 27 Nov 2015

SILVAN LEAL, Manuel

Resigned
Great West Road, BrentfordTW8 9DF
Born August 1973
Director
Appointed 01 Oct 2014
Resigned 14 Jul 2015

SOLER BABOT, Eduard

Resigned
Madrid280046
Born February 1979
Director
Appointed 17 Dec 2013
Resigned 14 Jul 2015

Persons with significant control

1

0 Active
1 Ceased
Calle Energia Solar Numero 1, Sevilla41014

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
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
20 June 2017
1.41.4
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Memorandum Articles
25 April 2017
MAMA
Resolution
25 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
9 December 2016
1.11.1
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Resolution
2 October 2016
RESOLUTIONSResolutions
Resolution
2 October 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2016
MR04Satisfaction of Charge
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Notice Restriction On Company Articles
1 April 2016
CC01CC01
Memorandum Articles
1 April 2016
MAMA
Resolution
1 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
31 March 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type
15 June 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2015
MR01Registration of a Charge
Legacy
23 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2015
SH19Statement of Capital
Legacy
23 January 2015
CAP-SSCAP-SS
Resolution
23 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2014
MR01Registration of a Charge
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Resolution
24 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
18 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
18 June 2014
SH14Notice of Redenomination
Resolution
18 June 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Incorporation Company
17 December 2013
NEWINCIncorporation