ANDINA - History of Changes


DateDescription
2025-03-24 update statutory_documents COMPANY NAME CHANGED ANDINA PLC CERTIFICATE ISSUED ON 24/03/25
2025-01-30 update statutory_documents ADOPT ARTICLES 24/01/2025
2025-01-29 update statutory_documents ARTICLES OF ASSOCIATION
2024-10-31 delete source_ip 190.221.47.131
2024-10-31 delete source_ip 200.42.102.192
2024-10-31 insert source_ip 109.106.242.217
2024-10-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-07-29 delete otherexecutives Cecilia Aversa
2024-07-29 insert chieflegalofficer Maria Lucila Seco
2024-07-29 insert otherexecutives Maria Lucila Seco
2024-07-29 delete person Cecilia Aversa
2024-07-29 insert person Maria Lucila Seco
2024-07-15 update statutory_documents 28/06/24 STATEMENT OF CAPITAL GBP 20841053.9
2024-07-09 update statutory_documents ARTICLES OF ASSOCIATION
2024-07-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2024-07-05 update statutory_documents DIRECTOR APPOINTED MARIA LUCILA SECO
2024-06-29 insert address Cannon Place, 78 Cannon Street, London, EC4N 6AF United Kingdom
2024-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/24, WITH UPDATES
2024-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA AVERSA
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-10-30 => 2024-06-30
2024-03-22 delete source_ip 190.2.58.189
2024-03-22 insert source_ip 190.221.47.131
2024-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-10-30
2023-08-04 delete source_ip 190.2.58.185
2023-08-04 insert source_ip 190.2.58.189
2023-08-04 insert source_ip 200.42.102.192
2023-08-04 update robots_txt_status www.andinaplc.com: 0 => 200
2023-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-07-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-06-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-06 update statutory_documents SAIL ADDRESS CHANGED FROM: SHARE REGISTRARS LIMITED SUITE E 1ST FLOOR 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL
2023-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCELO ALBERTO COMBA / 15/05/2023
2023-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER ALVAREZ / 06/10/2022
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2023-01-11 delete chairman Jorge Rosenblut
2023-01-11 insert chairman Javier Álvarez
2023-01-11 delete person Jorge Rosenblut
2023-01-11 insert person Javier Álvarez
2022-10-28 update statutory_documents DIRECTOR APPOINTED MR JAVIER ALVAREZ
2022-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORGE ROSENBLUT
2022-07-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-07-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-07 insert address 1-3 Charter Square Sheffield United Kingdom S1 4HS
2022-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-07 insert otherexecutives Cecilia Aversa
2021-12-07 insert otherexecutives Nicolás Mallo Huergo
2021-12-07 insert secretary Pedro Mazer
2021-12-07 delete source_ip 200.42.102.191
2021-12-07 insert person Cecilia Aversa
2021-12-07 insert person Nicolás Mallo Huergo
2021-12-07 insert person Pedro Mazer
2021-10-27 update statutory_documents DIRECTOR APPOINTED MR RICARDO NICOLAS MALLO HUERGO
2021-10-27 update statutory_documents DIRECTOR APPOINTED MRS. CECILIA INES AVERSA
2021-10-27 update statutory_documents SECRETARY APPOINTED MR. PEDRO IVAN MAZER
2021-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIA INES DE OLIVEIRA CEZAR / 27/10/2021
2021-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA ANCHELERGUEZ HUERTA
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-06-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-04-14 delete ceo Valeria De Oliveira Cesar
2021-04-14 delete otherexecutives Valeria De Oliveira Cesar
2021-04-14 insert ceo Valeria De Oliveira Cezar
2021-04-14 insert otherexecutives Valeria De Oliveira Cezar
2021-04-14 delete person Valeria De Oliveira Cesar
2021-04-14 insert person Valeria De Oliveira Cezar
2021-04-07 delete address 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD UNITED KINGDOM S2 5SY
2021-04-07 insert address 1-3 CHARTER SQUARE SHEFFIELD ENGLAND S1 4HS
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-30 => 2021-06-30
2021-04-07 update registered_address
2021-03-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD S2 5SY UNITED KINGDOM
2021-02-19 delete otherexecutives Cecilia Aversa
2021-02-19 insert ceo Valeria De Oliveira Cesar
2021-02-19 insert otherexecutives Julian Collins
2021-02-19 insert secretary Inés Anchelerguez
2021-02-19 delete person Cecilia Aversa
2021-02-19 insert person Inés Anchelerguez
2021-02-19 insert person Julian Collins
2021-02-19 update person_title Valeria De Oliveira Cesar: Non - Executive Director => Non - Executive Director; Chief Executive Officer
2021-02-02 update statutory_documents DIRECTOR APPOINTED MARIA FERNANDA MARTINEZ
2021-02-02 update statutory_documents DIRECTOR APPOINTED VALERIA INES DE OLIVEIRA CEZAR
2021-02-02 update statutory_documents SECRETARY APPOINTED MARIA INES ANCHELERGUEZ HUERTA
2021-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLOS BASTOS
2021-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUIS PETRUNGARO
2021-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUIS PETRUNGARO
2021-01-20 update statutory_documents 30/12/20 STATEMENT OF CAPITAL GBP 14150979.2
2021-01-19 update robots_txt_status www.andinaplc.com: 200 => 0
2020-12-24 update statutory_documents DIRECTORS RE-ELECTED 30/09/2020
2020-10-30 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-07-14 insert source_ip 190.2.58.185
2020-07-14 update website_status FlippedRobots => OK
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-19 update website_status OK => FlippedRobots
2020-06-18 update statutory_documents DIRECTOR APPOINTED MR JULIAN DAVID COLLINS
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-20 delete source_ip 200.42.102.27
2020-05-20 insert source_ip 200.42.102.191
2019-12-13 delete chairman Neil Bleasdale
2019-12-13 delete coo Jorge Depresbiteris
2019-12-13 insert chairman Jorge Rosenblut
2019-12-13 insert otherexecutives Neil Bleasdale
2019-12-13 delete person Jorge Depresbiteris
2019-12-13 delete person Sergio Pasquier
2019-12-13 delete phone +54 261 449 7461
2019-12-13 insert person Jorge Rosenblut
2019-12-13 update description
2019-12-13 update person_title Carlos Bastos: Non - Executive Director Carlos Manuel Bastos Recently Joined the Board => Non Executive Director Carlos Manuel Bastos Joined the Board
2019-12-13 update person_title Neil Bleasdale: Chairman => Executive Director
2019-10-31 update statutory_documents DIRECTOR APPOINTED MR JORGE ROSENBLUT
2019-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORGE DEPRESBITERIS
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-08-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-07-11 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 10/07/2019
2019-07-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2019
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-06-04 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/06/2019
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-29 delete cfo Nigel Duxbury
2018-07-29 delete secretary Nigel Duxbury
2018-07-29 insert otherexecutives Carlos Bastos
2018-07-29 delete address 2nd Floor Berkeley Square Houser W1J 6BD - London - United Kingdom
2018-07-29 delete person Nigel Duxbury
2018-07-29 insert address 1 South Quay Victoria Quays Sheffield S2 5SY - London - United Kingdom
2018-07-29 insert person Carlos Bastos
2018-07-29 update primary_contact 2nd Floor Berkeley Square Houser W1J 6BD - London - United Kingdom => 1 South Quay Victoria Quays Sheffield S2 5SY - London - United Kingdom
2018-07-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-17 update statutory_documents 29/06/2018
2018-07-17 update statutory_documents COMPANY BUSINESS 09/07/2018
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-16 delete source_ip 200.45.235.21
2018-06-16 insert source_ip 200.42.102.27
2018-05-10 update statutory_documents DIRECTOR APPOINTED MR CARLOS MANUEL BASTOS
2018-05-10 update statutory_documents SECRETARY APPOINTED MR LUIS ENRIQUE ALVAREZ POLI PETRUNGARO
2018-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL DUXBURY
2018-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL DUXBURY
2018-05-07 delete address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2018-05-07 insert address 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD UNITED KINGDOM S2 5SY
2018-05-07 update registered_address
2018-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2018 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-08-31 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-07-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-06 delete person Fabian Arias
2016-07-06 delete phone +54 (11) 4779 4052
2016-07-06 insert phone +54 (11) 5530 9920
2016-06-27 update statutory_documents 06/06/16 FULL LIST
2015-09-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-07 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-07 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-07-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-23 update statutory_documents 06/06/15 FULL LIST
2014-08-29 update website_status FlippedRobots => OK
2014-08-26 update website_status OK => FlippedRobots
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-08-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-07-30 update statutory_documents 06/06/14 BULK LIST
2014-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUIS ENRIQUE ALVAREZ POLI PETRUNGARO / 11/12/2013
2014-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN DUXBURY / 11/12/2013
2014-07-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-07 delete address 3RD FLOOR 16 DOVER STREET LONDON UNITED KINGDOM W1S 4LR
2014-03-07 insert address BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2014-03-07 update registered_address
2014-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2014 FROM, 3RD FLOOR, 16 DOVER STREET, LONDON, W1S 4LR, UNITED KINGDOM
2013-12-15 delete address 16 Dover St. 3rd Floor London - W15 4LR - United Kingdom
2013-12-15 delete phone +44 (0) 207 495 5326
2013-12-15 insert address 2nd Floor Berkeley Square Houser W1J 6BD - London - United Kingdom
2013-12-15 insert phone +44 (0) 207 9691828
2013-12-15 update primary_contact 16 Dover St. 3rd Floor London - W15 4LR - United Kingdom => 2nd Floor Berkeley Square Houser W1J 6BD - London - United Kingdom
2013-10-08 update statutory_documents DIRECTOR APPOINTED JORGE OSCAR DEPRESBITERIS
2013-10-08 update statutory_documents DIRECTOR APPOINTED MARCELO ALBERTO COMBA
2013-10-08 update statutory_documents DIRECTOR APPOINTED NEIL ARTHUR BLEASDALE
2013-08-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-01 insert sic_code 35110 - Production of electricity
2013-08-01 insert sic_code 35130 - Distribution of electricity
2013-08-01 update account_category NO ACCOUNTS FILED => GROUP
2013-08-01 update accounts_last_madeup_date null => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-06-30
2013-08-01 update returns_last_madeup_date null => 2013-06-06
2013-08-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-07-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-08 update statutory_documents SAIL ADDRESS CREATED
2013-07-08 update statutory_documents 06/06/13 BULK LIST
2013-07-01 update accounts_next_due_date 2013-06-30 => 2013-07-31
2013-07-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 12
2013-06-23 update accounts_next_due_date 2013-12-06 => 2013-06-30
2012-11-20 update statutory_documents CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-07-30 update statutory_documents 11/07/12 STATEMENT OF CAPITAL GBP 9665611.40
2012-07-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-26 update statutory_documents COMMENCE BUSINESS AND BORROW
2012-06-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-26 update statutory_documents 08/06/12 STATEMENT OF CAPITAL GBP 50000.2
2012-06-26 update statutory_documents APPLICATION COMMENCE BUSINESS
2012-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION