Date | Description |
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 |