CUBICO SUSTAINABLE INVESTMENTS AUSTRALIA - History of Changes


DateDescription
2024-04-07 update num_mort_charges 12 => 13
2024-04-07 update num_mort_outstanding 11 => 12
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-10-18 update statutory_documents SAIL ADDRESS CREATED
2023-10-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2023-10-16 insert otherexecutives James Hanson
2023-10-16 insert shareholder James Hanson
2023-10-16 insert person James Hanson
2023-10-16 update person_title Alessandro Asperti: Member of the Executive Committee; Head of Italy and Greece => Member of the Executive Committee; Country Head of Italy and Greece
2023-10-16 update person_title David Smith: Member of the Executive Committee; Head of Australia => Member of the Executive Committee; Country Head of Australia
2023-10-16 update person_title Francisco Moya Reina: Member of the Executive Committee; Head of Brazil and Rest of Latam => Member of the Executive Committee; Country Head of Brazil and Rest of Latam
2023-10-16 update person_title James Pinney: Member of the Executive Committee; Head of Northern Europe => Member of the Executive Committee; Country Head of Northern Europe
2023-10-16 update person_title José Canales: Member of the Executive Committee; Head of Iberia and France => Member of the Executive Committee; Country Head of Iberia
2023-10-16 update person_title Osvaldo Rance: Member of the Executive Committee; Head of Mexico => Member of the Executive Committee; Country Head of Mexico
2023-10-16 update person_title Stacey Kusters: Member of the Executive Committee; Head of United States => Member of the Executive Committee; Country Head of United States
2023-09-14 delete chairman Karen de Segundo
2023-09-14 insert ceo Paul Hanrahan
2023-09-14 insert chairman Paul Hanrahan
2023-09-14 insert otherexecutives Paul Hanrahan
2023-09-14 delete person Karen de Segundo
2023-09-14 insert address 12 East 49th Street New York, NY 10017
2023-09-14 insert address 123 Eagle Street Brisbane QLD 4000
2023-09-14 insert person Paul Hanrahan
2023-08-12 delete address 1010 Washington BLVD 8th FL Stamford, CT 06901
2023-08-12 delete address 401 Collins St Melbourne Victoria 3000
2023-08-12 insert address 120 Spencer Street Melbourne VIC 3000
2023-08-12 update person_title Patrick Gut: Member of the Board; Representative; Director in the Infrastructure Investments Group at the Public Sector Pension Investment Board; Shareholder => Member of the Board; Senior Director in the Infrastructure Investments Group at the Public Sector Pension Investment Board; Representative; Shareholder
2023-07-09 delete address Ag. Konstantinou 59-61 Marousi 15124 Athens Italy Via Manzoni 43 Milan 20121
2023-07-09 insert address Kifisias Avenue 332 Chalandri, Athens, 15233 Italy Via Manzoni 43 Milan 20121
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-05 delete otherexecutives Stephan Rupert
2023-06-05 delete shareholder Stephan Rupert
2023-06-05 delete person Stephan Rupert
2023-06-05 insert address Level 38 , 300 Barangaroo Avenue, Sydney NSW 2000
2023-06-05 insert alias Cubico Sustainable Investments Australia Pty Ltd
2023-06-05 insert email da..@cubicoinvest.com
2023-06-05 insert terms_pages_linkeddomain oaic.gov.au
2023-04-30 insert address 801 Barton Springs Road Austin, TX 78704
2023-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30 update person_title Steve Drapper: Member of the Executive Committee; Head of Asset Management => Member of the Executive Committee; Global Head of Operations
2023-02-26 delete address 9 rue Sicard 33000 Bordeaux
2023-02-26 update person_title Matt Donaldson: Executive Director; Member of the Executive Committee; Member of the Board; Chief Financial Officer => Member of the Executive Committee; Chief Financial Officer
2022-12-24 delete phone +55 (85) 3048-4425
2022-11-22 insert otherexecutives Javier Areitio
2022-11-22 insert person Javier Areitio
2022-10-22 insert otherexecutives Stephan Rupert
2022-10-22 insert shareholder Stephan Rupert
2022-10-22 insert address 9 rue Sicard 33000 Bordeaux
2022-10-22 insert person Stephan Rupert
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-09-20 insert otherexecutives Stacey Kusters
2022-09-20 insert person Stacey Kusters
2022-08-18 delete otherexecutives Matt Boss
2022-08-18 delete otherexecutives Stephen Packwood
2022-08-18 insert otherexecutives James Pinney
2022-08-18 delete person Matt Boss
2022-08-18 delete person Stephen Packwood
2022-08-18 insert person James Pinney
2022-08-18 update person_title José Canales: Member of the Executive Committee; Head of Iberia => Member of the Executive Committee; Head of Iberia and France
2022-06-18 delete otherexecutives Ricardo Díaz
2022-06-18 delete person Ricardo Díaz
2022-06-07 update account_category GROUP => FULL
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-17 delete ceo Stephen Riley
2022-04-17 delete chairman Jean-Bastien Auger
2022-04-17 delete otherexecutives Jean-Bastien Auger
2022-04-17 delete otherexecutives Stephen Riley
2022-04-17 delete shareholder Jean-Bastien Auger
2022-04-17 insert ceo David Swindin
2022-04-17 delete person Jean-Bastien Auger
2022-04-17 delete person Stephen Riley
2022-04-17 update person_description David Swindin => David Swindin
2022-04-17 update person_title David Swindin: Member of the Executive Committee; Managing Director, Head of EMEA => Executive Director; Member of the Executive Committee; Member of the Board; Chief Executive Officer
2022-04-11 update statutory_documents DIRECTOR APPOINTED STEVEN DRAPPER
2022-04-07 update num_mort_charges 10 => 12
2022-04-07 update num_mort_outstanding 9 => 11
2022-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2022-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110012
2022-03-17 delete address 208 Harbor Drive Stamford, CT 06902
2022-03-17 insert address 1010 Washington BLVD 8th FL Stamford, CT 06901
2022-03-17 insert phone +55 (85) 3048-4425
2022-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110011
2021-12-07 update num_mort_charges 9 => 10
2021-12-07 update num_mort_outstanding 8 => 9
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110010
2021-09-23 delete address 223 Avenue Emile Counord 33300 Bordeaux
2021-09-23 insert about_pages_linkeddomain wordpress.org
2021-09-23 insert casestudy_pages_linkeddomain wordpress.org
2021-09-23 insert contact_pages_linkeddomain wordpress.org
2021-09-23 insert index_pages_linkeddomain wordpress.org
2021-09-23 insert management_pages_linkeddomain wordpress.org
2021-09-23 insert terms_pages_linkeddomain wordpress.org
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-03 update statutory_documents DIRECTOR APPOINTED MATTHEW SCOTT DONALDSON
2021-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERTO RAMOS
2021-07-21 insert address 70 St Mary Axe, London, United Kingdom EC3A 8BE
2021-07-21 insert registration_number 09263711
2021-07-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-20 delete address 110 Bishopsgate, Floor 15, London EC2N 4AY, United Kingdom
2021-06-20 delete address UK - Uxbridge Harman House 1 George St Uxbridge UB8 1QQ
2021-06-20 insert address Floor 11, 70 St Mary Axe, London, EC3A 8BE, United Kingdom
2021-05-19 delete cfo Alberto Ramos
2021-05-19 delete otherexecutives Alberto Ramos
2021-05-19 insert cfo Matt Donaldson
2021-05-19 insert otherexecutives Matt Donaldson
2021-05-19 delete person Alberto Ramos
2021-05-19 insert person Matt Donaldson
2021-05-06 update statutory_documents 08/03/21 STATEMENT OF CAPITAL USD 19577.11
2021-04-05 insert address 401 Collins St Melbourne Victoria 3000
2021-02-07 delete address FLOOR 15 110 BISHOPSGATE LONDON ENGLAND EC2N 4AY
2021-02-07 insert address CUBICO SUSTAINABLE INVESTMENTS 70 ST MARY AXE LONDON UNITED KINGDOM EC3A 8BE
2021-02-07 update registered_address
2021-01-25 delete index_pages_linkeddomain emperor.works
2021-01-25 delete source_ip 52.158.114.63
2021-01-25 insert index_pages_linkeddomain kota.co.uk
2021-01-25 insert source_ip 167.71.134.121
2021-01-25 update robots_txt_status www.cubicoinvest.com: 200 => 404
2020-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SWINDIN / 14/12/2020
2020-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO RAMOS / 14/12/2020
2020-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2020 FROM FLOOR 15 110 BISHOPSGATE LONDON EC2N 4AY ENGLAND
2020-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / CUBICO SUSTAINABLE INVESTMENTS HOLDINGS LIMITED / 14/12/2020
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-19 update person_title Stephen Packwood: Head; Head of Northern Europe => Head; Head of France
2020-07-19 update person_title Steve Drapper: Member of the Executive Committee; Global Head of Asset Management; Head of Asset Management => Member of the Executive Committee; Global Head of Asset Management
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_charges 8 => 9
2020-07-07 update num_mort_outstanding 7 => 8
2020-06-18 update person_title Alessandro Asperti: Head of Italy => Head of Italy and Greece
2020-06-18 update person_title Steve Drapper: Member of the Executive Committee; Head of Asset Management => Member of the Executive Committee; Global Head of Asset Management; Head of Asset Management
2020-06-09 update statutory_documents COMPANY ENTRY INTO TRANSACTION DOCUMENTS APPROVED / EXECUTION BY ATTORNEYS OF THE COMPANY AUTHORISED / DIRECTORS AND ATTORNEYS HAVE AUTHORITY TO APPROVE TERMS OF THE TRANSACTION / DIRECTOR SHALL NOT INFRINGE HIS DUTY TO AVOID CONFLICT OF INTEREST 28/05/2020
2020-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110009
2020-04-18 update person_description Ricardo Díaz => Ricardo Díaz
2020-03-19 delete secretary Olga Garcia
2020-03-19 update person_description David Swindin => David Swindin
2020-03-19 update person_description Olga Garcia => Olga Garcia
2020-03-19 update person_title David Swindin: Member of the Executive Committee; Managing Director, Head of EMEA; Head => Member of the Executive Committee; Managing Director, Head of EMEA
2020-03-19 update person_title Olga Garcia: Member of the Executive Committee; General Counsel; Company Secretary => Member of the Executive Committee; General Counsel; Head of Corporate Affairs
2020-01-15 delete source_ip 185.19.14.33
2020-01-15 insert source_ip 52.158.114.63
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-08-15 delete address WeWork Building 401 Collins St Melbourne 3000 Victoria
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-10 delete address WeWork Building 401 Collins St Melbourne 3000 Victoria Australia
2019-06-10 insert address Carrera 11, no. 66-79 Bogotá Colombia
2019-06-10 insert address WeWork Building 161 Castlereagh Street Sydney NSW 2000
2018-12-31 insert address 15 rue des Cuirassiers CS33821, 69487 Lyon Cedex 03 Lyon
2018-12-31 insert address WeWork Building 401 Collins St Melbourne 3000 Victoria Australia
2018-12-31 insert phone +33 6 70 83 32 18
2018-11-15 update person_description Oliver Alexander => Oliver Alexander
2018-11-15 update person_title Francisco Moya Reina: Head; Head of Rest of Latam => Head; Head of Brazil and Rest of Latam
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2018-10-09 update statutory_documents 09/08/17 STATEMENT OF CAPITAL USD 60.14
2018-10-06 insert person José Canales
2018-10-06 update person_description David Smith => David Smith
2018-10-06 update person_title David Smith: Head of Southern Europe => Head of Australia
2018-08-07 update account_category FULL => GROUP
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-25 delete address Galleria del Corso 1 20122 Milan Italy
2018-07-25 delete person Eduardo Klepacz
2018-07-25 delete phone +39 (02) 9285 5400
2018-07-25 insert address Via Manzoni 43 Milan 20121 Italy
2018-07-25 insert phone +39 02 49717067
2018-07-25 update statutory_documents DIRECTOR APPOINTED MR ALBERTO RAMOS
2018-07-25 update statutory_documents DIRECTOR APPOINTED MR DAVID SWINDIN
2018-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IRELAND
2018-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-BASTIEN AUGER
2018-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN DE SEGUNDO
2018-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA MORSILLO
2018-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK SAMSON
2018-07-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-09 delete otherexecutives Mike Baker
2018-04-09 insert otherexecutives Steve Drapper
2018-04-09 delete person Mike Baker
2018-04-09 delete person Raquel Gadea
2018-04-09 insert address Harman House 1 George St Uxbridge UB8 1QQ
2018-04-09 insert person Steve Drapper
2018-04-07 update num_mort_outstanding 8 => 7
2018-04-07 update num_mort_satisfied 0 => 1
2018-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092637110001
2018-01-07 update num_mort_charges 7 => 8
2018-01-07 update num_mort_outstanding 7 => 8
2017-12-07 update num_mort_charges 3 => 7
2017-12-07 update num_mort_outstanding 3 => 7
2017-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110008
2017-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110007
2017-11-24 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 092637110005
2017-11-24 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 092637110006
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110004
2017-11-07 insert address 110 Bishopsgate, Floor 15, London EC2N 4AY, United Kingdom
2017-10-10 insert address Calle Orense 34, planta 5 CP 28020 Madrid Spain
2017-10-10 insert phone +34 91 787 64 20
2017-09-07 update num_mort_charges 1 => 3
2017-09-07 update num_mort_outstanding 1 => 3
2017-08-27 insert phone +1-646-513-4981
2017-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110002
2017-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110003
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17 delete industry_tag energy and water infrastructure
2017-03-17 insert address 208 Harbor Drive Stamford, CT 06902 USA
2017-02-01 update statutory_documents DIRECTOR APPOINTED MR STEPHEN RILEY
2017-01-09 update statutory_documents 30/11/16 STATEMENT OF CAPITAL USD 60.04
2017-01-07 update num_mort_charges 0 => 1
2017-01-07 update num_mort_outstanding 0 => 1
2016-12-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIEL ALVAREZ DE TOLEDO
2016-12-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO ACHON
2016-12-20 update statutory_documents ADOPT ARTICLES 29/11/2016
2016-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092637110001
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-28 update statutory_documents 25/01/16 STATEMENT OF CAPITAL USD 60.03
2016-08-07 update account_category NO ACCOUNTS FILED => FULL
2016-08-07 update accounts_last_madeup_date null => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-07-14 => 2017-09-30
2016-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES IRELAND / 25/11/2015
2016-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCO ANTONIO ACHON / 25/11/2015
2016-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-BASTIEN AUGER / 25/11/2015
2016-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SAMSON / 25/11/2015
2016-04-21 update statutory_documents DIRECTOR APPOINTED MARIA MORSILLO
2016-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURGESS
2016-01-13 update statutory_documents 26/11/15 STATEMENT OF CAPITAL USD 60.02
2015-12-07 delete address 85 GRESHAM STREET LONDON EC2R 7HE
2015-12-07 insert address FLOOR 15 110 BISHOPSGATE LONDON ENGLAND EC2N 4AY
2015-12-07 insert sic_code 35110 - Production of electricity
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-10-14
2015-12-07 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-11-30 update statutory_documents DIRECTOR APPOINTED MR GABRIEL ALVAREZ DE TOLEDO
2015-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2015 FROM FLOOR 15 SALESFORCE TOWER 110 BISHOPSGATE LONDON EC2N 4AY ENGLAND
2015-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 85 GRESHAM STREET LONDON EC2R 7HE
2015-11-06 update statutory_documents 14/10/15 FULL LIST
2015-10-01 update statutory_documents DIRECTOR APPOINTED KAREN MARIA ALIDA DE SEGUNDO
2015-08-09 delete address 5TH FLOOR 6 ST ANDREW STREET LONDON UNITED KINGDOM EC4A 3AE
2015-08-09 insert address 85 GRESHAM STREET LONDON EC2R 7HE
2015-08-09 insert company_previous_name INDIAS CAPITAL LIMITED
2015-08-09 update name INDIAS CAPITAL LIMITED => CUBICO SUSTAINABLE INVESTMENTS LIMITED
2015-08-09 update registered_address
2015-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2015-07-14 update statutory_documents SECRETARY APPOINTED OLGA MARIA GARCIA GONZALEZ
2015-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUAN YANES LUCIANI
2015-07-09 update statutory_documents COMPANY NAME CHANGED INDIAS CAPITAL LIMITED CERTIFICATE ISSUED ON 09/07/15
2015-07-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-24 update statutory_documents 29/05/15 STATEMENT OF CAPITAL USD 60.01
2015-05-07 update account_ref_month 10 => 12
2015-04-29 update statutory_documents DIRECTOR APPOINTED JUAN ANDRES YANES LUCIANI
2015-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCISCO CATENA
2015-04-15 update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015
2015-04-15 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES IRELAND
2015-04-15 update statutory_documents DIRECTOR APPOINTED FRANCISCO CATENA
2015-04-15 update statutory_documents DIRECTOR APPOINTED JEAN-BASTIEN AUGER
2015-04-15 update statutory_documents DIRECTOR APPOINTED MARCO ANTONIO ACHON
2015-04-15 update statutory_documents DIRECTOR APPOINTED PATRICK SAMSON
2015-04-15 update statutory_documents DIRECTOR APPOINTED WILLIAM DALE BURGESS
2015-04-15 update statutory_documents ADOPT ARTICLES 27/03/2015
2015-04-15 update statutory_documents 26/03/15 STATEMENT OF CAPITAL USD 60.00
2015-04-15 update statutory_documents SUB-DIVISION 24/03/15
2015-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERTO RAMOS POLO
2015-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORIO HERRERA EUSEBIO
2015-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCOS SEBARES URBANO
2015-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAQUEL GADEA DE MIGUEL
2014-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION