IBIS PORTFOLIO SICAV

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sicav, Extinguished company
VAT Number (CIF) A82161209
Universal Entity Code2899-6092-7030-1047
Record last updated Thursday, November 17, 2022 7:07:06 AM UTC
Official Address Paseo Paseo De La Castellana 29 Madrid 28028
There are 2,257 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28028

Charts

Visits

IBIS PORTFOLIO SICAV SA (Spain)Page visits ©2025 https://en.datocapital.com2014-92015-42015-102015-122016-12016-22016-52016-62016-72018-22020-12020-102021-92022-122024-110123

Searches

IBIS PORTFOLIO SICAV SA (Spain)Searches ©2025 https://en.datocapital.com2018-42023-12024-12012
Document TypeDoc. Type Publication datePub. date Registry Date Download link
Registry Nov 17, 2022 Nov 8, 2022 Resignation of 7 people: one Management Entity, one Depository Institution, one Director (a man), one Deputy Chief No, one Auditor, one President (a man) and one Secretary (a man) Resignation of 7 people: one Management Entity, one Depository Institution, one Director (a man), one Deputy Chief No, one Auditor, one President (a man) and one Secretary (a man)
Registry Nov 17, 2022 Nov 8, 2022 Two appointments: a person and a man Two appointments: a person and a man
Registry Nov 17, 2022 Nov 8, 2022 Other items Other items
Registry Nov 17, 2022 Nov 8, 2022 Dissolution Dissolution
Registry Nov 17, 2022 Nov 8, 2022 Extinction Extinction
Financials Oct 25, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Aug 13, 2021 Aug 6, 2021 Reelection Reelection
Financials Feb 13, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Mar 12, 2020 Mar 5, 2020 Reelection Reelection
Registry Mar 12, 2020 Mar 5, 2020 Statutory changes Statutory changes
Financials Jul 16, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Sep 28, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jun 29, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jul 8, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 5, 2016 Jun 27, 2016 Resignation of one Auditor Resignation of one Auditor
Registry Jul 5, 2016 Jun 27, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Feb 11, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Oct 9, 2015 Sep 30, 2015 Resignation of 4 people: one Director (a woman), one Non-Board Secretary, one President (a man) and one Ceo (a man) Resignation of 4 people: one Director (a woman), one Non-Board Secretary, one President (a man) and one Ceo (a man)
Registry Oct 9, 2015 Sep 30, 2015 Three appointments: 3 men Three appointments: 3 men
Registry Jul 8, 2015 Jul 1, 2015 Reelection Reelection
Financials Jul 10, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 18, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 18, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 18, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 12, 2013 Jul 30, 2013 Resignation of 3 people: one Director (a man), one President (a woman) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a woman) and one Ceo (a man)
Registry Aug 12, 2013 Jul 30, 2013 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Aug 12, 2013 Jul 30, 2013 Other items Other items
Registry Nov 30, 2012 Resignation of 2 people: one Director and one Agent (a man) Resignation of 2 people: one Director and one Agent (a man)
Registry Oct 24, 2012 Resignation of one Auditor Resignation of one Auditor
Registry Oct 24, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 24, 2012 Statutory changes Statutory changes
Registry Oct 24, 2012 Change of registered office Change of registered office
Registry Oct 3, 2012 Statutory changes Statutory changes
Registry Oct 3, 2012 Resignation of 2 people: one Management Entity and one Depository Institution Resignation of 2 people: one Management Entity and one Depository Institution
Registry Oct 3, 2012 Two appointments: 2 companies Two appointments: 2 companies
Registry Oct 2, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 2, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Jul 12, 2012 Jul 3, 2012 Reelection Reelection
Registry Oct 17, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 17, 2011 Filing Of Financial Statement 8087... Filing Of Financial Statement 8087...
Registry Aug 2, 2011 Jul 20, 2011 Reelection Reelection
Registry Aug 2, 2011 Jul 20, 2011 Reelection 3201... Reelection 3201...
Registry Jul 29, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 9, 2009 Filing Of Financial Statement 6311... Filing Of Financial Statement 6311...
Registry Oct 9, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 9, 2009 Dec 1, 2008 Filing Of Financial Statement 762... Filing Of Financial Statement 762...
Registry Jan 9, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 21, 2008 Nov 10, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 12, 2008 Apr 28, 2008 Resignation of one Depositary Resignation of one Depositary
Registry May 9, 2008 Apr 24, 2008 Resignation of 3 people: one Deputy Secretary, one Director (a man) and one Secretary (a man) Resignation of 3 people: one Deputy Secretary, one Director (a man) and one Secretary (a man)
Registry Jan 21, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 10, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 4, 2007 Jan 2, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 3, 2007 Nov 19, 2007 Reelection Reelection
Registry Apr 20, 2007 Apr 9, 2007 Other items Other items
Registry Mar 16, 2007 Mar 5, 2007 Statutory changes Statutory changes
Registry Feb 15, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 17, 2007 Jan 2, 2007 Resignation of 2 people: one Director (a man) and one Non-Board Secretary Resignation of 2 people: one Director (a man) and one Non-Board Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD