London
EC3A 5AW
Director Name | Pacifici Alfio |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 2004(11 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | Republic Of Moldova |
Correspondence Address | Frazione Santa Restituta 34 Avigliano Umbro Tr 05020 Foreign Italy |
Director Name | Fabio Pastore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2008) |
Role | Businessman |
Correspondence Address | Via Piegaro 160 Roma 00181 |
Director Name | Mr Juan Manuel Rojas Rojas |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2009) |
Role | Financial Director |
Country of Residence | Spain |
Correspondence Address | C/Chile No 4 - Edificio Ii - Oficina No 25 Las Roz Madrid 28290 Spain |
Director Name | Mr Alejandro Cesar Barreiro |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 November 2008) |
Role | Financial Director |
Correspondence Address | C/Chile No 4 - Edificio Ii - Oficina No 25 Las Roz Madrid 28290 Spain |
Director Name | Abelardo Guil Fuentes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Espanola |
Status | Resigned |
Appointed | 04 June 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2009) |
Role | Financial Director |
Correspondence Address | Calle Chile, No 4. Edificio Ii. Oficina 25 Las Rozas De Madrid Madrid 28290 Spain |
Director Name | Jose Luis Sanchez Rodriguez |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Espanol |
Status | Resigned |
Appointed | 31 July 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2010) |
Role | Director Juridico |
Country of Residence | Spain |
Correspondence Address | C/Real No 12 B, 1 C Villanueva De La Canada Madrid 28691 Espana |
Secretary Name | Mr Mario Danese |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 August 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 211 Piccadilly Mayfair London W1J 9HF |
Director Name | Jeronimo Camacho Perea |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Espanol |
Status | Resigned |
Appointed | 03 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 June 2009) |
Role | Director General |
Correspondence Address | C/ Chile 4 Edificio Ii Oficina 25 Las Rozas De Madrid 28290 Madrid Espana |
Director Name | Mr Antonio Larrea Morales |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 October 2009) |
Role | Asset & Bonds |
Country of Residence | Spain |
Correspondence Address | C/Chile No 4-Edificio 11-Oficina No 25 Las Rozas D 28290 Madrid Spain |
Director Name | Mr Manuel Antonio Alvarez PerdigÓN |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2018) |
Role | International Investment |
Country of Residence | Spain |
Correspondence Address | 177 Squirrels Heath Lane Hornchurch RM11 2DX |
Director Name | Mr Roque Rafael Dakins JimÉNez |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2018) |
Role | Treasury |
Country of Residence | Spain |
Correspondence Address | 47 Charles Street, 2nd Floor London W1J 5EL |
Director Name | Mr Francisco Javier Gracia Alonso |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2018) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | Holland House Gherkin Piazza, 1-4 Bury Street London EC3A 5AW |
Secretary Name | Andrew Robert Grass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(7 years after company formation) |
Appointment Duration | 5 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | C/Vallehermoso 82 Bajo Ext Izda Madrid 28015 |
Secretary Name | Mr Mario Danese |
---|---|
Status | Resigned |
Appointed | 31 August 2010(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 February 2011) |
Role | Company Director |
Correspondence Address | 6th Floor International House 223 Regent Street London W1B 2QD |
Director Name | Mrs Monica Masia Lizana |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 December 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 2014) |
Role | Administrative Office Manager |
Country of Residence | Spain |
Correspondence Address | 2 Curlew House Trinity Way Chingford London E4 8TD |
Director Name | Mrs Elvira Lozano Fernandez |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Peru |
Status | Resigned |
Appointed | 08 December 2010(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 2015) |
Role | Supervision Departent & Controller |
Country of Residence | Spain |
Correspondence Address | 2 Curlew House Trinity Way Chingford London E4 8TD |
Secretary Name | Lisa Lamb |
---|---|
Status | Resigned |
Appointed | 13 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 25 Canada Square Level 33 London E14 5LQ |
Director Name | Mrs Greta Llorente |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 May 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 February 2015) |
Role | Director Of Operations |
Country of Residence | Spain |
Correspondence Address | 126 Wigmore Street Ground Floor London W1U 3RZ |
Director Name | Mr Jose Jaime Manzanera Navarro |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 September 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2012) |
Role | Vicepresident & Ceo |
Country of Residence | Spain |
Correspondence Address | 29 Bramham Gardens Flat 1a London SW5 0HE |
Director Name | Mr Antonio Garcia Petite |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 September 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 January 2012) |
Role | Executive Vice President & General Counsel |
Country of Residence | Spain |
Correspondence Address | 25 Canada Square Level 33 London E14 5LQ |
Secretary Name | Mrs Monica Masia |
---|---|
Status | Resigned |
Appointed | 22 September 2011(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 47 Charles Street, 2nd Floor London W1J 5EL |
Director Name | Mrs Gema Cobo |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 13 September 2012) |
Role | Accounting Manager |
Country of Residence | Spain |
Correspondence Address | 29 Bramham Gardens Flat 1a London SW5 0HE |
Director Name | Mr Jorge Juan Martinez |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 October 2011(8 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 24 February 2012) |
Role | North Area Regional Director Of Spain And Portugal |
Country of Residence | Spain |
Correspondence Address | 29 Bramham Gardens Flat 1a London SW5 0HE |
Director Name | Mr Mariano Boria Zaragoza |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 January 2012(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2015) |
Role | Director Or Payment Service Division |
Country of Residence | Spain |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Director Name | Mr Edgar Elias Cruz Ferrero |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 23 February 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 28 February 2012) |
Role | International Director Of Operations |
Country of Residence | Spain |
Correspondence Address | 29 Bramham Gardens Flat 1a London SW5 0HE |
Director Name | Mr Fabio Pastore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2018) |
Role | Director Of Uk Branch |
Country of Residence | United Kingdom |
Correspondence Address | 47 Charles Street, 2nd Floor London W1J 5EL |
Director Name | Mr Fabio Pastore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 June 2018) |
Role | Director Of Uk Branch |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Miller & Co. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 August 2008) |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Secretary Name | ICBA Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2011(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 April 2011) |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Corporacion Financiera Denia S.A (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 October 2015) |
Correspondence Address | Edificio Las Americas 1 Calle Chile 4, Oficina 8 Las Rozas De Madrid Madrid 28290 |
Director Name | Bandenia S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 October 2015) |
Correspondence Address | Edificio Las Americas 1 Calle Chile 4, Oficina 8 Las Rozas De Madrid Madrid 28290 |
Director Name | Bandenia Finanzia E.D.E.,S.L. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 2015) |
Correspondence Address | Edificio 1 Calle Chile 4, Oficina 8 Las Rozas De Madrid Madrid- Spain 28290 |
Website | bandenia.com |
---|
Registered Address | 47 47 Charles Street London W1J 5EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
5m at £1 | Bandenia Banca Privada PLC 62.50% Ordinary |
---|---|
500k at £1 | Bandenia Emprende S.a.c. 6.25% Ordinary |
1.5m at £1 | Artiles Capital LTD 18.75% Ordinary |
1.000k at £1 | Bandenia Financial Group PLC 12.50% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Registered office address changed from 47 47 Charles Street London W1J 5EL England to 47 47 Charles Street London W1J 5EL on 30 January 2019 (1 page) |
30 January 2019 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 47 Charles Street London W1J 5EL on 30 January 2019 (1 page) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2019 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Fabio Pastore as a director on 1 June 2018 (1 page) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 May 2018 | Termination of appointment of Top Delight Ltd as a director on 22 May 2018 (1 page) |
23 May 2018 | Appointment of Mr. Fabio Pastore as a director on 22 May 2018 (2 pages) |
8 May 2018 | Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 8 May 2018 (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Notification of Top Delight Ltd as a person with significant control on 1 March 2018 (2 pages) |
6 March 2018 | Appointment of Top Delight Ltd as a director on 1 March 2018 (2 pages) |
3 March 2018 | Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 1 March 2018 (1 page) |
2 March 2018 | Cessation of Fabio Pastore as a person with significant control on 1 March 2018 (1 page) |
2 March 2018 | Termination of appointment of Monica Masia as a secretary on 1 March 2018 (1 page) |
2 March 2018 | Termination of appointment of Fabio Pastore as a director on 1 March 2018 (1 page) |
2 March 2018 | Termination of appointment of Francisco Javier Gracia Alonso as a director on 1 March 2018 (1 page) |
2 March 2018 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 1 March 2018 (1 page) |
2 March 2018 | Termination of appointment of Roque Rafael Dakins Jiménez as a director on 1 March 2018 (1 page) |
2 March 2018 | Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 2 March 2018 (1 page) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
5 January 2017 | Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 5 January 2017 (1 page) |
11 November 2016 | Director's details changed for Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr. Francisco Javier Gracia Alonso on 3 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr. Francisco Javier Gracia Alonso on 3 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages) |
3 June 2016 | Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page) |
21 April 2016 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 April 2016 | Amended total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 April 2016 | Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page) |
28 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 February 2016 | Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD England to Ostra House 126 High Road Willesden London NW10 2PJ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD England to Ostra House 126 High Road Willesden London NW10 2PJ on 29 February 2016 (1 page) |
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 14 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Corporacion Financiera Denia S.A as a director on 14 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 (1 page) |
24 February 2016 | Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 (1 page) |
24 February 2016 | Termination of appointment of Corporacion Financiera Denia S.A as a director on 14 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Elvira Lozano Fernandez as a director on 14 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Bandenia S.A. as a director on 14 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Elvira Lozano Fernandez as a director on 14 October 2015 (1 page) |
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of Bandenia S.A. as a director on 14 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 14 October 2015 (1 page) |
1 October 2015 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page) |
30 June 2015 | Termination of appointment of Mariano Boria Zaragoza as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Mariano Boria Zaragoza as a director on 30 June 2015 (1 page) |
24 March 2015 | Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 February 2015 | Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2009 (2 pages) |
4 February 2015 | Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page) |
21 November 2014 | Appointment of Mr Fabio Pastore as a director on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Fabio Pastore as a director on 21 November 2014 (2 pages) |
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
19 November 2012 | Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 19 November 2012 (1 page) |
17 September 2012 | Termination of appointment of Jose Manzanera Navarro as a director (1 page) |
17 September 2012 | Termination of appointment of Jose Manzanera Navarro as a director (1 page) |
13 September 2012 | Termination of appointment of Gema Cobo as a director (1 page) |
13 September 2012 | Termination of appointment of Gema Cobo as a director (1 page) |
28 February 2012 | Termination of appointment of William Solano Flores as a director (1 page) |
28 February 2012 | Termination of appointment of Edgar Cruz Ferrero as a director (1 page) |
28 February 2012 | Termination of appointment of William Solano Flores as a director (1 page) |
28 February 2012 | Termination of appointment of Edgar Cruz Ferrero as a director (1 page) |
24 February 2012 | Termination of appointment of Jorge Martinez as a director (1 page) |
24 February 2012 | Termination of appointment of Jorge Martinez as a director (1 page) |
23 February 2012 | Appointment of Mr. Edgar Elias Cruz Ferrero as a director (2 pages) |
23 February 2012 | Appointment of Mr. Edgar Elias Cruz Ferrero as a director (2 pages) |
17 February 2012 | Termination of appointment of Esequiel Segundo as a director (1 page) |
17 February 2012 | Termination of appointment of Esequiel Segundo as a director (1 page) |
16 February 2012 | Appointment of Mr William Eric Solano Flores as a director (2 pages) |
16 February 2012 | Appointment of Mr William Eric Solano Flores as a director (2 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (11 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (11 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (11 pages) |
8 February 2012 | Director's details changed for Artiles Ceballos Jose Miguel on 8 February 2012 (3 pages) |
8 February 2012 | Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Artiles Ceballos Jose Miguel on 8 February 2012 (3 pages) |
8 February 2012 | Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Artiles Ceballos Jose Miguel on 8 February 2012 (3 pages) |
6 February 2012 | Registered office address changed from C/O C/O Bandenia International Group 25 Canada Square Level 33 London E14 5LQ United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
6 February 2012 | Registered office address changed from C/O C/O Bandenia International Group 25 Canada Square Level 33 London E14 5LQ United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Company name changed fin london credit & guarantee corp LIMITED\certificate issued on 06/02/12
|
6 February 2012 | Registered office address changed from C/O C/O Bandenia International Group 25 Canada Square Level 33 London E14 5LQ United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
6 February 2012 | Company name changed fin london credit & guarantee corp LIMITED\certificate issued on 06/02/12
|
1 February 2012 | Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages) |
31 January 2012 | Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages) |
31 January 2012 | Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages) |
30 January 2012 | Appointment of Bandenia Finanza E.D.E.,S.L. as a director (2 pages) |
30 January 2012 | Appointment of Mr Mariano Boria Zaragoza as a director (2 pages) |
30 January 2012 | Appointment of Bandenia Finanza E.D.E.,S.L. as a director (2 pages) |
30 January 2012 | Director's details changed for Bandenia Finanza E.D.E.,S.L. on 30 January 2012 (2 pages) |
30 January 2012 | Appointment of Mr Mariano Boria Zaragoza as a director (2 pages) |
30 January 2012 | Director's details changed for Bandenia Finanza E.D.E.,S.L. on 30 January 2012 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 January 2012 | Termination of appointment of Antonio Garcia Petite as a director (1 page) |
2 January 2012 | Termination of appointment of Antonio Garcia Petite as a director (1 page) |
28 October 2011 | Appointment of Mr Jorge Juan Martinez as a director (2 pages) |
28 October 2011 | Appointment of Mr Jorge Juan Martinez as a director (2 pages) |
19 October 2011 | Appointment of Mrs Gema Cobo as a director (2 pages) |
19 October 2011 | Appointment of Mrs Gema Cobo as a director (2 pages) |
18 October 2011 | Appointment of Bandenia S.A. as a director (2 pages) |
18 October 2011 | Appointment of Corporacion Financiera Denia S.A as a director (2 pages) |
18 October 2011 | Appointment of Corporacion Financiera Denia S.A as a director (2 pages) |
18 October 2011 | Appointment of Bandenia S.A. as a director (2 pages) |
17 October 2011 | Appointment of Mr Antonio Garcia Petite as a director (2 pages) |
17 October 2011 | Appointment of Mr Antonio Garcia Petite as a director (2 pages) |
17 October 2011 | Appointment of Mrs Monica Masia as a secretary (1 page) |
17 October 2011 | Appointment of Mrs Monica Masia as a secretary (1 page) |
17 October 2011 | Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages) |
17 October 2011 | Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages) |
5 October 2011 | Termination of appointment of Lisa Lamb as a secretary (1 page) |
5 October 2011 | Termination of appointment of Lisa Lamb as a secretary (1 page) |
15 June 2011 | Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf E14 5IQ United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf E14 5IQ United Kingdom on 15 June 2011 (1 page) |
17 May 2011 | Appointment of Ms Greta Llorente as a director (2 pages) |
17 May 2011 | Appointment of Ms Greta Llorente as a director (2 pages) |
13 April 2011 | Appointment of Lisa Lamb as a secretary (1 page) |
13 April 2011 | Termination of appointment of Icba Llp as a secretary (1 page) |
13 April 2011 | Appointment of Lisa Lamb as a secretary (1 page) |
13 April 2011 | Termination of appointment of Icba Llp as a secretary (1 page) |
18 March 2011 | Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD on 18 March 2011 (1 page) |
23 February 2011 | Appointment of Icba Llp as a secretary (2 pages) |
23 February 2011 | Appointment of Icba Llp as a secretary (2 pages) |
22 February 2011 | Termination of appointment of Mario Danese as a secretary (1 page) |
22 February 2011 | Termination of appointment of Mario Danese as a secretary (1 page) |
2 February 2011 | Appointment of Mrs Elvira Lozano Fernandez as a director (2 pages) |
2 February 2011 | Director's details changed for Artiles Ceballos Jose Miguel on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Director's details changed for Artiles Ceballos Jose Miguel on 2 February 2011 (2 pages) |
2 February 2011 | Appointment of Mrs Elvira Lozano Fernandez as a director (2 pages) |
2 February 2011 | Director's details changed for Artiles Ceballos Jose Miguel on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Appointment of Mrs Monica Masia Lizana as a director (2 pages) |
1 February 2011 | Appointment of Mrs Monica Masia Lizana as a director (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
7 December 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (2 pages) |
7 December 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
20 September 2010 | Registered office address changed from C/O Jose Miguel Artiles International House 6Th Floor 223 Regent Street London W1B 2QD United Kingdom on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from C/O Jose Miguel Artiles International House 6Th Floor 223 Regent Street London W1B 2QD United Kingdom on 20 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 16 September 2010 (1 page) |
15 September 2010 | Appointment of Mr Mario Danese as a secretary (1 page) |
15 September 2010 | Appointment of Mr Mario Danese as a secretary (1 page) |
30 June 2010 | Termination of appointment of Andrew Grass as a secretary (1 page) |
30 June 2010 | Termination of appointment of Andrew Grass as a secretary (1 page) |
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Resolutions
|
12 February 2010 | Termination of appointment of Jose Sanchez Rodriguez as a director (2 pages) |
12 February 2010 | Termination of appointment of Jose Sanchez Rodriguez as a director (2 pages) |
9 February 2010 | Appointment of Andrew Robert Grass as a secretary (3 pages) |
9 February 2010 | Appointment of Andrew Robert Grass as a secretary (3 pages) |
8 February 2010 | Termination of appointment of Mario Danese as a secretary (2 pages) |
8 February 2010 | Termination of appointment of Mario Danese as a secretary (2 pages) |
8 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (12 pages) |
8 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (12 pages) |
20 January 2010 | Registered office address changed from 8 Crusader House 13-15 Pall Mall St James's London SW1Y 5LU on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 8 Crusader House 13-15 Pall Mall St James's London SW1Y 5LU on 20 January 2010 (2 pages) |
27 November 2009 | Termination of appointment of Juan Rojas Rojas as a director (2 pages) |
27 November 2009 | Termination of appointment of Abelardo Guil Fuentes as a director (2 pages) |
27 November 2009 | Termination of appointment of Antonio Larrea Morales as a director (2 pages) |
27 November 2009 | Termination of appointment of Abelardo Guil Fuentes as a director (2 pages) |
27 November 2009 | Termination of appointment of Juan Rojas Rojas as a director (2 pages) |
27 November 2009 | Termination of appointment of Antonio Larrea Morales as a director (2 pages) |
25 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
25 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
16 June 2009 | Appointment terminated director jeronimo camacho perea (1 page) |
16 June 2009 | Appointment terminated director jeronimo camacho perea (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
7 February 2009 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from suite 501 international house 223 regent street london W1B 2QD (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from suite 501 international house 223 regent street london W1B 2QD (1 page) |
5 January 2009 | Director appointed antonio larrea morales (2 pages) |
5 January 2009 | Director appointed antonio larrea morales (2 pages) |
5 January 2009 | Appointment terminated director alejandro barreiro (1 page) |
5 January 2009 | Appointment terminated director alejandro barreiro (1 page) |
4 November 2008 | Nc inc already adjusted 16/10/08 (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Nc inc already adjusted 16/10/08 (1 page) |
4 November 2008 | Resolutions
|
22 October 2008 | Director appointed director jeronimo camacho perea (2 pages) |
22 October 2008 | Director appointed director jeronimo camacho perea (2 pages) |
18 September 2008 | Secretary appointed mario danese (2 pages) |
18 September 2008 | Secretary appointed mario danese (2 pages) |
2 September 2008 | Appointment terminated secretary miller & co. Secretaries LIMITED (1 page) |
2 September 2008 | Appointment terminated secretary miller & co. Secretaries LIMITED (1 page) |
27 August 2008 | Director appointed jose luis sanchez rodriguez (2 pages) |
27 August 2008 | Director appointed jose luis sanchez rodriguez (2 pages) |
27 June 2008 | Director appointed abelardo guil fuentes (2 pages) |
27 June 2008 | Appointment terminated director fabio pastore (1 page) |
27 June 2008 | Appointment terminated director fabio pastore (1 page) |
27 June 2008 | Director appointed abelardo guil fuentes (2 pages) |
10 June 2008 | Director appointed alejandro cesar barreiro (2 pages) |
10 June 2008 | Director appointed juan manuel rojas rojas (2 pages) |
10 June 2008 | Director appointed juan manuel rojas rojas (2 pages) |
10 June 2008 | Director appointed alejandro cesar barreiro (2 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
12 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
12 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 1-5 lillie road london SW6 1TX (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 1-5 lillie road london SW6 1TX (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
8 September 2006 | Return made up to 24/01/06; no change of members (6 pages) |
8 September 2006 | Return made up to 24/01/06; no change of members (6 pages) |
7 September 2006 | Return made up to 24/01/05; no change of members (6 pages) |
7 September 2006 | Return made up to 24/01/05; no change of members (6 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
9 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
8 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
20 January 2004 | Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
16 January 2004 | Resolutions
|
16 January 2004 | Resolutions
|
24 December 2003 | Company name changed advest finance LIMITED\certificate issued on 24/12/03 (2 pages) |
24 December 2003 | Company name changed advest finance LIMITED\certificate issued on 24/12/03 (2 pages) |
22 October 2003 | Company name changed ram direct LIMITED\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | Company name changed ram direct LIMITED\certificate issued on 22/10/03 (2 pages) |
24 January 2003 | Incorporation (12 pages) |
24 January 2003 | Incorporation (12 pages) |