Company NameBandenia Secure Procesing Limited
Company StatusDissolved
Company Number04647780
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed02 January 2004(11 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2018)
RolePresident And CEO
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NamePacifici Alfio
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2004(11 months, 1 week after company formation)
Appointment Duration7 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceRepublic Of Moldova
Correspondence AddressFrazione Santa Restituta 34
Avigliano Umbro
Tr 05020
Foreign
Italy
Director NameFabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2008)
RoleBusinessman
Correspondence AddressVia Piegaro
160
Roma
00181
Director NameMr Juan Manuel Rojas Rojas
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2009)
RoleFinancial Director
Country of ResidenceSpain
Correspondence AddressC/Chile No 4 - Edificio Ii - Oficina No 25 Las Roz
Madrid
28290
Spain
Director NameMr Alejandro Cesar Barreiro
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 2008(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 November 2008)
RoleFinancial Director
Correspondence AddressC/Chile No 4 - Edificio Ii - Oficina No 25 Las Roz
Madrid
28290
Spain
Director NameAbelardo Guil Fuentes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEspanola
StatusResigned
Appointed04 June 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2009)
RoleFinancial Director
Correspondence AddressCalle Chile, No 4. Edificio Ii.
Oficina 25
Las Rozas De Madrid
Madrid 28290
Spain
Director NameJose Luis Sanchez Rodriguez
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEspanol
StatusResigned
Appointed31 July 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2010)
RoleDirector Juridico
Country of ResidenceSpain
Correspondence AddressC/Real No 12 B, 1 C
Villanueva De La Canada
Madrid 28691
Espana
Secretary NameMr Mario Danese
NationalityItalian
StatusResigned
Appointed25 August 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address211 Piccadilly
Mayfair
London
W1J 9HF
Director NameJeronimo Camacho Perea
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEspanol
StatusResigned
Appointed03 October 2008(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 02 June 2009)
RoleDirector General
Correspondence AddressC/ Chile 4 Edificio Ii Oficina 25
Las Rozas De Madrid
28290 Madrid
Espana
Director NameMr Antonio Larrea Morales
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed07 November 2008(5 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 2009)
RoleAsset & Bonds
Country of ResidenceSpain
Correspondence AddressC/Chile No 4-Edificio 11-Oficina No 25 Las Rozas D
28290
Madrid
Spain
Director NameMr Manuel Antonio Alvarez PerdigÓN
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed09 October 2009(6 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2018)
RoleInternational Investment
Country of ResidenceSpain
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMr Roque Rafael Dakins JimÉNez
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2009(6 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2018)
RoleTreasury
Country of ResidenceSpain
Correspondence Address47 Charles Street, 2nd Floor
London
W1J 5EL
Director NameMr Francisco Javier Gracia Alonso
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2009(6 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2018)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Secretary NameAndrew Robert Grass
NationalityBritish
StatusResigned
Appointed28 January 2010(7 years after company formation)
Appointment Duration5 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressC/Vallehermoso 82 Bajo Ext Izda
Madrid
28015
Secretary NameMr Mario Danese
StatusResigned
Appointed31 August 2010(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 February 2011)
RoleCompany Director
Correspondence Address6th Floor International House
223 Regent Street
London
W1B 2QD
Director NameMrs Monica Masia Lizana
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed08 December 2010(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 January 2014)
RoleAdministrative Office Manager
Country of ResidenceSpain
Correspondence Address2 Curlew House Trinity Way
Chingford
London
E4 8TD
Director NameMrs Elvira Lozano Fernandez
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPeru
StatusResigned
Appointed08 December 2010(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 2015)
RoleSupervision Departent & Controller
Country of ResidenceSpain
Correspondence Address2 Curlew House Trinity Way
Chingford
London
E4 8TD
Secretary NameLisa Lamb
StatusResigned
Appointed13 April 2011(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2011)
RoleCompany Director
Correspondence Address25 Canada Square
Level 33
London
E14 5LQ
Director NameMrs Greta Llorente
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 2015)
RoleDirector Of Operations
Country of ResidenceSpain
Correspondence Address126 Wigmore Street
Ground Floor
London
W1U 3RZ
Director NameMr Jose Jaime Manzanera Navarro
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed16 September 2011(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 September 2012)
RoleVicepresident & Ceo
Country of ResidenceSpain
Correspondence Address29 Bramham Gardens
Flat 1a
London
SW5 0HE
Director NameMr Antonio Garcia Petite
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed22 September 2011(8 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 January 2012)
RoleExecutive Vice President & General Counsel
Country of ResidenceSpain
Correspondence Address25 Canada Square
Level 33
London
E14 5LQ
Secretary NameMrs Monica Masia
StatusResigned
Appointed22 September 2011(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address47 Charles Street, 2nd Floor
London
W1J 5EL
Director NameMrs Gema Cobo
Date of BirthMay 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed19 October 2011(8 years, 8 months after company formation)
Appointment Duration11 months (resigned 13 September 2012)
RoleAccounting Manager
Country of ResidenceSpain
Correspondence Address29 Bramham Gardens
Flat 1a
London
SW5 0HE
Director NameMr Jorge Juan Martinez
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed26 October 2011(8 years, 9 months after company formation)
Appointment Duration4 months (resigned 24 February 2012)
RoleNorth Area Regional Director Of Spain And Portugal
Country of ResidenceSpain
Correspondence Address29 Bramham Gardens
Flat 1a
London
SW5 0HE
Director NameMr Mariano Boria Zaragoza
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed30 January 2012(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2015)
RoleDirector Or Payment Service Division
Country of ResidenceSpain
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Edgar Elias Cruz Ferrero
Date of BirthMay 1977 (Born 47 years ago)
NationalityCosta Rican
StatusResigned
Appointed23 February 2012(9 years, 1 month after company formation)
Appointment Duration5 days (resigned 28 February 2012)
RoleInternational Director Of Operations
Country of ResidenceSpain
Correspondence Address29 Bramham Gardens
Flat 1a
London
SW5 0HE
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2018)
RoleDirector Of Uk Branch
Country of ResidenceUnited Kingdom
Correspondence Address47 Charles Street, 2nd Floor
London
W1J 5EL
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed22 May 2018(15 years, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 June 2018)
RoleDirector Of Uk Branch
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2006(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 August 2008)
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Secretary NameICBA Llp (Corporation)
StatusResigned
Appointed23 February 2011(8 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 April 2011)
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameCorporacion Financiera Denia S.A (Corporation)
StatusResigned
Appointed18 October 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 October 2015)
Correspondence AddressEdificio Las Americas 1 Calle Chile 4, Oficina 8
Las Rozas De Madrid
Madrid
28290
Director NameBandenia S.A. (Corporation)
StatusResigned
Appointed18 October 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 October 2015)
Correspondence AddressEdificio Las Americas 1 Calle Chile 4, Oficina 8
Las Rozas De Madrid
Madrid
28290
Director NameBandenia Finanzia E.D.E.,S.L. (Corporation)
StatusResigned
Appointed30 January 2012(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 2015)
Correspondence AddressEdificio 1 Calle Chile 4, Oficina 8
Las Rozas De Madrid
Madrid- Spain
28290

Contact

Websitebandenia.com

Location

Registered Address47 47 Charles Street
London
W1J 5EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5m at £1Bandenia Banca Privada PLC
62.50%
Ordinary
500k at £1Bandenia Emprende S.a.c.
6.25%
Ordinary
1.5m at £1Artiles Capital LTD
18.75%
Ordinary
1.000k at £1Bandenia Financial Group PLC
12.50%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Registered 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 2019Registered 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 2019Compulsory strike-off action has been discontinued (1 page)
16 January 2019Confirmation statement made on 6 February 2018 with no updates (3 pages)
14 January 2019Termination of appointment of Fabio Pastore as a director on 1 June 2018 (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 May 2018Termination of appointment of Top Delight Ltd as a director on 22 May 2018 (1 page)
23 May 2018Appointment of Mr. Fabio Pastore as a director on 22 May 2018 (2 pages)
8 May 2018Registered 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 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Notification of Top Delight Ltd as a person with significant control on 1 March 2018 (2 pages)
6 March 2018Appointment of Top Delight Ltd as a director on 1 March 2018 (2 pages)
3 March 2018Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 1 March 2018 (1 page)
2 March 2018Cessation of Fabio Pastore as a person with significant control on 1 March 2018 (1 page)
2 March 2018Termination of appointment of Monica Masia as a secretary on 1 March 2018 (1 page)
2 March 2018Termination of appointment of Fabio Pastore as a director on 1 March 2018 (1 page)
2 March 2018Termination of appointment of Francisco Javier Gracia Alonso as a director on 1 March 2018 (1 page)
2 March 2018Termination of appointment of Jose Miguel Artiles Ceballos as a director on 1 March 2018 (1 page)
2 March 2018Termination of appointment of Roque Rafael Dakins Jiménez as a director on 1 March 2018 (1 page)
2 March 2018Registered 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 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
5 January 2017Registered 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 2017Registered 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 2016Director's details changed for Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Mr. Francisco Javier Gracia Alonso on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Mr. Francisco Javier Gracia Alonso on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
3 June 2016Registered 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 2016Registered 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 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
21 April 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
1 April 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Registered 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 2016Registered 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 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8,000,000
(7 pages)
24 February 2016Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 14 October 2015 (1 page)
24 February 2016Termination of appointment of Corporacion Financiera Denia S.A as a director on 14 October 2015 (1 page)
24 February 2016Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 (1 page)
24 February 2016Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 (1 page)
24 February 2016Termination of appointment of Corporacion Financiera Denia S.A as a director on 14 October 2015 (1 page)
24 February 2016Termination of appointment of Elvira Lozano Fernandez as a director on 14 October 2015 (1 page)
24 February 2016Termination of appointment of Bandenia S.A. as a director on 14 October 2015 (1 page)
24 February 2016Termination of appointment of Elvira Lozano Fernandez as a director on 14 October 2015 (1 page)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8,000,000
(7 pages)
24 February 2016Termination of appointment of Bandenia S.A. as a director on 14 October 2015 (1 page)
24 February 2016Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 14 October 2015 (1 page)
1 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Mariano Boria Zaragoza as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Mariano Boria Zaragoza as a director on 30 June 2015 (1 page)
24 March 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8,000,000
(9 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8,000,000
(9 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8,000,000
(9 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2009 (2 pages)
4 February 2015Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page)
21 November 2014Appointment of Mr Fabio Pastore as a director on 21 November 2014 (2 pages)
21 November 2014Appointment of Mr Fabio Pastore as a director on 21 November 2014 (2 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 8,000,000
(8 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 8,000,000
(8 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 8,000,000
(8 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
19 November 2012Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 19 November 2012 (1 page)
17 September 2012Termination of appointment of Jose Manzanera Navarro as a director (1 page)
17 September 2012Termination of appointment of Jose Manzanera Navarro as a director (1 page)
13 September 2012Termination of appointment of Gema Cobo as a director (1 page)
13 September 2012Termination of appointment of Gema Cobo as a director (1 page)
28 February 2012Termination of appointment of William Solano Flores as a director (1 page)
28 February 2012Termination of appointment of Edgar Cruz Ferrero as a director (1 page)
28 February 2012Termination of appointment of William Solano Flores as a director (1 page)
28 February 2012Termination of appointment of Edgar Cruz Ferrero as a director (1 page)
24 February 2012Termination of appointment of Jorge Martinez as a director (1 page)
24 February 2012Termination of appointment of Jorge Martinez as a director (1 page)
23 February 2012Appointment of Mr. Edgar Elias Cruz Ferrero as a director (2 pages)
23 February 2012Appointment of Mr. Edgar Elias Cruz Ferrero as a director (2 pages)
17 February 2012Termination of appointment of Esequiel Segundo as a director (1 page)
17 February 2012Termination of appointment of Esequiel Segundo as a director (1 page)
16 February 2012Appointment of Mr William Eric Solano Flores as a director (2 pages)
16 February 2012Appointment of Mr William Eric Solano Flores as a director (2 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (11 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (11 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (11 pages)
8 February 2012Director's details changed for Artiles Ceballos Jose Miguel on 8 February 2012 (3 pages)
8 February 2012Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Artiles Ceballos Jose Miguel on 8 February 2012 (3 pages)
8 February 2012Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Artiles Ceballos Jose Miguel on 8 February 2012 (3 pages)
6 February 2012Registered 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 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 8,000,000
(3 pages)
6 February 2012Registered 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 2012Company name changed fin london credit & guarantee corp LIMITED\certificate issued on 06/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2012Registered 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 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 8,000,000
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 8,000,000
(3 pages)
6 February 2012Company name changed fin london credit & guarantee corp LIMITED\certificate issued on 06/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages)
31 January 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
31 January 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
30 January 2012Appointment of Bandenia Finanza E.D.E.,S.L. as a director (2 pages)
30 January 2012Appointment of Mr Mariano Boria Zaragoza as a director (2 pages)
30 January 2012Appointment of Bandenia Finanza E.D.E.,S.L. as a director (2 pages)
30 January 2012Director's details changed for Bandenia Finanza E.D.E.,S.L. on 30 January 2012 (2 pages)
30 January 2012Appointment of Mr Mariano Boria Zaragoza as a director (2 pages)
30 January 2012Director's details changed for Bandenia Finanza E.D.E.,S.L. on 30 January 2012 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 January 2012Termination of appointment of Antonio Garcia Petite as a director (1 page)
2 January 2012Termination of appointment of Antonio Garcia Petite as a director (1 page)
28 October 2011Appointment of Mr Jorge Juan Martinez as a director (2 pages)
28 October 2011Appointment of Mr Jorge Juan Martinez as a director (2 pages)
19 October 2011Appointment of Mrs Gema Cobo as a director (2 pages)
19 October 2011Appointment of Mrs Gema Cobo as a director (2 pages)
18 October 2011Appointment of Bandenia S.A. as a director (2 pages)
18 October 2011Appointment of Corporacion Financiera Denia S.A as a director (2 pages)
18 October 2011Appointment of Corporacion Financiera Denia S.A as a director (2 pages)
18 October 2011Appointment of Bandenia S.A. as a director (2 pages)
17 October 2011Appointment of Mr Antonio Garcia Petite as a director (2 pages)
17 October 2011Appointment of Mr Antonio Garcia Petite as a director (2 pages)
17 October 2011Appointment of Mrs Monica Masia as a secretary (1 page)
17 October 2011Appointment of Mrs Monica Masia as a secretary (1 page)
17 October 2011Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages)
17 October 2011Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages)
5 October 2011Termination of appointment of Lisa Lamb as a secretary (1 page)
5 October 2011Termination of appointment of Lisa Lamb as a secretary (1 page)
15 June 2011Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf E14 5IQ United Kingdom on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf E14 5IQ United Kingdom on 15 June 2011 (1 page)
17 May 2011Appointment of Ms Greta Llorente as a director (2 pages)
17 May 2011Appointment of Ms Greta Llorente as a director (2 pages)
13 April 2011Appointment of Lisa Lamb as a secretary (1 page)
13 April 2011Termination of appointment of Icba Llp as a secretary (1 page)
13 April 2011Appointment of Lisa Lamb as a secretary (1 page)
13 April 2011Termination of appointment of Icba Llp as a secretary (1 page)
18 March 2011Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD on 18 March 2011 (1 page)
23 February 2011Appointment of Icba Llp as a secretary (2 pages)
23 February 2011Appointment of Icba Llp as a secretary (2 pages)
22 February 2011Termination of appointment of Mario Danese as a secretary (1 page)
22 February 2011Termination of appointment of Mario Danese as a secretary (1 page)
2 February 2011Appointment of Mrs Elvira Lozano Fernandez as a director (2 pages)
2 February 2011Director's details changed for Artiles Ceballos Jose Miguel on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 February 2011Director's details changed for Artiles Ceballos Jose Miguel on 2 February 2011 (2 pages)
2 February 2011Appointment of Mrs Elvira Lozano Fernandez as a director (2 pages)
2 February 2011Director's details changed for Artiles Ceballos Jose Miguel on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 February 2011Appointment of Mrs Monica Masia Lizana as a director (2 pages)
1 February 2011Appointment of Mrs Monica Masia Lizana as a director (2 pages)
27 January 2011Resolutions
  • RES13 ‐ Company business 17/12/2010
(3 pages)
27 January 2011Resolutions
  • RES13 ‐ Company business 17/12/2010
(3 pages)
7 December 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (2 pages)
7 December 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
20 September 2010Registered 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 2010Registered 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 2010Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 16 September 2010 (1 page)
15 September 2010Appointment of Mr Mario Danese as a secretary (1 page)
15 September 2010Appointment of Mr Mario Danese as a secretary (1 page)
30 June 2010Termination of appointment of Andrew Grass as a secretary (1 page)
30 June 2010Termination of appointment of Andrew Grass as a secretary (1 page)
25 May 2010Change of name notice (2 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(1 page)
25 May 2010Change of name notice (2 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(1 page)
12 February 2010Termination of appointment of Jose Sanchez Rodriguez as a director (2 pages)
12 February 2010Termination of appointment of Jose Sanchez Rodriguez as a director (2 pages)
9 February 2010Appointment of Andrew Robert Grass as a secretary (3 pages)
9 February 2010Appointment of Andrew Robert Grass as a secretary (3 pages)
8 February 2010Termination of appointment of Mario Danese as a secretary (2 pages)
8 February 2010Termination of appointment of Mario Danese as a secretary (2 pages)
8 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (12 pages)
8 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (12 pages)
20 January 2010Registered 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 2010Registered 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 2009Termination of appointment of Juan Rojas Rojas as a director (2 pages)
27 November 2009Termination of appointment of Abelardo Guil Fuentes as a director (2 pages)
27 November 2009Termination of appointment of Antonio Larrea Morales as a director (2 pages)
27 November 2009Termination of appointment of Abelardo Guil Fuentes as a director (2 pages)
27 November 2009Termination of appointment of Juan Rojas Rojas as a director (2 pages)
27 November 2009Termination of appointment of Antonio Larrea Morales as a director (2 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
25 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
16 June 2009Appointment terminated director jeronimo camacho perea (1 page)
16 June 2009Appointment terminated director jeronimo camacho perea (1 page)
17 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointments 05/01/2009
(14 pages)
17 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointments 05/01/2009
(14 pages)
7 February 2009Total exemption small company accounts made up to 31 January 2008 (2 pages)
7 February 2009Total exemption small company accounts made up to 31 January 2008 (2 pages)
6 February 2009Return made up to 24/01/09; full list of members (5 pages)
6 February 2009Return made up to 24/01/09; full list of members (5 pages)
28 January 2009Registered office changed on 28/01/2009 from suite 501 international house 223 regent street london W1B 2QD (1 page)
28 January 2009Registered office changed on 28/01/2009 from suite 501 international house 223 regent street london W1B 2QD (1 page)
5 January 2009Director appointed antonio larrea morales (2 pages)
5 January 2009Director appointed antonio larrea morales (2 pages)
5 January 2009Appointment terminated director alejandro barreiro (1 page)
5 January 2009Appointment terminated director alejandro barreiro (1 page)
4 November 2008Nc inc already adjusted 16/10/08 (1 page)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2008Nc inc already adjusted 16/10/08 (1 page)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2008Director appointed director jeronimo camacho perea (2 pages)
22 October 2008Director appointed director jeronimo camacho perea (2 pages)
18 September 2008Secretary appointed mario danese (2 pages)
18 September 2008Secretary appointed mario danese (2 pages)
2 September 2008Appointment terminated secretary miller & co. Secretaries LIMITED (1 page)
2 September 2008Appointment terminated secretary miller & co. Secretaries LIMITED (1 page)
27 August 2008Director appointed jose luis sanchez rodriguez (2 pages)
27 August 2008Director appointed jose luis sanchez rodriguez (2 pages)
27 June 2008Director appointed abelardo guil fuentes (2 pages)
27 June 2008Appointment terminated director fabio pastore (1 page)
27 June 2008Appointment terminated director fabio pastore (1 page)
27 June 2008Director appointed abelardo guil fuentes (2 pages)
10 June 2008Director appointed alejandro cesar barreiro (2 pages)
10 June 2008Director appointed juan manuel rojas rojas (2 pages)
10 June 2008Director appointed juan manuel rojas rojas (2 pages)
10 June 2008Director appointed alejandro cesar barreiro (2 pages)
14 February 2008Return made up to 24/01/08; full list of members (3 pages)
14 February 2008Return made up to 24/01/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 March 2007Return made up to 24/01/07; full list of members (7 pages)
12 March 2007Return made up to 24/01/07; full list of members (7 pages)
8 January 2007Registered office changed on 08/01/07 from: 1-5 lillie road london SW6 1TX (1 page)
8 January 2007Registered office changed on 08/01/07 from: 1-5 lillie road london SW6 1TX (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 September 2006Return made up to 24/01/06; no change of members (6 pages)
8 September 2006Return made up to 24/01/06; no change of members (6 pages)
7 September 2006Return made up to 24/01/05; no change of members (6 pages)
7 September 2006Return made up to 24/01/05; no change of members (6 pages)
14 August 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
14 August 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
9 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 February 2004Return made up to 24/01/04; full list of members (7 pages)
8 February 2004Return made up to 24/01/04; full list of members (7 pages)
20 January 2004Registered office changed on 20/01/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
20 January 2004Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004Registered office changed on 20/01/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 December 2003Company name changed advest finance LIMITED\certificate issued on 24/12/03 (2 pages)
24 December 2003Company name changed advest finance LIMITED\certificate issued on 24/12/03 (2 pages)
22 October 2003Company name changed ram direct LIMITED\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed ram direct LIMITED\certificate issued on 22/10/03 (2 pages)
24 January 2003Incorporation (12 pages)
24 January 2003Incorporation (12 pages)