Company Name1Click 2Go Lottery Ltd
Company StatusDissolved
Company Number04660322
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NamesDoorsafe Security Limited and General Leasing Espana Credit & Guarantee E.F.C. Establecimento Financiero De Credito Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Fernando Villuendas Vera
Date of BirthJune 1964 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed17 April 2021(18 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (closed 04 May 2021)
RoleDirector And Company Secretary
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr George Saliba
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed17 April 2021(18 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (closed 04 May 2021)
RoleDirector Of Business Area
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Carlos Jesus Rodriguez
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed17 April 2021(18 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (closed 04 May 2021)
RoleVicepresident & Ceo
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Jose Miguel Artiles Jr
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySpanish
StatusClosed
Appointed17 April 2021(18 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (closed 04 May 2021)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Jose Miguel Artiles
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed17 April 2021(18 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (closed 04 May 2021)
RolePresident & Group Ceo
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Secretary NameMr Fernando Villuendas Vera
StatusClosed
Appointed17 April 2021(18 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (closed 04 May 2021)
RoleCompany Director
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NamePacifici Alfio
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2004(10 months, 3 weeks 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 NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed02 January 2004(10 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
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, 3 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
Secretary NameMr Mario Danese
NationalityItalian
StatusResigned
Appointed25 August 2008(5 years, 6 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, 7 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 Mario Danese
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed07 May 2009(6 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressC/Chile No 4, Edificio I
Oficina No 8
Madrid
Madrid 28290
Spain
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
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 Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Secretary NameAndrew Robert Grass
NationalityBritish
StatusResigned
Appointed28 January 2010(6 years, 11 months 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, 6 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 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 NameMiss Lisa 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, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 2015)
RoleDirector Of Operaions
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, 7 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, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
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 Angel Garcia Collantes
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed28 December 2011(8 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 February 2012)
RoleCommercial Department
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
Appointed01 February 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 4 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 NameCFL Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 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, 5 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 after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 April 2011)
Correspondence Address180 Piccadilly
London
W1J 9HF
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 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
Madrid
Las Rozas De Madrid
28290
Director NameBandenia Finanzia E.D.E.,S.L. (Corporation)
StatusResigned
Appointed01 February 2012(8 years, 11 months 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
28290

Contact

Websitebandenia.com
Email address[email protected]
Telephone020 35145917
Telephone regionLondon

Location

Registered Address8-10 Flat H Pont Street
London
SW1X 9EL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

23.7m at £1Bandenia Banca Privada PLC
91.15%
Ordinary
2m at £1Artiles Capital LTD
7.69%
Ordinary
300k at £1Bandenia Emprende S.a.c.
1.15%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2021Appointment of Mr. Carlos Jesus Rodriguez as a director on 17 April 2021 (2 pages)
21 April 2021Appointment of Mr. George Saliba as a director on 17 April 2021 (2 pages)
21 April 2021Confirmation statement made on 17 April 2021 with updates (5 pages)
21 April 2021Appointment of Mr. Fernando Villuendas Vera as a secretary on 17 April 2021 (2 pages)
21 April 2021Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 April 2021Appointment of Mr. Fernando Villuendas Vera as a director on 17 April 2021 (2 pages)
20 April 2021Cessation of Bbp Bandenia Plc as a person with significant control on 17 April 2021 (1 page)
20 April 2021Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 8-10 Flat H Pont Street London SW1X 9EL on 20 April 2021 (1 page)
20 April 2021Appointment of Mr. Jose Miguel Artiles as a director on 17 April 2021 (2 pages)
20 April 2021Appointment of Mr. Jose Miguel Artiles Jr as a director on 17 April 2021 (2 pages)
20 April 2021Notification of Ac Fidelity Fund Inc as a person with significant control on 17 April 2021 (2 pages)
20 April 2021Termination of appointment of Fabio Pastore as a director on 17 April 2021 (1 page)
20 April 2021Registered office address changed from 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street London SW1X 9EL on 20 April 2021 (1 page)
2 August 2020Confirmation statement made on 6 February 2019 with updates (4 pages)
18 February 2020Change of details for Top Delight Ltd as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Confirmation statement made on 6 February 2018 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 February 2019Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on 18 February 2019 (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Voluntary strike-off action has been suspended (1 page)
24 December 2018Application to strike the company off the register (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
23 October 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)
25 May 2018Termination of appointment of Top Delight Ltd as a director on 25 May 2018 (1 page)
25 May 2018Appointment of Mr. Fabio Pastore as a director on 25 May 2018 (2 pages)
4 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 4 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)
1 March 2018Termination of appointment of Francisco Javier Gracia Alonso as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Roque Rafael Dakins Jiménez as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Jose Miguel Artiles Ceballos as a director on 1 March 2018 (1 page)
1 March 2018Cessation of Fabio Pastore as a person with significant control on 1 March 2018 (1 page)
1 March 2018Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Monica Masia as a secretary on 1 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)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 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 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 Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Mr 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 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 Monica Masia Lizana as a director on 3 January 2014 (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 Corporacion Financiera Denia S.A. 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 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 26,000,000
(6 pages)
24 February 2016Termination of appointment of Bandenia S.A. 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 26,000,000
(6 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 Elvira Lozano Fernandez 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)
24 February 2016Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 (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)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 26,000,000
(8 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 26,000,000
(8 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 26,000,000
(8 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. 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. 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. Manuel Antonio Alvarez Perdigón 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)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 26,000,000
(8 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 26,000,000
(8 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 26,000,000
(8 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 May 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 26,000,000
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 26,000,000
(3 pages)
24 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 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)
24 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)
9 May 2012Termination of appointment of Teodoro Ordoñez Juzdado as a director (1 page)
9 May 2012Termination of appointment of Angel Garcia Collantes as a director (1 page)
9 May 2012Termination of appointment of Angel Garcia Collantes as a director (1 page)
9 May 2012Termination of appointment of Teodoro Ordoñez Juzdado as a director (1 page)
28 February 2012Termination of appointment of William Solano as a director (1 page)
28 February 2012Termination of appointment of William Solano as a director (1 page)
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)
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 Mr Artiles Ceballos Jose Miguel on 8 February 2012 (3 pages)
8 February 2012Director's details changed for Mr Artiles Ceballos Jose Miguel on 8 February 2012 (3 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 Mr Esequiel Lourenco Da Cunha Segundo on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Angel Garcia Collantes as a director (1 page)
8 February 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Artiles Ceballos Jose Miguel on 8 February 2012 (3 pages)
8 February 2012Termination of appointment of Angel Garcia Collantes as a director (1 page)
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 Mr Esequiel Lourenco Da Cunha Segundo on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages)
7 February 2012Registered office address changed from C/O C/O Bandenia International Group 25 Canada Square Level 33 London E14 5LQ United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O C/O Bandenia International Group 25 Canada Square Level 33 London E14 5LQ United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O C/O Bandenia International Group 25 Canada Square Level 33 London E14 5LQ United Kingdom on 7 February 2012 (1 page)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 5,300,000
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 5,300,000
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 5,300,000
(3 pages)
1 February 2012Appointment of Mr Mariano Boria Zaragoza as a director (2 pages)
1 February 2012Appointment of Bandenia Finanzia E.D.E.,S.L. as a director (2 pages)
1 February 2012Appointment of Mr Mariano Boria Zaragoza as a director (2 pages)
1 February 2012Appointment of Bandenia Finanzia E.D.E.,S.L. as a director (2 pages)
1 February 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
1 February 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
24 January 2012Statement of capital following an allotment of shares on 8 January 2012
  • GBP 1,000,998
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 8 January 2012
  • GBP 1,000,998
(3 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)
24 January 2012Statement of capital following an allotment of shares on 8 January 2012
  • GBP 1,000,998
(3 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 December 2011Appointment of Mr Angel Garcia Collantes as a director (2 pages)
28 December 2011Appointment of Mr Angel Garcia Collantes as a director (2 pages)
28 December 2011Appointment of Mr Angel Garcia Collantes as a director (2 pages)
28 December 2011Appointment of Mr Angel Garcia Collantes as a director (2 pages)
14 December 2011Appointment of Mr Teodoro Ordoñez Juzdado as a director (2 pages)
14 December 2011Appointment of Mr Teodoro Ordoñez Juzdado as a director (2 pages)
28 November 2011Termination of appointment of Tomás Sampio as a director (1 page)
28 November 2011Termination of appointment of Tomás Sampio as a director (1 page)
19 October 2011Appointment of Mr William Eric Solano as a director (2 pages)
19 October 2011Appointment of Mr William Eric Solano 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 Jose Jaime Manzanera Navarro 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 Antonio Garcia Petite as a director (2 pages)
17 October 2011Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages)
17 October 2011Appointment of Mr Antonio Garcia Petite as a director (2 pages)
17 October 2011Appointment of Mr Tomás Sampio as a director (2 pages)
17 October 2011Appointment of Mr Tomás Sampio 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 London 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 London E14 5IQ United Kingdom on 15 June 2011 (1 page)
18 May 2011Appointment of Ms Greta Llorente as a director (2 pages)
18 May 2011Appointment of Ms Greta Llorente as a director (2 pages)
13 April 2011Appointment of Miss Lisa Lamb as a secretary (1 page)
13 April 2011Termination of appointment of Icba Llp as a secretary (1 page)
13 April 2011Appointment of Miss 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 United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom 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)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Mr Artiles Ceballos Jose Miguel on 15 February 2011 (2 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Mr Artiles Ceballos Jose Miguel on 15 February 2011 (2 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)
1 February 2011Appointment of Mrs Elvira Lozano Fernandez as a director (2 pages)
1 February 2011Appointment of Mrs Elvira Lozano Fernandez 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 28 February 2011 to 30 June 2011 (2 pages)
7 December 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (2 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (2 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)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed general leasing espana credit & guarantee E.F.C. establecimento financiero de credito LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed general leasing espana credit & guarantee E.F.C. establecimento financiero de credito LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (11 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (11 pages)
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)
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)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
27 November 2009Termination of appointment of Abelardo Guil Fuentes 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 Antonio Larrea Morales 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 Juan Rojas Rojas as a director (2 pages)
12 November 2009Termination of appointment of Mario Danese as a director (1 page)
12 November 2009Termination of appointment of Mario Danese as a director (1 page)
16 June 2009Appointment terminated director jeronimo camacho perea (1 page)
16 June 2009Appointment terminated director jeronimo camacho perea (1 page)
14 May 2009Director appointed general manager mario danese (2 pages)
14 May 2009Director appointed general manager mario danese (2 pages)
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)
27 February 2009Director's change of particulars / artiles jose miguel / 01/06/2008 (2 pages)
27 February 2009Return made up to 10/02/09; full list of members (5 pages)
27 February 2009Director's change of particulars / artiles jose miguel / 01/06/2008 (2 pages)
27 February 2009Return made up to 10/02/09; full list of members (5 pages)
7 February 2009Total exemption small company accounts made up to 29 February 2008 (2 pages)
7 February 2009Total exemption small company accounts made up to 29 February 2008 (2 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)
6 January 2009Director appointed director antonio larrea morales (2 pages)
6 January 2009Director appointed director antonio larrea morales (2 pages)
6 January 2009Appointment terminated director alejandro barreiro (1 page)
6 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 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)
27 June 2008Director appointed abelardo guil fuentes (2 pages)
11 June 2008Director appointed juan manuel rojas rojas (2 pages)
11 June 2008Director appointed juan manuel rojas rojas (2 pages)
11 June 2008Director appointed alejandro cesar barreiro (2 pages)
11 June 2008Director appointed alejandro cesar barreiro (2 pages)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 March 2007Return made up to 10/02/07; full list of members (7 pages)
12 March 2007Return made up to 10/02/07; 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 28 February 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 September 2006Registered office changed on 08/09/06 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
8 September 2006Return made up to 10/02/06; no change of members (4 pages)
8 September 2006Registered office changed on 08/09/06 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
8 September 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
8 September 2006Return made up to 10/02/05; no change of members (4 pages)
8 September 2006New secretary appointed (1 page)
8 September 2006Return made up to 10/02/05; no change of members (4 pages)
8 September 2006Return made up to 10/02/06; no change of members (4 pages)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
4 April 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 29 February 2004 (1 page)
9 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
18 February 2004Return made up to 10/02/04; full list of members (7 pages)
18 February 2004Return made up to 10/02/04; full list of members (7 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (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 2004Director resigned (1 page)
20 January 2004Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004New director appointed (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)
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 doorsafe security LIMITED\certificate issued on 24/12/03 (2 pages)
24 December 2003Company name changed doorsafe security LIMITED\certificate issued on 24/12/03 (2 pages)
10 February 2003Incorporation (12 pages)
10 February 2003Incorporation (12 pages)