Company NameEasy Credit Ltd
Company StatusActive
Company Number05911575
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Previous NamesFin Espana Compania De Cauzioni Fideiussioni Leasing Finanziamenti E.F.C. Establecimento Financierode Credito Limited and Bandenia Private Equity Partners Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64992Factoring
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Jose Miguel Artiles
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed11 April 2021(14 years, 7 months after company formation)
Appointment Duration3 years
RolePresident And CEO
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
StatusCurrent
Appointed17 April 2021(14 years, 8 months after company formation)
Appointment Duration3 years
RoleDirector Of Business Area
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Jose Miguel Artiles Jr
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySpanish
StatusCurrent
Appointed17 April 2021(14 years, 8 months after company formation)
Appointment Duration3 years
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Fernando Villuendas Vera
Date of BirthJune 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed17 April 2021(14 years, 8 months after company formation)
Appointment Duration3 years
RoleDirector And Company Secretary
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Secretary NameMr Fernando Villuendas Vera
StatusCurrent
Appointed17 April 2021(14 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Danilo Stosic
Date of BirthOctober 1997 (Born 26 years ago)
NationalitySerbian
StatusCurrent
Appointed16 May 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of New Technologies
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Helios Villuendas
Date of BirthOctober 1991 (Born 32 years ago)
NationalitySpanish
StatusCurrent
Appointed16 May 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed22 August 2006(1 day after company formation)
Appointment Duration14 years, 8 months (resigned 17 April 2021)
RolePresident And CEO
Country of ResidenceEngland
Correspondence Address47 Charles Street
Mayfair
London
W1J 5EL
Director NameFabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2008)
RoleBusinessman
Correspondence AddressVia Piegaro
160
Roma
00181
Director NameMr Alejandro Cesar Barreiro
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 2008(1 year, 9 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(1 year, 9 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(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2011)
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(2 years, 1 month 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(2 years, 2 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 NameGeneral Manager Danese Mario
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed07 May 2009(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressC/Chile No4,Edificio 1 Y 11
Oficinas 8 Y 25
Las Rozas
28290 Madrid
Spain
Director NameMr Francisco Javier Gracia Alonso
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2009(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 17 April 2021)
RoleOperations Manager
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(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 17 April 2021)
RoleTreasury
Country of ResidenceSpain
Correspondence Address8-10 Flat H Pont Street
London
SW1X 9EL
Secretary NameMr Andrew Robert Grass
StatusResigned
Appointed30 April 2010(3 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressVallehermoso 82 Calle Vallehermoso 82
Bajo, Ext, Izda
Madrid
28015
Director NameMrs Elvira Lozano Fernandez
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPeru
StatusResigned
Appointed08 December 2010(4 years, 3 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
Director NameMrs Monica Masia Lizana
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed08 December 2010(4 years, 3 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
Secretary NameMiss Lisa Lamb
StatusResigned
Appointed13 April 2011(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2011)
RoleCompany Director
Correspondence Address25 Canada Square
Level 33 Main
Canary Wharf
E14 5IQ
Director NameMr Jose Jaime Manzanera Navarro
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed16 September 2011(5 years 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 NameMrs Greta Llorente
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed22 September 2011(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2015)
RoleDirector Of Operations
Country of ResidenceSpain
Correspondence Address126 Wigmore Street
Ground Floor
London
W1U 3RZ
Director NameMr Antonio Garcia Petite
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed22 September 2011(5 years, 1 month 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 Main
Canary Wharf
E14 5IQ
Secretary NameMrs Monica Masia
StatusResigned
Appointed22 September 2011(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 17 April 2021)
RoleCompany Director
Correspondence Address8-10 Flat H Pont Street
London
SW1X 9EL
Director NameMrs Gema Cobo
Date of BirthMay 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed19 October 2011(5 years, 2 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(5 years, 2 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(5 years, 5 months 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 Fabio Pastore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2014(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 April 2021)
RoleDirector Of Uk Branch
Country of ResidenceEngland
Correspondence Address8-10 Flat H Pont Street
London
SW1X 9EL
Director NameMiller & Co. Directors Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Secretary NameICBA Llp (Corporation)
StatusResigned
Appointed23 February 2011(4 years, 6 months 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(5 years, 1 month 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(5 years, 1 month 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(5 years, 5 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

Websitewww.bandenia.co.uk/

Location

Registered Address15 Maiden Lane
3 - Floor, Covent Garden
London
WC2E 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5m at £1Bandenia Banca Privada PLC
62.50%
Ordinary
2m at £1Artiles Capital LTD
25.00%
Ordinary
1.000k at £1Bandenia Emprende S.a.c.
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Filing History

5 September 2017Director's details changed for Mr Jose Miguel Artiles Ceballos on 4 July 2017 (2 pages)
5 September 2017Cessation of Fabio Pastore as a person with significant control on 5 September 2017 (1 page)
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)
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 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)
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)
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 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 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 Monica Masia Lizana as a director on 3 January 2014 (1 page)
22 January 2016Company name changed bandenia private equity partners LTD\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
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)
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 International House 24 Holborn Viaduct City of London London EC1A 2BN England 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)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 8,000,000
(9 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 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. Francisco Javier Gracia Alonso as a director on 8 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. Francisco Javier Gracia Alonso as a director on 8 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)
21 November 2014Appointment of Mr Fabio Pastore as a director on 21 November 2014 (2 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 8,000,000
(8 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 8,000,000
(8 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)
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)
17 September 2012Termination of appointment of Jose Jaime Manzanera Navarro as a director on 17 September 2012 (1 page)
13 September 2012Termination of appointment of Gema Cobo as a director on 13 September 2012 (1 page)
24 February 2012Termination of appointment of Jorge Juan Martinez as a director on 24 February 2012 (1 page)
17 February 2012Termination of appointment of Esequiel Lourenco Da Cunha Segundo as a director on 17 February 2012 (1 page)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
8 February 2012Director's details changed for Jose Miguel Artiles Ceballos on 8 February 2012 (3 pages)
8 February 2012Director's details changed for Jose Miguel Artiles Ceballos on 8 February 2012 (3 pages)
8 February 2012Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mr Jose Jaime Manzanera on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Jose Jaime Manzanera on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page)
7 February 2012Registered office address changed from 20 Hanover Square London W1S 1JY England on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 20 Hanover Square London W1S 1JY England on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 7 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)
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 Mariano Boria Zaragoza as a director on 30 January 2012 (2 pages)
31 January 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director on 30 January 2012 (2 pages)
30 January 2012Appointment of Bandenia Finanza E.D.E.,S.L. as a director on 30 January 2012 (2 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 January 2012Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf E14 5IQ United Kingdom on 24 January 2012 (1 page)
2 January 2012Termination of appointment of Antonio Garcia Petite as a director on 2 January 2012 (1 page)
2 January 2012Termination of appointment of Antonio Garcia Petite as a director on 2 January 2012 (1 page)
28 October 2011Appointment of Mr Jorge Juan Martinez as a director on 26 October 2011 (2 pages)
19 October 2011Appointment of Mrs Gema Cobo as a director on 19 October 2011 (2 pages)
18 October 2011Appointment of Bandenia S.A. as a director on 18 October 2011 (2 pages)
18 October 2011Appointment of Corporacion Financiera Denia S.A. as a director on 18 October 2011 (2 pages)
18 October 2011Appointment of Mr Antonio Garcia Petite as a director on 22 September 2011 (2 pages)
14 October 2011Appointment of Mr Jose Jaime Manzanera as a director on 16 September 2011 (2 pages)
14 October 2011Appointment of Ms Greta Llorente as a director on 22 September 2011 (2 pages)
14 October 2011Termination of appointment of Jose Luis Sanchez Rodriguez as a director on 12 February 2010 (1 page)
14 October 2011Appointment of Mrs Monica Masia as a secretary on 22 September 2011 (1 page)
5 October 2011Termination of appointment of Lisa Lamb as a secretary on 1 October 2011 (1 page)
5 October 2011Termination of appointment of Lisa Lamb as a secretary on 1 October 2011 (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)
23 February 2011Appointment of Icba Llp as a secretary (2 pages)
22 February 2011Termination of appointment of Mario Danese as a secretary (1 page)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Appointment of Mrs Elvira Lozano Fernandez as a director (2 pages)
2 February 2011Appointment of Mrs Monica Masia Lizana as a director (2 pages)
27 January 2011Resolutions
  • RES13 ‐ Company business 17/12/2010
(3 pages)
7 December 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
18 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
16 October 2010Director's details changed for Jose Miguel Artiles Ceballos on 21 August 2010 (2 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
23 September 2010Accounts for a dormant company made up to 31 August 2009 (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)
16 September 2010Appointment of a secretary (1 page)
16 September 2010Registered office address changed from 11 Church Road Bookham Leatherhead Surrey KT23 3PB England on 16 September 2010 (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Termination of appointment of Andrew Grass as a secretary (1 page)
13 May 2010Appointment of Mr Andrew Robert Grass as a secretary (1 page)
6 May 2010Registered office address changed from 8 Crusader House 13-15 Pall Mall St James's London SW1Y 5LU on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 8 Crusader House 13-15 Pall Mall St James's London SW1Y 5LU on 6 May 2010 (1 page)
15 March 2010Resolutions
  • RES13 ‐ Chang of address 01/03/2010
(1 page)
4 December 2009Termination of appointment of Juan Rojas Rojas as a director (1 page)
4 December 2009Termination of appointment of Antonio Larrea Morales as a director (1 page)
4 December 2009Termination of appointment of Abelardo Guil Fuentes as a director (1 page)
16 November 2009Termination of appointment of Danese Mario as a director (1 page)
10 September 2009Return made up to 21/08/09; full list of members (5 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
16 June 2009Appointment terminated director jeronimo camacho perea (1 page)
14 May 2009Director appointed general manager danese mario (2 pages)
17 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointments 05/01/2009
(14 pages)
28 January 2009Registered office changed on 28/01/2009 from suite 501 international house 223 regentstreet london W1B 2QD (1 page)
6 January 2009Director appointed antonio larrea morales logged form (2 pages)
5 January 2009Appointment terminated director alejandro barreiro (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)
22 October 2008Director appointed director jeronimo camacho perea (2 pages)
18 September 2008Secretary appointed mario danese (2 pages)
10 September 2008Return made up to 21/08/08; full list of members (4 pages)
3 September 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 September 2008Appointment terminated secretary miller & co. Secretaries LIMITED (1 page)
27 August 2008Director appointed jose luis sanchez rodriguez (2 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 July 2008Company name changed fin espana compania de cauzioni fideiussioni leasing finanziamenti E.F.C. establecimento financierode credito LIMITED\certificate issued on 15/07/08 (2 pages)
27 June 2008Appointment terminated director fabio pastore (1 page)
27 June 2008Director appointed abelardo guil fuentes (2 pages)
16 June 2008Director appointed juan manuel rojas rojas (2 pages)
11 June 2008Director appointed alejandro cesar barreiro (2 pages)
27 September 2007Return made up to 21/08/07; full list of members (8 pages)
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)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
21 August 2006Incorporation (10 pages)