Miami
Florida
33131
Director Name | Mr George Saliba |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 April 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Business Area |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Jose Miguel Artiles Jr |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 April 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Fernando Villuendas Vera |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 April 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Director And Company Secretary |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Secretary Name | Mr Fernando Villuendas Vera |
---|---|
Status | Current |
Appointed | 17 April 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Danilo Stosic |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | Serbian |
Status | Current |
Appointed | 16 May 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Of New Technologies |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Helios Villuendas |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 16 May 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Marketing Director |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Jose Miguel Artiles Ceballos |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 August 2006(1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 April 2021) |
Role | President And CEO |
Country of Residence | England |
Correspondence Address | 47 Charles Street Mayfair London W1J 5EL |
Director Name | Fabio Pastore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 December 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2008) |
Role | Businessman |
Correspondence Address | Via Piegaro 160 Roma 00181 |
Director Name | Mr Alejandro Cesar Barreiro |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 November 2008) |
Role | Financial Director |
Correspondence Address | C/Chile No 4 - Edificio Ii - Oficina No 25 Las Roz Madrid 28290 Spain |
Director Name | Abelardo Guil Fuentes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Espanola |
Status | Resigned |
Appointed | 04 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2009) |
Role | Financial Director |
Correspondence Address | Calle Chile, No 4. Edificio Ii. Oficina 25 Las Rozas De Madrid Madrid 28290 Spain |
Secretary Name | Mr Mario Danese |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 August 2008(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 211 Piccadilly Mayfair London W1J 9HF |
Director Name | Jeronimo Camacho Perea |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Espanol |
Status | Resigned |
Appointed | 03 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 June 2009) |
Role | Director General |
Correspondence Address | C/ Chile 4 Edificio Ii Oficina 25 Las Rozas De Madrid 28290 Madrid Espana |
Director Name | Mr Antonio Larrea Morales |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 November 2008(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 October 2009) |
Role | Asset & Bonds |
Country of Residence | Spain |
Correspondence Address | C/Chile No 4-Edificio 11-Oficina No 25 Las Rozas D 28290 Madrid Spain |
Director Name | General Manager Danese Mario |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | C/Chile No4,Edificio 1 Y 11 Oficinas 8 Y 25 Las Rozas 28290 Madrid Spain |
Director Name | Mr Francisco Javier Gracia Alonso |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 April 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Holland House Gherkin Piazza, 1-4 Bury Street London EC3A 5AW |
Director Name | Mr Roque Rafael Dakins JimÉNez |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 October 2009(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 April 2021) |
Role | Treasury |
Country of Residence | Spain |
Correspondence Address | 8-10 Flat H Pont Street London SW1X 9EL |
Secretary Name | Mr Andrew Robert Grass |
---|---|
Status | Resigned |
Appointed | 30 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Vallehermoso 82 Calle Vallehermoso 82 Bajo, Ext, Izda Madrid 28015 |
Director Name | Mrs Elvira Lozano Fernandez |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Peru |
Status | Resigned |
Appointed | 08 December 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 2015) |
Role | Supervision Departent & Controller |
Country of Residence | Spain |
Correspondence Address | 2 Curlew House Trinity Way Chingford London E4 8TD |
Director Name | Mrs Monica Masia Lizana |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 December 2010(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 2014) |
Role | Administrative Office Manager |
Country of Residence | Spain |
Correspondence Address | 2 Curlew House Trinity Way Chingford London E4 8TD |
Secretary Name | Miss Lisa Lamb |
---|---|
Status | Resigned |
Appointed | 13 April 2011(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 25 Canada Square Level 33 Main Canary Wharf E14 5IQ |
Director Name | Mr Jose Jaime Manzanera Navarro |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 September 2011(5 years after company formation) |
Appointment Duration | 1 year (resigned 17 September 2012) |
Role | Vicepresident & Ceo |
Country of Residence | Spain |
Correspondence Address | 29 Bramham Gardens Flat 1a London SW5 0HE |
Director Name | Mrs Greta Llorente |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 September 2011(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2015) |
Role | Director Of Operations |
Country of Residence | Spain |
Correspondence Address | 126 Wigmore Street Ground Floor London W1U 3RZ |
Director Name | Mr Antonio Garcia Petite |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 September 2011(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 January 2012) |
Role | Executive Vice President & General Counsel |
Country of Residence | Spain |
Correspondence Address | 25 Canada Square Level 33 Main Canary Wharf E14 5IQ |
Secretary Name | Mrs Monica Masia |
---|---|
Status | Resigned |
Appointed | 22 September 2011(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 April 2021) |
Role | Company Director |
Correspondence Address | 8-10 Flat H Pont Street London SW1X 9EL |
Director Name | Mrs Gema Cobo |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 13 September 2012) |
Role | Accounting Manager |
Country of Residence | Spain |
Correspondence Address | 29 Bramham Gardens Flat 1a London SW5 0HE |
Director Name | Mr Jorge Juan Martinez |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 24 February 2012) |
Role | North Area Regional Director Of Spain And Portugal |
Country of Residence | Spain |
Correspondence Address | 29 Bramham Gardens Flat 1a London SW5 0HE |
Director Name | Mr Mariano Boria Zaragoza |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2015) |
Role | Director Or Payment Service Division |
Country of Residence | Spain |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Director Name | Mr Fabio Pastore |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 2014(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 April 2021) |
Role | Director Of Uk Branch |
Country of Residence | England |
Correspondence Address | 8-10 Flat H Pont Street London SW1X 9EL |
Director Name | Miller & Co. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Secretary Name | Miller & Co. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Secretary Name | ICBA Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 April 2011) |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Corporacion Financiera Denia S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2011(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 October 2015) |
Correspondence Address | Edificio Las Americas 1 Calle Chile 4, Oficina 8 Las Rozas De Madrid Madrid 28290 |
Director Name | Bandenia S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2011(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 October 2015) |
Correspondence Address | Edificio Las Americas 1 Calle Chile 4, Oficina 8 Las Rozas De Madrid Madrid 28290 |
Director Name | Bandenia Finanzia E.D.E.,S.L. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 2015) |
Correspondence Address | Edificio 1 Calle Chile 4, Oficina 8 Las Rozas De Madrid Madrid 28290 |
Website | www.bandenia.co.uk/ |
---|
Registered Address | 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5m at £1 | Bandenia Banca Privada PLC 62.50% Ordinary |
---|---|
2m at £1 | Artiles Capital LTD 25.00% Ordinary |
1.000k at £1 | Bandenia Emprende S.a.c. 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (overdue) |
5 September 2017 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 4 July 2017 (2 pages) |
---|---|
5 September 2017 | Cessation of Fabio Pastore as a person with significant control on 5 September 2017 (1 page) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
5 January 2017 | Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 5 January 2017 (1 page) |
11 November 2016 | Director's details changed for Mr. Francisco Javier Gracia Alonso on 3 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages) |
3 June 2016 | Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page) |
1 April 2016 | Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page) |
28 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 February 2016 | Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD England to Ostra House 126 High Road Willesden London NW10 2PJ on 29 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 14 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Elvira Lozano Fernandez as a director on 14 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Corporacion Financiera Denia S.A. as a director on 14 October 2015 (1 page) |
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of Bandenia S.A. as a director on 14 October 2015 (1 page) |
24 February 2016 | Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 (1 page) |
22 January 2016 | Company name changed bandenia private equity partners LTD\certificate issued on 22/01/16
|
1 October 2015 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page) |
30 June 2015 | Termination of appointment of Mariano Boria Zaragoza as a director on 30 June 2015 (1 page) |
24 March 2015 | Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 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 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 February 2015 | Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Francisco Javier Gracia Alonso as a director on 8 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages) |
6 February 2015 | Appointment of Mr. Francisco Javier Gracia Alonso as a director on 8 October 2009 (2 pages) |
4 February 2015 | Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page) |
21 November 2014 | Appointment of Mr Fabio Pastore as a director on 21 November 2014 (2 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
19 November 2012 | Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 19 November 2012 (1 page) |
17 September 2012 | Termination of appointment of Jose Jaime Manzanera Navarro as a director on 17 September 2012 (1 page) |
13 September 2012 | Termination of appointment of Gema Cobo as a director on 13 September 2012 (1 page) |
24 February 2012 | Termination of appointment of Jorge Juan Martinez as a director on 24 February 2012 (1 page) |
17 February 2012 | Termination of appointment of Esequiel Lourenco Da Cunha Segundo as a director on 17 February 2012 (1 page) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (10 pages) |
8 February 2012 | Director's details changed for Jose Miguel Artiles Ceballos on 8 February 2012 (3 pages) |
8 February 2012 | Director's details changed for Jose Miguel Artiles Ceballos on 8 February 2012 (3 pages) |
8 February 2012 | Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Jose Jaime Manzanera on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Jose Jaime Manzanera on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 7 February 2012 (1 page) |
6 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
1 February 2012 | Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages) |
31 January 2012 | Appointment of Mr Mariano Boria Zaragoza as a director on 30 January 2012 (2 pages) |
31 January 2012 | Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director on 30 January 2012 (2 pages) |
30 January 2012 | Appointment of Bandenia Finanza E.D.E.,S.L. as a director on 30 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 January 2012 | Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf E14 5IQ United Kingdom on 24 January 2012 (1 page) |
2 January 2012 | Termination of appointment of Antonio Garcia Petite as a director on 2 January 2012 (1 page) |
2 January 2012 | Termination of appointment of Antonio Garcia Petite as a director on 2 January 2012 (1 page) |
28 October 2011 | Appointment of Mr Jorge Juan Martinez as a director on 26 October 2011 (2 pages) |
19 October 2011 | Appointment of Mrs Gema Cobo as a director on 19 October 2011 (2 pages) |
18 October 2011 | Appointment of Bandenia S.A. as a director on 18 October 2011 (2 pages) |
18 October 2011 | Appointment of Corporacion Financiera Denia S.A. as a director on 18 October 2011 (2 pages) |
18 October 2011 | Appointment of Mr Antonio Garcia Petite as a director on 22 September 2011 (2 pages) |
14 October 2011 | Appointment of Mr Jose Jaime Manzanera as a director on 16 September 2011 (2 pages) |
14 October 2011 | Appointment of Ms Greta Llorente as a director on 22 September 2011 (2 pages) |
14 October 2011 | Termination of appointment of Jose Luis Sanchez Rodriguez as a director on 12 February 2010 (1 page) |
14 October 2011 | Appointment of Mrs Monica Masia as a secretary on 22 September 2011 (1 page) |
5 October 2011 | Termination of appointment of Lisa Lamb as a secretary on 1 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Lisa Lamb as a secretary on 1 October 2011 (1 page) |
13 April 2011 | Appointment of Miss Lisa Lamb as a secretary (1 page) |
13 April 2011 | Termination of appointment of Icba Llp as a secretary (1 page) |
18 March 2011 | Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 18 March 2011 (1 page) |
23 February 2011 | Appointment of Icba Llp as a secretary (2 pages) |
22 February 2011 | Termination of appointment of Mario Danese as a secretary (1 page) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Appointment of Mrs Elvira Lozano Fernandez as a director (2 pages) |
2 February 2011 | Appointment of Mrs Monica Masia Lizana as a director (2 pages) |
27 January 2011 | Resolutions
|
7 December 2010 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
18 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Director's details changed for Jose Miguel Artiles Ceballos on 21 August 2010 (2 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
20 September 2010 | Registered office address changed from C/O Jose Miguel Artiles International House 6Th Floor 223 Regent Street London W1B 2QD United Kingdom on 20 September 2010 (1 page) |
16 September 2010 | Appointment of a secretary (1 page) |
16 September 2010 | Registered office address changed from 11 Church Road Bookham Leatherhead Surrey KT23 3PB England on 16 September 2010 (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Termination of appointment of Andrew Grass as a secretary (1 page) |
13 May 2010 | Appointment of Mr Andrew Robert Grass as a secretary (1 page) |
6 May 2010 | Registered 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 2010 | Registered 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 2010 | Resolutions
|
4 December 2009 | Termination of appointment of Juan Rojas Rojas as a director (1 page) |
4 December 2009 | Termination of appointment of Antonio Larrea Morales as a director (1 page) |
4 December 2009 | Termination of appointment of Abelardo Guil Fuentes as a director (1 page) |
16 November 2009 | Termination of appointment of Danese Mario as a director (1 page) |
10 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
16 June 2009 | Appointment terminated director jeronimo camacho perea (1 page) |
14 May 2009 | Director appointed general manager danese mario (2 pages) |
17 April 2009 | Resolutions
|
28 January 2009 | Registered office changed on 28/01/2009 from suite 501 international house 223 regentstreet london W1B 2QD (1 page) |
6 January 2009 | Director appointed antonio larrea morales logged form (2 pages) |
5 January 2009 | Appointment terminated director alejandro barreiro (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Nc inc already adjusted 16/10/08 (1 page) |
22 October 2008 | Director appointed director jeronimo camacho perea (2 pages) |
18 September 2008 | Secretary appointed mario danese (2 pages) |
10 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
3 September 2008 | Resolutions
|
2 September 2008 | Appointment terminated secretary miller & co. Secretaries LIMITED (1 page) |
27 August 2008 | Director appointed jose luis sanchez rodriguez (2 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 July 2008 | Company 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 2008 | Appointment terminated director fabio pastore (1 page) |
27 June 2008 | Director appointed abelardo guil fuentes (2 pages) |
16 June 2008 | Director appointed juan manuel rojas rojas (2 pages) |
11 June 2008 | Director appointed alejandro cesar barreiro (2 pages) |
27 September 2007 | Return made up to 21/08/07; full list of members (8 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 1-5 lillie road london SW6 1TX (1 page) |
11 December 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
21 August 2006 | Incorporation (10 pages) |