Company NameBandenia Fiduciary Management Ltd
DirectorTop Delight Ltd
Company StatusLiquidation
Company Number06016301
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 4 months ago)
Previous NameMercantile Corporation Credit Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts
SIC 64303Activities of venture and development capital companies
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTop Delight Ltd (Corporation)
StatusCurrent
Appointed04 March 2018(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameJose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Orense
22
Madrid
28020
Secretary NameFabio Pastore
NationalityItalian
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressVia Piegaro
160
Roma
00181
Director NameAlejandro Cesar Barreiro
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityArgentina
StatusResigned
Appointed01 July 2008(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 November 2008)
RoleConsultant
Correspondence AddressChile #4, Edificio Ii - Oficina 25
Las Rozas De Madrid
Madrid 28290
Spain
Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2008(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 March 2018)
RolePresident And CEO
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NameAbelardo Guil Fuentes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEspanola
StatusResigned
Appointed01 July 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2009)
RoleContable
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(1 year, 8 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(1 year, 10 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 NameAntonio Larrera Morales
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed07 November 2008(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 2009)
RoleAsset & Bonds
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(2 years, 5 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 Roque Rafael Dakins JimÉNez
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2009(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 March 2018)
RoleTreasury
Country of ResidenceSpain
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMr Roque Rafael Dakins JimÉNez
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2009(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 March 2018)
RoleTreasury
Country of ResidenceSpain
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMr Francisco Javier Gracia Alonso
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2009(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 March 2018)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Secretary NameAndrew Robert Grass
NationalityBritish
StatusResigned
Appointed28 January 2010(3 years, 1 month 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(3 years, 9 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 NameMr Antonio Garcia Petite
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed08 November 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2012)
RoleDirector Of Legal Department
Country of ResidenceSpain
Correspondence Address25 Canada Square
Level 33 Main
Canary Wharf
E14 5IQ
Director NameMrs Elvira Lozano Fernandez
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPeru
StatusResigned
Appointed08 December 2010(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2013)
RoleSupervision Departent & Controller
Country of ResidenceSpain
Correspondence Address126 Wigmore Street
Ground Floor
London
W1U 3RZ
Director NameMrs Monica Masia Lizana
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed08 December 2010(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2015)
RoleAdministrative Office Manager
Country of ResidenceSpain
Correspondence Address602 Lea Bridge Road
2nd Floor
London
E10 7DN
Director NameMr Matias Cuardo Cabezuelo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed08 February 2011(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 September 2011)
RoleDirector Of Client Services
Country of ResidenceSpain
Correspondence Address25 Canada Square
Level 33 Main
Canary Wharf
E14 5IQ
Secretary NameMiss Lisa Lamb
StatusResigned
Appointed13 April 2011(4 years, 4 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 NameMrs Greta Llorente
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 2015)
RoleDirector Of Operations
Country of ResidenceSpain
Correspondence Address126 Wigmore Street
Ground Floor
London
W1U 3RZ
Director NameMr Jose Jaime Manzanera Navarro
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed16 September 2011(4 years, 9 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 NameMrs Elvira Lozano Fernandez
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed22 September 2011(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 October 2015)
RoleAdministrator
Country of ResidenceSpain
Correspondence Address602 Lea Bridge Road
2nd Floor
London
E10 7DN
Director NameMr Antonio Garcia Petite
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed22 September 2011(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 2012)
RoleExecutive Vice President & General Counsel
Country of ResidenceSpain
Correspondence Address20 Hanover Square
London
W1S 1JY
Secretary NameMrs Monica Masia
StatusResigned
Appointed22 September 2011(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 January 2017)
RoleCompany Director
Correspondence Address47 Charles Street, 2nd Floor
London
W1J 5EL
Director NameMrs Gema Cobo
Date of BirthMay 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed19 October 2011(4 years, 10 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(4 years, 10 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 Stefano Roberto Dalla Fontana
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySuisse
StatusResigned
Appointed03 November 2011(4 years, 11 months after company formation)
Appointment Duration1 week (resigned 10 November 2011)
RoleDirector Of Business And Operations Area
Country of ResidenceSwitzerland
Correspondence Address25 Canada Square
Level 33 Main
Canary Wharf
E14 5IQ
Director NameMr Mariano Boria Zaragoza
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed30 January 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2015)
RoleDirector Or Payment Service Division
Country of ResidenceSpain
Correspondence AddressHolland House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2014(7 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2018)
RoleDirector Of Uk Branch
Country of ResidenceUnited Kingdom
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2008(1 year, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 August 2008)
Correspondence AddressSuite 501 International House
223 Regent Street
London
W1B 2QD
Secretary NameICBA Llp (Corporation)
StatusResigned
Appointed23 February 2011(4 years, 2 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(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2016)
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(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2016)
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, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2016)
Correspondence AddressEdificio 1 Calle Chile 4, Oficina 8
Las Rozas De Madrid
Madrid
28290

Contact

Websitebandenia.com

Location

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

Shareholders

32m at £1Bandenia Banca Privada PLC
72.73%
Ordinary
12m at £1Bandenia Emprende S.a.c.
27.27%
Ordinary

Financials

Year2014
Turnover£807,727
Gross Profit£106,116
Net Worth£34,162,632
Cash£1,375,038
Current Liabilities£2,366,537

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return5 April 2019 (5 years ago)
Next Return Due19 April 2020 (overdue)

Filing History

2 August 2020Confirmation statement made on 5 April 2019 with updates (4 pages)
12 February 2020Completion of winding up (1 page)
12 February 2020Dissolution deferment (1 page)
16 July 2019Order of court to wind up (2 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
16 January 2019Confirmation statement made on 5 April 2018 with no updates (3 pages)
16 January 2019Registered office address changed from 69-73 New Derwent House Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on 16 January 2019 (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2018Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX United Kingdom to 69-73 New Derwent House Theobalds Road London WC1X 8TA on 15 May 2018 (1 page)
19 March 2018Notification of Top Delight Ltd as a person with significant control on 4 March 2018 (2 pages)
19 March 2018Appointment of Top Delight Ltd as a director on 4 March 2018 (2 pages)
17 March 2018Termination of appointment of Fabio Pastore as a director on 4 March 2018 (1 page)
17 March 2018Cessation of Fabio Pastore as a person with significant control on 4 March 2018 (1 page)
17 March 2018Termination of appointment of Jose Miguel Artiles Ceballos as a director on 4 March 2018 (1 page)
17 March 2018Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 4 March 2018 (1 page)
17 March 2018Termination of appointment of Roque Rafael Dakins Jiménez as a director on 4 March 2018 (1 page)
17 March 2018Termination of appointment of Francisco Javier Gracia Alonso as a director on 4 March 2018 (1 page)
15 March 2018Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 15 March 2018 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 February 2017Termination of appointment of Monica Masia as a secretary on 19 January 2017 (1 page)
1 February 2017Termination of appointment of Monica Masia as a secretary on 19 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)
5 January 2017Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 5 January 2017 (1 page)
11 November 2016Director's details changed for Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Mr. Francisco Javier Gracia Alonso on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Mr. Francisco Javier Gracia Alonso on 3 November 2016 (2 pages)
3 June 2016Registered office address changed from 602 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 602 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page)
27 April 2016Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Elvira Lozano Fernandez as a director on 1 October 2015 (1 page)
27 April 2016Termination of appointment of Bandenia S.A. as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Gonzalo Sebastian Punturo as a director on 1 October 2015 (1 page)
27 April 2016Termination of appointment of Bandenia S.A. as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Monica Masia Lizana as a director on 1 October 2015 (1 page)
27 April 2016Termination of appointment of Corporacion Financiera Denia S.A. as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Elvira Lozano Fernandez as a director on 1 October 2015 (1 page)
27 April 2016Termination of appointment of Corporacion Financiera Denia S.A. as a director on 1 April 2016 (1 page)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 44,000,000
(6 pages)
27 April 2016Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 1 April 2016 (1 page)
27 April 2016Termination of appointment of Gonzalo Sebastian Punturo as a director on 1 October 2015 (1 page)
27 April 2016Termination of appointment of Monica Masia Lizana as a director on 1 October 2015 (1 page)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 44,000,000
(6 pages)
1 April 2016Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 602 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 602 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 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)
1 October 2015Registered office address changed from Holland House 24 Holborn Viaduct City of London London EC1A 2BN to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Holland House 24 Holborn Viaduct City of London London EC1A 2BN to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Holland House 24 Holborn Viaduct City of London London EC1A 2BN 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)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 44,000,000
(9 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 44,000,000
(9 pages)
24 March 2015Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to Holland 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 Holland House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page)
6 February 2015Appointment of Mr. Francisco Javier Gracia Alonso 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 2015Termination of appointment of Elvira Lozano Fernandez as a director on 3 February 2013 (1 page)
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 2010 (2 pages)
6 February 2015Termination of appointment of Elvira Lozano Fernandez as a director on 3 February 2013 (1 page)
6 February 2015Termination of appointment of Elvira Lozano Fernandez as a director on 3 February 2013 (1 page)
6 February 2015Appointment of Mr. Francisco Javier Gracia Alonso 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 2010 (2 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2010 (2 pages)
6 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez 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)
25 November 2014Appointment of Mr Fabio Pastore as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr Fabio Pastore as a director on 25 November 2014 (2 pages)
22 October 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
22 October 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
22 October 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
22 October 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
2 May 2014Amended accounts made up to 30 June 2012 (14 pages)
2 May 2014Amended accounts made up to 30 June 2012 (14 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 35,000,000
(9 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 35,000,000
(9 pages)
21 May 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
21 May 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (9 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (9 pages)
17 December 2012Amended accounts made up to 5 July 2011 (9 pages)
17 December 2012Amended accounts made up to 5 July 2011 (9 pages)
17 December 2012Amended accounts made up to 5 July 2011 (9 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)
19 September 2012Appointment of Mr Gonzalo Sebastian Punturo as a director (2 pages)
19 September 2012Appointment of Mr Gonzalo Sebastian Punturo as a director (2 pages)
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)
27 April 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 35,000,000
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 26,000,000
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 35,000,000
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 26,000,000
(3 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 26,000,000
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 26,000,000
(3 pages)
24 February 2012Termination of appointment of Jorge Martinez as a director (1 page)
24 February 2012Termination of appointment of Jorge Martinez as a director (1 page)
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)
14 February 2012AD06 (2 pages)
14 February 2012AD06 (2 pages)
14 February 2012AD06 (2 pages)
14 February 2012AD06 (2 pages)
14 February 2012AD06 (2 pages)
14 February 2012AD06 (2 pages)
14 February 2012AD06 (2 pages)
14 February 2012AD06 (2 pages)
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)
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 Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages)
8 February 2012Director's details changed for 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 Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page)
8 February 2012Director's details changed for Jose Miguel Artiles Ceballos 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 Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page)
8 February 2012Director's details changed for Jose Miguel Artiles Ceballos on 8 February 2012 (3 pages)
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 London SW5 0HE United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 29 Bramham Gardens London SW5 0HE United Kingdom 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 London SW5 0HE United Kingdom 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)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 8,000,000
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 8,000,000
(3 pages)
6 February 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)
1 February 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages)
31 January 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
31 January 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
31 January 2012Appointment of Mr Mariano Boria Zaragoza as a director (2 pages)
31 January 2012Appointment of Mr Mariano Boria Zaragoza as a director (2 pages)
30 January 2012Appointment of Bandenia Finanza E.D.E.,S.L. as a director (2 pages)
30 January 2012Appointment of Bandenia Finanza E.D.E.,S.L. as a director (2 pages)
30 January 2012Termination of appointment of Antonio Garcia Petite as a director (1 page)
30 January 2012Termination of appointment of Antonio Garcia Petite as a director (1 page)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
24 January 2012Accounts for a dormant company made up to 5 July 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 5 July 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 5 July 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)
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 (1 page)
2 January 2012Termination of appointment of Antonio Garcia Petite as a director (1 page)
10 November 2011Termination of appointment of Stefano Dalla Fontana as a director (1 page)
10 November 2011Termination of appointment of Stefano Dalla Fontana as a director (1 page)
3 November 2011Appointment of Mr Stefano Roberto Dalla Fontana as a director (2 pages)
3 November 2011Appointment of Mr Stefano Roberto Dalla Fontana as a director (2 pages)
28 October 2011Appointment of Mr Jorge Juan Martinez as a director (2 pages)
28 October 2011Appointment of Mr Jorge Juan Martinez as a director (2 pages)
19 October 2011Appointment of Mrs Gema Cobo as a director (2 pages)
19 October 2011Appointment of Mrs Gema Cobo as a director (2 pages)
18 October 2011Appointment of 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)
18 October 2011Appointment of Bandenia S.A. as a director (2 pages)
17 October 2011Appointment of Mrs Elvira Lozano Fernandez as a director (2 pages)
17 October 2011Appointment of Mr Antonio Garcia Petite as a director (2 pages)
17 October 2011Appointment of Mrs Elvira Lozano Fernandez as a director (2 pages)
17 October 2011Appointment of Mr Antonio Garcia Petite as a director (2 pages)
14 October 2011Termination of appointment of Matias Cuardo Cabezuelo as a director (1 page)
14 October 2011Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages)
14 October 2011Appointment of Mrs Monica Masia as a secretary (1 page)
14 October 2011Appointment of Mrs Monica Masia as a secretary (1 page)
14 October 2011Termination of appointment of Matias Cuardo Cabezuelo as a director (1 page)
14 October 2011Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages)
5 October 2011Termination of appointment of Lisa Lamb as a secretary (1 page)
5 October 2011Termination of appointment of Lisa Lamb as a secretary (1 page)
17 May 2011Appointment of Ms Greta Llorente as a director (2 pages)
17 May 2011Appointment of Mr Matias Cuardo Cabezuelo as a director (2 pages)
17 May 2011Appointment of Ms Greta Llorente as a director (2 pages)
17 May 2011Appointment of Mr Matias Cuardo Cabezuelo 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 2011Termination of appointment of Icba Llp as a secretary (1 page)
13 April 2011Appointment of Miss Lisa Lamb 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 25 Canada Square Level 33 Main Canary Wharf E14 5IQ 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)
18 March 2011Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf E14 5IQ 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 2011Termination of appointment of Elvira Lozano Fernandez as a director (1 page)
15 February 2011Termination of appointment of Elvira Lozano Fernandez as a director (1 page)
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)
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)
31 January 2011Appointment of Mrs Monica Masia Lizana as a director (2 pages)
31 January 2011Appointment of Mrs Monica Masia Lizana as a director (2 pages)
27 January 2011Resolutions
  • RES13 ‐ Company business 17/12/2010
(3 pages)
27 January 2011Resolutions
  • RES13 ‐ Company business 17/12/2010
(3 pages)
26 January 2011Appointment of Mr Antonio Garcia Petite as a director (2 pages)
26 January 2011Appointment of Mr Antonio Garcia Petite as a director (2 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
29 December 2010Director's details changed for Director Jose Miguel Artiles Ceballos on 26 December 2010 (2 pages)
29 December 2010Director's details changed for Director Jose Miguel Artiles Ceballos on 26 December 2010 (2 pages)
26 December 2010Termination of appointment of Jose Ceballos as a director (1 page)
26 December 2010Termination of appointment of Jose Ceballos as a director (1 page)
26 December 2010Director's details changed for Jose Miguel Artiles Ceballos on 26 December 2010 (2 pages)
26 December 2010Director's details changed for Jose Miguel Artiles Ceballos on 26 December 2010 (2 pages)
7 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
7 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 December 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)
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)
15 September 2010Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 15 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)
15 September 2010Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 15 September 2010 (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)
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 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
8 February 2010Termination of appointment of Mario Danese as a secretary (2 pages)
8 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
8 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 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)
27 November 2009Termination of appointment of Antonio Larrera Morales as a director (2 pages)
27 November 2009Termination of appointment of Abelardo Guil Fuentes as a director (2 pages)
27 November 2009Termination of appointment of Juan Rojas Rojas as a director (2 pages)
27 November 2009Termination of appointment of Antonio Larrera 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 Abelardo Guil Fuentes 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)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
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)
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 larrera morales (2 pages)
6 January 2009Appointment terminated director alejandro barreiro (1 page)
6 January 2009Appointment terminated director alejandro barreiro (1 page)
6 January 2009Director appointed director antonio larrera morales (2 pages)
5 December 2008Return made up to 01/12/08; full list of members (5 pages)
5 December 2008Return made up to 01/12/08; full list of members (5 pages)
21 November 2008Nc inc already adjusted 16/10/08 (1 page)
21 November 2008Nc inc already adjusted 16/10/08 (1 page)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (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)
10 September 2008Appointment terminated secretary fabio pastore (1 page)
10 September 2008Appointment terminated secretary fabio pastore (1 page)
2 September 2008Appointment terminated secretary miller and co secretaries LTD (1 page)
2 September 2008Appointment terminated secretary miller and co secretaries LTD (1 page)
27 August 2008Director appointed jose luis sanchez rodriguez (2 pages)
27 August 2008Director appointed jose luis sanchez rodriguez (2 pages)
22 July 2008Return made up to 01/12/07; full list of members (8 pages)
22 July 2008Return made up to 01/12/07; full list of members (8 pages)
11 July 2008Company name changed mercantile corporation credit LTD\certificate issued on 15/07/08 (2 pages)
11 July 2008Company name changed mercantile corporation credit LTD\certificate issued on 15/07/08 (2 pages)
8 July 2008Secretary appointed secretary miller and co secretaries LTD (2 pages)
8 July 2008Director appointed juan manuel rojas rojas (2 pages)
8 July 2008Director appointed director abelardo guil fuentes (2 pages)
8 July 2008Secretary appointed secretary miller and co secretaries LTD (2 pages)
8 July 2008Director appointed director abelardo guil fuentes (2 pages)
8 July 2008Director appointed director alejandro cesar barreiro (2 pages)
8 July 2008Director appointed director jose miguel artiles ceballos (2 pages)
8 July 2008Director appointed juan manuel rojas rojas (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 11 murray street, camden london greater london NW1 9RE (1 page)
8 July 2008Appointment terminated director fabio pastore (1 page)
8 July 2008Director appointed director jose miguel artiles ceballos (2 pages)
8 July 2008Director appointed director alejandro cesar barreiro (2 pages)
8 July 2008Appointment terminated director fabio pastore (1 page)
8 July 2008Registered office changed on 08/07/2008 from 11 murray street, camden london greater london NW1 9RE (1 page)
1 December 2006Incorporation (17 pages)
1 December 2006Incorporation (17 pages)