Company NameBandenia Consumer Finance Plc
Company StatusDissolved
Company Number06274786
CategoryPublic Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous NamesBandenia International Group Plc and Bandenia Financial Group Plc

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64922Activities of mortgage finance companies
SIC 64929Other credit granting n.e.c.
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameTop Delight Ltd (Corporation)
StatusClosed
Appointed26 February 2018(10 years, 8 months after company formation)
Appointment Duration7 months (closed 25 September 2018)
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed11 June 2007(same day as company formation)
RolePresident And CEO
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NameFabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVia Piegaro
160
Roma
00181
Director NameMr Alejandro Cesar Barreiro
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed04 June 2008(11 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2008)
RoleFinancial Director
Correspondence AddressC/Chile No 4 - Edificio Ii - Oficina No 25 Las Roz
Madrid
28290
Spain
Director NameMr Juan Manuel Rojas Rojas
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed04 June 2008(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2009)
RoleFinancial Director
Country of ResidenceSpain
Correspondence AddressC/Chile No 4 - Edificio Ii - Oficina No 25 Las Roz
Madrid
28290
Spain
Director NameAbelardo Guil Fuentes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEspanola
StatusResigned
Appointed04 June 2008(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2009)
RoleFinancial Director
Correspondence AddressCalle Chile, No 4. Edificio Ii.
Oficina 25
Las Rozas De Madrid
Madrid 28290
Spain
Director NameJose Luis Sanchez Rodriguez
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEspanol
StatusResigned
Appointed31 July 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2010)
RoleDirector Juridico
Country of ResidenceSpain
Correspondence AddressC/Real No 12 B, 1 C
Villanueva De La Canada
Madrid 28691
Espana
Secretary NameMr Mario Danese
NationalityItalian
StatusResigned
Appointed25 August 2008(1 year, 2 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, 3 months after company formation)
Appointment Duration8 months (resigned 02 June 2009)
RoleDirector General
Correspondence AddressC/ Chile 4 Edificio Ii Oficina 25
Las Rozas De Madrid
28290 Madrid
Espana
Director NameMr Antonio Larrea Morales
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed07 November 2008(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 October 2009)
RoleAsset And Bond
Country of ResidenceSpain
Correspondence AddressC/Chile No 4-Edificio 11-Oficina No 25 Las Rozas D
28290
Madrid
Spain
Director NameMr Mario Danese
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed07 May 2009(1 year, 11 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 Manuel Antonio Alvarez PerdigÓN
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed09 October 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 February 2018)
RoleInternationa Investment
Country of ResidenceSpain
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMr Roque Rafael Dakins JimÉNez
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 February 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, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 February 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(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressC/Vallehermoso 82 Bajo Ext Izda
Madrid
28015
Director NameMonica Masia-Lizana
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed14 April 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 2014)
RoleAdministrator
Country of ResidenceSpain
Correspondence AddressEdificio 1 Oficina 8 Calle Chile 4
28290- Las Rozas De Madrid
Communidad De Madrid
Spain
Director NameElvira Lozano-Fernandez
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityPeruvian
StatusResigned
Appointed14 April 2010(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2015)
RoleAdministrator
Country of ResidenceSpain
Correspondence AddressEdificio 1 Oficina 8 Calle Chile 4
28290- Las Rozas De Madrid
Communidad De Madrid
Spain
Secretary NameMr Mario Danese
StatusResigned
Appointed31 August 2010(3 years, 2 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
Secretary NameMiss Lisa Lamb
StatusResigned
Appointed13 April 2011(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2011)
RoleCompany Director
Correspondence Address25 Canada Square
Level 33 Main
Canary Wharf
London
E14 5IQ
Director NameMrs Greta Llorente
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2011(3 years, 11 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, 3 months after company formation)
Appointment Duration1 year (resigned 17 September 2012)
RoleVicepresident & Ceo
Country of ResidenceSpain
Correspondence Address29 Bramham Gardens
Flat 1a
London
SW5 0HE
Director NameMr Antonio Garcia Petite
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed22 September 2011(4 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 January 2012)
RoleExecutive Vice President & General Counsel
Country of ResidenceSpain
Correspondence Address25 Canada Square
Level 33 Main
Canary Wharf
London
E14 5IQ
Secretary NameMrs Monica Masia
StatusResigned
Appointed22 September 2011(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 February 2018)
RoleCompany Director
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMrs Gema Cobo
Date of BirthMay 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed19 October 2011(4 years, 4 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, 4 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(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2015)
RoleDirector Or Payment Service Division
Country of ResidenceSpain
Correspondence AddressHolland House Gherkin Piazza
1-4 Bury Street
London
EC3A 5AW
Director NameMr Esequiel Lourenco Da Cunha Segundo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAngola
StatusResigned
Appointed30 January 2012(4 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 February 2012)
RoleVicepresident & Ceo Of Head Treasury & Capital Mkt
Country of ResidencePortugal
Correspondence Address29 Bramham Gardens
Flat 1a
London
SW5 0HE
Director NameMr Mario Tlaie Boria
Date of BirthAugust 1989 (Born 34 years ago)
NationalitySpanish
StatusResigned
Appointed13 February 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2013)
RoleDirector Of United Kingdom
Country of ResidenceSpain
Correspondence Address126 Wigmore Street
Ground Floor
London
W1U 3RZ
Director NameMr Gonzalo Sebastian Punturo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityArgentinian
StatusResigned
Appointed19 September 2012(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 October 2015)
RoleInvestment Director Of South America And Caribbean
Country of ResidenceArgentina
Correspondence AddressHolland House Gherkin Piazza
1-4 Bury Street
London
EC3A 5AW
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2018)
RoleDirector From Uk Branch
Country of ResidenceUnited Kingdom
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Secretary NameMiller & Co Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Secretary NameICBA Llp (Corporation)
StatusResigned
Appointed23 February 2011(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 April 2011)
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameBandenia S.A. (Corporation)
StatusResigned
Appointed18 October 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 October 2015)
Correspondence AddressEdificio Las Americas 1 Calle Chile 4, Oficina 8
Las Rozas De Madrid
Madrid
28290
Director NameCorporacion Financiera Denia S.A. (Corporation)
StatusResigned
Appointed18 October 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 October 2015)
Correspondence AddressEdificio Las Americas 1 Calle Chile 4, Oficina 8
Las Rozas De Madrid
Madrid
28290
Director NameBandenia Finanzia E.D.E.,S.L. (Corporation)
StatusResigned
Appointed30 January 2012(4 years, 7 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 Address69-73 New Derwent House
Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

17m at £1Artiles Capital LTD
65.38%
Ordinary
8.6m at £1Jose Miguel Artiles Ceballos
33.00%
Ordinary
420k at £1Bandenia Emprende Sac
1.62%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2018Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX United Kingdom to PO Box WC1X 8TA 69-73 New Derwent House Theobalds Road London WC1X 8TA on 16 May 2018 (1 page)
9 March 2018Cessation of Top Delight Ltd as a person with significant control on 1 March 2018 (1 page)
9 March 2018Termination of appointment of Top Delight Ltd as a director on 1 March 2018 (1 page)
6 March 2018Appointment of Top Delight Ltd as a director on 1 March 2018 (2 pages)
6 March 2018Notification of Top Delight Ltd as a person with significant control on 1 March 2018 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Notification of Top Delight Ltd as a person with significant control on 26 February 2018 (2 pages)
5 March 2018Appointment of Top Delight Ltd as a director on 26 February 2018 (2 pages)
28 February 2018Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Monica Masia as a secretary on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Roque Rafael Dakins Jiménez as a director on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Francisco Javier Gracia Alonso as a director on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Fabio Pastore as a director on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Jose Miguel Artiles Ceballos as a director on 26 February 2018 (1 page)
26 February 2018Registered office address changed from Holland House Gherkin Piazza 1-4 Bury Street London EC3A 5AW England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 26 February 2018 (1 page)
26 February 2018Cessation of Fabio Pastore as a person with significant control on 26 February 2018 (1 page)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
27 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 November 2016Director's details changed for Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
10 November 2016Director's details changed for Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
10 November 2016Director's details changed for Mr. Francisco Javier Gracia Alonso on 3 November 2016 (2 pages)
10 November 2016Director's details changed for Mr. Francisco Javier Gracia Alonso on 3 November 2016 (2 pages)
22 February 2016Termination of appointment of Monica Masia-Lizana as a director on 3 January 2014 (1 page)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 26,000,000
(6 pages)
22 February 2016Termination of appointment of Monica Masia-Lizana as a director on 3 January 2014 (1 page)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 26,000,000
(6 pages)
28 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 October 2015Termination of appointment of Elvira Lozano-Fernandez as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Elvira Lozano-Fernandez as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Corporacion Financiera Denia S.A. as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Corporacion Financiera Denia S.A. as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Gonzalo Sebastian Punturo as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Gonzalo Sebastian Punturo as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Bandenia S.A. as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Bandenia S.A. as a director on 14 October 2015 (1 page)
5 October 2015Trading certificate for a public company (3 pages)
5 October 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
5 October 2015Commence business and borrow (1 page)
30 June 2015Termination of appointment of Mariano Boria Zaragoza as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Mariano Boria Zaragoza as a director on 30 June 2015 (1 page)
24 March 2015Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to Holland House Gherkin Piazza 1-4 Bury Street London EC3A 5AW on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to Holland House Gherkin Piazza 1-4 Bury Street London EC3A 5AW on 24 March 2015 (1 page)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 26,000,000
(10 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 26,000,000
(10 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 26,000,000
(10 pages)
9 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages)
9 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages)
9 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Javier Gracia Alonso as a director on 9 October 2009 (2 pages)
6 February 2015Director's details changed for Mr. Javier Gracia Alonso on 9 October 2009 (3 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages)
6 February 2015Director's details changed for Mr. Javier Gracia Alonso on 9 October 2009 (3 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages)
6 February 2015Director's details changed for Mr. Javier Gracia Alonso on 9 October 2009 (3 pages)
6 February 2015Appointment of Mr. Javier Gracia Alonso as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Javier Gracia Alonso as a director on 9 October 2009 (2 pages)
4 February 2015Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 November 2014Appointment of Mr Fabio Pastore as a director on 21 November 2014 (2 pages)
21 November 2014Appointment of Mr Fabio Pastore as a director on 21 November 2014 (2 pages)
23 October 2014Company name changed bandenia financial group PLC\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
23 October 2014Company name changed bandenia financial group PLC\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 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 26,000,000
(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 26,000,000
(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 26,000,000
(8 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 August 2013Termination of appointment of Mario Tlaie Boria as a director (1 page)
6 August 2013Termination of appointment of Mario Tlaie Boria as a director (1 page)
22 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
22 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
22 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
27 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 30 June 2012 (2 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)
14 March 2012Change of name notice (2 pages)
14 March 2012Company name changed bandenia international group PLC\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 pages)
14 March 2012Change of name notice (2 pages)
14 March 2012Company name changed bandenia international group PLC\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 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)
13 February 2012Appointment of Mr. Mario Tlaie Boria as a director (2 pages)
13 February 2012Appointment of Mr. Mario Tlaie Boria as a director (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 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 Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr 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 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 Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 26,000,000
(3 pages)
6 February 2012Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf London E14 5IQ United Kingdom on 6 February 2012 (1 page)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 26,000,000
(3 pages)
6 February 2012Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf London E14 5IQ United Kingdom on 6 February 2012 (1 page)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 26,000,000
(3 pages)
6 February 2012Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf London E14 5IQ United Kingdom on 6 February 2012 (1 page)
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 Mariano Boria Zaragoza 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 Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
30 January 2012Appointment of Bandenia Finanza E.D.E.,S.L. as a director (2 pages)
30 January 2012Appointment of Bandenia Finanza E.D.E.,S.L. as a director (2 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 January 2012Termination of appointment of Antonio Garcia Petite as a director (1 page)
2 January 2012Termination of appointment of Antonio Garcia Petite as a director (1 page)
28 October 2011Appointment of Mr Jorge Juan Martinez as a director (2 pages)
28 October 2011Appointment of Mr Jorge Juan Martinez as a director (2 pages)
19 October 2011Appointment of Mrs Gema Cobo as a director (2 pages)
19 October 2011Appointment of Mrs Gema Cobo as a director (2 pages)
18 October 2011Appointment of Bandenia S.A. as a director (2 pages)
18 October 2011Appointment of Corporacion Financiera Denia S.A. as a director (2 pages)
18 October 2011Appointment of Bandenia S.A. as a director (2 pages)
18 October 2011Appointment of Corporacion Financiera Denia S.A. as a director (2 pages)
17 October 2011Appointment of Mr Antonio Garcia Petite as a director (2 pages)
17 October 2011Appointment of Mr Antonio Garcia Petite as a director (2 pages)
14 October 2011Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages)
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)
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 Ms Greta Llorente as a director (2 pages)
14 April 2011Termination of appointment of Icba Llp as a secretary (1 page)
14 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)
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)
21 March 2011Appointment of Icba Llp as a secretary (2 pages)
21 March 2011Appointment of Icba Llp as a secretary (2 pages)
18 March 2011Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 18 March 2011 (1 page)
22 February 2011Termination of appointment of Mario Danese as a secretary (1 page)
22 February 2011Termination of appointment of Mario Danese as a secretary (1 page)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
11 January 2011Form AD06 (2 pages)
23 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 December 2010Resolutions
  • RES13 ‐ Appointed as chairman of the board of directors 08/11/2010
(2 pages)
14 December 2010Resolutions
  • RES13 ‐ Appointed as chairman of the board of directors 08/11/2010
(2 pages)
21 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Director Jose Miguel Artiles Ceballos on 31 December 2009 (2 pages)
20 September 2010Registered office address changed from C/O Jose Miguel Artiles International House 6Th Floor 223 Regent Street London 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 London W1B 2QD United Kingdom on 20 September 2010 (1 page)
20 September 2010Director's details changed for Director Jose Miguel Artiles Ceballos on 31 December 2009 (2 pages)
16 September 2010Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 16 September 2010 (1 page)
15 September 2010Appointment of Mr Mario Danese as a secretary (1 page)
15 September 2010Appointment of Mr Mario Danese as a secretary (1 page)
30 June 2010Termination of appointment of Andrew Grass as a secretary (1 page)
30 June 2010Termination of appointment of Andrew Grass as a secretary (1 page)
23 April 2010Appointment of Elvira Lozano-Fernandez as a director (3 pages)
23 April 2010Appointment of Monica Masia-Lizana as a director (3 pages)
23 April 2010Appointment of Monica Masia-Lizana as a director (3 pages)
23 April 2010Appointment of Elvira Lozano-Fernandez as a director (3 pages)
12 February 2010Termination of appointment of Jose Sanchez Rodriguez as a director (2 pages)
12 February 2010Termination of appointment of Jose Sanchez Rodriguez as a director (2 pages)
9 February 2010Appointment of Andrew Robert Grass as a secretary (3 pages)
9 February 2010Appointment of Andrew Robert Grass as a secretary (3 pages)
8 February 2010Termination of appointment of Mario Danese as a secretary (2 pages)
8 February 2010Termination of appointment of Mario Danese as a secretary (2 pages)
20 January 2010Registered office address changed from 8 Crusader House 13-15 Pall Mall St James's London SW1Y 5LU on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 8 Crusader House 13-15 Pall Mall St James's London SW1Y 5LU on 20 January 2010 (2 pages)
20 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 November 2009Termination of appointment of Antonio Larrea Morales as a director (2 pages)
27 November 2009Termination of appointment of Abelardo Guil Fuentes as a director (2 pages)
27 November 2009Termination of appointment of Juan Rojas Rojas as a director (2 pages)
27 November 2009Termination of appointment of Antonio Larrea Morales as a director (2 pages)
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)
16 July 2009Return made up to 11/06/08; full list of members; amend (8 pages)
16 July 2009Return made up to 11/06/08; full list of members; amend (8 pages)
3 July 2009Return made up to 11/06/09; full list of members (5 pages)
3 July 2009Return made up to 11/06/09; full list of members (5 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)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Service agreements 05/01/2009
(30 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Service agreements 05/01/2009
(30 pages)
16 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
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)
22 January 2009Director appointed antonio larrea morales (2 pages)
22 January 2009Director appointed antonio larrea morales (2 pages)
5 January 2009Appointment terminated director alejandro barreiro (1 page)
5 January 2009Appointment terminated director alejandro barreiro (1 page)
23 October 2008Ad 09/10/08\gbp si 5807039@1=5807039\gbp ic 50000/5857039\ (2 pages)
23 October 2008Ad 09/10/08\gbp si 5807039@1=5807039\gbp ic 50000/5857039\ (2 pages)
22 October 2008Director appointed jeronimo camacho perea (2 pages)
22 October 2008Director appointed jeronimo camacho perea (2 pages)
18 September 2008Secretary appointed mario danese (2 pages)
18 September 2008Nc inc already adjusted 16/09/08 (1 page)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
18 September 2008Secretary appointed mario danese (2 pages)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
18 September 2008Nc inc already adjusted 16/09/08 (1 page)
2 September 2008Appointment terminated secretary miller & co secretaries LTD. (1 page)
2 September 2008Appointment terminated secretary miller & 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)
7 July 2008Return made up to 11/06/08; full list of members (4 pages)
7 July 2008Return made up to 11/06/08; full list of members (4 pages)
27 June 2008Director appointed abelardo guil fuentes (2 pages)
27 June 2008Appointment terminated director fabio pastore (1 page)
27 June 2008Appointment terminated director fabio pastore (1 page)
27 June 2008Director appointed abelardo guil fuentes (2 pages)
10 June 2008Director appointed alejandro cesar barreiro (2 pages)
10 June 2008Director appointed alejandro cesar barreiro (2 pages)
10 June 2008Director appointed juan manuel rojas rojas (2 pages)
10 June 2008Director appointed juan manuel rojas rojas (2 pages)
11 June 2007Incorporation (14 pages)
11 June 2007Incorporation (14 pages)