Company NameBandenia Energy Plc
Company StatusDissolved
Company Number06635445
CategoryPublic Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Manuel Antonio Alvarez PerdigÓN
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusClosed
Appointed09 October 2009(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 24 July 2018)
RoleGroup Chief Executive
Country of ResidenceSpain
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Roque Rafael Dakins JimÉNez
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySpanish
StatusClosed
Appointed09 October 2009(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 24 July 2018)
RoleNon-Executive Director
Country of ResidenceSpain
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Francisco Javier Gracia Alonso
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed09 October 2009(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 24 July 2018)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusClosed
Appointed20 January 2010(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 24 July 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NameMrs Monica Masia Lizana
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed08 December 2010(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 24 July 2018)
RoleSecretary
Country of ResidenceSpain
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMrs Monica Masia
StatusClosed
Appointed22 September 2011(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 24 July 2018)
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed21 November 2014(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 24 July 2018)
RoleExecutive Director And Group Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Abelardo Guil Fuentes
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/Chile No 4 Edificio Ii Of No 25
Las Rozas De Madrid
28.290
Spain
Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/Chile No 4 Edificio Ii Of No 25
Las Rozas De Madrid
28.290
Spain
Director NameMr Alejandro Cesar Barreiro
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/Chile No 4 - Edificio Ii - Oficina No 25 Las Roz
Madrid
28290
Spain
Director NameJeronimo Camacho Perea
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed25 July 2008(3 weeks, 2 days after company formation)
Appointment Duration10 months, 1 week (resigned 02 June 2009)
RoleCompany Director
Correspondence AddressCalle Chile No 4-Edificio Ii- Oficina No 25
Las Rozas-Madrid
Madrid 28290
Spain
Director NameJose Ibrain Hernandez
Date of BirthJune 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed25 July 2008(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2010)
RoleCompany Director
Correspondence AddressCalle Chile No 4-Edificio Ii- Oficina No 25
Las Rozas-Madrid
Madrid 28290
Spain
Secretary NameMr Mario Danese
NationalityItalian
StatusResigned
Appointed25 August 2008(1 month, 3 weeks 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 NameAlfonso Arroyo Lorenzo
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed28 November 2008(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2010)
RoleCompany Director
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(10 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 January 2010)
RoleCompany Director
Correspondence AddressC/Chile No 4, Edificio I
Oficina No 8
Madrid
Madrid 28290
Spain
Secretary NameAndrew Robert Grass
NationalityBritish
StatusResigned
Appointed28 January 2010(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressC/Vallehermoso 82 Bajo Ext Izda
Madrid
28015
Secretary NameMr Mario Danese
StatusResigned
Appointed31 August 2010(2 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
Director NameMrs Elvira Lozano Fernandez
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPeru
StatusResigned
Appointed08 December 2010(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2015)
RoleSupervision Departent & Controller
Country of ResidenceSpain
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Secretary NameMiss Lisa Lamb
StatusResigned
Appointed13 April 2011(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2011)
RoleCompany Director
Correspondence Address25 Canada Square
Level 33
London
E14 5LQ
Director NameMrs Greta Llorente
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2011(2 years, 10 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(3 years, 2 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(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 January 2012)
RoleExecutive Vice President & General Counsel
Country of ResidenceSpain
Correspondence Address25 Canada Square
Level 33
London
E14 5LQ
Director NameMrs Gema Cobo
Date of BirthMay 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed19 October 2011(3 years, 3 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 Jose Manuel Frias
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed08 November 2011(3 years, 4 months after company formation)
Appointment Duration1 month (resigned 12 December 2011)
RoleSenior Director Of Research
Country of ResidenceSpain
Correspondence Address25 Canada Square
Level 33
London
E14 5LQ
Director NameMr Ignacio Coronado Ruz
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed08 November 2011(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2012)
RoleRegional Director Of Dominican Republic
Country of ResidenceSpain
Correspondence Address25 Canada Square
Level 33
London
E14 5LQ
Director NameMr Francisco Javier Coronado
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed08 November 2011(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2012)
RoleCommercial And Investment Director
Country of ResidenceSpain
Correspondence Address25 Canada Square
Level 33
London
E14 5LQ
Director NameMr Jose Maria Conde Gayoso
Date of BirthApril 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed16 February 2012(3 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 24 February 2012)
RoleArea Director Of Northwestern Spain And Portugal
Country of ResidenceSpain
Correspondence Address29 Bramham Gardens
Flat 1a
London
SW5 0HE
Director NameMr Jose Luis AcuÑA Rivadulla
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed16 February 2012(3 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 24 February 2012)
RoleArea Director Of Northwestern Spain And Portugal
Country of ResidenceSpain
Correspondence Address29 Bramham Gardens
Flat 1a
London
SW5 0HE
Director NameMr Gholamhassan Cheraghi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIranian
StatusResigned
Appointed01 July 2014(6 years after company formation)
Appointment Duration6 months, 1 week (resigned 08 January 2015)
RolePresident Of Middle East & Cis
Country of ResidenceIran
Correspondence Address126 Wigmore Street
Ground Floor
London
W1U 3RZ
Director NameMr Mohammad Hossein Hedayati
Date of BirthMay 1951 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed01 July 2014(6 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2015)
RoleVicepresident Of Middle East & Cis
Country of ResidenceIran
Correspondence Address126 Wigmore Street
Ground Floor
London
W1U 3RZ
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressSuite 501 International House
223 Regent Street
London
W1B 2QD
Secretary NameICBA Llp (Corporation)
StatusResigned
Appointed23 February 2011(2 years, 7 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(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 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(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2015)
Correspondence AddressEdificio Las Americas 1 Calle Chile 4, Oficina 8
Las Rozas De Madrid
Madrid
28290

Contact

Websitewww.bandenia.co.uk/

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

44m at £1Bbp Bandenia PLC
55.00%
Ordinary
3.5m at £1A.c. Banqueros & Co LTD
4.38%
Ordinary
2.6m at £1Bandenia Banqueros Privados LTD
3.25%
Ordinary
2.6m at £1Bandenia LTD
3.25%
Ordinary
17m at £1Artiles Capital LTD
21.25%
Ordinary
1.7m at £1Artiles & Co LTD
2.13%
Ordinary
8m at £1Bandenia Emprende S.a.c.
10.00%
Ordinary
600k at £1Caixa Denia LTD
0.75%
Ordinary

Accounts

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

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 8 May 2018 (1 page)
16 March 2018Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 16 March 2018 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
12 October 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (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)
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)
11 November 2016Director's details changed for Mr. Francisco Javier Gracia Alonso on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Mr. Francisco Javier Gracia Alonso on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 June 2016Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page)
1 April 2016Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page)
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)
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)
5 October 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
5 October 2015Commence business and borrow (1 page)
5 October 2015Trading certificate for a public company (3 pages)
1 October 2015Registered office address changed from International 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 International 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 International 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)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 80,000,000
(7 pages)
10 July 2015Director's details changed for Mrs Monica Masia Lizana on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Fabio Pastore on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mrs Monica Masia Lizana on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Corporacion Financiera Denia S.A. as a director on 10 July 2015 (1 page)
10 July 2015Director's details changed for Mr Fabio Pastore on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr. Francisco Javier Gracia Alonso on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Elvira Lozano Fernandez as a director on 10 July 2015 (1 page)
10 July 2015Director's details changed for Mr Jose Miguel Artiles Ceballos on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr. Manuel Antonio Alvarez Perdigón on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Bandenia S.A. as a director on 10 July 2015 (1 page)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 80,000,000
(7 pages)
10 July 2015Director's details changed for Mr. Roque Rafael Dakins Jiménez on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Corporacion Financiera Denia S.A. as a director on 10 July 2015 (1 page)
10 July 2015Director's details changed for Mr Jose Miguel Artiles Ceballos on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr. Roque Rafael Dakins Jiménez on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr. Francisco Javier Gracia Alonso on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Elvira Lozano Fernandez as a director on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Bandenia S.A. as a director on 10 July 2015 (1 page)
10 July 2015Director's details changed for Mr. Manuel Antonio Alvarez Perdigón on 10 July 2015 (2 pages)
24 March 2015Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page)
9 February 2015Termination of appointment of Mohammad Hossein Hedayati as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Mohammad Hossein Hedayati as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Mohammad Hossein Hedayati as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. 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 2009 (2 pages)
6 February 2015Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Francisco 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)
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 February 2015Company name changed bandenia eagle energy PLC\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
3 February 2015Company name changed bandenia eagle energy PLC\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
8 January 2015Termination of appointment of Gholamhassan Cheraghi as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Gholamhassan Cheraghi as a director on 8 January 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)
1 July 2014Appointment of Mr Gholamhassan Cheraghi as a director (2 pages)
1 July 2014Company name changed bandenia energy PLC\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 44,000,000
(7 pages)
1 July 2014Company name changed bandenia energy PLC\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 44,000,000
(7 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 44,000,000
(7 pages)
1 July 2014Appointment of Mr Mohammad Hossein Hedayati as a director (2 pages)
1 July 2014Appointment of Mr Gholamhassan Cheraghi as a director (2 pages)
1 July 2014Appointment of Mr Mohammad Hossein Hedayati as a director (2 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (7 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (7 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (7 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)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
11 February 2013Company name changed vitrubio energy PLC\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2013Company name changed vitrubio energy PLC\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 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)
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)
24 February 2012Termination of appointment of Jose Acuña Rivadulla as a director (1 page)
24 February 2012Termination of appointment of Jose Conde Gayoso as a director (1 page)
24 February 2012Termination of appointment of Jose Conde Gayoso as a director (1 page)
24 February 2012Termination of appointment of Jose Acuña Rivadulla 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)
16 February 2012Appointment of Mr Jose Luis Acuña Rivadulla as a director (2 pages)
16 February 2012Appointment of Mr Jose Maria Conde Gayoso as a director (2 pages)
16 February 2012Appointment of Mr Jose Luis Acuña Rivadulla as a director (2 pages)
16 February 2012Appointment of Mr Jose Maria Conde Gayoso as a director (2 pages)
7 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 6 February 2012 (2 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
7 February 2012Director's details changed for Mr Jose Miguel Artiles Ceballos on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Jose Miguel Artiles Ceballos on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 6 February 2012 (2 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
7 February 2012Director's details changed for Mr Jose Miguel Artiles Ceballos on 7 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Jose Artiles Miguel Ceballos on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from C/O C/O Bandenia International Group 25 Canada Square Level 33 London E14 5LQ United Kingdom on 6 February 2012 (1 page)
6 February 2012Director's details changed for Mr Jose Artiles Miguel Ceballos on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from C/O C/O Bandenia International Group 25 Canada Square Level 33 London E14 5LQ United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from C/O C/O Bandenia International Group 25 Canada Square Level 33 London E14 5LQ 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 2012Director's details changed for Mr Jose Artiles Miguel Ceballos on 6 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 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 26,000,000
(3 pages)
1 February 2012Termination of appointment of Francisco Coronado as a director (1 page)
1 February 2012Termination of appointment of Ignacio Coronado Ruz as a director (1 page)
1 February 2012Termination of appointment of Ignacio Coronado Ruz as a director (1 page)
1 February 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
1 February 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
1 February 2012Termination of appointment of Francisco Coronado as a director (1 page)
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)
12 December 2011Termination of appointment of Jose Frias as a director (1 page)
12 December 2011Termination of appointment of Jose Frias as a director (1 page)
8 November 2011Appointment of Mr. Ignacio Coronado as a director (2 pages)
8 November 2011Appointment of Mr. Jose Manuel Frias as a director (2 pages)
8 November 2011Appointment of Mr. Francisco Javier Coronado as a director (2 pages)
8 November 2011Appointment of Mr. Jose Manuel Frias as a director (2 pages)
8 November 2011Appointment of Mr. Francisco Javier Coronado as a director (2 pages)
8 November 2011Appointment of Mr. Ignacio Coronado 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 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)
18 October 2011Appointment of Bandenia S.A. as a director (2 pages)
17 October 2011Appointment of Mrs Monica Masia as a secretary (1 page)
17 October 2011Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages)
17 October 2011Appointment of Mr Antonio Garcia Petite as a director (2 pages)
17 October 2011Appointment of Mrs Monica Masia as a secretary (1 page)
17 October 2011Appointment of Mr Antonio Garcia Petite as a director (2 pages)
17 October 2011Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages)
5 October 2011Termination of appointment of Lisa Lamb as a secretary (1 page)
5 October 2011Termination of appointment of Lisa Lamb as a secretary (1 page)
15 June 2011Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf London E14 5IQ United Kingdom on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf London E14 5IQ United Kingdom on 15 June 2011 (1 page)
18 May 2011Appointment of Ms Greta Llorente as a director (2 pages)
18 May 2011Appointment of Ms Greta Llorente as a director (2 pages)
17 May 2011Appointment of Ms Greta Llorente as a director (2 pages)
17 May 2011Appointment of Ms Greta Llorente as a director (2 pages)
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)
18 March 2011Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 18 March 2011 (1 page)
23 February 2011Appointment of Icba Llp as a secretary (2 pages)
23 February 2011Appointment of Icba Llp as a secretary (2 pages)
22 February 2011Termination of appointment of Mario Danese as a secretary (1 page)
22 February 2011Termination of appointment of Mario Danese as a secretary (1 page)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 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 Monica Masia Lizana as a director (2 pages)
1 February 2011Appointment of Mrs Monica Masia Lizana as a director (2 pages)
31 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 January 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
31 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 January 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
27 January 2011Resolutions
  • RES13 ‐ Company business 17/12/2010
(3 pages)
27 January 2011Resolutions
  • RES13 ‐ Company business 17/12/2010
(3 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)
19 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
19 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
19 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 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)
11 February 2010Termination of appointment of Mario Danese as a director (1 page)
11 February 2010Termination of appointment of Mario Danese as a director (1 page)
11 February 2010Appointment of Mr Jose Artiles Miguel Ceballos as a director (2 pages)
11 February 2010Termination of appointment of Jose Ibrain Hernandez as a director (1 page)
11 February 2010Termination of appointment of Jose Sanchez Rodriguez as a director (1 page)
11 February 2010Termination of appointment of Jose Parra De Haro as a director (1 page)
11 February 2010Termination of appointment of Jose Sanchez Rodriguez as a director (1 page)
11 February 2010Termination of appointment of Jose Ibrain Hernandez as a director (1 page)
11 February 2010Termination of appointment of Jose Parra De Haro as a director (1 page)
11 February 2010Appointment of Mr Jose Artiles Miguel Ceballos as a director (2 pages)
10 February 2010Termination of appointment of Alfonso Arroyo Lorenzo as a director (1 page)
10 February 2010Termination of appointment of Alfonso Arroyo Lorenzo as a director (1 page)
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)
21 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 31 July 2009 (3 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 Juan Rojas Rojas 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 Fuentes as a director (2 pages)
27 November 2009Termination of appointment of Antonio Morales as a director (2 pages)
27 November 2009Termination of appointment of Antonio Morales as a director (2 pages)
27 November 2009Termination of appointment of Abelardo Fuentes as a director (2 pages)
6 July 2009Return made up to 02/07/09; full list of members (5 pages)
6 July 2009Return made up to 02/07/09; 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)
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 england (1 page)
28 January 2009Registered office changed on 28/01/2009 from suite 501 international house 223 regent street london W1B 2QD england (1 page)
6 January 2009Director appointed director antonio larrea morales (2 pages)
6 January 2009Director appointed director alfonso arroyo lorenzo (2 pages)
6 January 2009Appointment terminated director alejandro barreiro (1 page)
6 January 2009Director appointed director antonio larrea morales (2 pages)
6 January 2009Director appointed director alfonso arroyo lorenzo (2 pages)
6 January 2009Appointment terminated director alejandro barreiro (1 page)
4 November 2008Nc inc already adjusted 16/10/08 (1 page)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2008Nc inc already adjusted 16/10/08 (1 page)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2008Secretary appointed mario danese (2 pages)
18 September 2008Secretary appointed mario danese (2 pages)
18 September 2008Appointment terminated director jose ceballos (1 page)
18 September 2008Appointment terminated director jose ceballos (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 jeronimo camacho perea (2 pages)
27 August 2008Director appointed jose ibrain hernandez (2 pages)
27 August 2008Director appointed jeronimo camacho perea (2 pages)
27 August 2008Director appointed jose parra de haro (2 pages)
27 August 2008Director appointed jose parra de haro (2 pages)
27 August 2008Director appointed jose luis sanchez rodriguez (2 pages)
27 August 2008Director appointed jose ibrain hernandez (2 pages)
27 August 2008Director appointed jose luis sanchez rodriguez (2 pages)
2 July 2008Incorporation (16 pages)
2 July 2008Incorporation (16 pages)