Company NameBandenia B & T, Ltd
Company StatusDissolved
Company Number06730910
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed25 May 2018(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Charles Street
London
W1J 5EL
Director NameMr Jeronimo Camacho Perea
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/Chile N0 4 Edificio Ii
Oficina 25
Las Rozas De Madrid
28290
Spain
Director NameElena Pinero Iparraguirre
Date of BirthJune 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed20 November 2008(4 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 02 June 2009)
RoleFinancial Director
Correspondence AddressC/Chile No 4-Edificio 11-Oficina No 25 Las Rozas D
28290
Madrid
Spain
Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed02 June 2009(7 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 08 February 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NameReginaldo De Jesus Blanco Gomez
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed02 June 2009(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Chile No 4 Edificio I Y Ii Oficinas 8 Y 25
Las Rozas
Madrid 28290
Spain
Director NameJose Luis Sanchez Rodriguez
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed02 June 2009(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Chile No 4 Edificio I Y Ii Oficinas 8 25
Las Rozas
Madrid 28290
Spain
Director NameMr Juan Manuel Rojas Rojas
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed02 June 2009(7 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Chile No 4 - Edificio Ii - Oficina No 25 Las Roz
Madrid
28290
Spain
Director NameMr Mario Danese
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed02 June 2009(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressC/Chile No 4, Edificio I
Oficina No 8
Madrid
Madrid 28290
Spain
Director NameMr Antonio Larrea Morales
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed02 June 2009(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 30 October 2009)
RoleAsset & Bonds
Country of ResidenceSpain
Correspondence AddressC/Chile No 4-Edificio 11-Oficina No 25 Las Rozas D
28290
Madrid
Spain
Director NameMr Abelardo Guil Fuentes
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed02 June 2009(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 30 October 2009)
RoleFinancial Director
Country of ResidenceSpain
Correspondence AddressC/Chile Edificio I Oficina No 8
Las Rozas De Madrid
Madrid
28290
Spain
Director NameMr Manuel Antonio Alvarez PerdigÓN
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed09 October 2009(11 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2018)
RoleGroup Chief Executive
Country of ResidenceSpain
Correspondence Address47 Charles Street 2nd Floor
London
W1J 5EL
Director NameMr Roque Rafael Dakins JimÉNez
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2009(11 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2018)
RoleNon-Executive Director
Country of ResidenceSpain
Correspondence Address47 Charles Street 2nd Floor
London
W1J 5EL
Director NameMr Francisco Javier Gracia Alonso
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2009(11 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2018)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherking Piazza,1-4 Bury Street
London
EC3A 5AW
Secretary NameMr Andrew Robert Grass
StatusResigned
Appointed30 April 2010(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressVallehermoso 82 Calle Vallehermoso 82
Bajo, Ext, Izda
Madrid
28015
Secretary NameMr Mario Danese
StatusResigned
Appointed31 August 2010(1 year, 10 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 Monica Masia Lizana
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed08 December 2010(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 07 September 2015)
RoleAdministrative Office Manager
Country of ResidenceSpain
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMrs Elvira Lozano Fernandez
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPeru
StatusResigned
Appointed08 December 2010(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 07 September 2015)
RoleSupervision Departent & Controller
Country of ResidenceSpain
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Mario Danese
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed26 December 2010(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 26 January 2011)
RoleDirector Of Investment
Country of ResidenceSpain
Correspondence Address6th Floor International House
223 Regent Street
London
W1B 2QD
Director NameMr Matias Cabezuelo Cuadrado
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed26 December 2010(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 September 2011)
RoleDirector Of Investments
Country of ResidenceSpain
Correspondence Address25 Canada Square
Level 33
London
E14 5LQ
Director NameMr Stefano Roberto Dalla Fontana
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySuisse
StatusResigned
Appointed01 March 2011(2 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 October 2011)
RoleRegional Manager Suisse
Country of ResidenceSwitzerland
Correspondence AddressCalle Chile No.4 Edificio 1 Officina 8
Alle Chile No.4, Edificio 1, Officina 8
Las Rozas De Madrid
Madrid
28290
Secretary NameMiss Lisa Lamb
StatusResigned
Appointed13 April 2011(2 years, 5 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 NameMr Emad Hussein Abuorawash Mohamed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEgyptian
StatusResigned
Appointed25 May 2011(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 26 September 2011)
RoleBusinessman
Country of ResidenceSpain
Correspondence Address25 Canada Square
Level 33
London
E14 5LQ
Director NameMr Jose Jaime Manzanera Navarro
Date of BirthMay 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed16 September 2011(2 years, 10 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(2 years, 11 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
Secretary NameMrs Monica Masia
StatusResigned
Appointed22 September 2011(2 years, 11 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(2 years, 12 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 Esequiel Lourenco Da Cunha Segundo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAngola
StatusResigned
Appointed01 February 2012(3 years, 3 months after company formation)
Appointment Duration2 weeks, 2 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 NameMrs Greta Llorente
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed21 March 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 2015)
RoleDirector Of Operations
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
Appointed14 September 2012(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2014)
RoleInvestment Director Of South America And Caribbean
Country of ResidenceArgentina
Correspondence Address126 Wigmore Street
Ground Floor
London
W1U 3RZ
Director NameMr Mariano Boria Zaragoza
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2015)
RoleVice President & Ceo
Country of ResidenceSpain
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2017)
RoleExecutive Director And Group Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Charles Street 2nd Floor
London
W1J 5EL
Secretary NameICBA Llp (Corporation)
StatusResigned
Appointed23 February 2011(2 years, 4 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(2 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 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(2 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 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
Appointed01 February 2012(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2014)
Correspondence AddressEdificio 1 Calle Chile 4, Oficina 8
Las Rozas De Madrid
Madrid
28290

Contact

Websitebandenia.com
Email address[email protected]
Telephone020 35145917
Telephone regionLondon

Location

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

Shareholders

3.7m at £1Artiles Capital LTD
8.50%
Ordinary
35m at £1Bbp Bandenia PLC
79.55%
Ordinary
1.7m at £1A C Banqueros & Co LTD
3.86%
Ordinary
1.7m at £1Artiles & Co LTD
3.86%
Ordinary
800k at £1Bandenia LTD
1.82%
Ordinary
620k at £1Bandenia Banqueros Privados LTD
1.41%
Ordinary
440k at £1Caixa Denia LTD
1.00%
Ordinary

Financials

Year2014
Turnover£348,414
Gross Profit£81,486
Net Worth£34,153,367
Cash£1,905,297
Current Liabilities£2,480,707

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020Change of details for Bbp Bandenia Plc as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
29 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
18 February 2020Confirmation statement made on 24 July 2019 with updates (4 pages)
18 February 2020Change of details for Top Delight Ltd as a person with significant control on 18 February 2020 (2 pages)
16 April 2019Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on 16 April 2019 (1 page)
16 April 2019Confirmation statement made on 24 July 2018 with no updates (3 pages)
13 February 2019Voluntary strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2018Application to strike the company off the register (1 page)
24 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 May 2018Termination of appointment of Top Delight Ltd as a director on 26 May 2018 (1 page)
29 May 2018Appointment of Mr. Fabio Pastore as a director on 25 May 2018 (2 pages)
8 May 2018Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 8 May 2018 (1 page)
28 February 2018Registered office address changed from 397 Katherine Road London E7 8LT England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 28 February 2018 (1 page)
13 February 2018Compulsory strike-off action has been discontinued (1 page)
10 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
9 February 2018Appointment of Top Delight Ltd as a director on 8 February 2018 (2 pages)
9 February 2018Notification of Top Delight Ltd as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Termination of appointment of Roque Rafael Dakins Jiménez as a director on 8 February 2018 (1 page)
8 February 2018Registered office address changed from 47 Charles Street 2nd Floor London W1J 5EL England to 397 Katherine Road London E7 8LT on 8 February 2018 (1 page)
8 February 2018Cessation of Francisco Javier Gracia Alonso as a person with significant control on 8 February 2018 (1 page)
8 February 2018Termination of appointment of Francisco Javier Gracia Alonso as a director on 8 February 2018 (1 page)
8 February 2018Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 8 February 2018 (1 page)
8 February 2018Termination of appointment of Jose Miguel Artiles Ceballos as a director on 8 February 2018 (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Notification of Francisco Javier Gracia Alonso as a person with significant control on 4 July 2017 (2 pages)
10 July 2017Notification of Francisco Javier Gracia Alonso as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Fabio Pastore as a director on 4 July 2017 (1 page)
10 July 2017Termination of appointment of Fabio Pastore as a director on 4 July 2017 (1 page)
10 July 2017Cessation of Fabio Pastore as a person with significant control on 4 July 2017 (1 page)
10 July 2017Cessation of Fabio Pastore as a person with significant control on 10 July 2017 (1 page)
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)
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 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 Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
18 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
(3 pages)
18 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
(3 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)
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 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)
7 September 2015Termination of appointment of Monica Masia Lizana as a director on 7 September 2015 (1 page)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 44,000,000
(9 pages)
7 September 2015Termination of appointment of Corporacion Financiera Denia S.A. as a director on 7 September 2015 (1 page)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 44,000,000
(9 pages)
7 September 2015Termination of appointment of Corporacion Financiera Denia S.A. as a director on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Fabio Pastore on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Fabio Pastore on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Jose Miguel Artiles Ceballos on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Elvira Lozano Fernandez as a director on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Jose Miguel Artiles Ceballos on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Elvira Lozano Fernandez as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Elvira Lozano Fernandez as a director on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr. Roque Rafael Dakins Jiménez on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Monica Masia Lizana as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Bandenia S.A. as a director on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Jose Miguel Artiles Ceballos on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Monica Masia Lizana as a director on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr. Manuel Antonio Alvarez Perdigón on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr. Manuel Antonio Alvarez Perdigón on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr. Francisco Javier Gracia Alonso on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Corporacion Financiera Denia S.A. as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Bandenia S.A. as a director on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr. Manuel Antonio Alvarez Perdigón on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Bandenia S.A. as a director on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr. Francisco Javier Gracia Alonso on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr. Francisco Javier Gracia Alonso on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Fabio Pastore on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr. Roque Rafael Dakins Jiménez on 7 September 2015 (2 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 44,000,000
(9 pages)
7 September 2015Director's details changed for Mr. Roque Rafael Dakins Jiménez on 7 September 2015 (2 pages)
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 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)
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. 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. Roque Rafael Dakins Jiménez as a director on 9 October 2009 (2 pages)
6 February 2015Appointment of Mr. Francisco Javier Gracia Alonso as a director on 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)
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)
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)
22 October 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
4 September 2014Termination of appointment of Gonzalo Sebastian Punturo as a director on 4 September 2014 (1 page)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 35,000,000
(6 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 35,000,000
(6 pages)
4 September 2014Termination of appointment of Gonzalo Sebastian Punturo as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 4 September 2014 (1 page)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 35,000,000
(6 pages)
4 September 2014Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Gonzalo Sebastian Punturo as a director on 4 September 2014 (1 page)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 35,000,000
(8 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 35,000,000
(8 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 35,000,000
(8 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)
29 April 2013Appointment of Mr. Mariano Boria Zaragoza as a director (2 pages)
29 April 2013Appointment of Mr. Mariano Boria Zaragoza as a director (2 pages)
20 November 2012Company name changed european credit capital markets LTD\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Company name changed european credit capital markets LTD\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 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)
14 September 2012Appointment of Mr Gonzalo Sebastian Punturo as a director (2 pages)
14 September 2012Appointment of Mr Gonzalo Sebastian Punturo as a director (2 pages)
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 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 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 27 April 2012
  • GBP 35,000,000
(3 pages)
21 March 2012Appointment of Ms Greta Llorente Luis as a director (2 pages)
21 March 2012Appointment of Ms Greta Llorente Luis as a director (2 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
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 2012Form AD06 (2 pages)
14 February 2012Form AD06 (2 pages)
14 February 2012Form AD06 (2 pages)
14 February 2012Form AD06 (2 pages)
14 February 2012AD06 (2 pages)
14 February 2012Form AD06 (2 pages)
14 February 2012Form AD06 (2 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 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 Miguel Cebellos Artiles 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 Mr Jose Miguel Cebellos Artiles 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 Mr Jose Miguel Cebellos Artiles on 8 February 2012 (2 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 , 20 Hanover Square, London, W1S 1JY, England on 7 February 2012 (1 page)
7 February 2012Registered office address changed from , 20 Hanover Square, London, W1S 1JY, England on 7 February 2012 (1 page)
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 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
1 February 2012Appointment of Bandenia Finanzia E.D.E.,S.L. as a director (2 pages)
1 February 2012Appointment of Bandenia Finanzia E.D.E.,S.L. as a director (2 pages)
1 February 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages)
1 February 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
24 January 2012Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 January 2012Registered office address changed from , C/O C/O Bandenia International Group, 25 Canada Square, Level 33, London, E14 5LQ, United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from , C/O C/O Bandenia International Group, 25 Canada Square, Level 33, London, E14 5LQ, United Kingdom on 24 January 2012 (1 page)
24 January 2012Accounts for a dormant company made up to 31 October 2010 (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)
27 October 2011Termination of appointment of Stefano Dalla Fontana as a director (1 page)
27 October 2011Termination of appointment of Stefano Dalla Fontana as a director (1 page)
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 Mr Antonio Garcia Petite 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 Mr Antonio Garcia Petite as a director (2 pages)
18 October 2011Appointment of Corporacion Financiera Denia S.A. as a director (2 pages)
14 October 2011Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages)
14 October 2011Termination of appointment of Emad Mohamed as a director (1 page)
14 October 2011Termination of appointment of Emad Mohamed as a director (1 page)
14 October 2011Termination of appointment of Matias Cabezuelo Cuadrado as a director (1 page)
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 Cabezuelo Cuadrado 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)
22 June 2011Appointment of Mr Stefano Roberto Dalla Fontana as a director (2 pages)
22 June 2011Appointment of Mr Stefano Roberto Dalla Fontana as a director (2 pages)
15 June 2011Registered office address changed from , 25 Canada Square Level 33 Main, Canary Wharf, London, E14 5LQ, 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 5LQ, United Kingdom on 15 June 2011 (1 page)
2 June 2011Appointment of Mr Emad Hussein Abuorawash Mohamed as a director (2 pages)
2 June 2011Appointment of Mr Emad Hussein Abuorawash Mohamed as a director (2 pages)
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)
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)
2 February 2011Appointment of Mrs Elvira Lozano Fernandez as a director (2 pages)
2 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)
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 Matias Cabezuelo Cuadrado as a director (2 pages)
26 January 2011Termination of appointment of Mario Danese as a director (1 page)
26 January 2011Appointment of Mr Matias Cabezuelo Cuadrado as a director (2 pages)
26 January 2011Appointment of Mr Mario Danese as a director (2 pages)
26 January 2011Termination of appointment of Mario Danese as a director (1 page)
26 January 2011Appointment of Mr Mario Danese 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)
7 December 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (2 pages)
7 December 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (2 pages)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
5 November 2010Termination of appointment of Jose Sanchez Rodriguez as a director (1 page)
5 November 2010Termination of appointment of Antonio Larrea Morales as a director (1 page)
5 November 2010Termination of appointment of Antonio Larrea Morales as a director (1 page)
5 November 2010Termination of appointment of Juan Rojas Rojas as a director (1 page)
5 November 2010Termination of appointment of Reginaldo Blanco Gomez as a director (1 page)
5 November 2010Termination of appointment of Reginaldo Blanco Gomez as a director (1 page)
5 November 2010Termination of appointment of Abelardo Guil Fuentes as a director (1 page)
5 November 2010Termination of appointment of Jose Sanchez Rodriguez as a director (1 page)
5 November 2010Termination of appointment of Juan Rojas Rojas as a director (1 page)
5 November 2010Termination of appointment of Abelardo Guil Fuentes as a director (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 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)
16 September 2010Registered office address changed from , C/O Jose Miguel Artiles, International House 6Th Floor, 223 Regent Street, London, W1B 2QD, United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from , 11 Church Road, Bookham, Leatherhead, Surrey, KT23 3PB, England on 16 September 2010 (1 page)
16 September 2010Registered office address changed from , C/O Jose Miguel Artiles, International House 6Th Floor, 223 Regent Street, London, W1B 2QD, United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from , 11 Church Road, Bookham, Leatherhead, Surrey, KT23 3PB, England 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)
6 September 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
6 September 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
6 July 2010Termination of appointment of Andrew Grass as a secretary (1 page)
6 July 2010Termination of appointment of Andrew Grass as a secretary (1 page)
13 May 2010Appointment of Mr Andrew Robert Grass as a secretary (1 page)
13 May 2010Appointment of Mr Andrew Robert Grass as a secretary (1 page)
6 May 2010Registered office address changed from , 8 Crusader House 13-15 Pall Mall, St James's, London, SW1Y 5LU on 6 May 2010 (1 page)
6 May 2010Registered office address changed from , 8 Crusader House 13-15 Pall Mall, St James's, London, SW1Y 5LU on 6 May 2010 (1 page)
6 May 2010Registered office address changed from , 8 Crusader House 13-15 Pall Mall, St James's, London, SW1Y 5LU on 6 May 2010 (1 page)
15 March 2010Resolutions
  • RES13 ‐ Change of address 01/03/2010
(1 page)
15 March 2010Resolutions
  • RES13 ‐ Change of address 01/03/2010
(1 page)
24 February 2010Company name changed european credit investment LTD\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Company name changed european credit investment LTD\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
24 February 2010Change of name notice (2 pages)
28 November 2009Director's details changed for Mr Juan Manuel Rojas Rojas on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Abelardo Guil Fuentes on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Juan Manuel Rojas Rojas on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Jose Miguel Artiles Ceballos on 1 October 2009 (2 pages)
28 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
28 November 2009Director's details changed for Mr Juan Manuel Rojas Rojas on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Abelardo Guil Fuentes on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Antonio Larrea Morales on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Jose Luis Sanchez Rodriguez on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Reginaldo De Jesus Blanco Gomez on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Jose Luis Sanchez Rodriguez on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Antonio Larrea Morales on 1 October 2009 (2 pages)
28 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
28 November 2009Director's details changed for Mr Abelardo Guil Fuentes on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Jose Miguel Artiles Ceballos on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Jose Luis Sanchez Rodriguez on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Reginaldo De Jesus Blanco Gomez on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Antonio Larrea Morales on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Mr Jose Miguel Artiles Ceballos on 1 October 2009 (2 pages)
28 November 2009Director's details changed for Reginaldo De Jesus Blanco Gomez on 1 October 2009 (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 June 2009Appointment terminated director elena pinero iparraguirre (1 page)
16 June 2009Appointment terminated director elena pinero iparraguirre (1 page)
16 June 2009Appointment terminated director jeronimo camacho perea (1 page)
16 June 2009Director appointed juan manuel rojas rojas (2 pages)
16 June 2009Director and secretary appointed antonio larrea morales (2 pages)
16 June 2009Director appointed jose luis sanchez rodriguez (2 pages)
16 June 2009Director appointed reginaldo de jesus blanco gomez (2 pages)
16 June 2009Company name changed elena & sons LIMITED\certificate issued on 23/06/09 (2 pages)
16 June 2009Director appointed reginaldo de jesus blanco gomez (2 pages)
16 June 2009Director appointed mario danese (2 pages)
16 June 2009Director and secretary appointed abelardo guil fuentes (2 pages)
16 June 2009Company name changed elena & sons LIMITED\certificate issued on 23/06/09 (2 pages)
16 June 2009Director appointed jose luis sanchez rodriguez (2 pages)
16 June 2009Director appointed jose miguel artiles ceballos (2 pages)
16 June 2009Director and secretary appointed antonio larrea morales (2 pages)
16 June 2009Director appointed mario danese (2 pages)
16 June 2009Director appointed jose miguel artiles ceballos (2 pages)
16 June 2009Director and secretary appointed abelardo guil fuentes (2 pages)
16 June 2009Director appointed juan manuel rojas rojas (2 pages)
16 June 2009Appointment terminated director jeronimo camacho perea (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)
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 elena pinero iparraguirre (4 pages)
6 January 2009Director appointed director elena pinero iparraguirre (4 pages)
22 October 2008Incorporation (13 pages)
22 October 2008Incorporation (13 pages)