Company NameBandenia Properties Limited
Company StatusDissolved
Company Number06910819
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NameMr Mario Danese
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Piccadilly
Mayfair
London
W1J 9HF
Secretary NameMr Mario Danese
NationalityItalian
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Piccadilly
Mayfair
London
W1J 9HF
Director NameMr Manuel Antonio Alvarez PerdigÓN
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed09 October 2009(4 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2018)
RoleInternantional 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(4 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2018)
RoleTreasury
Country of ResidenceSpain
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMr Francisco Javier Gracia Alonso
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2009(4 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2018)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Secretary NameAndrew Robert Grass
NationalityBritish
StatusResigned
Appointed28 January 2010(8 months, 1 week 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(1 year, 3 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(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 2015)
RoleSupervision Departent & Controller
Country of ResidenceSpain
Correspondence Address2 Curlew House Trinity Way
Chingford
London
E4 8TD
Director NameMrs Monica Masia Lizana
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed08 December 2010(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 03 January 2014)
RoleAdministrative Office Manager
Country of ResidenceSpain
Correspondence Address2 Curlew House Trinity Way
Chingford
London
E4 8TD
Secretary NameMiss Lisa Lamb
StatusResigned
Appointed13 April 2011(1 year, 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(1 year, 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(2 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(2 years, 4 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(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 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(2 years, 5 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(2 years, 5 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 Angel Garcia Collantes
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed27 December 2011(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 May 2012)
RoleCommercial Department
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
Appointed30 January 2012(2 years, 8 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 Joaquin Carmona Abellan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed28 March 2012(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 30 July 2012)
RoleDirector Of Operations
Country of ResidenceSpain
Correspondence Address29 Bramham Gardens
Flat 1a
London
SW5 0HE
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2018)
RoleDirector Of Uk Branch
Country of ResidenceUnited Kingdom
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2018(9 years after company formation)
Appointment Duration1 week (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameICBA Llp (Corporation)
StatusResigned
Appointed23 February 2011(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 April 2011)
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameCorporacion Financiera Denia S.A. (Corporation)
StatusResigned
Appointed18 October 2011(2 years, 5 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 S.A. (Corporation)
StatusResigned
Appointed18 October 2011(2 years, 5 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(2 years, 8 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
Director NameTop Delight Ltd (Corporation)
StatusResigned
Appointed01 March 2018(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 May 2018)
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX

Contact

Websitebandenia.com

Location

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

Shareholders

5m at £1Bandenia Banca Privada PLC
62.50%
Ordinary
500k at £1Bandenia Emprende S.a.c
6.25%
Ordinary
2.5m at £1Artiles Capital LTD
31.25%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on 7 February 2019 (1 page)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
16 January 2019Confirmation statement made on 6 February 2018 with no updates (3 pages)
14 January 2019Termination of appointment of Fabio Pastore as a director on 1 June 2018 (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Appointment of Mr. Fabio Pastore as a director on 25 May 2018 (2 pages)
31 May 2018Termination of appointment of Top Delight Ltd as a director on 25 May 2018 (1 page)
31 May 2018Accounts for a dormant company made up to 30 June 2017 (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)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Notification of Top Delight Ltd as a person with significant control on 1 March 2018 (2 pages)
6 March 2018Appointment of Top Delight Ltd as a director on 1 March 2018 (2 pages)
3 March 2018Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 1 March 2018 (1 page)
2 March 2018Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 2 March 2018 (1 page)
2 March 2018Termination of appointment of Francisco Javier Gracia Alonso as a director on 1 March 2018 (1 page)
2 March 2018Termination of appointment of Roque Rafael Dakins Jiménez as a director on 1 March 2018 (1 page)
2 March 2018Termination of appointment of Fabio Pastore as a director on 1 March 2018 (1 page)
2 March 2018Cessation of Fabio Pastore as a person with significant control on 1 March 2018 (1 page)
2 March 2018Termination of appointment of Jose Miguel Artiles Ceballos as a director on 1 March 2018 (1 page)
2 March 2018Termination of appointment of Monica Masia as a secretary on 1 March 2018 (1 page)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
5 January 2017Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 5 January 2017 (1 page)
11 November 2016Director's details changed for 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)
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)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 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)
24 February 2016Termination of appointment of Corporacion Financiera Denia S.A. as a director on 14 October 2015 (1 page)
24 February 2016Termination of appointment of Corporacion Financiera Denia S.A. as a director on 14 October 2015 (1 page)
24 February 2016Termination of appointment of Bandenia S.A. as a director on 14 October 2015 (1 page)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8,000,000
(7 pages)
24 February 2016Termination of appointment of Bandenia S.A. as a director on 14 October 2015 (1 page)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8,000,000
(7 pages)
24 February 2016Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 (1 page)
24 February 2016Termination of appointment of Elvira Lozano Fernandez as a director on 14 October 2015 (1 page)
24 February 2016Termination of appointment of Elvira Lozano Fernandez as a director on 14 October 2015 (1 page)
24 February 2016Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 14 October 2015 (1 page)
24 February 2016Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 14 October 2015 (1 page)
24 February 2016Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 (1 page)
1 October 2015Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page)
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)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 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 8,000,000
(8 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 8,000,000
(8 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 8,000,000
(8 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. 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. 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. 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)
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)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 8,000,000
(7 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 8,000,000
(7 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 8,000,000
(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)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 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)
30 July 2012Termination of appointment of Joaquin Carmona Abellan as a director (1 page)
30 July 2012Termination of appointment of Joaquin Carmona Abellan as a director (1 page)
11 May 2012Termination of appointment of Angel Garcia Collantes as a director (1 page)
11 May 2012Termination of appointment of Angel Garcia Collantes as a director (1 page)
28 March 2012Appointment of Mr Joaquin Carmona Abellan as a director (2 pages)
28 March 2012Appointment of Mr Joaquin Carmona Abellan as a director (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)
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)
9 February 2012Director's details changed for Mr Jose Miguel Artiles Ceballos on 8 February 2012 (3 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 2012Director's details changed for Mr Jose Miguel Artiles Ceballos on 8 February 2012 (3 pages)
9 February 2012Director's details changed for Mr Jose Miguel Artiles Ceballos on 8 February 2012 (3 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
8 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro 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 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages)
31 January 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
31 January 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
30 January 2012Appointment of Bandenia Finanzia E.D.E.,S.L. as a director (2 pages)
30 January 2012Appointment of Bandenia Finanzia E.D.E.,S.L. as a director (2 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 January 2012Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf London E14 5IQ United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf London E14 5IQ United Kingdom on 24 January 2012 (1 page)
2 January 2012Termination of appointment of Antonio Garcia Petite as a director (1 page)
2 January 2012Termination of appointment of Antonio Garcia Petite as a director (1 page)
28 December 2011Appointment of Mr Angel Garcia Collantes as a director (2 pages)
28 December 2011Appointment of Mr Angel Garcia Collantes as a director (2 pages)
28 October 2011Appointment of Mr Jorge Juan Martinez as a director (2 pages)
28 October 2011Appointment of Mr Jorge Juan Martinez as a director (2 pages)
19 October 2011Appointment of Mrs Gema Cobo as a director (2 pages)
19 October 2011Appointment of Mrs Gema Cobo as a director (2 pages)
18 October 2011Appointment of Corporacion Financiera Denia S.A. as a director (2 pages)
18 October 2011Appointment of Corporacion Financiera Denia S.A. as a director (2 pages)
18 October 2011Appointment of Bandenia S.A. as a director (2 pages)
18 October 2011Appointment of Bandenia S.A. as a director (2 pages)
17 October 2011Appointment of 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)
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 on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD 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)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 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)
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)
31 January 2011Appointment of Mrs Monica Masia Lizana as a director (2 pages)
31 January 2011Appointment of Mrs Monica Masia Lizana as a director (2 pages)
27 January 2011Resolutions
  • RES13 ‐ Company business 17/12/2010
(3 pages)
27 January 2011Resolutions
  • RES13 ‐ Company business 17/12/2010
(3 pages)
7 December 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (2 pages)
7 December 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (2 pages)
21 September 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 September 2010Termination of appointment of Andrew Grass as a secretary (1 page)
20 September 2010Registered office address changed from C/O Jose Miguel Artiles 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 20 September 2010 (1 page)
20 September 2010Registered office address changed from C/O Jose Miguel Artiles 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 20 September 2010 (1 page)
20 September 2010Termination of appointment of Andrew Grass as a secretary (1 page)
19 September 2010Director's details changed for Mr Jose Miguel Artiles Ceballos on 1 May 2010 (2 pages)
19 September 2010Director's details changed for Mr Jose Miguel Artiles Ceballos on 1 May 2010 (2 pages)
19 September 2010Director's details changed for Mr Jose Miguel Artiles Ceballos on 1 May 2010 (2 pages)
15 September 2010Appointment of Mr Mario Danese as a secretary (1 page)
15 September 2010Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 15 September 2010 (1 page)
15 September 2010Appointment of Mr Mario Danese as a secretary (1 page)
15 September 2010Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 15 September 2010 (1 page)
30 June 2010Termination of appointment of Andrew Grass as a secretary (1 page)
30 June 2010Termination of appointment of Andrew Grass as a secretary (1 page)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
25 May 2010Change of name notice (2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
(1 page)
12 February 2010Termination of appointment of a director (2 pages)
12 February 2010Termination of appointment of 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 England 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 England on 20 January 2010 (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)
20 May 2009Incorporation (14 pages)
20 May 2009Incorporation (14 pages)