1-4
London
EC3A 5AW
Director Name | Mr Jose Miguel Artiles Ceballos |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | President And CEO |
Country of Residence | England |
Correspondence Address | Holland House Gherkin Piazza, 1-4 Bury Street London EC3A 5AW |
Director Name | Mr Reginaldo Jesus Blanco Gomez |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Chile 4 Edificio 1 Oficina 8 Las Rozas Madrid 28290 |
Secretary Name | Mr Andrew Grass |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Vallehermoso 82 Bajo Izda Madrid 28015 |
Director Name | Monica Masia-Lizana |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 2014) |
Role | Administrator |
Country of Residence | Spain |
Correspondence Address | Edificio 1 Oficina 8 Calle Chile 4 28290- Las Rozas De Madrid Communidad De Madrid Spain |
Director Name | Elvira Lozano-Fernandez |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 14 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 February 2014) |
Role | Administrator |
Country of Residence | Spain |
Correspondence Address | Edificio 1 Oficina 8 Calle Chile 4 28290- Las Rozas De Madrid Communidad De Madrid Spain |
Director Name | Ms Maria Mercedes Fernandez Corripio |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 May 2010(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 August 2010) |
Role | Regional Director |
Country of Residence | Spain |
Correspondence Address | 224 Avda. Del Mediterraneo 224- 1?A Rincon De La Victoria Malaga 29730 |
Secretary Name | Mr Mario Danese |
---|---|
Status | Resigned |
Appointed | 31 August 2010(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 February 2011) |
Role | Company Director |
Correspondence Address | 6th Floor International House 223 Regent Street London W1B 2QD |
Director Name | Mr Francisco Javier Gracia Alonso |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 October 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 June 2017) |
Role | Operations Manager |
Country of Residence | Spain |
Correspondence Address | 47 Charles Street, 2nd Floor London W1J 5EL |
Director Name | Mr Roque Rafael Dakins JimÉNez |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 October 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 June 2017) |
Role | Treasury |
Country of Residence | Spain |
Correspondence Address | 47 Charles Street, 2nd Floor London W1J 5EL |
Director Name | Mr Manuel Antonio Alvarez PerdigÓN |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 October 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 June 2017) |
Role | International Investment |
Country of Residence | Spain |
Correspondence Address | 47 Charles Street, 2nd Floor London W1J 5EL |
Director Name | Mrs Elvira Lozano Fernandez |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Peru |
Status | Resigned |
Appointed | 08 December 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2014) |
Role | Supervision Departent & Controller |
Country of Residence | Spain |
Correspondence Address | 126 Wigmore Street Ground Floor London W1U 3RZ |
Director Name | Mrs Monica Masia Lizana |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 December 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 03 January 2014) |
Role | Administrative Office Manager |
Country of Residence | Spain |
Correspondence Address | 2 Curlew House Trinity Way Chingford London E4 8TD |
Director Name | Mr Matias Cuadrado Cabezuelo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 February 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 September 2011) |
Role | Director Of Clients Services |
Country of Residence | Spain |
Correspondence Address | 25 Canada Square Level 33 London E14 5LQ |
Director Name | Mr Stefano Roberto Dalla Fontana |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Suisse |
Status | Resigned |
Appointed | 01 March 2011(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 October 2011) |
Role | Regional Manager Suisse |
Country of Residence | Switzerland |
Correspondence Address | 25 Canada Square Level 33 London E14 5LQ |
Secretary Name | Miss Lisa Lamb |
---|---|
Status | Resigned |
Appointed | 13 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 25 Canada Square Level 33 London E14 5LQ |
Director Name | Mrs Greta Llorente |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 February 2015) |
Role | Director Of Operations |
Country of Residence | Spain |
Correspondence Address | 126 Wigmore Street Ground Floor London W1U 3RZ |
Director Name | Mr Emas Hussein Abuorawash Mohamed |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 20 June 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 September 2011) |
Role | Businessman |
Country of Residence | Spain |
Correspondence Address | 25 Canada Square Level 33 London E14 5LQ |
Director Name | Mr Jose Jaime Manzanera Navarro |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 September 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2012) |
Role | Vicepresident & Ceo |
Country of Residence | Spain |
Correspondence Address | 29 Bramham Gardens Flat 1a London SW5 0HE |
Director Name | Mr Antonio Garcia Petite |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 January 2012) |
Role | Executive Vice President & General Counsel |
Country of Residence | Spain |
Correspondence Address | 25 Canada Square Level 33 London E14 5LQ |
Secretary Name | Mrs Monica Masia |
---|---|
Status | Resigned |
Appointed | 22 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 January 2017) |
Role | Company Director |
Correspondence Address | 47 Charles Street, 2nd Floor London W1J 5EL |
Director Name | Mrs Gema Cobo |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 13 September 2012) |
Role | Accounting Manager |
Country of Residence | Spain |
Correspondence Address | 29 Bramham Gardens Flat 1a London SW5 0HE |
Director Name | Mr Jorge Juan Martinez |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 October 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 24 February 2012) |
Role | North Area Regional Director Of Spain And Portugal |
Country of Residence | Spain |
Correspondence Address | 29 Bramham Gardens Flat 1a London SW5 0HE |
Director Name | Mr Mariano Boria Zaragoza |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2015) |
Role | Director Or Payment Service Division |
Country of Residence | Spain |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Director Name | Mr Esequiel Lourenco Da Cunha Segundo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Angola |
Status | Resigned |
Appointed | 30 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 17 February 2012) |
Role | Vicepresident & Ceo Of Head Treasury & Capital Mkt |
Country of Residence | Portugal |
Correspondence Address | 29 Bramham Gardens Flat 1a London SW5 0HE |
Director Name | Mr Fabio Pastore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 2014(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2018) |
Role | Director Of Uk Branch |
Country of Residence | United Kingdom |
Correspondence Address | 47 Charles Street, 2nd Floor London W1J 5EL |
Director Name | Mr Bulent Osman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Charles Street, 2nd Floor London W1J 5EL |
Secretary Name | Mr Bulent Osman |
---|---|
Status | Resigned |
Appointed | 15 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 47 Charles Street, 2nd Floor London W1J 5EL |
Director Name | Mr Bulent Osman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House Bury Street 1-4 London EC3A 5AW |
Secretary Name | Mr Bulent Osman |
---|---|
Status | Resigned |
Appointed | 21 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | Holland House Bury Street 1-4 London EC3A 5AW |
Secretary Name | ICBA Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2011(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 April 2011) |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Corporacion Financiera Denia S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 2015) |
Correspondence Address | Edificio Las Americas 1 Calle Chile 4, Oficina 8 Las Rozas De Madrid Madrid 28290 |
Director Name | Bandenia S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 2015) |
Correspondence Address | Edificio Las Americas 1 Calle Chile 4, Oficina 8 Las Rozas De Madrid Madrid 28290 |
Director Name | Bandenia Finanzia E.D.E.,S.L. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2015) |
Correspondence Address | Edificio 1 Calle Chile 4, Oficina 8 Las Rozas De Madrid Madrid 28290 |
Website | securitiesbandenia.com |
---|
Registered Address | Holland House Bury Street 1-4 London EC3A 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
16m at £1 | Bandenia Banca Privada PLC 94.12% Ordinary |
---|---|
1.000k at £1 | Artiles Capital LTD 5.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,136,352 |
Gross Profit | £932,600 |
Net Worth | £15,419,069 |
Cash | £827,365 |
Current Liabilities | £3,589,957 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 5 April 2021 (overdue) |
2 August 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
---|---|
2 August 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 September 2019 | Termination of appointment of Bulent Osman as a secretary on 1 August 2019 (1 page) |
13 May 2019 | Order of court to wind up (3 pages) |
3 May 2019 | Termination of appointment of Bulent Osman as a director on 19 April 2019 (1 page) |
2 May 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
1 May 2019 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 March 2019 | Cessation of Top Delight Ltd as a person with significant control on 5 March 2019 (1 page) |
5 March 2019 | Notification of Fabio Pastore as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Holland House Bury Street 1-4 London EC3A 5AW on 5 March 2019 (1 page) |
21 May 2018 | Appointment of Mr. Bulent Osman as a secretary on 21 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Top Delight Ltd as a director on 21 May 2018 (1 page) |
21 May 2018 | Appointment of Mr. Fabio Pastore as a director on 21 May 2018 (2 pages) |
21 May 2018 | Appointment of Mr. Bulent Osman as a director on 21 May 2018 (2 pages) |
8 May 2018 | Registered 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) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Appointment of Top Delight Ltd as a director on 1 March 2018 (2 pages) |
6 March 2018 | Notification of Top Delight Ltd as a person with significant control on 1 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Fabio Pastore as a director on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Bulent Osman as a director on 1 March 2018 (1 page) |
1 March 2018 | Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 1 March 2018 (1 page) |
1 March 2018 | Cessation of Fabio Pastore as a person with significant control on 1 March 2018 (1 page) |
1 March 2018 | Termination of appointment of Bulent Osman as a secretary on 1 March 2018 (1 page) |
29 June 2017 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 15 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 15 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 15 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Roque Rafael Dakins Jiménez as a director on 15 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Francisco Javier Gracia Alonso as a director on 15 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Francisco Javier Gracia Alonso as a director on 15 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 15 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Bulent Osman as a director on 15 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Roque Rafael Dakins Jiménez as a director on 15 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Bulent Osman as a secretary on 15 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 15 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Bulent Osman as a secretary on 15 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Antonio Garcia Petite as a secretary on 15 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Antonio Garcia Petite as a secretary on 15 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Bulent Osman as a director on 15 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 15 June 2017 (1 page) |
24 March 2017 | Full accounts made up to 30 June 2016 (34 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (34 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
22 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
1 February 2017 | Termination of appointment of Monica Masia as a secretary on 19 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Monica Masia as a secretary on 19 January 2017 (1 page) |
5 January 2017 | Registered 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 2017 | Registered 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 2016 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages) |
16 August 2016 | Full accounts made up to 30 June 2015 (19 pages) |
16 August 2016 | Full accounts made up to 30 June 2015 (19 pages) |
3 June 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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) |
29 February 2016 | Registered 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 2016 | Registered 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) |
22 February 2016 | Termination of appointment of Corporacion Financiera Denia S.A. as a director on 26 March 2015 (1 page) |
22 February 2016 | Termination of appointment of Bandenia S.A. as a director on 26 March 2015 (1 page) |
22 February 2016 | Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 (1 page) |
22 February 2016 | Termination of appointment of Elvira Lozano-Fernandez as a director on 2 February 2014 (1 page) |
22 February 2016 | Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 26 March 2015 (1 page) |
22 February 2016 | Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 26 March 2015 (1 page) |
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Termination of appointment of Elvira Lozano-Fernandez as a director on 2 February 2014 (1 page) |
22 February 2016 | Termination of appointment of Corporacion Financiera Denia S.A. as a director on 26 March 2015 (1 page) |
22 February 2016 | Termination of appointment of Bandenia S.A. as a director on 26 March 2015 (1 page) |
22 February 2016 | Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 (1 page) |
14 November 2015 | Full accounts made up to 30 June 2013 (17 pages) |
14 November 2015 | Full accounts made up to 30 June 2013 (17 pages) |
5 October 2015 | Trading certificate for a public company (3 pages) |
5 October 2015 | Commence business and borrow (1 page) |
5 October 2015 | Trading certificate for a public company
|
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
30 June 2015 | Termination of appointment of Mariano Boria Zaragoza as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Mariano Boria Zaragoza as a director on 30 June 2015 (1 page) |
24 March 2015 | Registered 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 2015 | Registered 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) |
16 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
16 March 2015 | Full accounts made up to 30 June 2014 (17 pages) |
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 February 2015 | Termination of appointment of Monica Masia-Lizana as a director on 3 January 2014 (1 page) |
6 February 2015 | Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2010 (2 pages) |
6 February 2015 | Termination of appointment of Elvira Lozano Fernandez as a director on 2 February 2014 (1 page) |
6 February 2015 | Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2010 (2 pages) |
6 February 2015 | Termination of appointment of Elvira Lozano Fernandez as a director on 2 February 2014 (1 page) |
6 February 2015 | Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2010 (2 pages) |
6 February 2015 | Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2010 (2 pages) |
6 February 2015 | Termination of appointment of Elvira Lozano Fernandez as a director on 2 February 2014 (1 page) |
6 February 2015 | Termination of appointment of Monica Masia-Lizana as a director on 3 January 2014 (1 page) |
6 February 2015 | Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2010 (2 pages) |
6 February 2015 | Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2010 (2 pages) |
6 February 2015 | Termination of appointment of Monica Masia-Lizana as a director on 3 January 2014 (1 page) |
6 February 2015 | Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2010 (2 pages) |
6 February 2015 | Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2010 (2 pages) |
6 February 2015 | Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2010 (2 pages) |
4 February 2015 | Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Greta Llorente as a director on 4 February 2015 (1 page) |
21 November 2014 | Appointment of Mr Fabio Pastore as a director on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Fabio Pastore as a director on 21 November 2014 (2 pages) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been suspended (1 page) |
18 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
21 May 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
21 May 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
17 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (11 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (11 pages) |
17 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (11 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 19 November 2012 (1 page) |
17 September 2012 | Termination of appointment of Jose Manzanera Navarro as a director (1 page) |
17 September 2012 | Termination of appointment of Jose Manzanera Navarro as a director (1 page) |
13 September 2012 | Termination of appointment of Gema Cobo as a director (1 page) |
13 September 2012 | Termination of appointment of Gema Cobo as a director (1 page) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
24 February 2012 | Termination of appointment of Jorge Martinez as a director (1 page) |
24 February 2012 | Termination of appointment of Jorge Martinez as a director (1 page) |
17 February 2012 | Termination of appointment of Esequiel Segundo as a director (1 page) |
17 February 2012 | Termination of appointment of Esequiel Segundo as a director (1 page) |
14 February 2012 | AD06 (2 pages) |
14 February 2012 | AD06 (2 pages) |
14 February 2012 | AD06 (2 pages) |
14 February 2012 | AD06 (2 pages) |
14 February 2012 | AD06 (2 pages) |
14 February 2012 | AD06 (2 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (12 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (12 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (12 pages) |
8 February 2012 | Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 8 February 2012 (2 pages) |
7 February 2012 | Company name changed solventia capital investment PLC\certificate issued on 07/02/12
|
7 February 2012 | Company name changed solventia capital investment PLC\certificate issued on 07/02/12
|
6 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
6 February 2012 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 6 February 2012 (1 page) |
1 February 2012 | Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages) |
31 January 2012 | Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages) |
31 January 2012 | Appointment of Mr Mariano Boria Zaragoza as a director (2 pages) |
31 January 2012 | Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages) |
31 January 2012 | Appointment of Mr Mariano Boria Zaragoza as a director (2 pages) |
30 January 2012 | Appointment of Bandenia Finanza E.D.E.,S.L. as a director (2 pages) |
30 January 2012 | Appointment of Bandenia Finanza E.D.E.,S.L. as a director (2 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (10 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (10 pages) |
24 January 2012 | Registered 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 2012 | Registered 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) |
2 January 2012 | Termination of appointment of Antonio Garcia Petite as a director (1 page) |
2 January 2012 | Termination of appointment of Antonio Garcia Petite as a director (1 page) |
10 November 2011 | Termination of appointment of Stefano Dalla Fontana as a director (1 page) |
10 November 2011 | Termination of appointment of Stefano Dalla Fontana as a director (1 page) |
3 November 2011 | Appointment of Mr Stefano Roberto Dalla Fontana as a director (2 pages) |
3 November 2011 | Appointment of Mr Stefano Roberto Dalla Fontana as a director (2 pages) |
28 October 2011 | Appointment of Mr Jorge Juan Martinez as a director (2 pages) |
28 October 2011 | Appointment of Mr Jorge Juan Martinez as a director (2 pages) |
27 October 2011 | Termination of appointment of Stefano Dalla Fontana as a director (1 page) |
27 October 2011 | Termination of appointment of Stefano Dalla Fontana as a director (1 page) |
19 October 2011 | Appointment of Mrs Gema Cobo as a director (2 pages) |
19 October 2011 | Appointment of Mrs Gema Cobo as a director (2 pages) |
18 October 2011 | Appointment of Corporacion Financiera Denia S.A. as a director (2 pages) |
18 October 2011 | Appointment of Bandenia S.A. as a director (2 pages) |
18 October 2011 | Appointment of Bandenia S.A. as a director (2 pages) |
18 October 2011 | Appointment of Mr Antonio Garcia Petite as a director (2 pages) |
18 October 2011 | Appointment of Corporacion Financiera Denia S.A. as a director (2 pages) |
18 October 2011 | Appointment of Mr Antonio Garcia Petite as a director (2 pages) |
14 October 2011 | Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages) |
14 October 2011 | Termination of appointment of Matias Cuadrado Cabezuelo as a director (1 page) |
14 October 2011 | Termination of appointment of Emas Abuorawash Mohamed as a director (1 page) |
14 October 2011 | Termination of appointment of Matias Cuadrado Cabezuelo as a director (1 page) |
14 October 2011 | Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages) |
14 October 2011 | Termination of appointment of Emas Abuorawash Mohamed as a director (1 page) |
14 October 2011 | Appointment of Mrs Monica Masia as a secretary (1 page) |
14 October 2011 | Appointment of Mrs Monica Masia as a secretary (1 page) |
5 October 2011 | Termination of appointment of Lisa Lamb as a secretary (1 page) |
5 October 2011 | Termination of appointment of Lisa Lamb as a secretary (1 page) |
20 June 2011 | Appointment of Mr Stefano Roberto Dalla Fontana as a director (2 pages) |
20 June 2011 | Appointment of Mr Emas Hussein Abuorawash Mohamed as a director (2 pages) |
20 June 2011 | Appointment of Mr Emas Hussein Abuorawash Mohamed as a director (2 pages) |
20 June 2011 | Appointment of Mr Stefano Roberto Dalla Fontana as a director (2 pages) |
15 June 2011 | Registered office address changed from Level 33 Main 25 Canada Square Canary Wharf London E14 5IQ United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Level 33 Main 25 Canada Square Canary Wharf London E14 5IQ United Kingdom on 15 June 2011 (1 page) |
18 May 2011 | Appointment of Mr Matias Cuadrado Cabezuelo as a director (2 pages) |
18 May 2011 | Appointment of Ms Greta Llorente as a director (2 pages) |
18 May 2011 | Appointment of Mr Matias Cuadrado Cabezuelo as a director (2 pages) |
18 May 2011 | Appointment of Ms Greta Llorente as a director (2 pages) |
13 April 2011 | Appointment of Miss Lisa Lamb as a secretary (1 page) |
13 April 2011 | Appointment of Miss Lisa Lamb as a secretary (1 page) |
13 April 2011 | Termination of appointment of Icba Llp as a secretary (1 page) |
13 April 2011 | Termination of appointment of Icba Llp as a secretary (1 page) |
21 March 2011 | Appointment of Icba Llp as a secretary (2 pages) |
21 March 2011 | Appointment of Icba Llp as a secretary (2 pages) |
18 March 2011 | Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 18 March 2011 (1 page) |
22 February 2011 | Termination of appointment of Mario Danese as a secretary (1 page) |
22 February 2011 | Termination of appointment of Mario Danese as a secretary (1 page) |
2 February 2011 | Appointment of Mrs Elvira Lozano Fernandez as a director (2 pages) |
2 February 2011 | Appointment of Mrs Elvira Lozano Fernandez as a director (2 pages) |
1 February 2011 | Appointment of Mrs Monica Masia Lizana as a director (2 pages) |
1 February 2011 | Appointment of Mrs Monica Masia Lizana as a director (2 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (2 pages) |
7 December 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (2 pages) |
20 September 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 16 September 2010 (1 page) |
15 September 2010 | Termination of appointment of Maria Fernandez Corripio as a director (1 page) |
15 September 2010 | Termination of appointment of Reginaldo Blanco Gomez as a director (1 page) |
15 September 2010 | Appointment of Mr Mario Danese as a secretary (1 page) |
15 September 2010 | Appointment of Mr Mario Danese as a secretary (1 page) |
15 September 2010 | Termination of appointment of Reginaldo Blanco Gomez as a director (1 page) |
15 September 2010 | Termination of appointment of Maria Fernandez Corripio as a director (1 page) |
30 June 2010 | Termination of appointment of Andrew Grass as a secretary (1 page) |
30 June 2010 | Termination of appointment of Andrew Grass as a secretary (1 page) |
25 May 2010 | Appointment of Ms. Maria Mercedes Fernandez Corripio as a director (2 pages) |
25 May 2010 | Appointment of Ms. Maria Mercedes Fernandez Corripio as a director (2 pages) |
23 April 2010 | Appointment of Monica Masia-Lizana as a director (3 pages) |
23 April 2010 | Appointment of Elvira Lozano-Fernandez as a director (3 pages) |
23 April 2010 | Appointment of Elvira Lozano-Fernandez as a director (3 pages) |
23 April 2010 | Appointment of Monica Masia-Lizana as a director (3 pages) |
22 February 2010 | Incorporation (34 pages) |
22 February 2010 | Incorporation (34 pages) |