Company NameBandenia Capital Investment Public Limited Company
DirectorFabio Pastore
Company StatusLiquidation
Company Number07164179
CategoryPublic Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Previous NameSolventia Capital Investment Plc

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 64991Security dealing on own account
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66300Fund management activities

Directors

Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 May 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleDirector Of Uk Branch
Country of ResidenceEngland
Correspondence AddressHolland House Bury Street
1-4
London
EC3A 5AW
Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed22 February 2010(same day as company formation)
RolePresident And CEO
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NameMr Reginaldo Jesus Blanco Gomez
Date of BirthNovember 1942 (Born 81 years ago)
NationalityCuban
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressChile 4 Edificio 1 Oficina 8
Las Rozas
Madrid
28290
Secretary NameMr Andrew Grass
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressVallehermoso 82 Bajo Izda
Madrid
28015
Director NameMonica Masia-Lizana
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed14 April 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 2014)
RoleAdministrator
Country of ResidenceSpain
Correspondence AddressEdificio 1 Oficina 8 Calle Chile 4
28290- Las Rozas De Madrid
Communidad De Madrid
Spain
Director NameElvira Lozano-Fernandez
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityPeruvian
StatusResigned
Appointed14 April 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 2014)
RoleAdministrator
Country of ResidenceSpain
Correspondence AddressEdificio 1 Oficina 8 Calle Chile 4
28290- Las Rozas De Madrid
Communidad De Madrid
Spain
Director NameMs Maria Mercedes Fernandez Corripio
Date of BirthJune 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed24 May 2010(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 August 2010)
RoleRegional Director
Country of ResidenceSpain
Correspondence Address224 Avda. Del Mediterraneo 224- 1?A
Rincon De La Victoria
Malaga
29730
Secretary NameMr Mario Danese
StatusResigned
Appointed31 August 2010(6 months, 1 week 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 NameMr Francisco Javier Gracia Alonso
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2010(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 2017)
RoleOperations Manager
Country of ResidenceSpain
Correspondence Address47 Charles Street, 2nd Floor
London
W1J 5EL
Director NameMr Roque Rafael Dakins JimÉNez
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2010(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 2017)
RoleTreasury
Country of ResidenceSpain
Correspondence Address47 Charles Street, 2nd Floor
London
W1J 5EL
Director NameMr Manuel Antonio Alvarez PerdigÓN
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed09 October 2010(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 2017)
RoleInternational Investment
Country of ResidenceSpain
Correspondence Address47 Charles Street, 2nd Floor
London
W1J 5EL
Director NameMrs Elvira Lozano Fernandez
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPeru
StatusResigned
Appointed08 December 2010(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2014)
RoleSupervision Departent & Controller
Country of ResidenceSpain
Correspondence Address126 Wigmore Street
Ground Floor
London
W1U 3RZ
Director NameMrs Monica Masia Lizana
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed08 December 2010(9 months, 2 weeks 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
Director NameMr Matias Cuadrado Cabezuelo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed08 February 2011(11 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 September 2011)
RoleDirector Of Clients Services
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(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 October 2011)
RoleRegional Manager Suisse
Country of ResidenceSwitzerland
Correspondence Address25 Canada Square
Level 33
London
E14 5LQ
Secretary NameMiss Lisa Lamb
StatusResigned
Appointed13 April 2011(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2011)
RoleCompany Director
Correspondence Address25 Canada Square
Level 33
London
E14 5LQ
Director NameMrs Greta Llorente
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2011(1 year, 2 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 Emas Hussein Abuorawash Mohamed
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEgyptian
StatusResigned
Appointed20 June 2011(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (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(1 year, 6 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(1 year, 7 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(1 year, 7 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(1 year, 7 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(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 24 February 2012)
RoleNorth Area Regional Director Of Spain And Portugal
Country of ResidenceSpain
Correspondence Address29 Bramham Gardens
Flat 1a
London
SW5 0HE
Director NameMr Mariano Boria Zaragoza
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed30 January 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2015)
RoleDirector Or Payment Service Division
Country of ResidenceSpain
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Esequiel Lourenco Da Cunha Segundo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAngola
StatusResigned
Appointed30 January 2012(1 year, 11 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 Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2014(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2018)
RoleDirector Of Uk Branch
Country of ResidenceUnited Kingdom
Correspondence Address47 Charles Street, 2nd Floor
London
W1J 5EL
Director NameMr Bulent Osman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Charles Street, 2nd Floor
London
W1J 5EL
Secretary NameMr Bulent Osman
StatusResigned
Appointed15 June 2017(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2018)
RoleCompany Director
Correspondence Address47 Charles Street, 2nd Floor
London
W1J 5EL
Director NameMr Bulent Osman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(8 years, 2 months after company formation)
Appointment Duration11 months (resigned 19 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House Bury Street
1-4
London
EC3A 5AW
Secretary NameMr Bulent Osman
StatusResigned
Appointed21 May 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressHolland House Bury Street
1-4
London
EC3A 5AW
Secretary NameICBA Llp (Corporation)
StatusResigned
Appointed23 February 2011(1 year 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(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 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(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 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(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2015)
Correspondence AddressEdificio 1 Calle Chile 4, Oficina 8
Las Rozas De Madrid
Madrid
28290

Contact

Websitesecuritiesbandenia.com

Location

Registered AddressHolland House Bury Street
1-4
London
EC3A 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

16m at £1Bandenia Banca Privada PLC
94.12%
Ordinary
1.000k at £1Artiles Capital LTD
5.88%
Ordinary

Financials

Year2014
Turnover£2,136,352
Gross Profit£932,600
Net Worth£15,419,069
Cash£827,365
Current Liabilities£3,589,957

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 February 2020 (4 years, 2 months ago)
Next Return Due5 April 2021 (overdue)

Filing History

2 August 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 August 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 September 2019Termination of appointment of Bulent Osman as a secretary on 1 August 2019 (1 page)
13 May 2019Order of court to wind up (3 pages)
3 May 2019Termination of appointment of Bulent Osman as a director on 19 April 2019 (1 page)
2 May 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 May 2019Confirmation statement made on 22 February 2018 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 March 2019Cessation of Top Delight Ltd as a person with significant control on 5 March 2019 (1 page)
5 March 2019Notification of Fabio Pastore as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Registered 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 2018Appointment of Mr. Bulent Osman as a secretary on 21 May 2018 (2 pages)
21 May 2018Termination of appointment of Top Delight Ltd as a director on 21 May 2018 (1 page)
21 May 2018Appointment of Mr. Fabio Pastore as a director on 21 May 2018 (2 pages)
21 May 2018Appointment of Mr. Bulent Osman as a director on 21 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)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Appointment of Top Delight Ltd as a director on 1 March 2018 (2 pages)
6 March 2018Notification of Top Delight Ltd as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Termination of appointment of Fabio Pastore as a director on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Bulent Osman as a director on 1 March 2018 (1 page)
1 March 2018Registered 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 2018Cessation of Fabio Pastore as a person with significant control on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Bulent Osman as a secretary on 1 March 2018 (1 page)
29 June 2017Termination of appointment of Jose Miguel Artiles Ceballos as a director on 15 June 2017 (1 page)
29 June 2017Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 15 June 2017 (1 page)
29 June 2017Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 15 June 2017 (1 page)
29 June 2017Termination of appointment of Roque Rafael Dakins Jiménez as a director on 15 June 2017 (1 page)
29 June 2017Termination of appointment of Francisco Javier Gracia Alonso as a director on 15 June 2017 (1 page)
29 June 2017Termination of appointment of Francisco Javier Gracia Alonso as a director on 15 June 2017 (1 page)
29 June 2017Termination of appointment of Jose Miguel Artiles Ceballos as a director on 15 June 2017 (1 page)
29 June 2017Appointment of Mr Bulent Osman as a director on 15 June 2017 (2 pages)
29 June 2017Termination of appointment of Roque Rafael Dakins Jiménez as a director on 15 June 2017 (1 page)
29 June 2017Appointment of Mr Bulent Osman as a secretary on 15 June 2017 (2 pages)
29 June 2017Termination of appointment of Jose Miguel Artiles Ceballos as a director on 15 June 2017 (1 page)
29 June 2017Appointment of Mr Bulent Osman as a secretary on 15 June 2017 (2 pages)
29 June 2017Termination of appointment of Antonio Garcia Petite as a secretary on 15 June 2017 (1 page)
29 June 2017Termination of appointment of Antonio Garcia Petite as a secretary on 15 June 2017 (1 page)
29 June 2017Appointment of Mr Bulent Osman as a director on 15 June 2017 (2 pages)
29 June 2017Termination of appointment of Jose Miguel Artiles Ceballos as a director on 15 June 2017 (1 page)
24 March 2017Full accounts made up to 30 June 2016 (34 pages)
24 March 2017Full accounts made up to 30 June 2016 (34 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 44,000,000
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 44,000,000
(3 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
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)
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)
16 August 2016Full accounts made up to 30 June 2015 (19 pages)
16 August 2016Full accounts made up to 30 June 2015 (19 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)
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)
22 February 2016Termination of appointment of Corporacion Financiera Denia S.A. as a director on 26 March 2015 (1 page)
22 February 2016Termination of appointment of Bandenia S.A. as a director on 26 March 2015 (1 page)
22 February 2016Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 (1 page)
22 February 2016Termination of appointment of Elvira Lozano-Fernandez as a director on 2 February 2014 (1 page)
22 February 2016Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 26 March 2015 (1 page)
22 February 2016Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 26 March 2015 (1 page)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 26,000,000
(7 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 26,000,000
(7 pages)
22 February 2016Termination of appointment of Elvira Lozano-Fernandez as a director on 2 February 2014 (1 page)
22 February 2016Termination of appointment of Corporacion Financiera Denia S.A. as a director on 26 March 2015 (1 page)
22 February 2016Termination of appointment of Bandenia S.A. as a director on 26 March 2015 (1 page)
22 February 2016Termination of appointment of Monica Masia Lizana as a director on 3 January 2014 (1 page)
14 November 2015Full accounts made up to 30 June 2013 (17 pages)
14 November 2015Full accounts made up to 30 June 2013 (17 pages)
5 October 2015Trading certificate for a public company (3 pages)
5 October 2015Commence business and borrow (1 page)
5 October 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
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)
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)
16 March 2015Full accounts made up to 30 June 2014 (17 pages)
16 March 2015Full accounts made up to 30 June 2014 (17 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 17,000,000
(9 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 17,000,000
(9 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 17,000,000
(9 pages)
6 February 2015Termination of appointment of Monica Masia-Lizana as a director on 3 January 2014 (1 page)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2010 (2 pages)
6 February 2015Termination of appointment of Elvira Lozano Fernandez as a director on 2 February 2014 (1 page)
6 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2010 (2 pages)
6 February 2015Termination of appointment of Elvira Lozano Fernandez as a director on 2 February 2014 (1 page)
6 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2010 (2 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2010 (2 pages)
6 February 2015Termination of appointment of Elvira Lozano Fernandez as a director on 2 February 2014 (1 page)
6 February 2015Termination of appointment of Monica Masia-Lizana as a director on 3 January 2014 (1 page)
6 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2010 (2 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2010 (2 pages)
6 February 2015Termination of appointment of Monica Masia-Lizana as a director on 3 January 2014 (1 page)
6 February 2015Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2010 (2 pages)
6 February 2015Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2010 (2 pages)
6 February 2015Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2010 (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)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been suspended (1 page)
18 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 17,000,000
(11 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 17,000,000
(11 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 17,000,000
(11 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)
17 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (11 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (11 pages)
17 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (11 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 19 November 2012 (1 page)
19 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)
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)
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)
14 February 2012AD06 (2 pages)
14 February 2012AD06 (2 pages)
14 February 2012AD06 (2 pages)
14 February 2012AD06 (2 pages)
14 February 2012AD06 (2 pages)
14 February 2012AD06 (2 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (12 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (12 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (12 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 Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mr Jose Jaime Manzanera Navarro on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mr Jose Miguel Artiles Ceballos on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Jose Miguel Artiles Ceballos on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Bandenia Finanza E.D.E.,S.L. on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mr Jose Miguel Artiles Ceballos on 8 February 2012 (2 pages)
7 February 2012Company name changed solventia capital investment PLC\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2012Company name changed solventia capital investment PLC\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
  • NM01 ‐ Change of name by resolution
(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)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 8,000,000
(3 pages)
6 February 2012Registered office address changed from 20 Hanover Square London W1S 1JY England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 20 Hanover Square London W1S 1JY England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 20 Hanover Square London W1S 1JY England on 6 February 2012 (1 page)
1 February 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 1 February 2012 (2 pages)
31 January 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
31 January 2012Appointment of Mr Mariano Boria Zaragoza as a director (2 pages)
31 January 2012Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director (2 pages)
31 January 2012Appointment of Mr Mariano Boria Zaragoza as a director (2 pages)
30 January 2012Appointment of Bandenia Finanza E.D.E.,S.L. as a director (2 pages)
30 January 2012Appointment of Bandenia Finanza E.D.E.,S.L. as a director (2 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (10 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (10 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)
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)
10 November 2011Termination of appointment of Stefano Dalla Fontana as a director (1 page)
10 November 2011Termination of appointment of Stefano Dalla Fontana as a director (1 page)
3 November 2011Appointment of Mr Stefano Roberto Dalla Fontana as a director (2 pages)
3 November 2011Appointment of Mr Stefano Roberto Dalla Fontana 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)
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 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)
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)
18 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 2011Termination of appointment of Matias Cuadrado Cabezuelo as a director (1 page)
14 October 2011Termination of appointment of Emas Abuorawash Mohamed as a director (1 page)
14 October 2011Termination of appointment of Matias Cuadrado Cabezuelo as a director (1 page)
14 October 2011Appointment of Mr Jose Jaime Manzanera Navarro as a director (2 pages)
14 October 2011Termination of appointment of Emas Abuorawash Mohamed 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)
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)
20 June 2011Appointment of Mr Stefano Roberto Dalla Fontana as a director (2 pages)
20 June 2011Appointment of Mr Emas Hussein Abuorawash Mohamed as a director (2 pages)
20 June 2011Appointment of Mr Emas Hussein Abuorawash Mohamed as a director (2 pages)
20 June 2011Appointment of Mr Stefano Roberto Dalla Fontana as a director (2 pages)
15 June 2011Registered 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 2011Registered 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 2011Appointment of Mr Matias Cuadrado Cabezuelo as a director (2 pages)
18 May 2011Appointment of Ms Greta Llorente as a director (2 pages)
18 May 2011Appointment of Mr Matias Cuadrado Cabezuelo as a director (2 pages)
18 May 2011Appointment of Ms Greta Llorente as a director (2 pages)
13 April 2011Appointment of Miss Lisa Lamb as a secretary (1 page)
13 April 2011Appointment of Miss Lisa Lamb as a secretary (1 page)
13 April 2011Termination of appointment of Icba Llp as a secretary (1 page)
13 April 2011Termination of appointment of Icba Llp as a secretary (1 page)
21 March 2011Appointment of Icba Llp as a secretary (2 pages)
21 March 2011Appointment of Icba Llp as a secretary (2 pages)
18 March 2011Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 18 March 2011 (1 page)
22 February 2011Termination of appointment of Mario Danese as a secretary (1 page)
22 February 2011Termination of appointment of Mario Danese as a secretary (1 page)
2 February 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)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
7 December 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (2 pages)
7 December 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (2 pages)
20 September 2010Registered office address changed from C/O Jose Miguel Artiles International House 6Th Floor 223 Regent Street London London W1B 2QD United Kingdom on 20 September 2010 (1 page)
20 September 2010Registered office address changed from C/O Jose Miguel Artiles International House 6Th Floor 223 Regent Street London London W1B 2QD United Kingdom on 20 September 2010 (1 page)
16 September 2010Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 16 September 2010 (1 page)
15 September 2010Termination of appointment of Maria Fernandez Corripio as a director (1 page)
15 September 2010Termination of appointment of Reginaldo Blanco Gomez as a director (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)
15 September 2010Termination of appointment of Reginaldo Blanco Gomez as a director (1 page)
15 September 2010Termination of appointment of Maria Fernandez Corripio as a director (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 2010Appointment of Ms. Maria Mercedes Fernandez Corripio as a director (2 pages)
25 May 2010Appointment of Ms. Maria Mercedes Fernandez Corripio as a director (2 pages)
23 April 2010Appointment of Monica Masia-Lizana as a director (3 pages)
23 April 2010Appointment of Elvira Lozano-Fernandez as a director (3 pages)
23 April 2010Appointment of Elvira Lozano-Fernandez as a director (3 pages)
23 April 2010Appointment of Monica Masia-Lizana as a director (3 pages)
22 February 2010Incorporation (34 pages)
22 February 2010Incorporation (34 pages)