Company NameBandenia Gateway Ltd
Company StatusActive
Company Number08588209
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Previous NameBandenia Emprende Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 64304Activities of open-ended investment companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66300Fund management activities

Directors

Director NameMr Fernando Villuendas Vera
Date of BirthJune 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed17 April 2021(7 years, 9 months after company formation)
Appointment Duration3 years
RoleDirector And Company Secretary
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr George Saliba
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed17 April 2021(7 years, 9 months after company formation)
Appointment Duration3 years
RoleDirector Of Business Area
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Jose Miguel Artiles Jr
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed17 April 2021(7 years, 9 months after company formation)
Appointment Duration3 years
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Jose Miguel Artiles
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed17 April 2021(7 years, 9 months after company formation)
Appointment Duration3 years
RolePresident & Group Ceo
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Secretary NameMr Fernando Villuendas Vera
StatusCurrent
Appointed17 April 2021(7 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Helios Villuendas
Date of BirthOctober 1992 (Born 31 years ago)
NationalitySpanish
StatusCurrent
Appointed25 May 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleMarketing Consultant
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NameMr Francisco Javier Gracia Alonso
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2018)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NameMr Manuel Antonio Alvarez PerdigÓN
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed09 October 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2018)
RoleGroup Chief Executive
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 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2018)
RoleNon-Executive Director
Country of ResidenceSpain
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed24 November 2014(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2018)
RoleExecutive Director And Group Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Secretary NameMrs Monica Masia
StatusResigned
Appointed10 July 2015(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMr Bulent Osman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address538 Lea Bridge Road
London
E10 7DN
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed22 May 2018(4 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 June 2018)
RoleExecutive Director And Group Chief Risk Officer
Country of ResidenceEngland
Correspondence AddressHolland Hosue 1-4 Bury Street
London
EC3A 5AW
Director NameMr Bulent Osman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(4 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Carlos Jesus Rodriguez
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed17 April 2021(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 April 2022)
RoleVicrepresident & Group Ceo
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameTop Delight Ltd (Corporation)
StatusResigned
Appointed01 March 2018(4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 May 2018)
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX

Location

Registered Address15 Maiden Lane
3 Floor - Covent Garden
London
WC2E 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400k at £1Bbp Bandenia PLC
50.00%
Ordinary
44k at £1Ac Banqueros & Co LTD
5.50%
Ordinary
44k at £1Artiles & Co LTD
5.50%
Ordinary
260k at £1Artiles Capital LTD
32.50%
Ordinary
26k at £1Bandenia Banqueros Privados LTD
3.25%
Ordinary
26k at £1Bandenia LTD
3.25%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Filing History

23 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 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)
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)
3 June 2016Registered office address changed from Holland House Gherkin Piazza, 1-4 Bury Street London EC3A 5AW England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page)
3 June 2016Appointment of Mr Bulent Osman as a director on 3 June 2016 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD England to Holland House Gherkin Piazza, 1-4 Bury Street London EC3A 5AW on 22 February 2016 (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,500,000
(6 pages)
19 February 2016Company name changed bandenia emprende LTD\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
1 October 2015Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 800,000
(6 pages)
10 July 2015Appointment of Mrs Monica Masia as a secretary on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Jose Miguel Artiles Ceballos on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr. Manuel Antonio Alvarez Perdigón on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Fabio Pastore on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr. Francisco Javier Gracia Alonso on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr. Roque Rafael Dakins Jiménez on 10 July 2015 (2 pages)
24 March 2015Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2013 (2 pages)
6 February 2015Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2013 (2 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2013 (2 pages)
6 February 2015Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2013 (2 pages)
6 February 2015Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2013 (2 pages)
6 February 2015Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2013 (2 pages)
24 November 2014Appointment of Mr Fabio Pastore as a director on 24 November 2014 (2 pages)
28 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 800,000
(3 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)