Miami
Florida
33131
Director Name | Mr George Saliba |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 April 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Business Area |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Jose Miguel Artiles Jr |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 April 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Jose Miguel Artiles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 April 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | President & Group Ceo |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Secretary Name | Mr Fernando Villuendas Vera |
---|---|
Status | Current |
Appointed | 17 April 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Helios Villuendas |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 25 May 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Marketing Consultant |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Jose Miguel Artiles Ceballos |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Holland House Gherkin Piazza, 1-4 Bury Street London EC3A 5AW |
Director Name | Mr Francisco Javier Gracia Alonso |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 October 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2018) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | Holland House Gherkin Piazza, 1-4 Bury Street London EC3A 5AW |
Director Name | Mr Manuel Antonio Alvarez PerdigÓN |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 October 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2018) |
Role | Group Chief Executive |
Country of Residence | Spain |
Correspondence Address | 177 Squirrels Heath Lane Hornchurch RM11 2DX |
Director Name | Mr Roque Rafael Dakins JimÉNez |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 October 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2018) |
Role | Non-Executive Director |
Country of Residence | Spain |
Correspondence Address | 177 Squirrels Heath Lane Hornchurch RM11 2DX |
Director Name | Mr Fabio Pastore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2018) |
Role | Executive Director And Group Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 177 Squirrels Heath Lane Hornchurch RM11 2DX |
Secretary Name | Mrs Monica Masia |
---|---|
Status | Resigned |
Appointed | 10 July 2015(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 177 Squirrels Heath Lane Hornchurch RM11 2DX |
Director Name | Mr Bulent Osman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 538 Lea Bridge Road London E10 7DN |
Director Name | Mr Fabio Pastore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 June 2018) |
Role | Executive Director And Group Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Holland Hosue 1-4 Bury Street London EC3A 5AW |
Director Name | Mr Bulent Osman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Carlos Jesus Rodriguez |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 April 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2022) |
Role | Vicrepresident & Group Ceo |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Top Delight Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 May 2018) |
Correspondence Address | 177 Squirrels Heath Lane Hornchurch RM11 2DX |
Registered Address | 15 Maiden Lane 3 Floor - Covent Garden London WC2E 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
400k at £1 | Bbp Bandenia PLC 50.00% Ordinary |
---|---|
44k at £1 | Ac Banqueros & Co LTD 5.50% Ordinary |
44k at £1 | Artiles & Co LTD 5.50% Ordinary |
260k at £1 | Artiles Capital LTD 32.50% Ordinary |
26k at £1 | Bandenia Banqueros Privados LTD 3.25% Ordinary |
26k at £1 | Bandenia LTD 3.25% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
23 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
---|---|
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
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. Francisco Javier Gracia Alonso 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) |
3 June 2016 | Registered 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 2016 | Appointment of Mr Bulent Osman as a director on 3 June 2016 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 February 2016 | Registered 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 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Company name changed bandenia emprende LTD\certificate issued on 19/02/16
|
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Appointment of Mrs Monica Masia as a secretary on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr. Manuel Antonio Alvarez Perdigón on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Fabio Pastore on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr. Francisco Javier Gracia Alonso on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr. Roque Rafael Dakins Jiménez on 10 July 2015 (2 pages) |
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) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 February 2015 | Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2013 (2 pages) |
6 February 2015 | Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2013 (2 pages) |
6 February 2015 | Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2013 (2 pages) |
6 February 2015 | Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 9 October 2013 (2 pages) |
6 February 2015 | Appointment of Mr. Francisco Javier Gracia Alonso as a director on 9 October 2013 (2 pages) |
6 February 2015 | Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 9 October 2013 (2 pages) |
24 November 2014 | Appointment of Mr Fabio Pastore as a director on 24 November 2014 (2 pages) |
28 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 June 2013 | Incorporation
|