Company NameFinanforfaiting Ltd
Company StatusActive
Company Number08718857
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 7 months ago)
Previous NameTower Torneos Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
SIC 64205Activities of financial services holding companies
SIC 64303Activities of venture and development capital companies
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Jose Miguel Artiles
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed17 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RolePresident & Group Ceo
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, 6 months after company formation)
Appointment Duration3 years
RoleFinancial Controller
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, 6 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 Fernando Villuendas Vera
Date of BirthJune 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed17 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleDirector And Company Secretary
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Secretary NameMr Fernando Villuendas Vera
StatusCurrent
Appointed17 April 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Helios Villuendas Vera
Date of BirthOctober 1991 (Born 32 years ago)
NationalitySpanish
StatusCurrent
Appointed15 May 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address1000 1000 Brickell Ave.
Suite 925
Miami
Florida
33131
Director NameMr Alberto Morici
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed06 July 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address15 Maiden Lane
3 - Floor, Covent Garden
London
WC2E 7NG
Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza , 1-4 Bury Street
London
EC3A 5AW
Director NameMr Horacio Emilio Santoianni
Date of BirthNovember 1958 (Born 65 years ago)
NationalityArgentinian
StatusResigned
Appointed28 November 2013(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceArgentina
Correspondence Address126 Wigmore Street
Ground Floor
London
W1U 3RZ
Secretary NameMr Mariano Boria Zaragoza
StatusResigned
Appointed28 November 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address126 Wigmore Street
Ground Floor
London
W1U 3RZ
Director NameMr Francisco Javier Gracia Alonso
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed15 November 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2018)
RoleDeputy Of Chairman
Country of ResidenceEngland
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2018(4 years, 7 months after company formation)
Appointment Duration1 week (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69-73 New Derwent House
Theobalds Road
London
WC1X 8TA
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2020(7 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Flat H Pont Street
London
SW1X 9EL
Director NameMr Carlos Jesus Rodriguez
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed17 April 2021(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 May 2022)
RoleVicepresident & Ceo
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131

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

1.7m at £1Bbp Bandenia PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Filing History

28 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 April 2023Termination of appointment of Helios Villuendas Vera as a director on 17 April 2023 (1 page)
30 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
30 April 2023Appointment of Mr. Manuel Antonio Alvarez as a secretary on 17 April 2023 (2 pages)
30 April 2023Appointment of Mr. Manuel Antonio Alvarez as a director on 17 April 2023 (2 pages)
30 April 2023Termination of appointment of Fernando Villuendas Vera as a director on 17 April 2023 (1 page)
30 April 2023Termination of appointment of Fernando Villuendas Vera as a secretary on 17 April 2023 (1 page)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 July 2022Appointment of Mr Alberto Morici as a director on 6 July 2022 (2 pages)
23 May 2022Appointment of Mr. Helios Villuendas Vera as a director on 15 May 2022 (2 pages)
23 May 2022Confirmation statement made on 17 April 2022 with updates (8 pages)
23 May 2022Termination of appointment of Carlos Jesus Rodriguez as a director on 15 May 2022 (1 page)
29 November 2021Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG on 29 November 2021 (1 page)
19 September 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
16 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-12
(3 pages)
23 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
22 April 2021Appointment of Mr. Fernando Villuendas Vera as a director on 17 April 2021 (2 pages)
21 April 2021Cessation of Fabio Pastore as a person with significant control on 17 April 2021 (1 page)
21 April 2021Notification of Ac Fidelity Fund Inc as a person with significant control on 17 April 2021 (2 pages)
21 April 2021Appointment of Mr. Carlos Jesus Rodriguez as a director on 17 April 2021 (2 pages)
21 April 2021Appointment of Mr. Fernando Villuendas Vera as a secretary on 17 April 2021 (2 pages)
21 April 2021Termination of appointment of Fabio Pastore as a director on 17 April 2021 (1 page)
21 April 2021Appointment of Mr. Jose Miguel Artiles as a director on 17 April 2021 (2 pages)
21 April 2021Registered office address changed from 47 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street London SW1X 9EL on 21 April 2021 (1 page)
21 April 2021Appointment of Mr. George Saliba as a director on 17 April 2021 (2 pages)
21 April 2021Appointment of Mr. Jose Miguel Artiles Jr as a director on 17 April 2021 (2 pages)
21 April 2021Confirmation statement made on 17 April 2021 with updates (7 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Appointment of Mr Fabio Pastore as a director on 31 December 2020 (2 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 July 2020Accounts for a dormant company made up to 31 October 2018 (2 pages)
28 July 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
28 July 2020Notification of Fabio Pastore as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Confirmation statement made on 20 November 2018 with updates (4 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 February 2020Confirmation statement made on 20 November 2017 with no updates (3 pages)
16 January 2019Registered office address changed from PO Box WC1X 8TA 69-73 New Derwent House Theobalds Road London WC1X 8TA United Kingdom to 47 47 Charles Street London W1J 5EL on 16 January 2019 (1 page)
14 January 2019Termination of appointment of Fabio Pastore as a director on 1 June 2018 (1 page)
1 June 2018Appointment of Mr. Fabio Pastore as a director on 25 May 2018 (2 pages)
16 May 2018Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX United Kingdom to PO Box WC1X 8TA 69-73 New Derwent House Theobalds Road London WC1X 8TA on 16 May 2018 (1 page)
16 March 2018Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 16 March 2018 (1 page)
16 March 2018Termination of appointment of Francisco Javier Gracia Alonso as a director on 16 March 2018 (1 page)
16 March 2018Termination of appointment of Jose Miguel Artiles Ceballos as a director on 16 March 2018 (1 page)
16 March 2018Cessation of Fabio Pastore as a person with significant control on 16 March 2018 (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 October 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)
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)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Appointment of Mr Francisco Javier Gracia Alonso as a director on 15 November 2016 (2 pages)
24 November 2016Appointment of Mr Francisco Javier Gracia Alonso as a director on 15 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 June 2016Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page)
1 April 2016Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page)
29 February 2016Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD 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 to Ostra House 126 High Road Willesden London NW10 2PJ on 29 February 2016 (1 page)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,700,000
(3 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,700,000
(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)
28 July 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 28 July 2015 (1 page)
28 July 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 28 July 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 July 2015Termination of appointment of Mariano Boria Zaragoza as a secretary on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Mariano Boria Zaragoza as a secretary on 30 June 2015 (1 page)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,700,000
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,700,000
(3 pages)
22 September 2014Termination of appointment of Horacio Emilio Santoianni as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Horacio Emilio Santoianni as a director on 22 September 2014 (1 page)
4 March 2014Appointment of Mr Horacio Emilio Santoianni as a director (2 pages)
4 March 2014Appointment of Mr Horacio Emilio Santoianni as a director (2 pages)
4 March 2014Appointment of Mr Mariano Boria Zaragoza as a secretary (2 pages)
4 March 2014Appointment of Mr Mariano Boria Zaragoza as a secretary (2 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1,700,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 1,700,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)