Miami
Florida
33131
Director Name | Mr George Saliba |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 April 2021(6 years, 8 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(6 years, 8 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 Alberto Morici |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 June 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Marketing Director |
Country of Residence | United States |
Correspondence Address | 15 Maiden Lane 3 Floor - Covent Garden London WC2E 7NG |
Director Name | Mr Manuel Antonio Alvarez |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 March 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Director And Company Secretary |
Country of Residence | United States |
Correspondence Address | 15 Maiden Lane 3 Floor - Covent Garden London WC2E 7NG |
Secretary Name | Mr Manuel Antonio Alvarez |
---|---|
Status | Current |
Appointed | 17 March 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 15 Maiden Lane 3 Floor - Covent Garden London WC2E 7NG |
Director Name | Mr Jose Miguel Artiles Ceballos |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 July 2014(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 Fabio Pastore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 November 2014(3 months, 4 weeks 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 |
Director Name | Mr Fabio Pastore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2018(3 years, 9 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 | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Fabio Pastore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 47 Charles Street London W1J 5EL |
Director Name | Mr Carlos Jesus Rodriguez |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 April 2021(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2022) |
Role | Vicepresident & Ceo |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Fernando Villuendas Vera |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 April 2021(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2023) |
Role | Director And Company Secretary |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Secretary Name | Mr Fernando Villuendas Vera |
---|---|
Status | Resigned |
Appointed | 17 April 2021(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2023) |
Role | Company Director |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Mr Helios Villuendas |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 May 2021(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2023) |
Role | Marketing Consultant |
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(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 May 2018) |
Correspondence Address | 177 Squirrels Heath Lane Hornchurch RM11 2DX |
Website | https://www.bandenia.co.uk/ |
---|
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 |
34m at £1 | Bandenia Banca Privada PLC 97.14% Ordinary |
---|---|
1.000k at £1 | Artiles Capital LTD 2.86% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month from now) |
29 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Termination of appointment of Fernando Villuendas Vera as a secretary on 17 March 2023 (1 page) |
28 March 2023 | Termination of appointment of Fernando Villuendas Vera as a director on 17 March 2023 (1 page) |
28 March 2023 | Appointment of Mr. Manuel Antonio Alvarez as a director on 17 March 2023 (2 pages) |
28 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
28 March 2023 | Termination of appointment of Helios Villuendas as a director on 17 March 2023 (1 page) |
28 March 2023 | Appointment of Mr. Manuel Antonio Alvarez as a secretary on 17 March 2023 (2 pages) |
6 June 2022 | Termination of appointment of Carlos Jesus Rodriguez as a director on 6 June 2022 (1 page) |
6 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
6 June 2022 | Appointment of Mr. Alberto Morici as a director on 6 June 2022 (2 pages) |
30 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
29 November 2021 | Registered 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) |
28 May 2021 | Appointment of Mr. Helios Villuendas as a director on 25 May 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with updates (5 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
20 April 2021 | Appointment of Mr. George Saliba as a director on 11 April 2021 (2 pages) |
20 April 2021 | Appointment of Mr. Jose Miguel Artiles Jr as a director on 17 April 2021 (2 pages) |
20 April 2021 | Registered office address changed from 47 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street London SW1X 9EL on 20 April 2021 (1 page) |
20 April 2021 | Appointment of Mr. Fernando Villuendas Vera as a director on 17 April 2021 (2 pages) |
20 April 2021 | Notification of Bandenia Financial Group Inc as a person with significant control on 17 April 2021 (2 pages) |
20 April 2021 | Appointment of Mr. Jose Miguel Artiles as a director on 11 April 2021 (2 pages) |
20 April 2021 | Cessation of Top Delight Ltd as a person with significant control on 17 April 2021 (1 page) |
20 April 2021 | Termination of appointment of Fabio Pastore as a director on 17 April 2021 (1 page) |
20 April 2021 | Appointment of Mr. Carlos Jesus Rodriguez as a director on 17 April 2021 (2 pages) |
20 April 2021 | Appointment of Mr. Fernando Villuendas Vera as a secretary on 17 April 2021 (2 pages) |
22 December 2020 | Appointment of Mr Fabio Pastore as a director on 22 December 2020 (2 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2020 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 47 Charles Street London W1J 5EL on 30 January 2019 (1 page) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2019 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Fabio Pastore as a director on 1 June 2018 (1 page) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
22 May 2018 | Termination of appointment of Top Delight Ltd as a director on 22 May 2018 (1 page) |
22 May 2018 | Appointment of Mr. Fabio Pastore as a director on 22 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) |
6 March 2018 | Notification of Top Delight Ltd as a person with significant control on 1 March 2018 (2 pages) |
6 March 2018 | Appointment of Top Delight Ltd as a director 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 | Cessation of Fabio Pastore as a person with significant control 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 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 1 March 2018 (1 page) |
12 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 July 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) |
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) |
22 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 June 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 April 2016 | Registered 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 2016 | Registered 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 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) |
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) |
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) |
26 August 2015 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 26 August 2015 (2 pages) |
26 August 2015 | Company name changed bandenia gas and oil LTD\certificate issued on 26/08/15
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Fabio Pastore on 26 August 2015 (2 pages) |
26 August 2015 | Company name changed bandenia gas and oil LTD\certificate issued on 26/08/15
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Fabio Pastore on 26 August 2015 (2 pages) |
24 March 2015 | Registered office address changed from 126 Wigmore Street London W1U 3RZ England 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 London W1U 3RZ England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page) |
24 November 2014 | Appointment of Mr Fabio Pastore as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Fabio Pastore as a director on 24 November 2014 (2 pages) |
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|