Company NameBandenia Oil And Gas Ltd
Company StatusActive
Company Number09150992
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)
Previous NameBandenia Gas And Oil Ltd

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Jose Miguel Artiles
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed11 April 2021(6 years, 8 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 George Saliba
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed11 April 2021(6 years, 8 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(6 years, 8 months after company formation)
Appointment Duration3 years
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Alberto Morici
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed06 June 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address15 Maiden Lane
3 Floor - Covent Garden
London
WC2E 7NG
Director NameMr Manuel Antonio Alvarez
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 March 2023(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleDirector And Company Secretary
Country of ResidenceUnited States
Correspondence Address15 Maiden Lane
3 Floor - Covent Garden
London
WC2E 7NG
Secretary NameMr Manuel Antonio Alvarez
StatusCurrent
Appointed17 March 2023(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
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
Appointed29 July 2014(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed24 November 2014(3 months, 4 weeks 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
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed22 May 2018(3 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 June 2018)
RoleExecutive Director And Group Chief Risk Officer
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2020(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 47 Charles Street
London
W1J 5EL
Director NameMr Carlos Jesus Rodriguez
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed17 April 2021(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2022)
RoleVicepresident & Ceo
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Fernando Villuendas Vera
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed17 April 2021(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2023)
RoleDirector And Company Secretary
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Secretary NameMr Fernando Villuendas Vera
StatusResigned
Appointed17 April 2021(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2023)
RoleCompany Director
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameMr Helios Villuendas
Date of BirthOctober 1991 (Born 32 years ago)
NationalitySpanish
StatusResigned
Appointed25 May 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2023)
RoleMarketing Consultant
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameTop Delight Ltd (Corporation)
StatusResigned
Appointed01 March 2018(3 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 May 2018)
Correspondence Address177 Squirrels Heath Lane
Hornchurch
RM11 2DX

Contact

Websitehttps://www.bandenia.co.uk/

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

34m at £1Bandenia Banca Privada PLC
97.14%
Ordinary
1.000k at £1Artiles Capital LTD
2.86%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 May 2023 (11 months, 2 weeks ago)
Next Return Due11 June 2024 (1 month from now)

Filing History

29 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
28 March 2023Termination of appointment of Fernando Villuendas Vera as a secretary on 17 March 2023 (1 page)
28 March 2023Termination of appointment of Fernando Villuendas Vera as a director on 17 March 2023 (1 page)
28 March 2023Appointment of Mr. Manuel Antonio Alvarez as a director on 17 March 2023 (2 pages)
28 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
28 March 2023Termination of appointment of Helios Villuendas as a director on 17 March 2023 (1 page)
28 March 2023Appointment of Mr. Manuel Antonio Alvarez as a secretary on 17 March 2023 (2 pages)
6 June 2022Termination of appointment of Carlos Jesus Rodriguez as a director on 6 June 2022 (1 page)
6 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
6 June 2022Appointment of Mr. Alberto Morici as a director on 6 June 2022 (2 pages)
30 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
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)
28 May 2021Appointment of Mr. Helios Villuendas as a director on 25 May 2021 (2 pages)
28 May 2021Confirmation statement made on 28 May 2021 with updates (5 pages)
27 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
20 April 2021Appointment of Mr. George Saliba as a director on 11 April 2021 (2 pages)
20 April 2021Appointment of Mr. Jose Miguel Artiles Jr as a director on 17 April 2021 (2 pages)
20 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 20 April 2021 (1 page)
20 April 2021Appointment of Mr. Fernando Villuendas Vera as a director on 17 April 2021 (2 pages)
20 April 2021Notification of Bandenia Financial Group Inc as a person with significant control on 17 April 2021 (2 pages)
20 April 2021Appointment of Mr. Jose Miguel Artiles as a director on 11 April 2021 (2 pages)
20 April 2021Cessation of Top Delight Ltd as a person with significant control on 17 April 2021 (1 page)
20 April 2021Termination of appointment of Fabio Pastore as a director on 17 April 2021 (1 page)
20 April 2021Appointment of Mr. Carlos Jesus Rodriguez as a director on 17 April 2021 (2 pages)
20 April 2021Appointment of Mr. Fernando Villuendas Vera as a secretary on 17 April 2021 (2 pages)
22 December 2020Appointment of Mr Fabio Pastore as a director on 22 December 2020 (2 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
27 October 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 July 2020Compulsory strike-off action has been discontinued (1 page)
29 July 2020Confirmation statement made on 26 August 2019 with updates (4 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Registered 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 2019Compulsory strike-off action has been discontinued (1 page)
16 January 2019Confirmation statement made on 26 August 2018 with no updates (3 pages)
14 January 2019Termination of appointment of Fabio Pastore as a director on 1 June 2018 (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 May 2018Termination of appointment of Top Delight Ltd as a director on 22 May 2018 (1 page)
22 May 2018Appointment of Mr. Fabio Pastore as a director on 22 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)
6 March 2018Notification of Top Delight Ltd as a person with significant control on 1 March 2018 (2 pages)
6 March 2018Appointment of Top Delight Ltd as a director 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 2018Cessation of Fabio Pastore as a person with significant control 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 2018Termination of appointment of Jose Miguel Artiles Ceballos as a director on 1 March 2018 (1 page)
12 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 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)
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)
22 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
3 June 2016Accounts for a dormant company made up to 31 July 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)
3 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
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 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)
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)
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)
26 August 2015Director's details changed for Mr Jose Miguel Artiles Ceballos on 26 August 2015 (2 pages)
26 August 2015Company name changed bandenia gas and oil LTD\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 35,000,000
(3 pages)
26 August 2015Director's details changed for Mr Fabio Pastore on 26 August 2015 (2 pages)
26 August 2015Company name changed bandenia gas and oil LTD\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 35,000,000
(3 pages)
26 August 2015Director's details changed for Mr Jose Miguel Artiles Ceballos on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Fabio Pastore on 26 August 2015 (2 pages)
24 March 2015Registered 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 2015Registered 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 2014Appointment of Mr Fabio Pastore as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Fabio Pastore as a director on 24 November 2014 (2 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 35,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 35,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)