Company NameBandenia Banqueros Privados Ltd
Company StatusActive
Company Number09667170
CategoryPrivate Limited Company
Incorporation Date2 July 2015(8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64992Factoring

Directors

Director NameMr Jose Miguel Artiles Jr
Date of BirthJanuary 1987 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed16 April 2021(5 years, 9 months after company formation)
Appointment Duration3 years
RoleFinancial Director
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
Appointed16 April 2021(5 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 JosÉ Miguel Artiles
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed16 April 2021(5 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
Director NameMr Manuel Antonio Alvarez
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 April 2023(7 years, 9 months after company formation)
Appointment Duration1 year
RoleDirector And Company Secretary
Country of ResidenceUnited States
Correspondence Address15 Maiden Lane
3 - Floor, Covent Garden
London
WC2E 7NG
Director NameMr Alberto Morici
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed17 April 2023(7 years, 9 months after company formation)
Appointment Duration1 year
RoleDirector Of Payment Solutions
Country of ResidenceUnited States
Correspondence Address15 Maiden Lane
3 - Floor, Covent Garden
London
WC2E 7NG
Secretary NameMr Manuel Antonio Alvarez
StatusCurrent
Appointed17 April 2023(7 years, 9 months after company formation)
Appointment Duration1 year
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
Appointed02 July 2015(same day as company formation)
RolePresident
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
Appointed25 May 2018(2 years, 10 months after company formation)
Appointment Duration1 week (resigned 01 June 2018)
RoleCompany Director
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
Appointed16 April 2021(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 April 2022)
RoleVicepresident & Ceo
Country of ResidenceUnited States
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Secretary NameMr Fernando Villuendas Vera
StatusResigned
Appointed16 April 2021(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 April 2023)
RoleCompany Director
Correspondence Address1000 Brickell Ave, Suite 925
Miami
Florida
33131
Director NameTop Delight Ltd (Corporation)
StatusResigned
Appointed01 March 2018(2 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 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

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

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 April 2023Appointment of Mr. Manuel Antonio Alvarez as a secretary on 17 April 2023 (2 pages)
30 April 2023Termination of appointment of Fernando Villuendas Vera as a secretary on 17 April 2023 (1 page)
30 April 2023Appointment of Mr. Manuel Antonio Alvarez as a director on 17 April 2023 (2 pages)
30 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
30 April 2023Appointment of Mr. Alberto Morici as a director on 17 April 2023 (2 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 May 2022Confirmation statement made on 17 April 2022 with updates (7 pages)
2 May 2022Termination of appointment of Carlos Jesus Rodriguez as a director on 25 April 2022 (1 page)
29 November 2021Registered office address changed from 8-10 Flat H Pont Street Flat H London SW1X 9EL England to 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG on 29 November 2021 (1 page)
27 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 July 2019 (2 pages)
20 April 2021Change of details for Bandenia Banca Privada Inc as a person with significant control on 17 April 2021 (2 pages)
16 April 2021Cessation of Bandenia Global Ltd as a person with significant control on 16 April 2021 (1 page)
16 April 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
16 April 2021Notification of Bandenia Banca Privada Inc as a person with significant control on 15 April 2021 (2 pages)
16 April 2021Appointment of Mr. George Saliba as a director on 16 April 2021 (2 pages)
16 April 2021Appointment of Mr. Carlos Jesus Rodriguez as a director on 16 April 2021 (2 pages)
16 April 2021Appointment of Mr. José Miguel Artiles Jr as a director on 16 April 2021 (2 pages)
16 April 2021Registered office address changed from 47 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street Flat H London SW1X 9EL on 16 April 2021 (1 page)
16 April 2021Confirmation statement made on 16 April 2021 with updates (6 pages)
16 April 2021Appointment of Mr. José Miguel Artiles as a director on 16 April 2021 (2 pages)
16 April 2021Appointment of Mr. Fernando Villuendas Vera as a secretary on 16 April 2021 (2 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
27 October 2020Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 October 2020Change of details for Top Delight Ltd as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 July 2020Compulsory strike-off action has been discontinued (1 page)
29 July 2020Confirmation statement made on 1 July 2018 with updates (4 pages)
16 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 16 January 2019 (1 page)
14 January 2019Termination of appointment of Fabio Pastore as a director on 1 June 2018 (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
29 May 2018Termination of appointment of Top Delight Ltd as a director on 25 May 2018 (1 page)
29 May 2018Appointment of Mr. Fabio Pastore as a director on 25 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 Jose Miguel Artiles Ceballos 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)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 January 2017Registered office address changed from 538 Lea Bridge Road London E10 7DN to 47 Charles Street, 2nd Floor London W1J 5EL on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 538 Lea Bridge Road London E10 7DN to 47 Charles Street, 2nd Floor London W1J 5EL on 6 January 2017 (1 page)
10 November 2016Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
16 June 2016Registered office address changed from 602 Lea Bridge Road London E10 7DN to 538 Lea Bridge Road London E10 7DN on 16 June 2016 (2 pages)
16 June 2016Registered office address changed from 602 Lea Bridge Road London E10 7DN to 538 Lea Bridge Road London E10 7DN on 16 June 2016 (2 pages)
18 April 2016Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ to 602 Lea Bridge Road London E10 7DN on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ to 602 Lea Bridge Road London E10 7DN on 18 April 2016 (2 pages)
14 March 2016Registered office address changed from 2 Curley House Trinity Way Chingford London E4 8TD to Ostra House 126 High Road Willesden London NW10 2PJ on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from 2 Curley House Trinity Way Chingford London E4 8TD to Ostra House 126 High Road Willesden London NW10 2PJ on 14 March 2016 (2 pages)
9 November 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 9 November 2015 (2 pages)
9 November 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 9 November 2015 (2 pages)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 10,700,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 10,700,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)