Miami
Florida
33131
Director Name | Mr George Saliba |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 April 2021(5 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 JosÉ Miguel Artiles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 16 April 2021(5 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 |
Director Name | Mr Manuel Antonio Alvarez |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 April 2023(7 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Director And Company Secretary |
Country of Residence | United States |
Correspondence Address | 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG |
Director Name | Mr Alberto Morici |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 April 2023(7 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Director Of Payment Solutions |
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 April 2023(7 years, 9 months after company formation) |
Appointment Duration | 1 year |
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 | 02 July 2015(same day as company formation) |
Role | President |
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 | 25 May 2018(2 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 01 June 2018) |
Role | Company Director |
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 | 16 April 2021(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2022) |
Role | Vicepresident & Ceo |
Country of Residence | United States |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Secretary Name | Mr Fernando Villuendas Vera |
---|---|
Status | Resigned |
Appointed | 16 April 2021(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 2023) |
Role | Company Director |
Correspondence Address | 1000 Brickell Ave, Suite 925 Miami Florida 33131 |
Director Name | Top Delight Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2018(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 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 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (overdue) |
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
30 April 2023 | Appointment of Mr. Manuel Antonio Alvarez as a secretary on 17 April 2023 (2 pages) |
30 April 2023 | Termination of appointment of Fernando Villuendas Vera as a secretary on 17 April 2023 (1 page) |
30 April 2023 | Appointment of Mr. Manuel Antonio Alvarez as a director on 17 April 2023 (2 pages) |
30 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
30 April 2023 | Appointment of Mr. Alberto Morici as a director on 17 April 2023 (2 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 May 2022 | Confirmation statement made on 17 April 2022 with updates (7 pages) |
2 May 2022 | Termination of appointment of Carlos Jesus Rodriguez as a director on 25 April 2022 (1 page) |
29 November 2021 | Registered 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 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
21 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
20 April 2021 | Change of details for Bandenia Banca Privada Inc as a person with significant control on 17 April 2021 (2 pages) |
16 April 2021 | Cessation of Bandenia Global Ltd as a person with significant control on 16 April 2021 (1 page) |
16 April 2021 | Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
16 April 2021 | Notification of Bandenia Banca Privada Inc as a person with significant control on 15 April 2021 (2 pages) |
16 April 2021 | Appointment of Mr. George Saliba as a director on 16 April 2021 (2 pages) |
16 April 2021 | Appointment of Mr. Carlos Jesus Rodriguez as a director on 16 April 2021 (2 pages) |
16 April 2021 | Appointment of Mr. José Miguel Artiles Jr as a director on 16 April 2021 (2 pages) |
16 April 2021 | Registered 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 2021 | Confirmation statement made on 16 April 2021 with updates (6 pages) |
16 April 2021 | Appointment of Mr. José Miguel Artiles as a director on 16 April 2021 (2 pages) |
16 April 2021 | Appointment of Mr. Fernando Villuendas Vera as a secretary on 16 April 2021 (2 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2020 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
27 October 2020 | Change of details for Top Delight Ltd as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2020 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
16 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 16 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Fabio Pastore as a director on 1 June 2018 (1 page) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
29 May 2018 | Termination of appointment of Top Delight Ltd as a director on 25 May 2018 (1 page) |
29 May 2018 | Appointment of Mr. Fabio Pastore as a director on 25 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 Jose Miguel Artiles Ceballos 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) |
8 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 January 2017 | Registered 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 2017 | Registered 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 2016 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
16 June 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Incorporation Statement of capital on 2015-07-02
|
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|