BANDENIA BANQUEROS PRIVADOS LTD
Status | ACTIVE |
Company No. | 09667170 |
Category | Private Limited Company |
Incorporated | 02 Jul 2015 |
Age | 8 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BANDENIA BANQUEROS PRIVADOS LTD is an active private limited company with number 09667170. It was incorporated 8 years, 10 months, 30 days ago, on 02 July 2015. The company address is 15 Maiden Lane 15 Maiden Lane, London, WC2E 7NG, England.
Company Fillings
Accounts with accounts type dormant
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Appoint person director company with name date
Date: 30 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Alberto Morici
Appointment date: 2023-04-17
Documents
Appoint person director company with name date
Date: 30 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Manuel Antonio Alvarez
Appointment date: 2023-04-17
Documents
Appoint person secretary company with name date
Date: 30 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-04-17
Officer name: Mr. Manuel Antonio Alvarez
Documents
Termination secretary company with name termination date
Date: 30 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-17
Officer name: Fernando Villuendas Vera
Documents
Accounts with accounts type dormant
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 May 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Termination director company with name termination date
Date: 02 May 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-25
Officer name: Carlos Jesus Rodriguez
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-29
New address: 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG
Old address: 8-10 Flat H Pont Street Flat H London SW1X 9EL England
Documents
Accounts with accounts type dormant
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type dormant
Date: 21 Apr 2021
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 17 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bandenia Banca Privada Inc
Change date: 2021-04-17
Documents
Notification of a person with significant control
Date: 16 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-15
Psc name: Bandenia Banca Privada Inc
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
Old address: 47 47 Charles Street London W1J 5EL England
Change date: 2021-04-16
New address: 8-10 Flat H Pont Street Flat H London SW1X 9EL
Documents
Appoint person secretary company with name date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Fernando Villuendas Vera
Appointment date: 2021-04-16
Documents
Appoint person director company with name date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-16
Officer name: Mr. George Saliba
Documents
Appoint person director company with name date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. José Miguel Artiles Jr
Appointment date: 2021-04-16
Documents
Appoint person director company with name date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Carlos Jesus Rodriguez
Appointment date: 2021-04-16
Documents
Appoint person director company with name date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. José Miguel Artiles
Appointment date: 2021-04-16
Documents
Cessation of a person with significant control
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-16
Psc name: Bandenia Global Ltd
Documents
Change account reference date company current extended
Date: 16 Apr 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-07-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type dormant
Date: 27 Oct 2020
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Top Delight Ltd
Change date: 2020-10-27
Documents
Gazette filings brought up to date
Date: 30 Jul 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Jul 2020
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England
New address: 47 47 Charles Street London W1J 5EL
Change date: 2019-01-16
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Fabio Pastore
Documents
Dissolved compulsory strike off suspended
Date: 06 Oct 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Top Delight Ltd
Termination date: 2018-05-25
Documents
Appoint person director company with name date
Date: 29 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-25
Officer name: Mr. Fabio Pastore
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
Change date: 2018-05-08
Old address: 177 Squirrels Heath Lane Hornchurch RM11 2DX England
New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-01
Psc name: Top Delight Ltd
Documents
Appoint corporate director company with name date
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-03-01
Officer name: Top Delight Ltd
Documents
Termination director company with name termination date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jose Miguel Artiles Ceballos
Termination date: 2018-03-01
Documents
Cessation of a person with significant control
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fabio Pastore
Cessation date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
Old address: 47 Charles Street, 2nd Floor London W1J 5EL England
New address: 177 Squirrels Heath Lane Hornchurch RM11 2DX
Change date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 08 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type dormant
Date: 07 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
New address: 47 Charles Street, 2nd Floor London W1J 5EL
Old address: 538 Lea Bridge Road London E10 7DN
Change date: 2017-01-06
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-03
Officer name: Mr Jose Miguel Artiles Ceballos
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
New address: 538 Lea Bridge Road London E10 7DN
Old address: 602 Lea Bridge Road London E10 7DN
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
Old address: Ostra House 126 High Road Willesden London NW10 2PJ
Change date: 2016-04-18
New address: 602 Lea Bridge Road London E10 7DN
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
Old address: 2 Curley House Trinity Way Chingford London E4 8TD
New address: Ostra House 126 High Road Willesden London NW10 2PJ
Change date: 2016-03-14
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN England
New address: 2 Curlew House Trinity Way Chingford London E4 8TD
Change date: 2015-11-09
Documents
Some Companies
GEORGE CHARLES FINANCE LIMITED
17 HOLBROOK ROAD,STRATFORD UPON AVON,CV37 9DZ
Number: | 11906609 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11446335 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH
Number: | 09538458 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&O PLUMBERS MERCHANTS LIMITED
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | 05554679 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL
Number: | 08701710 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLERS WOODMILL,BURTON-ON-TRENT,DE13 8PG
Number: | 03144856 |
Status: | ACTIVE |
Category: | Private Limited Company |