BANDENIA BANQUEROS PRIVADOS LTD

15 Maiden Lane 15 Maiden Lane, London, WC2E 7NG, England
StatusACTIVE
Company No.09667170
CategoryPrivate Limited Company
Incorporated02 Jul 2015
Age8 years, 10 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEORGE CHARLES FINANCE LIMITED

17 HOLBROOK ROAD,STRATFORD UPON AVON,CV37 9DZ

Number:11906609
Status:ACTIVE
Category:Private Limited Company

JOHN KINDER BUILDER LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11446335
Status:ACTIVE
Category:Private Limited Company

KG FINANCIAL SERVICES LTD

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

PLAYTRIO LIMITED

FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL

Number:08701710
Status:ACTIVE
Category:Private Limited Company

PROTEXOL LIMITED

THE MILLERS WOODMILL,BURTON-ON-TRENT,DE13 8PG

Number:03144856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source