BANINVEST LTD

15 Maiden Lane 15 Maiden Lane, London, WC2E 7NG, England
StatusACTIVE
Company No.09772208
CategoryPrivate Limited Company
Incorporated10 Sep 2015
Age8 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

BANINVEST LTD is an active private limited company with number 09772208. It was incorporated 8 years, 9 months, 9 days ago, on 10 September 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

Appointment date: 2023-04-17

Officer name: Mr. Manuel Antonio Alvarez

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-17

Officer name: Helios Villuendas

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-17

Officer name: Fernando Villuendas

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

Officer name: Mr. Manuel Antonio Alvarez

Appointment date: 2023-04-17

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

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fernando Villuendas

Appointment date: 2022-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-04

Officer name: Mr Alberto Morici

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 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

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

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 London SW1X 9EL England

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-25

Officer name: Mr. Helios Villuendas

Documents

View document PDF

Confirmation statement with 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

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jose Miguel Artiles

Appointment date: 2021-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-17

Officer name: Mr. George Saliba

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-17

Officer name: Mr. Carlos Jesus Rodriguez

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 11 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-11

Officer name: Mr. Jose Miguel Artiles Jr

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-17

Officer name: Mr. Fernando Villuendas Vera

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Miguel Artiles Ceballos

Termination date: 2021-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ac Fidelity Fund Inc

Notification date: 2021-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-17

Psc name: Fabio Pastore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

New address: 8-10 Flat H Pont Street London SW1X 9EL

Change date: 2021-04-21

Old address: 47 47 Charles Street London W1J 5EL England

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fabio Pastore

Notification date: 2021-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2020

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-18

Psc name: Top Delight Ltd

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 47 47 Charles Street London W1J 5EL

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England

Change date: 2019-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Top Delight Ltd

Termination date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-22

Officer name: Mr. Jose Miguel Artiles Ceballos

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

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Change date: 2018-05-08

Old address: 177 Squirrels Heath Lane Hornchurch RM11 2DX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

New address: 177 Squirrels Heath Lane Hornchurch RM11 2DX

Old address: 397 Katherine Road London E7 8LT England

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fabio Pastore

Cessation date: 2018-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Top Delight Ltd

Notification date: 2018-02-08

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-02-08

Officer name: Top Delight Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Miguel Artiles Ceballos

Termination date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2018

Action Date: 10 Feb 2018

Category: Address

Type: AD01

Old address: 47 Charles Street, 2nd Floor London W1J 5EL England

New address: 397 Katherine Road London E7 8LT

Change date: 2018-02-10

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

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

Old address: 538 Lea Bridge Road London E10 7DN

New address: 47 Charles Street, 2nd Floor London W1J 5EL

Change date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Miguel Artiles Ceballos

Change date: 2016-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

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

Old address: Ostra House 126 High Road Willesden London NW10 2PJ

New address: 538 Lea Bridge Road London E10 7DN

Change date: 2016-06-16

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

Change date: 2016-03-14

New address: Ostra House 126 High Road Willesden London NW10 2PJ

Old address: 2 Curlew House Trinity Way Chingford London E4 8TD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2015

Action Date: 17 Oct 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: 2015-10-17

Documents

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

312 PROPERTY 01 LTD

4 BROADWAY,MANCHESTER,M35 0DB

Number:08418023
Status:ACTIVE
Category:Private Limited Company

ABSCITY LTD

23 SYCAMORE ROAD,BIRMINGHAM,B21 0QW

Number:10968878
Status:ACTIVE
Category:Private Limited Company

BCLOUD TRADING LIMITED

SUITE 3 ENTERPRISE HOUSE,BICESTER,OX26 4LD

Number:11234049
Status:ACTIVE
Category:Private Limited Company

BENCHMARK MODELMAKING LTD

UNIT 8 HARVINGTON PARK,PITSTONE,LU7 9GX

Number:04527890
Status:ACTIVE
Category:Private Limited Company

BLACKTHORN MANAGEMENT SERVICES LIMITED

26 BLACKTHORN CLOSE,LUTTERWORTH,LE17 4UX

Number:09843027
Status:ACTIVE
Category:Private Limited Company

CAMERON ESTATES MANAGEMENT LTD

ST JUDE'S HOUSE HIGH STREET,BURNTWOOD,WS7 3XQ

Number:06764847
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