BANDENIA EURO FINANCE LTD
Status | ACTIVE |
Company No. | 09855289 |
Category | Private Limited Company |
Incorporated | 03 Nov 2015 |
Age | 8 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BANDENIA EURO FINANCE LTD is an active private limited company with number 09855289. It was incorporated 8 years, 7 months, 1 day ago, on 03 November 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
Appointment date: 2023-04-17
Officer name: Mr. Manuel Antonio Alvarez
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
Termination director company with name termination date
Date: 30 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helios Villuendas
Termination date: 2023-04-17
Documents
Termination director company with name termination date
Date: 30 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fernando Villuendas Vera
Termination 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
Officer name: Fernando Villuendas Vera
Termination date: 2023-04-17
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 no 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
Officer name: Antonio Jalaff
Termination date: 2022-04-25
Documents
Termination director company with name termination date
Date: 02 May 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlos Jesus Rodriguez
Termination date: 2022-04-25
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
New address: 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG
Change date: 2021-11-29
Old address: 8-10 Flat H Pont Street London SW1X 9EL England
Documents
Change account reference date company current extended
Date: 19 Sep 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-11-30
New date: 2021-12-31
Documents
Appoint person director company with name date
Date: 27 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-23
Officer name: Mr. Antonio Jalaff
Documents
Accounts with accounts type dormant
Date: 26 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-23
Officer name: Mr. Helios Villuendas
Documents
Accounts with accounts type dormant
Date: 20 Apr 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Gazette filings brought up to date
Date: 20 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Notification of a person with significant control
Date: 17 Apr 2021
Action Date: 17 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-17
Psc name: Bandenia Financial Group Inc
Documents
Cessation of a person with significant control
Date: 17 Apr 2021
Action Date: 17 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bandenia Global Ltd
Cessation date: 2021-04-17
Documents
Appoint person director company with name date
Date: 17 Apr 2021
Action Date: 11 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Jose Miguel Artiles Jr
Appointment date: 2021-04-11
Documents
Appoint person director company with name date
Date: 17 Apr 2021
Action Date: 11 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. George Saliba
Appointment date: 2021-04-11
Documents
Appoint person secretary company with name date
Date: 17 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
Appoint person director company with name date
Date: 17 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Fernando Villuendas Vera
Appointment date: 2021-04-16
Documents
Appoint person director company with name date
Date: 17 Apr 2021
Action Date: 17 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Carlos Jesus Rodriguez
Appointment date: 2021-04-17
Documents
Appoint person director company with name date
Date: 17 Apr 2021
Action Date: 17 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-17
Officer name: Mr. Jose Miguel Artiles
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2021
Action Date: 17 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-17
New address: 8-10 Flat H Pont Street London SW1X 9EL
Old address: 47 47 Charles Street London W1J 5EL England
Documents
Termination director company with name termination date
Date: 17 Apr 2021
Action Date: 17 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-17
Officer name: Jose Miguel Artiles Ceballos
Documents
Dissolved compulsory strike off suspended
Date: 06 Mar 2021
Category: Dissolution
Type: DISS16(SOAS)
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
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type dormant
Date: 27 Oct 2020
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 14 Aug 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Jul 2020
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-30
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England
New address: 47 47 Charles Street London W1J 5EL
Documents
Gazette filings brought up to date
Date: 19 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 16 Jan 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-22
Officer name: Top Delight Ltd
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Jose Miguel Artiles Ceballos
Appointment date: 2018-05-22
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
New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Old address: 177 Squirrels Heath Lane Hornchurch RM11 2DX England
Change date: 2018-05-08
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
New address: 177 Squirrels Heath Lane Hornchurch RM11 2DX
Old address: 397 Katherine Road London E7 8LT England
Change date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 13 Feb 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Appoint corporate director company with name date
Date: 11 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Top Delight Ltd
Appointment date: 2018-02-08
Documents
Notification of a person with significant control
Date: 11 Feb 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-08
Psc name: Top Delight Ltd
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-08
Officer name: Jose Miguel Artiles Ceballos
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-08
Psc name: Fabio Pastore
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
New address: 397 Katherine Road London E7 8LT
Old address: 47 Charles Street 2nd Floor London W1J 5EL England
Documents
Accounts with accounts type dormant
Date: 06 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
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
Change date: 2017-01-06
New address: 47 Charles Street 2nd Floor London W1J 5EL
Old address: 538 Lea Bridge Road London E10 7DN England
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
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
Change registered office address company with date old address new address
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Address
Type: AD01
Old address: 602 Lea Bridge Road 2nd Floor London E10 7DN England
Change date: 2016-06-03
New address: 538 Lea Bridge Road London E10 7DN
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-01
Old address: Ostra House 126 High Road Willesden London NW10 2PJ England
New address: 602 Lea Bridge Road 2nd Floor London E10 7DN
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
New address: Ostra House 126 High Road Willesden London NW10 2PJ
Old address: 2 Curlew House Trinity Way Chingford London E4 8TD England
Change date: 2016-03-16
Documents
Some Companies
26 TANNERS END LANE,LONDON,N18 1PG
Number: | 10471638 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GAY CLOSE,WELLINGTON,TA21 9EZ
Number: | 11000435 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 1 LONDON BRIDGE,LONDON,SE1 9BG
Number: | 09732121 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE TRAINING AND CONSULTANCY LTD
COACH HOUSE UNIT 42,BEXLEY,DA5 1LU
Number: | 10579771 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.K. ENGINEERING (WEST BROMWICH) LIMITED
UNIT 3 KELVIN WAY,WEST MIDLANDS,B70 7TN
Number: | 02837582 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 RESERVOIR ROAD,GLOUCESTER,GL4 6SX
Number: | 07588890 |
Status: | ACTIVE |
Category: | Private Limited Company |