A & C BANQUEROS PRIVADOS LTD

Register to unlock more data on OkredoRegister

A & C BANQUEROS PRIVADOS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09858127

Incorporation date

05/11/2015

Size

Dormant

Contacts

Registered address

Registered address

4385, 09858127 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2015)
dot icon14/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Registered office address changed to PO Box 4385, 09858127 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of officer Mr. Manuel Antonio Alvarez changed to 09858127 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of officer Mr. Manuel Antonio Alvarez changed to 09858127 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of officer Mr. Alberto Morici changed to 09858127 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon30/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-08-01
dot icon29/07/2024
Registered office address changed from 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG England to 124 City Road London EC1V 2NX on 2024-07-29
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon06/06/2023
Termination of appointment of Fernando Villuendas Vera as a secretary on 2023-06-06
dot icon06/06/2023
Termination of appointment of Fernando Villuendas Vera as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of Helios Villuendas as a director on 2023-06-06
dot icon06/06/2023
Appointment of Mr. Manuel Antonio Alvarez as a secretary on 2023-06-06
dot icon06/06/2023
Appointment of Mr. Manuel Antonio Alvarez as a director on 2023-06-06
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon12/07/2022
Termination of appointment of Antonio Jalaff as a director on 2022-07-02
dot icon12/07/2022
Termination of appointment of Carlos Jesus Rodriguez as a director on 2022-07-02
dot icon12/07/2022
Appointment of Mr Alberto Morici as a director on 2022-07-03
dot icon29/11/2021
Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG on 2021-11-29
dot icon19/09/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon28/07/2021
Appointment of Mr. Antonio Jalaff as a director on 2021-07-23
dot icon28/07/2021
Appointment of Mr. Helios Villuendas as a director on 2021-07-23
dot icon22/04/2021
Appointment of Mr. Fernando Villuendas Vera as a director on 2021-04-17
dot icon22/04/2021
Appointment of Mr. George Saliba as a director on 2021-04-17
dot icon22/04/2021
Appointment of Mr. Carlos Jesus Rodriguez as a director on 2021-04-17
dot icon22/04/2021
Appointment of Mr. Jose Miguel Artiles Jr as a director on 2021-04-17
dot icon22/04/2021
Appointment of Mr. Fernando Villuendas Vera as a secretary on 2021-04-17
dot icon22/04/2021
Appointment of Mr. Jose Miguel Artiles as a director on 2021-04-17
dot icon22/04/2021
Termination of appointment of Fabio Pastore as a director on 2021-04-17
dot icon22/04/2021
Notification of Artiles Capital Fund Inc as a person with significant control on 2021-04-17
dot icon22/04/2021
Cessation of Fabio Pastore as a person with significant control on 2021-04-17
dot icon22/04/2021
Registered office address changed from 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street London SW1X 9EL on 2021-04-22
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon20/01/2021
Accounts for a dormant company made up to 2019-11-30
dot icon19/11/2020
Notification of Fabio Pastore as a person with significant control on 2020-11-19
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon28/07/2020
Confirmation statement made on 2020-02-08 with updates
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
Confirmation statement made on 2019-02-08 with updates
dot icon18/02/2020
Cessation of Top Delight Ltd as a person with significant control on 2020-02-18
dot icon07/12/2019
Compulsory strike-off action has been suspended
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon22/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
Accounts for a dormant company made up to 2018-11-30
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon11/02/2019
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on 2019-02-11
dot icon13/06/2018
Accounts for a dormant company made up to 2017-11-30
dot icon25/05/2018
Termination of appointment of Top Delight Ltd as a director on 2018-05-25
dot icon25/05/2018
Appointment of Mr. Fabio Pastore as a director on 2018-05-25
dot icon04/05/2018
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 2018-05-04
dot icon28/02/2018
Registered office address changed from 397 Katherine Road London E7 8LT England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 2018-02-28
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon09/02/2018
Appointment of Top Delight Ltd as a director on 2018-02-08
dot icon09/02/2018
Notification of Top Delight Ltd as a person with significant control on 2018-02-08
dot icon08/02/2018
Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 397 Katherine Road London E7 8LT on 2018-02-08
dot icon08/02/2018
Termination of appointment of Jose Miguel Artiles Ceballos as a director on 2018-02-08
dot icon08/02/2018
Cessation of Fabio Pastore as a person with significant control on 2018-02-08
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon30/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon06/01/2017
Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 2017-01-06
dot icon25/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon15/11/2016
Director's details changed for Mr Jose Miguel Artiles Ceballos on 2016-11-03
dot icon03/06/2016
Registered office address changed from 602 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 2016-06-03
dot icon01/04/2016
Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ to 602 Lea Bridge Road 2nd Floor London E10 7DN on 2016-04-01
dot icon14/03/2016
Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD England to Ostra House 126 High Road Willesden London NW10 2PJ on 2016-03-14
dot icon05/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1,610.00M
-
0.00
1,610.00M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saliba, George
Director
17/04/2021 - Present
164
Pastore, Fabio
Director
25/05/2018 - 17/04/2021
301
Jalaff, Antonio
Director
23/07/2021 - 02/07/2022
19
TOP DELIGHT LTD
Corporate Director
08/02/2018 - 25/05/2018
57
Vera, Fernando Villuendas
Director
17/04/2021 - 06/06/2023
71

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & C BANQUEROS PRIVADOS LTD

A & C BANQUEROS PRIVADOS LTD is an(a) Dissolved company incorporated on 05/11/2015 with the registered office located at 4385, 09858127 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & C BANQUEROS PRIVADOS LTD?

toggle

A & C BANQUEROS PRIVADOS LTD is currently Dissolved. It was registered on 05/11/2015 and dissolved on 14/04/2026.

Where is A & C BANQUEROS PRIVADOS LTD located?

toggle

A & C BANQUEROS PRIVADOS LTD is registered at 4385, 09858127 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does A & C BANQUEROS PRIVADOS LTD do?

toggle

A & C BANQUEROS PRIVADOS LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for A & C BANQUEROS PRIVADOS LTD?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via compulsory strike-off.