BANDENIA CAPITAL GESTION LTD

Register to unlock more data on OkredoRegister

BANDENIA CAPITAL GESTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09857867

Incorporation date

05/11/2015

Size

Dormant

Contacts

Registered address

Registered address

4385, 09857867 - 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 icon24/07/2025
Termination of appointment of Manuel Antonio Alvarez as a director on 2025-07-16
dot icon24/07/2025
Termination of appointment of Alberto Morici as a director on 2025-07-16
dot icon24/07/2025
Termination of appointment of Jose Miguel Artiles Jr as a director on 2025-07-16
dot icon24/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon24/07/2025
Termination of appointment of Manuel Antonio Alvarez as a secretary on 2025-07-16
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, 09857867 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of officer Mr. Manuel Antonio Alvarez changed to 09857867 - 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 09857867 - 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 09857867 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon19/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon01/08/2024
Registered office address changed from 15 Maiden Lane 09857867 London WC2E 7NG England to 124 City Road London EC1V 2NX on 2024-08-01
dot icon30/07/2024
Compulsory strike-off action has been discontinued
dot icon27/07/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon24/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon30/04/2023
Termination of appointment of Fernando Villuendas Vera as a secretary on 2023-04-17
dot icon30/04/2023
Termination of appointment of Fernando Villuendas Vera as a director on 2023-04-17
dot icon30/04/2023
Appointment of Mr. Manuel Antonio Alvarez as a secretary on 2023-04-17
dot icon30/04/2023
Termination of appointment of Helios Villuendas as a director on 2023-04-17
dot icon30/04/2023
Appointment of Mr. Alberto Morici as a director on 2023-04-17
dot icon30/04/2023
Appointment of Mr. Manuel Antonio Alvarez as a director on 2023-04-17
dot icon30/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon25/07/2022
Termination of appointment of Antonio Jalaff as a director on 2022-07-16
dot icon01/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon01/05/2022
Termination of appointment of Carlos Jesus Rodriguez as a director on 2022-04-25
dot icon29/11/2021
Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane 09857867 London WC2E 7NG on 2021-11-29
dot icon27/07/2021
Appointment of Mr. Antonio Jalaff as a director on 2021-07-23
dot icon25/07/2021
Appointment of Mr. Helios Villuendas as a director on 2021-07-23
dot icon25/07/2021
Director's details changed for Mr. Jose Miguel Artiles on 2021-07-23
dot icon25/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon17/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon17/04/2021
Notification of Bandenia Financial Group Inc as a person with significant control on 2021-04-17
dot icon17/04/2021
Appointment of Mr. Jose Miguel Artiles as a director on 2021-04-17
dot icon17/04/2021
Appointment of Mr. George Saliba as a director on 2021-04-17
dot icon17/04/2021
Appointment of Mr Fernando Villuendas Vera as a secretary on 2021-04-17
dot icon17/04/2021
Appointment of Mr. Fernando Villuendas Vera as a director on 2021-04-17
dot icon17/04/2021
Appointment of Mr. Carlos Jesus Rodriguez as a director on 2021-04-17
dot icon17/04/2021
Termination of appointment of Fabio Pastore as a director on 2021-04-17
dot icon17/04/2021
Appointment of Mr. Jose Miguel Artiles as a director on 2021-04-17
dot icon17/04/2021
Registered office address changed from 47 Charles Street London W1J 5EL England to 8-10 Flat H Pont Street London SW1X 9EL on 2021-04-17
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 icon24/06/2020
Confirmation statement made on 2020-02-08 with updates
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon19/02/2020
Confirmation statement made on 2019-02-08 with updates
dot icon19/02/2020
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 icon24/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon29/05/2018
Termination of appointment of Top Delight Ltd as a director on 2018-05-25
dot icon29/05/2018
Appointment of Mr. Fabio Pastore as a director on 2018-05-25
dot icon08/05/2018
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 2018-05-08
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
Confirmation statement made on 2018-02-08 with updates
dot icon09/02/2018
Notification of Top Delight Ltd as a person with significant control on 2018-02-08
dot icon09/02/2018
Appointment of Top Delight Ltd as a director
dot icon09/02/2018
Appointment of Top Delight Ltd as a director on 2018-02-08
dot icon08/02/2018
Registered office address changed from 397 Katherine Road London E7 8LT England to 397 Katherine Road London E7 8LT on 2018-02-08
dot icon08/02/2018
Cessation of Fabio Pastore 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
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 icon09/07/2017
Termination of appointment of Jose Miguel Artiles Ceballos as a director on 2017-07-04
dot icon06/07/2017
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 icon10/11/2016
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 icon11/03/2016
Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ to Ostra House 126 High Road Willesden London NW10 2PJ on 2016-03-11
dot icon11/03/2016
Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ to Ostra House 126 High Road Willesden London NW10 2PJ on 2016-03-11
dot icon11/03/2016
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 2016-03-11
dot icon05/11/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/04/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00M
-
0.00
8.00M
-
2022
-
8.00M
-
0.00
8.00M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
TOP DELIGHT LTD
Corporate Director
08/02/2018 - 25/05/2018
27
Pastore, Fabio
Director
25/05/2018 - 17/04/2021
302
Vera, Fernando Villuendas
Director
17/04/2021 - 17/04/2023
71
Artiles Ceballos, Jose Miguel
Director
05/11/2015 - 04/07/2017
159
Artiles Jr, Jose Miguel, Mr.
Director
17/04/2021 - 16/07/2025
110

Persons with Significant Control

1
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 BANDENIA CAPITAL GESTION LTD

BANDENIA CAPITAL GESTION LTD is an(a) Dissolved company incorporated on 05/11/2015 with the registered office located at 4385, 09857867 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 BANDENIA CAPITAL GESTION LTD?

toggle

BANDENIA CAPITAL GESTION LTD is currently Dissolved. It was registered on 05/11/2015 and dissolved on 14/04/2026.

Where is BANDENIA CAPITAL GESTION LTD located?

toggle

BANDENIA CAPITAL GESTION LTD is registered at 4385, 09857867 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BANDENIA CAPITAL GESTION LTD do?

toggle

BANDENIA CAPITAL GESTION LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BANDENIA CAPITAL GESTION LTD?

toggle

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