BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07164179

Incorporation date

22/02/2010

Size

Dormant

Contacts

Registered address

Registered address

Holland House Bury Street, 1-4, London EC3A 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2010)
dot icon02/08/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon02/08/2020
Accounts for a dormant company made up to 2019-06-30
dot icon26/09/2019
Termination of appointment of Bulent Osman as a secretary on 2019-08-01
dot icon13/05/2019
Order of court to wind up
dot icon03/05/2019
Termination of appointment of Bulent Osman as a director on 2019-04-19
dot icon02/05/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon01/05/2019
Confirmation statement made on 2018-02-22 with no updates
dot icon01/05/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
Accounts for a dormant company made up to 2017-06-30
dot icon05/03/2019
Notification of Fabio Pastore as a person with significant control on 2019-03-05
dot icon05/03/2019
Cessation of Top Delight Ltd as a person with significant control on 2019-03-05
dot icon05/03/2019
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Holland House Bury Street 1-4 London EC3A 5AW on 2019-03-05
dot icon21/05/2018
Appointment of Mr. Bulent Osman as a secretary on 2018-05-21
dot icon21/05/2018
Appointment of Mr. Bulent Osman as a director on 2018-05-21
dot icon21/05/2018
Termination of appointment of Top Delight Ltd as a director on 2018-05-21
dot icon21/05/2018
Appointment of Mr. Fabio Pastore as a director on 2018-05-21
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 icon14/04/2018
Compulsory strike-off action has been suspended
dot icon06/03/2018
Notification of Top Delight Ltd as a person with significant control on 2018-03-01
dot icon06/03/2018
Appointment of Top Delight Ltd as a director on 2018-03-01
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon01/03/2018
Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 2018-03-01
dot icon01/03/2018
Termination of appointment of Fabio Pastore as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Bulent Osman as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Bulent Osman as a secretary on 2018-03-01
dot icon01/03/2018
Cessation of Fabio Pastore as a person with significant control on 2018-03-01
dot icon29/06/2017
Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 2017-06-15
dot icon29/06/2017
Appointment of Mr Bulent Osman as a secretary on 2017-06-15
dot icon29/06/2017
Appointment of Mr Bulent Osman as a director on 2017-06-15
dot icon29/06/2017
Termination of appointment of Jose Miguel Artiles Ceballos as a director on 2017-06-15
dot icon29/06/2017
Termination of appointment of Roque Rafael Dakins Jiménez as a director on 2017-06-15
dot icon29/06/2017
Termination of appointment of Francisco Javier Gracia Alonso as a director on 2017-06-15
dot icon29/06/2017
Termination of appointment of Jose Miguel Artiles Ceballos as a director on 2017-06-15
dot icon29/06/2017
Termination of appointment of Antonio Garcia Petite as a secretary on 2017-06-15
dot icon24/03/2017
Full accounts made up to 2016-06-30
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon22/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon01/02/2017
Termination of appointment of Monica Masia as a secretary on 2017-01-19
dot icon01/02/2017
Rectified The AP03 was removed from the public register on 19/09/2017 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon05/01/2017
Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 2017-01-05
dot icon11/11/2016
Director's details changed for Mr Jose Miguel Artiles Ceballos on 2016-11-03
dot icon16/08/2016
Full accounts made up to 2015-06-30
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 England to 602 Lea Bridge Road 2nd Floor London E10 7DN on 2016-04-01
dot icon29/02/2016
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 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Corporacion Financiera Denia S.A. as a director on 2015-03-26
dot icon22/02/2016
Termination of appointment of Bandenia S.A. as a director on 2015-03-26
dot icon22/02/2016
Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 2015-03-26
dot icon22/02/2016
Termination of appointment of Monica Masia Lizana as a director on 2014-01-03
dot icon22/02/2016
Termination of appointment of Elvira Lozano-Fernandez as a director on 2014-02-02
dot icon14/11/2015
Full accounts made up to 2013-06-30
dot icon05/10/2015
Commence business and borrow
dot icon05/10/2015
Trading certificate for a public company
dot icon01/10/2015
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 2015-10-01
dot icon30/06/2015
Termination of appointment of Mariano Boria Zaragoza as a director on 2015-06-30
dot icon24/03/2015
Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2015-03-24
dot icon16/03/2015
Full accounts made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon06/02/2015
Appointment of Mr. Francisco Javier Gracia Alonso as a director on 2010-10-09
dot icon06/02/2015
Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 2010-10-09
dot icon06/02/2015
Termination of appointment of Monica Masia-Lizana as a director on 2014-01-03
dot icon06/02/2015
Termination of appointment of Elvira Lozano Fernandez as a director on 2014-02-02
dot icon06/02/2015
Appointment of Mr. Manuel Antonio Alvarez Perdigón as a director on 2010-10-09
dot icon04/02/2015
Termination of appointment of Greta Llorente as a director on 2015-02-04
dot icon21/11/2014
Appointment of Mr Fabio Pastore as a director on 2014-11-21
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon18/10/2014
Compulsory strike-off action has been suspended
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon11/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon21/05/2013
Total exemption full accounts made up to 2012-06-30
dot icon17/04/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon19/11/2012
Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 2012-11-19
dot icon17/09/2012
Termination of appointment of Jose Manzanera Navarro as a director
dot icon13/09/2012
Termination of appointment of Gema Cobo as a director
dot icon02/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon24/02/2012
Termination of appointment of Jorge Martinez as a director
dot icon17/02/2012
Termination of appointment of Esequiel Segundo as a director
dot icon14/02/2012
Miscellaneous
dot icon14/02/2012
Miscellaneous
dot icon14/02/2012
Miscellaneous
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon08/02/2012
Director's details changed for Bandenia Finanza E.D.E.,S.L. on 2012-02-08
dot icon08/02/2012
Director's details changed for Mr Jose Jaime Manzanera Navarro on 2012-02-08
dot icon08/02/2012
Director's details changed for Mr Jose Miguel Artiles Ceballos on 2012-02-08
dot icon07/02/2012
Certificate of change of name
dot icon06/02/2012
Registered office address changed from 20 Hanover Square London W1S 1JY England on 2012-02-06
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-02-06
dot icon01/02/2012
Director's details changed for Mr Esequiel Lourenco Da Cunha Segundo on 2012-02-01
dot icon31/01/2012
Appointment of Mr Mariano Boria Zaragoza as a director
dot icon31/01/2012
Appointment of Mr Esequiel Lourenco Da Cunha Segundo as a director
dot icon30/01/2012
Appointment of Bandenia Finanza E.D.E.,S.L. as a director
dot icon25/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon24/01/2012
Registered office address changed from C/O C/O Bandenia International Group 25 Canada Square Level 33 London E14 5LQ United Kingdom on 2012-01-24
dot icon02/01/2012
Termination of appointment of Antonio Garcia Petite as a director
dot icon10/11/2011
Termination of appointment of Stefano Dalla Fontana as a director
dot icon03/11/2011
Appointment of Mr Stefano Roberto Dalla Fontana as a director
dot icon28/10/2011
Appointment of Mr Jorge Juan Martinez as a director
dot icon27/10/2011
Termination of appointment of Stefano Dalla Fontana as a director
dot icon19/10/2011
Appointment of Mrs Gema Cobo as a director
dot icon18/10/2011
Appointment of Corporacion Financiera Denia S.A. as a director
dot icon18/10/2011
Appointment of Bandenia S.A. as a director
dot icon18/10/2011
Appointment of Mr Antonio Garcia Petite as a director
dot icon14/10/2011
Appointment of Mr Jose Jaime Manzanera Navarro as a director
dot icon14/10/2011
Appointment of Mrs Monica Masia as a secretary
dot icon14/10/2011
Termination of appointment of Matias Cuadrado Cabezuelo as a director
dot icon14/10/2011
Termination of appointment of Emas Abuorawash Mohamed as a director
dot icon05/10/2011
Termination of appointment of Lisa Lamb as a secretary
dot icon20/06/2011
Appointment of Mr Stefano Roberto Dalla Fontana as a director
dot icon20/06/2011
Appointment of Mr Emas Hussein Abuorawash Mohamed as a director
dot icon15/06/2011
Registered office address changed from Level 33 Main 25 Canada Square Canary Wharf London E14 5IQ United Kingdom on 2011-06-15
dot icon18/05/2011
Appointment of Mr Matias Cuadrado Cabezuelo as a director
dot icon18/05/2011
Appointment of Ms Greta Llorente as a director
dot icon13/04/2011
Appointment of Miss Lisa Lamb as a secretary
dot icon13/04/2011
Termination of appointment of Icba Llp as a secretary
dot icon21/03/2011
Appointment of Icba Llp as a secretary
dot icon18/03/2011
Registered office address changed from 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 2011-03-18
dot icon22/02/2011
Termination of appointment of Mario Danese as a secretary
dot icon02/02/2011
Appointment of Mrs Elvira Lozano Fernandez as a director
dot icon01/02/2011
Appointment of Mrs Monica Masia Lizana as a director
dot icon04/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon07/12/2010
Current accounting period extended from 2011-02-28 to 2011-06-30
dot icon20/09/2010
Registered office address changed from C/O Jose Miguel Artiles International House 6Th Floor 223 Regent Street London London W1B 2QD United Kingdom on 2010-09-20
dot icon16/09/2010
Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 2010-09-16
dot icon15/09/2010
Termination of appointment of Maria Fernandez Corripio as a director
dot icon15/09/2010
Termination of appointment of Reginaldo Blanco Gomez as a director
dot icon15/09/2010
Appointment of Mr Mario Danese as a secretary
dot icon30/06/2010
Termination of appointment of Andrew Grass as a secretary
dot icon25/05/2010
Appointment of Ms. Maria Mercedes Fernandez Corripio as a director
dot icon23/04/2010
Appointment of Monica Masia-Lizana as a director
dot icon23/04/2010
Appointment of Elvira Lozano-Fernandez as a director
dot icon22/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
22/02/2021
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY

BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY is an(a) Liquidation company incorporated on 22/02/2010 with the registered office located at Holland House Bury Street, 1-4, London EC3A 5AW. There is currently no 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 INVESTMENT PUBLIC LIMITED COMPANY?

toggle

BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY is currently Liquidation. It was registered on 22/02/2010 .

Where is BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY located?

toggle

BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY is registered at Holland House Bury Street, 1-4, London EC3A 5AW.

What does BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY do?

toggle

BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 02/08/2020: Confirmation statement made on 2020-02-22 with no updates.