BANDENIA COMPAÑIA DE GARANTIAS FINANCIERAS LTD

Register to unlock more data on OkredoRegister

BANDENIA COMPAÑIA DE GARANTIAS FINANCIERAS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09861541

Incorporation date

06/11/2015

Size

Dormant

Contacts

Registered address

Registered address

4385, 09861541 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2015)
dot icon23/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2025
Termination of appointment of Jose Miguel Artiles as a director on 2025-07-19
dot icon11/08/2025
Appointment of Mr Wakim Elie as a secretary on 2025-08-01
dot icon11/08/2025
Appointment of Mr Wakim Elie as a director on 2025-08-01
dot icon11/08/2025
Appointment of Mr Mapoyan Marouan Pechazis as a director on 2025-08-01
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon19/04/2025
Termination of appointment of Manuel Antonio Alvarez as a secretary on 2025-04-19
dot icon19/04/2025
Termination of appointment of Manuel Antonio Alvarez as a director on 2025-04-19
dot icon19/04/2025
Termination of appointment of Jose Miguel Artiles Jr as a director on 2025-04-19
dot icon19/04/2025
Termination of appointment of Alberto Morici as a director on 2025-04-19
dot icon19/04/2025
Register inspection address has been changed to First Floor - Aspen House West Terrace Folkestone Kent CT20 1th
dot icon19/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon21/03/2025
Registered office address changed to PO Box 4385, 09861541 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-21
dot icon30/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Registered office address changed from 15 Maiden Lane 09861541 London WC2E 7NG England to 124 City Road London EC1V 2NX on 2024-08-01
dot icon27/07/2024
Compulsory strike-off action has been discontinued
dot icon26/07/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
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 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
Termination of appointment of Helios Villuendas 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
Appointment of Mr. Alberto Morici as a director on 2023-04-17
dot icon30/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Termination of appointment of Carlos Jesus Rodriguez as a director on 2022-04-25
dot icon25/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon25/04/2022
Termination of appointment of Antonio Jalaff 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 09861541 London WC2E 7NG on 2021-11-29
dot icon19/09/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon30/07/2021
Appointment of Mr. Antonio Jalaff as a director on 2021-07-23
dot icon28/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon28/07/2021
Appointment of Mr. Helios Villuendas as a director on 2021-07-23
dot icon20/04/2021
Accounts for a dormant company made up to 2019-11-30
dot icon20/04/2021
Compulsory strike-off action has been discontinued
dot icon17/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon17/04/2021
Notification of Bandenia Inc as a person with significant control 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. Jose Miguel Artiles Jr as a director 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. George Saliba 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
Appointment of Mr. Jose Miguel Artiles as a director on 2021-04-17
dot icon17/04/2021
Termination of appointment of Jose Miguel Artiles Ceballos as a director on 2021-04-16
dot icon17/04/2021
Registered office address changed from , 47 47 Charles Street, London, W1J 5EL, England to 15 Maiden Lane 09861541 London WC2E 7NG on 2021-04-17
dot icon06/03/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon30/07/2020
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 icon18/02/2020
Accounts for a dormant company made up to 2018-11-30
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon16/01/2019
Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, England to 15 Maiden Lane 09861541 London WC2E 7NG on 2019-01-16
dot icon30/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon22/05/2018
Termination of appointment of Top Delight Ltd as a director on 2018-05-22
dot icon22/05/2018
Appointment of Mr. Jose Miguel Artiles Ceballos as a director on 2018-05-22
dot icon08/05/2018
Registered office address changed from , 177 Squirrels Heath Lane, Hornchurch, RM11 2DX, England to 15 Maiden Lane 09861541 London WC2E 7NG on 2018-05-08
dot icon28/02/2018
Registered office address changed from , 397 Katherine Road, London, E7 8LT, England to 15 Maiden Lane 09861541 London WC2E 7NG on 2018-02-28
dot icon13/02/2018
Compulsory strike-off action has been discontinued
dot icon10/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon10/02/2018
Notification of Top Delight Ltd as a person with significant control on 2018-02-08
dot icon10/02/2018
Appointment of Top Delight Ltd as a director 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
Registered office address changed from , 47 Charles Street, 2nd Floor, London, W1J 5EL, England to 15 Maiden Lane 09861541 London WC2E 7NG 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 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 15 Maiden Lane 09861541 London WC2E 7NG on 2017-01-06
dot icon25/11/2016
Confirmation statement made on 2016-11-05 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 15 Maiden Lane 09861541 London WC2E 7NG on 2016-06-03
dot icon01/04/2016
Registered office address changed from , Ostra House 126 High Road, Willesden, London, NW10 2PJ to 15 Maiden Lane 09861541 London WC2E 7NG on 2016-04-01
dot icon14/03/2016
Registered office address changed from , 2 Curlew House Trinity Way, Chingford, London, E4 8TD, England to 15 Maiden Lane 09861541 London WC2E 7NG on 2016-03-14
dot icon06/11/2015
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
17/04/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
53.00M
-
0.00
53.00M
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TOP DELIGHT LTD
Corporate Director
08/02/2018 - 22/05/2018
57
Vera, Fernando Villuendas
Director
17/04/2021 - 17/04/2023
71
Artiles Ceballos, Jose Miguel
Director
22/05/2018 - 16/04/2021
158
Artiles Ceballos, Jose Miguel
Director
06/11/2015 - 08/02/2018
158
Artiles Jr, Jose Miguel, Mr.
Director
17/04/2021 - 19/04/2025
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 COMPAÑIA DE GARANTIAS FINANCIERAS LTD

BANDENIA COMPAÑIA DE GARANTIAS FINANCIERAS LTD is an(a) Dissolved company incorporated on 06/11/2015 with the registered office located at 4385, 09861541 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 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 COMPAÑIA DE GARANTIAS FINANCIERAS LTD?

toggle

BANDENIA COMPAÑIA DE GARANTIAS FINANCIERAS LTD is currently Dissolved. It was registered on 06/11/2015 and dissolved on 23/12/2025.

Where is BANDENIA COMPAÑIA DE GARANTIAS FINANCIERAS LTD located?

toggle

BANDENIA COMPAÑIA DE GARANTIAS FINANCIERAS LTD is registered at 4385, 09861541 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BANDENIA COMPAÑIA DE GARANTIAS FINANCIERAS LTD do?

toggle

BANDENIA COMPAÑIA DE GARANTIAS FINANCIERAS LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BANDENIA COMPAÑIA DE GARANTIAS FINANCIERAS LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via compulsory strike-off.