BANDENIA FIDUCIARY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BANDENIA FIDUCIARY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06016301

Incorporation date

01/12/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

47 Charles Street, London W1J 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2006)
dot icon04/12/2024
Final Gazette dissolved following liquidation
dot icon02/08/2020
Confirmation statement made on 2019-04-05 with updates
dot icon12/02/2020
Dissolution deferment
dot icon12/02/2020
Completion of winding up
dot icon16/07/2019
Order of court to wind up
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon16/01/2019
Registered office address changed from 69-73 New Derwent House Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on 2019-01-16
dot icon16/01/2019
Confirmation statement made on 2018-04-05 with no updates
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon15/05/2018
Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX United Kingdom to 69-73 New Derwent House Theobalds Road London WC1X 8TA on 2018-05-15
dot icon19/03/2018
Notification of Top Delight Ltd as a person with significant control on 2018-03-04
dot icon19/03/2018
Appointment of Top Delight Ltd as a director on 2018-03-04
dot icon17/03/2018
Cessation of Fabio Pastore as a person with significant control on 2018-03-04
dot icon17/03/2018
Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on 2018-03-04
dot icon17/03/2018
Termination of appointment of Fabio Pastore as a director on 2018-03-04
dot icon17/03/2018
Termination of appointment of Roque Rafael Dakins Jiménez as a director on 2018-03-04
dot icon17/03/2018
Termination of appointment of Jose Miguel Artiles Ceballos as a director on 2018-03-04
dot icon17/03/2018
Termination of appointment of Francisco Javier Gracia Alonso as a director on 2018-03-04
dot icon15/03/2018
Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 2018-03-15
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
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. Francisco Javier Gracia Alonso on 2016-11-03
dot icon11/11/2016
Director's details changed for 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 icon27/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon27/04/2016
Termination of appointment of Gonzalo Sebastian Punturo as a director on 2015-10-01
dot icon27/04/2016
Termination of appointment of Monica Masia Lizana as a director on 2015-10-01
dot icon27/04/2016
Termination of appointment of Corporacion Financiera Denia S.A. as a director on 2016-04-01
dot icon27/04/2016
Termination of appointment of Elvira Lozano Fernandez as a director on 2015-10-01
dot icon27/04/2016
Termination of appointment of Bandenia S.A. as a director on 2016-04-01
dot icon27/04/2016
Termination of appointment of Bandenia Finanzia E.D.E.,S.L. as a director on 2016-04-01
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 icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
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 icon01/10/2015
Registered office address changed from Holland House 24 Holborn Viaduct City of London London EC1A 2BN 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 icon21/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon24/03/2015
Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to Holland House 24 Holborn Viaduct City of London London EC1A 2BN on 2015-03-24
dot icon06/02/2015
Appointment of Mr. Francisco Javier Gracia Alonso as a director on 2009-10-09
dot icon06/02/2015
Termination of appointment of Elvira Lozano Fernandez as a director on 2013-02-03
dot icon06/02/2015
Appointment of Mr. Roque Rafael Dakins Jiménez as a director on 2009-10-09
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 icon25/11/2014
Appointment of Mr Fabio Pastore as a director on 2014-11-25
dot icon22/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon22/10/2014
Total exemption full accounts made up to 2013-06-30
dot icon02/05/2014
Amended accounts made up to 2012-06-30
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon21/05/2013
Total exemption full accounts made up to 2012-06-30
dot icon23/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon17/12/2012
Amended accounts made up to 2011-07-05
dot icon19/11/2012
Registered office address changed from 29 Bramham Gardens Flat 1a London SW5 0HE United Kingdom on 2012-11-19
dot icon19/09/2012
Appointment of Mr Gonzalo Sebastian Punturo as a director
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 icon27/04/2012
Statement of capital following an allotment of shares on 2012-04-26
dot icon27/04/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-04-25
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 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 Mr Jose Jaime Manzanera Navarro on 2012-02-08
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 Jose Miguel Artiles Ceballos on 2012-02-08
dot icon07/02/2012
Registered office address changed from 29 Bramham Gardens London SW5 0HE United Kingdom on 2012-02-07
dot icon07/02/2012
Registered office address changed from 20 Hanover Square London W1S 1JY England on 2012-02-07
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 Esequiel Lourenco Da Cunha Segundo as a director
dot icon31/01/2012
Appointment of Mr Mariano Boria Zaragoza as a director
dot icon30/01/2012
Appointment of Bandenia Finanza E.D.E.,S.L. as a director
dot icon30/01/2012
Termination of appointment of Antonio Garcia Petite 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 25 Canada Square Level 33 Main Canary Wharf E14 5IQ United Kingdom on 2012-01-24
dot icon24/01/2012
Accounts for a dormant company made up to 2011-07-05
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 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 icon17/10/2011
Appointment of Mr Antonio Garcia Petite as a director
dot icon17/10/2011
Appointment of Mrs Elvira Lozano Fernandez 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 Cuardo Cabezuelo as a director
dot icon05/10/2011
Termination of appointment of Lisa Lamb as a secretary
dot icon17/05/2011
Appointment of Mr Matias Cuardo Cabezuelo as a director
dot icon17/05/2011
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 icon18/03/2011
Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf E14 5IQ United Kingdom on 2011-03-18
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 icon23/02/2011
Appointment of Icba Llp as a secretary
dot icon22/02/2011
Termination of appointment of Mario Danese as a secretary
dot icon15/02/2011
Termination of appointment of Elvira Lozano Fernandez as a director
dot icon01/02/2011
Appointment of Mrs Elvira Lozano Fernandez as a director
dot icon01/02/2011
Appointment of Mrs Elvira Lozano Fernandez as a director
dot icon31/01/2011
Appointment of Mrs Monica Masia Lizana as a director
dot icon27/01/2011
Resolutions
dot icon26/01/2011
Appointment of Mr Antonio Garcia Petite as a director
dot icon05/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon30/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon29/12/2010
Director's details changed for Director Jose Miguel Artiles Ceballos on 2010-12-26
dot icon26/12/2010
Director's details changed for Jose Miguel Artiles Ceballos on 2010-12-26
dot icon26/12/2010
Termination of appointment of Jose Ceballos as a director
dot icon07/12/2010
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon02/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/09/2010
Registered office address changed from C/O Jose Miguel Artiles International House 6Th Floor 223 Regent Street London W1B 2QD United Kingdom on 2010-09-20
dot icon15/09/2010
Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 2010-09-15
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 icon12/02/2010
Termination of appointment of Jose Sanchez Rodriguez as a director
dot icon09/02/2010
Appointment of Andrew Robert Grass as a secretary
dot icon08/02/2010
Termination of appointment of Mario Danese as a secretary
dot icon08/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon20/01/2010
Registered office address changed from 8 Crusader House 13-15 Pall Mall St James's London SW1Y 5LU on 2010-01-20
dot icon27/11/2009
Termination of appointment of Abelardo Guil Fuentes as a director
dot icon27/11/2009
Termination of appointment of Juan Rojas Rojas as a director
dot icon27/11/2009
Termination of appointment of Antonio Larrera Morales as a director
dot icon12/11/2009
Termination of appointment of Mario Danese as a director
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Appointment terminated director jeronimo camacho perea
dot icon14/05/2009
Director appointed general manager mario danese
dot icon17/04/2009
Resolutions
dot icon28/01/2009
Registered office changed on 28/01/2009 from suite 501 international house 223 regent street london W1B 2QD
dot icon06/01/2009
Director appointed director antonio larrera morales
dot icon06/01/2009
Appointment terminated director alejandro barreiro
dot icon05/12/2008
Return made up to 01/12/08; full list of members
dot icon21/11/2008
Nc inc already adjusted 16/10/08
dot icon04/11/2008
Resolutions
dot icon04/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/10/2008
Director appointed director jeronimo camacho perea
dot icon18/09/2008
Secretary appointed mario danese
dot icon10/09/2008
Appointment terminated secretary fabio pastore
dot icon02/09/2008
Appointment terminated secretary miller and co secretaries LTD
dot icon27/08/2008
Director appointed jose luis sanchez rodriguez
dot icon22/07/2008
Return made up to 01/12/07; full list of members
dot icon11/07/2008
Certificate of change of name
dot icon08/07/2008
Registered office changed on 08/07/2008 from 11 murray street, camden london greater london NW1 9RE
dot icon08/07/2008
Appointment terminated director fabio pastore
dot icon08/07/2008
Director appointed director jose miguel artiles ceballos
dot icon08/07/2008
Director appointed director alejandro cesar barreiro
dot icon08/07/2008
Director appointed director abelardo guil fuentes
dot icon08/07/2008
Director appointed juan manuel rojas rojas
dot icon08/07/2008
Secretary appointed secretary miller and co secretaries LTD
dot icon01/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconNext confirmation date
05/04/2020
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
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

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 FIDUCIARY MANAGEMENT LTD

BANDENIA FIDUCIARY MANAGEMENT LTD is an(a) Dissolved company incorporated on 01/12/2006 with the registered office located at 47 Charles Street, London W1J 5EL. 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 FIDUCIARY MANAGEMENT LTD?

toggle

BANDENIA FIDUCIARY MANAGEMENT LTD is currently Dissolved. It was registered on 01/12/2006 and dissolved on 04/12/2024.

Where is BANDENIA FIDUCIARY MANAGEMENT LTD located?

toggle

BANDENIA FIDUCIARY MANAGEMENT LTD is registered at 47 Charles Street, London W1J 5EL.

What does BANDENIA FIDUCIARY MANAGEMENT LTD do?

toggle

BANDENIA FIDUCIARY MANAGEMENT LTD operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for BANDENIA FIDUCIARY MANAGEMENT LTD?

toggle

The latest filing was on 04/12/2024: Final Gazette dissolved following liquidation.