BANDENIA PROPERTIES LIMITED

BANDENIA PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBANDENIA PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06910819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BANDENIA PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BANDENIA PROPERTIES LIMITED located?

    Registered Office Address
    47 Charles Street
    W1J 5EL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BANDENIA PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for BANDENIA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 47 Charles Street London W1J 5EL on Feb 07, 2019

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 06, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Fabio Pastore as a director on Jun 01, 2018

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Termination of appointment of Top Delight Ltd as a director on May 25, 2018

    1 pagesTM01

    Appointment of Mr. Fabio Pastore as a director on May 25, 2018

    2 pagesAP01

    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 May 08, 2018

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Top Delight Ltd as a director on Mar 01, 2018

    2 pagesAP02

    Notification of Top Delight Ltd as a person with significant control on Mar 01, 2018

    2 pagesPSC02

    Termination of appointment of Manuel Antonio Alvarez Perdigón as a director on Mar 01, 2018

    1 pagesTM01

    Termination of appointment of Fabio Pastore as a director on Mar 01, 2018

    1 pagesTM01

    Termination of appointment of Roque Rafael Dakins Jiménez as a director on Mar 01, 2018

    1 pagesTM01

    Termination of appointment of Francisco Javier Gracia Alonso as a director on Mar 01, 2018

    1 pagesTM01

    Termination of appointment of Jose Miguel Artiles Ceballos as a director on Mar 01, 2018

    1 pagesTM01

    Termination of appointment of Monica Masia as a secretary on Mar 01, 2018

    1 pagesTM02

    Cessation of Fabio Pastore as a person with significant control on Mar 01, 2018

    1 pagesPSC07

    Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on Mar 02, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Who are the officers of BANDENIA PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANESE, Mario
    International House
    223 Regent Street
    W1B 2QD London
    6th Floor
    Secretary
    International House
    223 Regent Street
    W1B 2QD London
    6th Floor
    154141480001
    DANESE, Mario
    Piccadilly
    Mayfair
    W1J 9HF London
    211
    Secretary
    Piccadilly
    Mayfair
    W1J 9HF London
    211
    Italian138418070001
    GRASS, Andrew Robert
    Bajo Ext Izda
    28015 Madrid
    C/Vallehermoso 82
    Madrid
    Spain
    Secretary
    Bajo Ext Izda
    28015 Madrid
    C/Vallehermoso 82
    Madrid
    Spain
    British148798770001
    LAMB, Lisa
    Canada Square
    Level 33 Main Canary Wharf
    E14 5IQ London
    25
    United Kingdom
    Secretary
    Canada Square
    Level 33 Main Canary Wharf
    E14 5IQ London
    25
    United Kingdom
    159375610001
    MASIA, Monica
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    Secretary
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    163797420001
    ICBA LLP
    Piccadilly
    W1J 9HF London
    180
    United Kingdom
    Secretary
    Piccadilly
    W1J 9HF London
    180
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC328076
    158013320001
    ALONSO, Francisco Javier Gracia
    Gherkin Piazza, 1-4 Bury Street
    EC3A 5AW London
    Holland House
    England
    Director
    Gherkin Piazza, 1-4 Bury Street
    EC3A 5AW London
    Holland House
    England
    EnglandSpanishDeputy Chairman194760080004
    ARTILES CEBALLOS, Jose Miguel
    Gherkin Piazza, 1-4 Bury Street
    EC3A 5AW London
    Holland House
    England
    Director
    Gherkin Piazza, 1-4 Bury Street
    EC3A 5AW London
    Holland House
    England
    EnglandSpanishChairman95162530006
    CARMONA ABELLAN, Joaquin
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    Director
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    SpainSpanishDirector Of Operations167924110001
    COBO, Gema
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    Director
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    SpainSpanishAccounting Manager163895380001
    DANESE, Mario
    Piccadilly
    Mayfair
    W1J 9HF London
    211
    Director
    Piccadilly
    Mayfair
    W1J 9HF London
    211
    United KingdomItalianDirector138418070001
    GARCIA COLLANTES, Angel
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    Director
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    SpainSpanishCommercial Department165532780001
    GARCIA PETITE, Antonio
    Canada Square
    Level 33 Main Canary Wharf
    E14 5IQ London
    25
    United Kingdom
    Director
    Canada Square
    Level 33 Main Canary Wharf
    E14 5IQ London
    25
    United Kingdom
    SpainSpanishExecutive Vice President & General Counsel155925360001
    JIMÉNEZ, Roque Rafael Dakins, Mr.
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    Director
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    SpainSpanishTreasury194763350001
    LLORENTE, Greta
    Wigmore Street
    Ground Floor
    W1U 3RZ London
    126
    United Kingdom
    Director
    Wigmore Street
    Ground Floor
    W1U 3RZ London
    126
    United Kingdom
    SpainSpanishDirector Of Operations160127660001
    LOZANO FERNANDEZ, Elvira
    Trinity Way
    Chingford
    E4 8TD London
    2 Curlew House
    England
    Director
    Trinity Way
    Chingford
    E4 8TD London
    2 Curlew House
    England
    SpainPeruSupervision Departent & Controller157380810001
    MANZANERA NAVARRO, Jose Jaime
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    Director
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    SpainSpanishVicepresident & Ceo159473410001
    MARTINEZ, Jorge Juan
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    Director
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    SpainSpanishNorth Area Regional Director Of Spain And Portugal164131610001
    MASIA LIZANA, Monica
    Trinity Way
    Chingford
    E4 8TD London
    2 Curlew House
    England
    Director
    Trinity Way
    Chingford
    E4 8TD London
    2 Curlew House
    England
    SpainSpanishAdministrative Office Manager157364010001
    PASTORE, Fabio
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    EnglandItalianDirector219295250001
    PASTORE, Fabio
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    Director
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    United KingdomItalianDirector Of Uk Branch190986380001
    PERDIGÓN, Manuel Antonio Alvarez, Mr.
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    Director
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    SpainPortugueseInternantional Investment194761530001
    SEGUNDO, Esequiel Lourenco Da Cunha
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    Director
    Bramham Gardens
    Flat 1a
    SW5 0HE London
    29
    United Kingdom
    PortugalAngolaVicepresident & Ceo Of Head Treasury & Capital Mkt166309350001
    BANDENIA FINANZIA E.D.E.,S.L.
    Calle Chile 4, Oficina 8
    28290 Las Rozas De Madrid
    Edificio 1
    Madrid
    Spain
    Director
    Calle Chile 4, Oficina 8
    28290 Las Rozas De Madrid
    Edificio 1
    Madrid
    Spain
    Identification TypeEuropean Economic Area
    Registration NumberB84972199
    166293840001
    BANDENIA S.A.
    Calle Chile 4, Oficina 8
    28290 Las Rozas De Madrid
    Edificio Las Americas 1
    Madrid
    Spain
    Director
    Calle Chile 4, Oficina 8
    28290 Las Rozas De Madrid
    Edificio Las Americas 1
    Madrid
    Spain
    Identification TypeEuropean Economic Area
    Registration NumberMU-48462
    163860100001
    CORPORACION FINANCIERA DENIA S.A.
    Calle Chile 4, Oficina 8
    28290 Las Rozas De Madrid
    Edificio Las Americas 1
    Madrid
    Spain
    Director
    Calle Chile 4, Oficina 8
    28290 Las Rozas De Madrid
    Edificio Las Americas 1
    Madrid
    Spain
    Identification TypeEuropean Economic Area
    Registration NumberMU-48452
    163860250001
    TOP DELIGHT LTD
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    Director
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    Identification TypeEuropean Economic Area
    Registration Number10968642
    243036330001

    Who are the persons with significant control of BANDENIA PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    Mar 01, 2018
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number10968642
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Fabio Pastore
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    Jul 01, 2016
    Squirrels Heath Lane
    RM11 2DX Hornchurch
    177
    England
    Yes
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0