UKBizDB.co.uk

BBP BANDENIA PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbp Bandenia Plc. The company was founded 21 years ago and was given the registration number 04649808. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BBP BANDENIA PLC
Company Number:04649808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 January 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 64910 - Financial leasing
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
  • 64992 - Factoring

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117 Leaves Green Rd, Leaves Green Road, Keston, England, BR2 6DG

Secretary15 June 2017Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director27 April 2020Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director30 April 2020Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director29 April 2020Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director04 May 2020Active
1-4 Holland House, Bury Street, Gherkin Piazza, London, England, EC3A 5AW

Director01 April 2020Active
1-4, Bury Street, London, England, EC3A 5AW

Director16 September 2014Active
1-4 Bury Street, Holland House, Gherkin Piazza, London, England, EC3A 5AW

Director23 March 2020Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director01 May 2020Active
34, Ciudad Primero,, Baleares Co, Son Cerver, Spain, 07550

Director19 March 2020Active
6th Floor, International House, 223 Regent Street, London, United Kingdom, W1B 2QD

Secretary31 August 2010Active
211, Piccadilly, Mayfair, London, W1J 9HF

Secretary25 August 2008Active
C/Vallehermoso 82, Bajo Ext Izda, Madrid, Spain, 28015

Secretary28 January 2010Active
Level 33, 25 Canada Square, London, United Kingdom, E14 5IQ

Secretary13 April 2011Active
Level 33, 25 Canada Square, London, United Kingdom, E14 5IQ

Secretary13 April 2011Active
Holland House, Gherkin Piazza, 1-4 Bury Street, London, England, EC3A 5AW

Secretary22 September 2011Active
180, Piccadilly, London, United Kingdom, W1J 9HF

Corporate Secretary23 February 2011Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Corporate Nominee Secretary28 January 2003Active
1-5 Lillie Road, London, SW6 1TX

Corporate Secretary28 January 2003Active
29, Bramham Gardens, Flat 1a, London, United Kingdom, SW5 0HE

Director29 February 2012Active
Level 33, 25 Canada Square, London, United Kingdom, E14 5IQ

Director20 September 2010Active
Holland House, Gherkin Piazza, 1-4 Bury Street, London, England, EC3A 5AW

Director09 October 2009Active
Calle Pissarro 287-Distrito San Borja, Distrito San Borja, Peru,

Director16 March 2009Active
1-4, Bury Street, London, England, EC3A 5AW

Director26 June 2018Active
Calle Chile No 4 Edificio Ii, Oficina No25, Las Rozas Madrid,

Director08 January 2009Active
Holland House, Gherkin Piazza, 1-4 Bury Street, London, England, EC3A 5AW

Director08 August 2006Active
C/Chile No 4 - Edificio Ii - Oficina No 25, Las Rozas De Madrid, Madrid, Spain,

Director04 June 2008Active
126, Wigmore Street, Ground Floor, London, United Kingdom, W1U 3RZ

Director24 October 2012Active
C/Chile Edificio I, Oficina No 8, Las Rozas De Madrid, Madrid, Spain,

Director30 April 2009Active
Holland House, Gherkin Piazza, 1-4 Bury Street, London, England, EC3A 5AW

Director10 November 2011Active
C/ Chile 4 Edificio Ii Oficina 25, Las Rozas De Madrid, Espana,

Director03 October 2008Active
Edificio 1, Calle Chile 4, Oficina 8, Madrid, Spain, 28290

Director14 January 2016Active
Lakeside House, 1 Furzeground Way, Uxbridge, England, UB11 1BD

Director19 October 2011Active
29, Bramham Gardens, London, England, SW5 0HE

Director16 February 2012Active
20, Hanover Square, 20 Hanover Square, London, United Kingdom, W1S 1JY

Director13 December 2011Active

People with Significant Control

Mr Fabio Pastore
Notified on:01 July 2016
Status:Active
Date of birth:January 1971
Nationality:Italian
Address:Prospect House, Rouen Road, Norwich, NR1 1RE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Gazette

Gazette dissolved liquidation.

Download
2023-08-02Insolvency

Liquidation compulsory return final meeting.

Download
2022-08-02Insolvency

Liquidation compulsory winding up progress report.

Download
2022-03-01Address

Change registered office address company with date old address new address.

Download
2021-08-18Insolvency

Liquidation compulsory winding up progress report.

Download
2020-06-25Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-06-19Address

Change registered office address company with date old address new address.

Download
2020-06-16Insolvency

Liquidation compulsory winding up order.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.