BANDA LIMITED
LONDON OURSPEND LIMITED OXFORD 230854 LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 6QF

Company number 06027885
Status Active
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address 3 ALMA STUDIOS 32 STRATFORD ROAD, KENSINGTON, LONDON, W8 6QF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 060278850002, created on 21 February 2017; Resolutions RES10 ‐ Resolution of allotment of securities ; Registration of charge 060278850001, created on 30 December 2016. The most likely internet sites of BANDA LIMITED are www.banda.co.uk, and www.banda.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.1 miles; to Barbican Rail Station is 4.4 miles; to Brentford Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Banda Limited is a Private Limited Company. The company registration number is 06027885. Banda Limited has been working since 13 December 2006. The present status of the company is Active. The registered address of Banda Limited is 3 Alma Studios 32 Stratford Road Kensington London W8 6qf. . LOWENSTEIN, Nathan is a Director of the company. MAPELLI MOZZI, Edoardo Alessandro is a Director of the company. MONCKTON, Piers Alastair Carlos is a Director of the company. SPOONER, John Arthur is a Director of the company. YEOMANS, Tod Andrew is a Director of the company. Secretary HENDERSON, Katie has been resigned. Secretary MAPELLI MOZZI, Edoardo has been resigned. Secretary SHALE, Nicola Diana has been resigned. Secretary PROTON MANAGEMENT LIMITED has been resigned. Director HENDERSON, Katie has been resigned. Director SHALE, Christopher Michael Henry has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LOWENSTEIN, Nathan
Appointed Date: 17 December 2015
42 years old

Director
MAPELLI MOZZI, Edoardo Alessandro
Appointed Date: 25 October 2007
41 years old

Director
MONCKTON, Piers Alastair Carlos
Appointed Date: 01 July 2016
63 years old

Director
SPOONER, John Arthur
Appointed Date: 09 March 2009
71 years old

Director
YEOMANS, Tod Andrew
Appointed Date: 17 December 2015
42 years old

Resigned Directors

Secretary
HENDERSON, Katie
Resigned: 07 July 2010
Appointed Date: 30 September 2008

Secretary
MAPELLI MOZZI, Edoardo
Resigned: 30 September 2008
Appointed Date: 25 October 2007

Secretary
SHALE, Nicola Diana
Resigned: 25 October 2007
Appointed Date: 13 December 2006

Secretary
PROTON MANAGEMENT LIMITED
Resigned: 12 December 2014
Appointed Date: 22 February 2012

Director
HENDERSON, Katie
Resigned: 07 July 2010
Appointed Date: 30 September 2008
44 years old

Director
SHALE, Christopher Michael Henry
Resigned: 06 August 2009
Appointed Date: 13 December 2006
71 years old

Persons With Significant Control

Mr Edoardo Alessandro Mapelli Mozzi
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – 75% or more

BANDA LIMITED Events

02 Mar 2017
Registration of charge 060278850002, created on 21 February 2017
09 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Jan 2017
Registration of charge 060278850001, created on 30 December 2016
14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
18 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 48 more events
21 Dec 2007
Registered office changed on 21/12/07 from: hundley house charlbury oxfordshire OX7 3QY
06 Dec 2007
Company name changed ourspend LIMITED\certificate issued on 06/12/07
29 Nov 2007
New director appointed
24 Apr 2007
Company name changed oxford 230854 LIMITED\certificate issued on 24/04/07
13 Dec 2006
Incorporation

BANDA LIMITED Charges

21 February 2017
Charge code 0602 7885 0002
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Stanislav Kotov
Description: Contains fixed charge…
30 December 2016
Charge code 0602 7885 0001
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Stanislav Kotov
Description: Contains fixed charge…