UKBizDB.co.uk

BALFOUR CAPITAL LIMITED

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

This company is commonly known as Balfour Capital Limited. The company was founded 24 years ago and was given the registration number 03957668. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24 Old Bond Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BALFOUR CAPITAL LIMITED
Company Number:03957668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2000
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor, 24 Old Bond Street, London, W1S 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Bywater Street, London, England, SW3 4XD

Secretary13 February 2019Active
15, Clifford Street, London, England, W1S 4JY

Director23 March 2000Active
22 Chine Gate Manor, 39 Knyveton Road, Bournemouth, BH1 3QJ

Secretary04 July 2001Active
38 Hartismere Road, London, SW6 7UD

Secretary11 August 2005Active
15, Clifford Street, London, England, W1S 4JY

Secretary16 September 2016Active
16 Old Park Avenue, Balham, London, SW12 8RH

Secretary31 July 2000Active
Cook's Mill, Fordham Heath, Colchester, CO3 5TF

Secretary23 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 March 2000Active
15, Clifford Street, London, England, W1S 4JY

Director16 September 2016Active
16 Old Park Avenue, Balham, London, SW12 8RH

Director31 July 2000Active
Flat 21 36 Buckingham Gate, London, SW1E 6PB

Director18 May 2000Active
6 Swan Walk, Chelsea, London, SW3 4JJ

Director18 May 2000Active
Williamstrip Park, Coln St Aldwyns, Cirencester, GL7 5AT

Director08 May 2002Active
324 Grosvenor Cresent Mews, London, SW1X 7EX

Director12 November 2003Active
Cook's Mill, Fordham Heath, Colchester, CO3 5TF

Director23 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 March 2000Active

People with Significant Control

Mr Anthony Paul Frieze
Notified on:16 September 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:15, Clifford Street, London, England, W1S 4JY
Nature of control:
  • Significant influence or control
Mr Alexander David Balfour
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:15, Clifford Street, London, England, W1S 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-05-13Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Appoint person secretary company with name date.

Download
2019-04-05Officers

Termination secretary company with name termination date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-07-11Officers

Change person secretary company with change date.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Officers

Appoint person director company with name date.

Download
2016-09-16Officers

Appoint person secretary company with name date.

Download
2016-09-16Officers

Termination secretary company with name termination date.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.