UKBizDB.co.uk

BALTHAZAR CAPITAL PARTNERS LTD.

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

This company is commonly known as Balthazar Capital Partners Ltd.. The company was founded 20 years ago and was given the registration number 04971234. The firm's registered office is in LONDON. You can find them at 38 Berkeley Square, , London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:BALTHAZAR CAPITAL PARTNERS LTD.
Company Number:04971234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:38 Berkeley Square, London, United Kingdom, W1J 5AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Secretary06 April 2010Active
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director20 November 2003Active
2nd Floor, Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director01 September 2020Active
Flat 3 14 Dawson Place, London, W2 4TJ

Secretary20 November 2003Active
15, Stratton Street, London, United Kingdom, W1J 8LQ

Director30 July 2010Active
15, Stratton Street, London, United Kingdom, W1J 8LQ

Director17 June 2010Active
38, Berkeley Square, London, United Kingdom, W1J 5AE

Director19 March 2015Active
38, Berkeley Square, London, United Kingdom, W1J 5AE

Director06 December 2016Active
151, Blythe Road, London, England, W14 0HL

Director30 July 2019Active
Flat 3 14 Dawson Place, London, W2 4TJ

Director20 November 2003Active

People with Significant Control

Mr Nicholas Sinclair Bowden
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:38, Berkeley Square, London, United Kingdom, W1J 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Billarant
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:French,American
Country of residence:United Kingdom
Address:2nd Floor, Connaught House, 1-3 Mount Street, London, United Kingdom, W1K 3NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Address

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

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2020-12-11Address

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

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-31Officers

Termination director company with name termination date.

Download
2020-08-31Officers

Termination director company with name termination date.

Download
2020-01-22Resolution

Resolution.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-08-04Officers

Appoint person director company with name date.

Download
2019-06-01Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Capital

Capital cancellation shares.

Download
2018-10-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.