BALDER CAPITAL ADVISORS LTD

Register to unlock more data on OkredoRegister

BALDER CAPITAL ADVISORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10469940

Incorporation date

09/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Furnival Street, London EC4A 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2016)
dot icon23/03/2026
Termination of appointment of Julian Richard Sutton as a director on 2025-12-05
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon27/11/2024
Director's details changed for Mr Julian Richard Sutton on 2024-11-22
dot icon31/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon25/06/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon05/04/2024
Change of details for Balder Capital Ltd as a person with significant control on 2021-10-12
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon22/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon21/03/2023
Termination of appointment of Byron Lawless as a director on 2023-03-21
dot icon03/02/2023
Termination of appointment of Michael Weiss as a director on 2023-01-08
dot icon21/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon31/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon14/03/2022
Appointment of Byron Lawless as a director on 2022-03-14
dot icon14/03/2022
Appointment of Mr Julian Richard Sutton as a director on 2022-03-14
dot icon14/03/2022
Termination of appointment of Tania Avgoustidis as a secretary on 2022-02-28
dot icon18/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon18/11/2021
Registered office address changed from 223 Linen Hall 162-168 Regent Street London W1B 5TE England to 27 Furnival Street London EC4A 1JQ on 2021-11-18
dot icon29/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon14/07/2021
Termination of appointment of Tomas Valnek as a director on 2021-07-01
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-23
dot icon22/11/2020
Appointment of Ms Tania Avgoustidis as a secretary on 2020-11-22
dot icon22/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon22/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon24/03/2019
Registered office address changed from 403 Linen Hall, 162-168 Regent Street London W1B 5TB England to 223 Linen Hall 162-168 Regent Street London W1B 5TE on 2019-03-24
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon19/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon11/03/2018
Registered office address changed from First Floor, Steeple House Church Lane Chelmsford CM1 1NH England to 403 Linen Hall, 162-168 Regent Street London W1B 5TB on 2018-03-11
dot icon28/12/2017
Registered office address changed from 78 Cannon Street 4th Floor London EC4N 6HL England to First Floor, Steeple House Church Lane Chelmsford CM1 1NH on 2017-12-28
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon07/09/2017
Appointment of Mr Nicholas Anthony Sellars as a director on 2017-08-31
dot icon07/09/2017
Appointment of Dr Tomas Valnek as a director on 2017-08-31
dot icon07/09/2017
Appointment of Mr Michael Weiss as a director on 2017-08-31
dot icon10/01/2017
Registered office address changed from 3 Gaspar Mews London SW5 0NB United Kingdom to 78 Cannon Street 4th Floor London EC4N 6HL on 2017-01-10
dot icon09/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valnek, Tomas, Dr
Director
31/08/2017 - 01/07/2021
4
Lawless, Byron
Director
14/03/2022 - 21/03/2023
16
Weiss, Michael
Director
31/08/2017 - 08/01/2023
5
Sutton, Julian Richard
Director
14/03/2022 - 05/12/2025
18
Avgoustidis, Tania
Secretary
22/11/2020 - 28/02/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALDER CAPITAL ADVISORS LTD

BALDER CAPITAL ADVISORS LTD is an(a) Active company incorporated on 09/11/2016 with the registered office located at 27 Furnival Street, London EC4A 1JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALDER CAPITAL ADVISORS LTD?

toggle

BALDER CAPITAL ADVISORS LTD is currently Active. It was registered on 09/11/2016 .

Where is BALDER CAPITAL ADVISORS LTD located?

toggle

BALDER CAPITAL ADVISORS LTD is registered at 27 Furnival Street, London EC4A 1JQ.

What does BALDER CAPITAL ADVISORS LTD do?

toggle

BALDER CAPITAL ADVISORS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BALDER CAPITAL ADVISORS LTD?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Julian Richard Sutton as a director on 2025-12-05.