BALDER CAPITAL LTD

Register to unlock more data on OkredoRegister

BALDER CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09647728

Incorporation date

19/06/2015

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 19/06/2015)
dot icon25/02/2026
Appointment of Mr Paul Michael Barker as a director on 2026-02-24
dot icon25/02/2026
Appointment of Mr Byron Lawless as a director on 2026-02-24
dot icon25/02/2026
Appointment of Henriette Marie Lund as a secretary on 2026-02-24
dot icon08/12/2025
-
dot icon08/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2025
Memorandum and Articles of Association
dot icon24/03/2025
Resolutions
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-02-05
dot icon08/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/02/2023
Termination of appointment of Michael Weiss as a director on 2023-01-08
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon15/06/2022
Termination of appointment of Tania Avgoustidis as a secretary on 2022-06-15
dot icon06/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon12/10/2021
Registered office address changed from 21 Furnival Street London EC4A 1JQ England to 27 Furnival Street London EC4A 1JQ on 2021-10-12
dot icon06/10/2021
Appointment of Ms Tania Avgoustidis as a secretary on 2021-10-06
dot icon06/10/2021
Registered office address changed from 223 Linen Hall 162-168 Regent Street London W1B 5TE England to 21 Furnival Street London EC4A 1JQ on 2021-10-06
dot icon14/07/2021
Termination of appointment of Tomas Valnek as a director on 2021-07-01
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/05/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
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 icon02/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
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 icon07/09/2017
Appointment of Mr Michael Weiss as a director on 2017-08-31
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 Ms Marika Holmquist as a director on 2017-06-30
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon29/08/2017
Change of share class name or designation
dot icon25/08/2017
Resolutions
dot icon07/07/2017
Notification of Magnus Gundersen as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/01/2017
Registered office address changed from 110 Cannon Street London EC4N 6EU England to 78 Cannon Street 4th Floor London EC4N 6HL on 2017-01-10
dot icon26/09/2016
Registered office address changed from 3 Gaspar Mews London SW5 0NB England to 110 Cannon Street London EC4N 6EU on 2016-09-26
dot icon17/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon19/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-14.62 % *

* during past year

Cash in Bank

£12,309.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
41.57K
-
0.00
14.42K
-
2022
4
53.75K
-
0.00
12.31K
-
2022
4
53.75K
-
0.00
12.31K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

53.75K £Ascended29.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.31K £Descended-14.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valnek, Tomas, Dr
Director
31/08/2017 - 01/07/2021
4
Weiss, Michael
Director
31/08/2017 - 08/01/2023
5
Lawless, Byron
Director
24/02/2026 - Present
16
Sellars, Nicholas Anthony
Director
31/08/2017 - Present
41
Gundersen, Magnus Ingolf
Director
19/06/2015 - Present
32

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BALDER CAPITAL LTD

BALDER CAPITAL LTD is an(a) Active company incorporated on 19/06/2015 with the registered office located at 27 Furnival Street, London EC4A 1JQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BALDER CAPITAL LTD?

toggle

BALDER CAPITAL LTD is currently Active. It was registered on 19/06/2015 .

Where is BALDER CAPITAL LTD located?

toggle

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

What does BALDER CAPITAL LTD do?

toggle

BALDER CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BALDER CAPITAL LTD have?

toggle

BALDER CAPITAL LTD had 4 employees in 2022.

What is the latest filing for BALDER CAPITAL LTD?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Paul Michael Barker as a director on 2026-02-24.