BALTHAZAR CAPITAL PARTNERS LTD.

Register to unlock more data on OkredoRegister

BALTHAZAR CAPITAL PARTNERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04971234

Incorporation date

20/11/2003

Size

Full

Contacts

Registered address

Registered address

2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2003)
dot icon08/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon20/05/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon21/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon27/07/2022
Full accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon26/09/2021
Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-26
dot icon01/06/2021
Full accounts made up to 2020-12-31
dot icon11/12/2020
Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 2020-12-11
dot icon19/11/2020
Change of details for Mr Benjamin Billarant as a person with significant control on 2020-11-10
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Appointment of Mr Thomas Laurent Jolyon Drewry as a director on 2020-09-01
dot icon31/08/2020
Termination of appointment of Dominic Anthony Shaw Pickavance as a director on 2020-08-31
dot icon31/08/2020
Termination of appointment of Yves Klemmer as a director on 2020-08-31
dot icon22/01/2020
Resolutions
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon15/11/2019
Director's details changed for Mr Yves Klemmer on 2019-11-15
dot icon04/08/2019
Appointment of Mr Dominic Dominic Anthony Shaw Pickavance as a director on 2019-07-30
dot icon01/06/2019
Termination of appointment of Antonio Mihael Marinovic as a director on 2019-05-10
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon22/11/2018
Change of details for Mr Benjamin Billarant as a person with significant control on 2018-09-04
dot icon21/11/2018
Cessation of Nicholas Sinclair Bowden as a person with significant control on 2018-09-04
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon24/10/2018
Cancellation of shares. Statement of capital on 2018-09-04
dot icon24/10/2018
Resolutions
dot icon24/10/2018
Purchase of own shares.
dot icon19/09/2018
Director's details changed for Mr Yves Klemmer on 2017-11-01
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon04/05/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Appointment of Mr Antonio Marinovic as a director on 2016-12-06
dot icon06/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon01/09/2016
Registered office address changed from 7-8 Stratford Place London W1C 1AY to 38 Berkeley Square London W1J 5AE on 2016-09-01
dot icon08/07/2016
Director's details changed for Mr Benjamin Billarant on 2016-06-10
dot icon08/07/2016
Director's details changed for Mr Benjamin Billarant on 2016-06-10
dot icon07/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon25/11/2015
Secretary's details changed for Mr Benjamin Jean Billarant on 2015-11-17
dot icon25/11/2015
Director's details changed for Mr Benjamin Billarant on 2015-11-17
dot icon17/08/2015
Satisfaction of charge 1 in full
dot icon14/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/03/2015
Appointment of Mr Yves Klemmer as a director on 2015-03-19
dot icon05/02/2015
Registered office address changed from 7-8 Stratford Place Stratford Place London W1C 1AY England to 7-8 Stratford Place London W1C 1AY on 2015-02-05
dot icon05/02/2015
Registered office address changed from 15 Stratton Street London W1J 8LQ to 7-8 Stratford Place London W1C 1AY on 2015-02-05
dot icon29/01/2015
Termination of appointment of Nicholas Sinclair Bowden as a director on 2015-01-29
dot icon04/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/03/2014
Cancellation of shares. Statement of capital on 2014-03-18
dot icon18/03/2014
Resolutions
dot icon18/03/2014
Purchase of own shares.
dot icon13/02/2014
Statement of capital following an allotment of shares on 2013-11-25
dot icon13/02/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/07/2013
Termination of appointment of Jonathan Dho as a director
dot icon14/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon25/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon10/01/2012
Secretary's details changed for Mr Benjamin Jean Billarant on 2011-11-20
dot icon10/01/2012
Director's details changed for Mr Jonathan Charles Dho on 2011-11-20
dot icon10/01/2012
Director's details changed for Mr Benjamin Billarant on 2011-11-20
dot icon10/01/2012
Director's details changed for Mr Nicholas Sinclair Bowden on 2011-11-20
dot icon10/01/2012
Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom on 2012-01-10
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Registered office address changed from 15 Stratton Street London W1J 8LG United Kingdom on 2011-02-03
dot icon01/02/2011
Registered office address changed from 8 Chesterfield Hill London W1J 5BW on 2011-02-01
dot icon01/02/2011
Director's details changed for Benjamin Billarant on 2011-02-01
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon06/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon17/08/2010
Appointment of Mr Nicholas Sinclair Bowden as a director
dot icon17/08/2010
Appointment of Mr Jonathan Charles Dho as a director
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Termination of appointment of Xavier Thoma as a director
dot icon06/04/2010
Termination of appointment of Xavier Thoma as a secretary
dot icon06/04/2010
Appointment of Mr Benjamin Jean Billarant as a secretary
dot icon04/02/2010
Resolutions
dot icon04/02/2010
Purchase of own shares.
dot icon03/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon07/05/2009
Certificate of change of name
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 20/11/08; full list of members
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 20/11/07; full list of members
dot icon01/05/2007
Full accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 20/11/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 20/11/05; full list of members
dot icon14/09/2005
Registered office changed on 14/09/05 from: 25 dover street london W1S 4LX
dot icon14/09/2005
Ad 26/07/05--------- si 50000@1=50000 ic 84000/134000
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon29/03/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon25/11/2004
Return made up to 20/11/04; full list of members
dot icon09/06/2004
Particulars of mortgage/charge
dot icon18/05/2004
Ad 28/02/04--------- £ si 42000@1=42000 £ ic 42000/84000
dot icon20/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
302.66K
-
0.00
245.00K
-
2022
2
166.69K
-
116.94K
103.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thoma, Xavier
Director
20/11/2003 - 01/06/2010
6
Pickavance, Dominic Anthony Shaw
Director
30/07/2019 - 31/08/2020
2
Bowden, Nicholas Sinclair
Director
30/07/2010 - 29/01/2015
-
Marinovic, Antonio Mihael
Director
06/12/2016 - 10/05/2019
3
Dho, Jonathan Charles
Director
17/06/2010 - 09/07/2013
-

Persons with Significant Control

2
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 BALTHAZAR CAPITAL PARTNERS LTD.

BALTHAZAR CAPITAL PARTNERS LTD. is an(a) Active company incorporated on 20/11/2003 with the registered office located at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB. There are currently 3 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 BALTHAZAR CAPITAL PARTNERS LTD.?

toggle

BALTHAZAR CAPITAL PARTNERS LTD. is currently Active. It was registered on 20/11/2003 .

Where is BALTHAZAR CAPITAL PARTNERS LTD. located?

toggle

BALTHAZAR CAPITAL PARTNERS LTD. is registered at 2nd Floor Connaught House, 1-3 Mount Street, (Entrance Via Davies Street), London W1K 3NB.

What does BALTHAZAR CAPITAL PARTNERS LTD. do?

toggle

BALTHAZAR CAPITAL PARTNERS LTD. operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for BALTHAZAR CAPITAL PARTNERS LTD.?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-06-19 with no updates.