Company NameBalthazar Capital Partners Ltd.
DirectorsBenjamin Billarant and Thomas Laurent Jolyon Drewry
Company StatusActive
Company Number04971234
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Previous NameGlobefin European Advisors Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Benjamin Billarant
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench,American
StatusCurrent
Appointed20 November 2003(same day as company formation)
RoleAsset Management
Country of ResidenceFrance
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Secretary NameMr Benjamin Jean Billarant
StatusCurrent
Appointed06 April 2010(6 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Thomas Laurent Jolyon Drewry
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench,British
StatusCurrent
Appointed01 September 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameXavier Thoma
Date of BirthApril 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleAsset Management
Correspondence AddressFlat 3 14 Dawson Place
London
W2 4TJ
Secretary NameXavier Thoma
NationalityBelgian
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleAsset Management
Correspondence AddressFlat 3 14 Dawson Place
London
W2 4TJ
Director NameMr Jonathan Charles Dho
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 July 2013)
RoleFinance, Head Of Research
Country of ResidenceUnited Kingdom
Correspondence Address15 Stratton Street
London
W1J 8LQ
Director NameMr Nicholas Sinclair Bowden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 2015)
RoleFinance Trading
Country of ResidenceUnited Kingdom
Correspondence Address15 Stratton Street
London
W1J 8LQ
Director NameMr Yves Klemmer
Date of BirthApril 1970 (Born 54 years ago)
NationalityLuxembourger
StatusResigned
Appointed19 March 2015(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2020)
RolePortfolio Manager
Country of ResidenceSweden
Correspondence Address38 Berkeley Square
London
W1J 5AE
Director NameMr Antonio Mihael Marinovic
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 2019)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address38 Berkeley Square
London
W1J 5AE
Director NameMr Dominic Anthony Shaw Pickavance
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2020)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address151 Blythe Road
London
W14 0HL

Contact

Websitebalthazarcapital.co.uk
Email address[email protected]
Telephone020 70978942
Telephone regionLondon

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

67k at £1Benjamin Billarant
59.82%
Ordinary
45k at £1Nicholas Sinclair Bowden
40.18%
Ordinary

Financials

Year2014
Turnover£840,758
Net Worth£529,945
Cash£256,536
Current Liabilities£29,412

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

7 June 2004Delivered on: 9 June 2004
Satisfied on: 17 August 2015
Persons entitled: Goldengate Equities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,461 and retained interest thereon.
Fully Satisfied

Filing History

11 December 2020Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 11 December 2020 (1 page)
19 November 2020Change of details for Mr Benjamin Billarant as a person with significant control on 10 November 2020 (2 pages)
17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 31 December 2019 (25 pages)
1 September 2020Appointment of Mr Thomas Laurent Jolyon Drewry as a director on 1 September 2020 (2 pages)
31 August 2020Termination of appointment of Dominic Anthony Shaw Pickavance as a director on 31 August 2020 (1 page)
31 August 2020Termination of appointment of Yves Klemmer as a director on 31 August 2020 (1 page)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
15 November 2019Director's details changed for Mr Yves Klemmer on 15 November 2019 (2 pages)
4 August 2019Appointment of Mr Dominic Dominic Anthony Shaw Pickavance as a director on 30 July 2019 (2 pages)
1 June 2019Termination of appointment of Antonio Mihael Marinovic as a director on 10 May 2019 (1 page)
1 May 2019Full accounts made up to 31 December 2018 (24 pages)
22 November 2018Change of details for Mr Benjamin Billarant as a person with significant control on 4 September 2018 (2 pages)
21 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
21 November 2018Cessation of Nicholas Sinclair Bowden as a person with significant control on 4 September 2018 (1 page)
24 October 2018Cancellation of shares. Statement of capital on 4 September 2018
  • GBP 82,000
(4 pages)
24 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2018Purchase of own shares. (3 pages)
19 September 2018Director's details changed for Mr Yves Klemmer on 1 November 2017 (2 pages)
11 May 2018Full accounts made up to 31 December 2017 (25 pages)
5 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 May 2017Full accounts made up to 31 December 2016 (24 pages)
4 May 2017Full accounts made up to 31 December 2016 (24 pages)
12 April 2017Appointment of Mr Antonio Marinovic as a director on 6 December 2016 (2 pages)
12 April 2017Appointment of Mr Antonio Marinovic as a director on 6 December 2016 (2 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
1 September 2016Registered office address changed from 7-8 Stratford Place London W1C 1AY to 38 Berkeley Square London W1J 5AE on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 7-8 Stratford Place London W1C 1AY to 38 Berkeley Square London W1J 5AE on 1 September 2016 (1 page)
8 July 2016Director's details changed for Mr Benjamin Billarant on 10 June 2016 (2 pages)
8 July 2016Director's details changed for Mr Benjamin Billarant on 10 June 2016 (2 pages)
8 July 2016Director's details changed for Mr Benjamin Billarant on 10 June 2016 (2 pages)
8 July 2016Director's details changed for Mr Benjamin Billarant on 10 June 2016 (2 pages)
7 June 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
7 June 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
25 November 2015Director's details changed for Mr Benjamin Billarant on 17 November 2015 (2 pages)
25 November 2015Secretary's details changed for Mr Benjamin Jean Billarant on 17 November 2015 (1 page)
25 November 2015Secretary's details changed for Mr Benjamin Jean Billarant on 17 November 2015 (1 page)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 112,000
(5 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 112,000
(5 pages)
25 November 2015Director's details changed for Mr Benjamin Billarant on 17 November 2015 (2 pages)
17 August 2015Satisfaction of charge 1 in full (1 page)
17 August 2015Satisfaction of charge 1 in full (1 page)
14 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
25 March 2015Appointment of Mr Yves Klemmer as a director on 19 March 2015 (2 pages)
25 March 2015Appointment of Mr Yves Klemmer as a director on 19 March 2015 (2 pages)
5 February 2015Registered office address changed from 7-8 Stratford Place Stratford Place London W1C 1AY England to 7-8 Stratford Place London W1C 1AY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 15 Stratton Street London W1J 8LQ to 7-8 Stratford Place London W1C 1AY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 7-8 Stratford Place Stratford Place London W1C 1AY England to 7-8 Stratford Place London W1C 1AY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 7-8 Stratford Place Stratford Place London W1C 1AY England to 7-8 Stratford Place London W1C 1AY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 15 Stratton Street London W1J 8LQ to 7-8 Stratford Place London W1C 1AY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 15 Stratton Street London W1J 8LQ to 7-8 Stratford Place London W1C 1AY on 5 February 2015 (1 page)
29 January 2015Termination of appointment of Nicholas Sinclair Bowden as a director on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Nicholas Sinclair Bowden as a director on 29 January 2015 (1 page)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 112,000
(6 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 112,000
(6 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
18 March 2014Cancellation of shares. Statement of capital on 18 March 2014
  • GBP 97,900
(4 pages)
18 March 2014Cancellation of shares. Statement of capital on 18 March 2014
  • GBP 97,900
(4 pages)
18 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2014Purchase of own shares. (3 pages)
18 March 2014Purchase of own shares. (3 pages)
18 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 112,000
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 112,000
(3 pages)
13 February 2014Annual return made up to 20 November 2013 with a full list of shareholders (6 pages)
13 February 2014Annual return made up to 20 November 2013 with a full list of shareholders (6 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
9 July 2013Termination of appointment of Jonathan Dho as a director (1 page)
9 July 2013Termination of appointment of Jonathan Dho as a director (1 page)
14 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
25 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
25 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
10 January 2012Secretary's details changed for Mr Benjamin Jean Billarant on 20 November 2011 (2 pages)
10 January 2012Director's details changed for Mr Jonathan Charles Dho on 20 November 2011 (2 pages)
10 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
10 January 2012Director's details changed for Mr Benjamin Billarant on 20 November 2011 (2 pages)
10 January 2012Director's details changed for Mr Benjamin Billarant on 20 November 2011 (2 pages)
10 January 2012Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom on 10 January 2012 (1 page)
10 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
10 January 2012Director's details changed for Mr Nicholas Sinclair Bowden on 20 November 2011 (2 pages)
10 January 2012Secretary's details changed for Mr Benjamin Jean Billarant on 20 November 2011 (2 pages)
10 January 2012Director's details changed for Mr Nicholas Sinclair Bowden on 20 November 2011 (2 pages)
10 January 2012Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom on 10 January 2012 (1 page)
10 January 2012Director's details changed for Mr Jonathan Charles Dho on 20 November 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
3 February 2011Registered office address changed from 15 Stratton Street London W1J 8LG United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 15 Stratton Street London W1J 8LG United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 15 Stratton Street London W1J 8LG United Kingdom on 3 February 2011 (1 page)
1 February 2011Registered office address changed from 8 Chesterfield Hill London W1J 5BW on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 8 Chesterfield Hill London W1J 5BW on 1 February 2011 (1 page)
1 February 2011Director's details changed for Benjamin Billarant on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Benjamin Billarant on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 8 Chesterfield Hill London W1J 5BW on 1 February 2011 (1 page)
1 February 2011Director's details changed for Benjamin Billarant on 1 February 2011 (2 pages)
27 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 128,800
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 128,800
(3 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
17 August 2010Appointment of Mr Jonathan Charles Dho as a director (2 pages)
17 August 2010Appointment of Mr Jonathan Charles Dho as a director (2 pages)
17 August 2010Appointment of Mr Nicholas Sinclair Bowden as a director (2 pages)
17 August 2010Appointment of Mr Nicholas Sinclair Bowden as a director (2 pages)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
9 June 2010Termination of appointment of Xavier Thoma as a director (1 page)
9 June 2010Termination of appointment of Xavier Thoma as a director (1 page)
6 April 2010Termination of appointment of Xavier Thoma as a secretary (1 page)
6 April 2010Appointment of Mr Benjamin Jean Billarant as a secretary (1 page)
6 April 2010Termination of appointment of Xavier Thoma as a secretary (1 page)
6 April 2010Appointment of Mr Benjamin Jean Billarant as a secretary (1 page)
4 February 2010Purchase of own shares. (3 pages)
4 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2010Purchase of own shares. (3 pages)
4 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
7 May 2009Company name changed globefin european advisors LTD.\certificate issued on 07/05/09 (3 pages)
7 May 2009Company name changed globefin european advisors LTD.\certificate issued on 07/05/09 (3 pages)
24 April 2009Full accounts made up to 31 December 2008 (16 pages)
24 April 2009Full accounts made up to 31 December 2008 (16 pages)
21 January 2009Return made up to 20/11/08; full list of members (4 pages)
21 January 2009Return made up to 20/11/08; full list of members (4 pages)
23 April 2008Full accounts made up to 31 December 2007 (16 pages)
23 April 2008Full accounts made up to 31 December 2007 (16 pages)
20 December 2007Return made up to 20/11/07; full list of members (7 pages)
20 December 2007Return made up to 20/11/07; full list of members (7 pages)
1 May 2007Full accounts made up to 31 December 2006 (17 pages)
1 May 2007Full accounts made up to 31 December 2006 (17 pages)
28 November 2006Return made up to 20/11/06; full list of members (7 pages)
28 November 2006Return made up to 20/11/06; full list of members (7 pages)
20 April 2006Full accounts made up to 31 December 2005 (14 pages)
20 April 2006Full accounts made up to 31 December 2005 (14 pages)
2 December 2005Return made up to 20/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2005Return made up to 20/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2005Ad 26/07/05--------- si 50000@1=50000 ic 84000/134000 (2 pages)
14 September 2005Ad 26/07/05--------- si 50000@1=50000 ic 84000/134000 (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 25 dover street london W1S 4LX (1 page)
14 September 2005Registered office changed on 14/09/05 from: 25 dover street london W1S 4LX (1 page)
4 May 2005Full accounts made up to 31 December 2004 (13 pages)
4 May 2005Full accounts made up to 31 December 2004 (13 pages)
29 March 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 March 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
25 November 2004Return made up to 20/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
25 November 2004Return made up to 20/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
18 May 2004Ad 28/02/04--------- £ si 42000@1=42000 £ ic 42000/84000 (2 pages)
18 May 2004Ad 28/02/04--------- £ si 42000@1=42000 £ ic 42000/84000 (2 pages)
20 November 2003Incorporation (28 pages)
20 November 2003Incorporation (28 pages)