(Entrance Via Davies Street)
London
W1K 3NB
Secretary Name | Mr Benjamin Jean Billarant |
---|---|
Status | Current |
Appointed | 06 April 2010(6 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Mr Thomas Laurent Jolyon Drewry |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 01 September 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Xavier Thoma |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Asset Management |
Correspondence Address | Flat 3 14 Dawson Place London W2 4TJ |
Secretary Name | Xavier Thoma |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Asset Management |
Correspondence Address | Flat 3 14 Dawson Place London W2 4TJ |
Director Name | Mr Jonathan Charles Dho |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 2013) |
Role | Finance, Head Of Research |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stratton Street London W1J 8LQ |
Director Name | Mr Nicholas Sinclair Bowden |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 2015) |
Role | Finance Trading |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stratton Street London W1J 8LQ |
Director Name | Mr Yves Klemmer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 19 March 2015(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2020) |
Role | Portfolio Manager |
Country of Residence | Sweden |
Correspondence Address | 38 Berkeley Square London W1J 5AE |
Director Name | Mr Antonio Mihael Marinovic |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 May 2019) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 38 Berkeley Square London W1J 5AE |
Director Name | Mr Dominic Anthony Shaw Pickavance |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2020) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 151 Blythe Road London W14 0HL |
Website | balthazarcapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70978942 |
Telephone region | London |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
67k at £1 | Benjamin Billarant 59.82% Ordinary |
---|---|
45k at £1 | Nicholas Sinclair Bowden 40.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £840,758 |
Net Worth | £529,945 |
Cash | £256,536 |
Current Liabilities | £29,412 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
7 June 2004 | Delivered 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 |
---|
11 December 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 11 December 2020 (1 page) |
---|---|
19 November 2020 | Change of details for Mr Benjamin Billarant as a person with significant control on 10 November 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
1 September 2020 | Appointment of Mr Thomas Laurent Jolyon Drewry as a director on 1 September 2020 (2 pages) |
31 August 2020 | Termination of appointment of Dominic Anthony Shaw Pickavance as a director on 31 August 2020 (1 page) |
31 August 2020 | Termination of appointment of Yves Klemmer as a director on 31 August 2020 (1 page) |
22 January 2020 | Resolutions
|
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
15 November 2019 | Director's details changed for Mr Yves Klemmer on 15 November 2019 (2 pages) |
4 August 2019 | Appointment of Mr Dominic Dominic Anthony Shaw Pickavance as a director on 30 July 2019 (2 pages) |
1 June 2019 | Termination of appointment of Antonio Mihael Marinovic as a director on 10 May 2019 (1 page) |
1 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
22 November 2018 | Change of details for Mr Benjamin Billarant as a person with significant control on 4 September 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
21 November 2018 | Cessation of Nicholas Sinclair Bowden as a person with significant control on 4 September 2018 (1 page) |
24 October 2018 | Cancellation of shares. Statement of capital on 4 September 2018
|
24 October 2018 | Resolutions
|
24 October 2018 | Purchase of own shares. (3 pages) |
19 September 2018 | Director's details changed for Mr Yves Klemmer on 1 November 2017 (2 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
5 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 April 2017 | Appointment of Mr Antonio Marinovic as a director on 6 December 2016 (2 pages) |
12 April 2017 | Appointment of Mr Antonio Marinovic as a director on 6 December 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
1 September 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Benjamin Billarant on 10 June 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Benjamin Billarant on 10 June 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Benjamin Billarant on 10 June 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Benjamin Billarant on 10 June 2016 (2 pages) |
7 June 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
7 June 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
25 November 2015 | Director's details changed for Mr Benjamin Billarant on 17 November 2015 (2 pages) |
25 November 2015 | Secretary's details changed for Mr Benjamin Jean Billarant on 17 November 2015 (1 page) |
25 November 2015 | Secretary's details changed for Mr Benjamin Jean Billarant on 17 November 2015 (1 page) |
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Mr Benjamin Billarant on 17 November 2015 (2 pages) |
17 August 2015 | Satisfaction of charge 1 in full (1 page) |
17 August 2015 | Satisfaction of charge 1 in full (1 page) |
14 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
14 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
25 March 2015 | Appointment of Mr Yves Klemmer as a director on 19 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Yves Klemmer as a director on 19 March 2015 (2 pages) |
5 February 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 5 February 2015 (1 page) |
5 February 2015 | Registered 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 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 5 February 2015 (1 page) |
5 February 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 5 February 2015 (1 page) |
5 February 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Nicholas Sinclair Bowden as a director on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Nicholas Sinclair Bowden as a director on 29 January 2015 (1 page) |
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
18 March 2014 | Cancellation of shares. Statement of capital on 18 March 2014
|
18 March 2014 | Cancellation of shares. Statement of capital on 18 March 2014
|
18 March 2014 | Resolutions
|
18 March 2014 | Purchase of own shares. (3 pages) |
18 March 2014 | Purchase of own shares. (3 pages) |
18 March 2014 | Resolutions
|
13 February 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
13 February 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
13 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders (6 pages) |
13 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders (6 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
9 July 2013 | Termination of appointment of Jonathan Dho as a director (1 page) |
9 July 2013 | Termination of appointment of Jonathan Dho as a director (1 page) |
14 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
25 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
10 January 2012 | Secretary's details changed for Mr Benjamin Jean Billarant on 20 November 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Jonathan Charles Dho on 20 November 2011 (2 pages) |
10 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Director's details changed for Mr Benjamin Billarant on 20 November 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Benjamin Billarant on 20 November 2011 (2 pages) |
10 January 2012 | Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Director's details changed for Mr Nicholas Sinclair Bowden on 20 November 2011 (2 pages) |
10 January 2012 | Secretary's details changed for Mr Benjamin Jean Billarant on 20 November 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Nicholas Sinclair Bowden on 20 November 2011 (2 pages) |
10 January 2012 | Registered office address changed from 15 Stratton Street London W1J 8LQ United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Director's details changed for Mr Jonathan Charles Dho on 20 November 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 February 2011 | Registered office address changed from 15 Stratton Street London W1J 8LG United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 15 Stratton Street London W1J 8LG United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 15 Stratton Street London W1J 8LG United Kingdom on 3 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 8 Chesterfield Hill London W1J 5BW on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 8 Chesterfield Hill London W1J 5BW on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Benjamin Billarant on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Benjamin Billarant on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 8 Chesterfield Hill London W1J 5BW on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Benjamin Billarant on 1 February 2011 (2 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Appointment of Mr Jonathan Charles Dho as a director (2 pages) |
17 August 2010 | Appointment of Mr Jonathan Charles Dho as a director (2 pages) |
17 August 2010 | Appointment of Mr Nicholas Sinclair Bowden as a director (2 pages) |
17 August 2010 | Appointment of Mr Nicholas Sinclair Bowden as a director (2 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 June 2010 | Termination of appointment of Xavier Thoma as a director (1 page) |
9 June 2010 | Termination of appointment of Xavier Thoma as a director (1 page) |
6 April 2010 | Termination of appointment of Xavier Thoma as a secretary (1 page) |
6 April 2010 | Appointment of Mr Benjamin Jean Billarant as a secretary (1 page) |
6 April 2010 | Termination of appointment of Xavier Thoma as a secretary (1 page) |
6 April 2010 | Appointment of Mr Benjamin Jean Billarant as a secretary (1 page) |
4 February 2010 | Purchase of own shares. (3 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Purchase of own shares. (3 pages) |
4 February 2010 | Resolutions
|
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
7 May 2009 | Company name changed globefin european advisors LTD.\certificate issued on 07/05/09 (3 pages) |
7 May 2009 | Company name changed globefin european advisors LTD.\certificate issued on 07/05/09 (3 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
21 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 December 2007 | Return made up to 20/11/07; full list of members (7 pages) |
20 December 2007 | Return made up to 20/11/07; full list of members (7 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members
|
2 December 2005 | Return made up to 20/11/05; full list of members
|
14 September 2005 | Ad 26/07/05--------- si 50000@1=50000 ic 84000/134000 (2 pages) |
14 September 2005 | Ad 26/07/05--------- si 50000@1=50000 ic 84000/134000 (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 25 dover street london W1S 4LX (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 25 dover street london W1S 4LX (1 page) |
4 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 March 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
29 March 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
25 November 2004 | Return made up to 20/11/04; full list of members
|
25 November 2004 | Return made up to 20/11/04; full list of members
|
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Ad 28/02/04--------- £ si 42000@1=42000 £ ic 42000/84000 (2 pages) |
18 May 2004 | Ad 28/02/04--------- £ si 42000@1=42000 £ ic 42000/84000 (2 pages) |
20 November 2003 | Incorporation (28 pages) |
20 November 2003 | Incorporation (28 pages) |