London
EC1A 7EB
Director Name | James W. Spexarth |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 May 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1001 Louisiana Street Suite 2900 Houston Harris County 77002 |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Bert Platje |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | General Manager |
Correspondence Address | Rundezoom 45 Ter Apel 9561 Jx |
Secretary Name | Hindrik Van Der Veen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Grijze Kraii 65 Emmen 7827 Jz |
Director Name | Russell Alexander Crofts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 4 Kestrel Road Newburgh Aberdeenshire AB41 6FF Scotland |
Director Name | Terence Eugene Hall |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 132 Lake Avenue Metaire Louisiana 70005 |
Director Name | Mr Robert Steckman Taylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES |
Director Name | William Blix Masters |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2011(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 May 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Alan Patrick Bernard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 August 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB |
Director Name | Blaine Douglass Edwards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2022) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1001 Louisiana Street Suite 2900 Houston Harris County 77002 |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2014) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2014(9 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 June 2021) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | bpc.nl |
---|
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Balance Point Group Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,063,000 |
Gross Profit | £1,063,000 |
Net Worth | £239,000 |
Cash | £104,000 |
Current Liabilities | £74,000 |
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 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
18 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
15 September 2023 | Registered office address changed from C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 15 September 2023 (1 page) |
11 September 2023 | Appointment of Mr Salim Said Rashid Al Harthy as a director on 5 September 2023 (2 pages) |
11 September 2023 | Appointment of Mr Kumar Rakesh as a director on 5 September 2023 (2 pages) |
8 September 2023 | Termination of appointment of James W. Spexarth as a director on 5 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Joanna Clark as a director on 5 September 2023 (1 page) |
5 January 2023 | Full accounts made up to 31 December 2021 (17 pages) |
29 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
25 August 2022 | Termination of appointment of Alan Patrick Bernard as a director on 24 August 2022 (1 page) |
19 August 2022 | Termination of appointment of Blaine Douglass Edwards as a director on 18 August 2022 (1 page) |
21 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
20 December 2021 | Confirmation statement made on 15 December 2021 with updates (5 pages) |
9 December 2021 | Full accounts made up to 31 December 2020 (17 pages) |
20 July 2021 | Registered office address changed from 90 Bartholomew Close London EC1A 7EB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB on 20 July 2021 (1 page) |
19 July 2021 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 90 Bartholomew Close London EC1A 7EB on 19 July 2021 (1 page) |
19 July 2021 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 28 June 2021 (1 page) |
19 July 2021 | Appointment of Brodies Secretarial Services Limited as a secretary on 28 June 2021 (2 pages) |
1 July 2021 | Notification of a person with significant control statement (2 pages) |
1 July 2021 | Cessation of Superior Energy Services Inc. as a person with significant control on 2 February 2021 (1 page) |
8 June 2021 | Appointment of James W. Spexarth as a director on 14 May 2021 (2 pages) |
4 June 2021 | Appointment of Blaine Douglass Edwards as a director on 14 May 2021 (2 pages) |
4 June 2021 | Appointment of Joanna Clark as a director on 14 May 2021 (2 pages) |
19 May 2021 | Termination of appointment of William Blix Masters as a director on 18 May 2021 (1 page) |
6 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
4 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
16 March 2020 | Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES to 1 Park Row Leeds LS1 5AB on 16 March 2020 (1 page) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
26 March 2018 | Termination of appointment of Robert Steckman Taylor as a director on 1 March 2018 (1 page) |
10 January 2018 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015 (1 page) |
14 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 December 2014 | Termination of appointment of Md Secretaries Limited as a secretary on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Md Secretaries Limited as a secretary on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 December 2014 (2 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 July 2013 | Director's details changed for Robert Taylor on 13 March 2013 (2 pages) |
15 July 2013 | Director's details changed for Robert Taylor on 13 March 2013 (2 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Director's details changed for Robert Taylor on 14 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Robert Taylor on 14 December 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 May 2012 | Director's details changed for Alan Patrick Bernard on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Alan Patrick Bernard on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Alan Patrick Bernard on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for William Blix Masters on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for William Blix Masters on 1 May 2012 (2 pages) |
22 May 2012 | Director's details changed for William Blix Masters on 1 May 2012 (2 pages) |
2 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 May 2011 | Termination of appointment of Terence Hall as a director (1 page) |
27 May 2011 | Termination of appointment of Terence Hall as a director (1 page) |
27 May 2011 | Termination of appointment of Russell Crofts as a director (1 page) |
27 May 2011 | Termination of appointment of Russell Crofts as a director (1 page) |
16 February 2011 | Appointment of Alan Patrick Bernard as a director (2 pages) |
16 February 2011 | Appointment of William Blix Masters as a director (2 pages) |
16 February 2011 | Appointment of William Blix Masters as a director (2 pages) |
16 February 2011 | Appointment of Alan Patrick Bernard as a director (2 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (12 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (12 pages) |
12 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Auditor's resignation (1 page) |
28 October 2009 | Auditor's resignation (1 page) |
16 July 2009 | Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page) |
12 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
12 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
28 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 February 2008 | Return made up to 15/12/07; no change of members (7 pages) |
26 February 2008 | Return made up to 15/12/07; no change of members (7 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 12 plumtree court, london, EC4A 4HT (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 12 plumtree court, london, EC4A 4HT (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 February 2007 | Return made up to 15/12/06; full list of members (5 pages) |
22 February 2007 | Return made up to 15/12/06; full list of members (5 pages) |
19 January 2007 | Ad 15/12/05--------- £ si 49999@1 (4 pages) |
19 January 2007 | Ad 15/12/05--------- £ si 49999@1 (4 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Ad 15/12/05--------- £ si 49000@1=49000 £ ic 1/49001 (2 pages) |
1 February 2006 | Nc inc already adjusted 15/12/05 (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Nc inc already adjusted 15/12/05 (1 page) |
1 February 2006 | Ad 15/12/05--------- £ si 49000@1=49000 £ ic 1/49001 (2 pages) |
15 December 2005 | Incorporation (12 pages) |
15 December 2005 | Incorporation (12 pages) |