Company NameBalance Point Control Limited
DirectorsJoanna Clark and James W. Spexarth
Company StatusActive
Company Number05655075
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanna Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleIn-House Legal Counsel
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7EB
Director NameJames W. Spexarth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1001 Louisiana Street
Suite 2900
Houston
Harris County
77002
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 June 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameBert Platje
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleGeneral Manager
Correspondence AddressRundezoom 45
Ter Apel
9561 Jx
Secretary NameHindrik Van Der Veen
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGrijze Kraii 65
Emmen
7827 Jz
Director NameRussell Alexander Crofts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2011)
RoleCompany Director
Correspondence Address4 Kestrel Road
Newburgh
Aberdeenshire
AB41 6FF
Scotland
Director NameTerence Eugene Hall
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2011)
RoleCompany Director
Correspondence Address132 Lake Avenue
Metaire
Louisiana
70005
Director NameMr Robert Steckman Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2007(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Pinsent Masons Llp 30 Crown Place
London
EC2A 4ES
Director NameWilliam Blix Masters
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2011(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 18 May 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameAlan Patrick Bernard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2011(5 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 24 August 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7EB
Director NameBlaine Douglass Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2022)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1001 Louisiana Street
Suite 2900
Houston
Harris County
77002
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 2014)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2014(9 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 June 2021)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitebpc.nl

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Balance Point Group Bv
100.00%
Ordinary

Financials

Year2014
Turnover£1,063,000
Gross Profit£1,063,000
Net Worth£239,000
Cash£104,000
Current Liabilities£74,000

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 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

18 September 2023Full accounts made up to 31 December 2022 (18 pages)
15 September 2023Registered 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 2023Appointment of Mr Salim Said Rashid Al Harthy as a director on 5 September 2023 (2 pages)
11 September 2023Appointment of Mr Kumar Rakesh as a director on 5 September 2023 (2 pages)
8 September 2023Termination of appointment of James W. Spexarth as a director on 5 September 2023 (1 page)
8 September 2023Termination of appointment of Joanna Clark as a director on 5 September 2023 (1 page)
5 January 2023Full accounts made up to 31 December 2021 (17 pages)
29 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
25 August 2022Termination of appointment of Alan Patrick Bernard as a director on 24 August 2022 (1 page)
19 August 2022Termination of appointment of Blaine Douglass Edwards as a director on 18 August 2022 (1 page)
21 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
20 December 2021Confirmation statement made on 15 December 2021 with updates (5 pages)
9 December 2021Full accounts made up to 31 December 2020 (17 pages)
20 July 2021Registered 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 2021Registered 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 2021Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 28 June 2021 (1 page)
19 July 2021Appointment of Brodies Secretarial Services Limited as a secretary on 28 June 2021 (2 pages)
1 July 2021Notification of a person with significant control statement (2 pages)
1 July 2021Cessation of Superior Energy Services Inc. as a person with significant control on 2 February 2021 (1 page)
8 June 2021Appointment of James W. Spexarth as a director on 14 May 2021 (2 pages)
4 June 2021Appointment of Blaine Douglass Edwards as a director on 14 May 2021 (2 pages)
4 June 2021Appointment of Joanna Clark as a director on 14 May 2021 (2 pages)
19 May 2021Termination of appointment of William Blix Masters as a director on 18 May 2021 (1 page)
6 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
4 November 2020Full accounts made up to 31 December 2019 (19 pages)
16 March 2020Registered 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 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (17 pages)
19 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
24 September 2018Full accounts made up to 31 December 2017 (16 pages)
26 March 2018Termination of appointment of Robert Steckman Taylor as a director on 1 March 2018 (1 page)
10 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
25 November 2016Full accounts made up to 31 December 2015 (15 pages)
25 November 2016Full accounts made up to 31 December 2015 (15 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
(4 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Registered 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 2015Registered 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 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
14 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
16 December 2014Termination of appointment of Md Secretaries Limited as a secretary on 16 December 2014 (1 page)
16 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Md Secretaries Limited as a secretary on 16 December 2014 (1 page)
16 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 December 2014 (2 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(4 pages)
10 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
15 July 2013Director's details changed for Robert Taylor on 13 March 2013 (2 pages)
15 July 2013Director's details changed for Robert Taylor on 13 March 2013 (2 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Robert Taylor on 14 December 2012 (2 pages)
9 January 2013Director's details changed for Robert Taylor on 14 December 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
22 May 2012Director's details changed for Alan Patrick Bernard on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Alan Patrick Bernard on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Alan Patrick Bernard on 1 May 2012 (2 pages)
22 May 2012Director's details changed for William Blix Masters on 1 May 2012 (2 pages)
22 May 2012Director's details changed for William Blix Masters on 1 May 2012 (2 pages)
22 May 2012Director's details changed for William Blix Masters on 1 May 2012 (2 pages)
2 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
27 May 2011Termination of appointment of Terence Hall as a director (1 page)
27 May 2011Termination of appointment of Terence Hall as a director (1 page)
27 May 2011Termination of appointment of Russell Crofts as a director (1 page)
27 May 2011Termination of appointment of Russell Crofts as a director (1 page)
16 February 2011Appointment of Alan Patrick Bernard as a director (2 pages)
16 February 2011Appointment of William Blix Masters as a director (2 pages)
16 February 2011Appointment of William Blix Masters as a director (2 pages)
16 February 2011Appointment of Alan Patrick Bernard as a director (2 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 March 2010Full accounts made up to 31 December 2008 (12 pages)
4 March 2010Full accounts made up to 31 December 2008 (12 pages)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
28 October 2009Auditor's resignation (1 page)
28 October 2009Auditor's resignation (1 page)
16 July 2009Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page)
16 July 2009Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page)
12 January 2009Return made up to 15/12/08; full list of members (6 pages)
12 January 2009Return made up to 15/12/08; full list of members (6 pages)
28 December 2008Full accounts made up to 31 December 2007 (15 pages)
28 December 2008Full accounts made up to 31 December 2007 (15 pages)
26 February 2008Return made up to 15/12/07; no change of members (7 pages)
26 February 2008Return made up to 15/12/07; no change of members (7 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 12 plumtree court, london, EC4A 4HT (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 12 plumtree court, london, EC4A 4HT (1 page)
16 November 2007New secretary appointed (2 pages)
5 June 2007Full accounts made up to 31 December 2006 (13 pages)
5 June 2007Full accounts made up to 31 December 2006 (13 pages)
22 February 2007Return made up to 15/12/06; full list of members (5 pages)
22 February 2007Return made up to 15/12/06; full list of members (5 pages)
19 January 2007Ad 15/12/05--------- £ si 49999@1 (4 pages)
19 January 2007Ad 15/12/05--------- £ si 49999@1 (4 pages)
1 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2006Ad 15/12/05--------- £ si 49000@1=49000 £ ic 1/49001 (2 pages)
1 February 2006Nc inc already adjusted 15/12/05 (1 page)
1 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2006Nc inc already adjusted 15/12/05 (1 page)
1 February 2006Ad 15/12/05--------- £ si 49000@1=49000 £ ic 1/49001 (2 pages)
15 December 2005Incorporation (12 pages)
15 December 2005Incorporation (12 pages)