Company NameBalre Technologies Ltd
Company StatusActive
Company Number09113540
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Previous NameZukunft Alliance Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Michel Gauer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 6 102 Camley Street
London
N1C 4PF
Director NameMr Lucian Rautu
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 6 102 Camley Street
London
N1C 4PF
Director NameProf. Dr. H.C Roland Berger
Date of BirthNovember 1937 (Born 86 years ago)
NationalityGerman
StatusCurrent
Appointed18 December 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleEntrepreneur
Country of ResidenceGermany
Correspondence AddressRoland Berger Group Maximilianstrasse 32
Muenchen
80539
Director NameGuenter Ehweiner
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAustrian
StatusCurrent
Appointed18 December 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleConsultant
Country of ResidenceGermany
Correspondence AddressRoland Berger Group Maximilianstrasse 32
Muenchen
80539
Director NameMr Naoki Kamimaeda
Date of BirthNovember 1981 (Born 42 years ago)
NationalityJapanese
StatusCurrent
Appointed15 September 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address70 White Lion Street
London
N1 9PP
Director NameMr Michel Marie Raoul Gerard Peretie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Matthew Christopher Jones
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Soho Square
London
W1D 3QR
Director NameDr Hans Peter Hagen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed15 September 2021(7 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 November 2021)
RoleConsultant
Country of ResidenceAustria
Correspondence Address35 New Bridge Street
London
EC4V 6BW

Location

Registered AddressUnit 6 102 Camley Street
London
N1C 4PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

3 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 July 2022Termination of appointment of Matthew Christopher Jones as a director on 15 July 2022 (1 page)
6 December 2021Termination of appointment of Hans Peter Hagen as a director on 26 November 2021 (1 page)
6 December 2021Registered office address changed from 35 New Bridge Street London EC4V 6BW England to Unit 6 102 Camley Street London N1C 4PF on 6 December 2021 (1 page)
6 October 2021Confirmation statement made on 6 October 2021 with updates (6 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 September 2021Appointment of Mr Naoki Kamimaeda as a director on 15 September 2021 (2 pages)
15 September 2021Appointment of Dr. Hans Peter Hagen as a director on 15 September 2021 (2 pages)
15 July 2021Notification of a person with significant control statement (2 pages)
25 March 2021Cessation of Lucian Rautu as a person with significant control on 24 March 2021 (1 page)
25 March 2021Cessation of Michel Gauer as a person with significant control on 24 March 2021 (1 page)
25 March 2021Statement of capital following an allotment of shares on 24 March 2021
  • EUR 338.575216
(7 pages)
22 March 2021Memorandum and Articles of Association (82 pages)
22 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2021Appointment of Mr Matthew Christopher Jones as a director on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of Michel Marie Raoul Gerard Peretie as a director on 15 March 2021 (1 page)
21 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2021Registered office address changed from 11 Pilgrim Street London EC4V 6RN England to 35 New Bridge Street London EC4V 6BW on 5 February 2021 (1 page)
5 February 2021Statement of capital following an allotment of shares on 22 January 2021
  • EUR 216.318256
(7 pages)
2 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
12 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
12 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 October 2020Appointment of Guenter Ehweiner as a director on 18 December 2019 (2 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
23 April 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
24 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
23 January 2020Statement of capital following an allotment of shares on 13 January 2020
  • EUR 213.182256
(7 pages)
10 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • EUR 173.2808
(6 pages)
8 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
8 January 2020Particulars of variation of rights attached to shares (3 pages)
8 January 2020Change of share class name or designation (2 pages)
30 December 2019Appointment of Prof. Dr. H.C. Roland Berger as a director on 18 December 2019 (2 pages)
14 November 2019Statement of capital following an allotment of shares on 26 September 2019
  • EUR 169.6968
(4 pages)
14 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
24 October 2019Appointment of Michel Marie Raoul Gerard Peretie as a director on 25 September 2019 (2 pages)
1 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • EUR 164.99078
(3 pages)
20 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
5 September 2019Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
5 September 2019Confirmation statement made on 5 September 2019 with updates (3 pages)
1 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
13 August 2019Sub-division of shares on 23 July 2019 (6 pages)
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
(3 pages)
20 July 2019Director's details changed for Mr Michel Gauer on 19 July 2019 (2 pages)
20 July 2019Registered office address changed from Flat 7, Epirus Mansions Epirus Road London SW6 7UJ England to 11 Pilgrim Street London EC4V 6RN on 20 July 2019 (1 page)
15 July 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(4 pages)
15 July 2019Redenomination of shares. Statement of capital 28 June 2019
  • EUR 112
(6 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 August 2018Change of details for Mr Lucian Rautu as a person with significant control on 18 August 2018 (2 pages)
18 August 2018Change of details for Mr Michel Gauer as a person with significant control on 18 August 2018 (2 pages)
18 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 June 2016Registered office address changed from Flat 53B Heathcroft Hampstead Way London NW11 7HJ England to Flat 7, Epirus Mansions Epirus Road London SW6 7UJ on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Flat 53B Heathcroft Hampstead Way London NW11 7HJ England to Flat 7, Epirus Mansions Epirus Road London SW6 7UJ on 15 June 2016 (1 page)
13 June 2016Registered office address changed from Flat 7, Epirus Mansions Epirus Road London SW6 7UJ to Flat 53B Heathcroft Hampstead Way London NW11 7HJ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Flat 7, Epirus Mansions Epirus Road London SW6 7UJ to Flat 53B Heathcroft Hampstead Way London NW11 7HJ on 13 June 2016 (1 page)
13 June 2016Director's details changed for Mr Lucian Rautu on 1 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Lucian Rautu on 1 June 2016 (2 pages)
2 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
(37 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
(37 pages)