About

Registered Number: 04971234
Date of Incorporation: 20/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 38 Berkeley Square, London, W1J 5AE,

 

Balthazar Capital Partners Ltd was founded on 20 November 2003, it's status is listed as "Active". We do not know the number of employees at this organisation. This business has 9 directors listed as Billarant, Benjamin Jean, Billarant, Benjamin, Drewry, Thomas Laurent Jolyon, Bowden, Nicholas Sinclair, Dho, Jonathan Charles, Klemmer, Yves, Marinovic, Antonio Mihael, Pickavance, Dominic Anthony Shaw, Thoma, Xavier.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLARANT, Benjamin 20 November 2003 - 1
DREWRY, Thomas Laurent Jolyon 01 September 2020 - 1
BOWDEN, Nicholas Sinclair 30 July 2010 29 January 2015 1
DHO, Jonathan Charles 17 June 2010 09 July 2013 1
KLEMMER, Yves 19 March 2015 31 August 2020 1
MARINOVIC, Antonio Mihael 06 December 2016 10 May 2019 1
PICKAVANCE, Dominic Anthony Shaw 30 July 2019 31 August 2020 1
THOMA, Xavier 20 November 2003 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BILLARANT, Benjamin Jean 06 April 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 31 August 2020
TM01 - Termination of appointment of director 31 August 2020
RESOLUTIONS - N/A 22 January 2020
CS01 - N/A 15 November 2019
CH01 - Change of particulars for director 15 November 2019
AP01 - Appointment of director 04 August 2019
TM01 - Termination of appointment of director 01 June 2019
AA - Annual Accounts 01 May 2019
PSC04 - N/A 22 November 2018
PSC07 - N/A 21 November 2018
CS01 - N/A 21 November 2018
RESOLUTIONS - N/A 24 October 2018
SH06 - Notice of cancellation of shares 24 October 2018
SH03 - Return of purchase of own shares 24 October 2018
CH01 - Change of particulars for director 19 September 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 06 December 2016
AD01 - Change of registered office address 01 September 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 25 November 2015
CH03 - Change of particulars for secretary 25 November 2015
CH01 - Change of particulars for director 25 November 2015
MR04 - N/A 17 August 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 25 March 2015
AD01 - Change of registered office address 05 February 2015
AD01 - Change of registered office address 05 February 2015
TM01 - Termination of appointment of director 29 January 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 30 April 2014
RESOLUTIONS - N/A 18 March 2014
SH06 - Notice of cancellation of shares 18 March 2014
SH03 - Return of purchase of own shares 18 March 2014
SH01 - Return of Allotment of shares 13 February 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 09 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 03 February 2011
AD01 - Change of registered office address 01 February 2011
CH01 - Change of particulars for director 01 February 2011
SH01 - Return of Allotment of shares 27 January 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
AA - Annual Accounts 22 June 2010
TM01 - Termination of appointment of director 09 June 2010
TM02 - Termination of appointment of secretary 06 April 2010
AP03 - Appointment of secretary 06 April 2010
RESOLUTIONS - N/A 04 February 2010
SH03 - Return of purchase of own shares 04 February 2010
AR01 - Annual Return 03 December 2009
CERTNM - Change of name certificate 07 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 23 April 2008
363s - Annual Return 20 December 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 02 December 2005
287 - Change in situation or address of Registered Office 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
AA - Annual Accounts 04 May 2005
225 - Change of Accounting Reference Date 29 March 2005
363s - Annual Return 25 November 2004
395 - Particulars of a mortgage or charge 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.