BALDERTON CAPITAL PARTNERS LIMITED
Status | ACTIVE |
Company No. | 06274325 |
Category | Private Limited Company |
Incorporated | 08 Jun 2007 |
Age | 17 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
BALDERTON CAPITAL PARTNERS LIMITED is an active private limited company with number 06274325. It was incorporated 17 years, 28 days ago, on 08 June 2007. The company address is The Stables The Stables, London, WC1X 9JF.
Company Fillings
Accounts with accounts type dormant
Date: 01 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Appoint person director company with name date
Date: 07 Apr 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian George Rainey
Appointment date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Cessation of a person with significant control
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jerome Jude Misso
Cessation date: 2021-09-30
Documents
Termination secretary company with name termination date
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jerome Jude Misso
Termination date: 2021-09-30
Documents
Termination director company with name termination date
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jerome Jude Misso
Termination date: 2021-09-30
Documents
Notification of a person with significant control
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian George Rainey
Notification date: 2021-09-30
Documents
Appoint person secretary company with name date
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian George Rainey
Appointment date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type dormant
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type dormant
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type dormant
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type dormant
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type dormant
Date: 11 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 15 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark William Evans
Termination date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type dormant
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-04
Old address: 20 Balderton Street London W1K 6TL
New address: The Stables 28 Britannia Street London WC1X 9JF
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jerome Jude
Documents
Accounts with accounts type dormant
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type dormant
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type dormant
Date: 06 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type dormant
Date: 02 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person secretary company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Jerome Jude
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jerome Jude
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Evans
Documents
Accounts with accounts type dormant
Date: 15 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jerome jude / 14/06/2007
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN
Number: | 10972837 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 GRESSENHALL ROAD,LONDON,SW18 5QJ
Number: | 11278479 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESSGROVE PARK DAY NURSERY LIMITED
15 NEW STREET,STOURPORT-ON-SEVERN,DY13 8UW
Number: | 05715171 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICCARTON MAINS,MIDLOTHIAN,EH14 4AR
Number: | SC270490 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAREMONT HOUSE,BICESTER,OX26 6AA
Number: | 09240577 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 MOUNT PLEASANT ROAD,HASTINGS,TN34 3SR
Number: | 10781972 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |