Background WavePink WaveYellow Wave

BALDER CAPITAL LTD (09647728)

BALDER CAPITAL LTD (09647728) is an active UK company. incorporated on 19 June 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BALDER CAPITAL LTD has been registered for 10 years. Current directors include BARKER, Paul Michael, GUNDERSEN, Magnus Ingolf, HOLMQUIST, Marika and 2 others.

Company Number
09647728
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
27 Furnival Street, London, EC4A 1JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARKER, Paul Michael, GUNDERSEN, Magnus Ingolf, HOLMQUIST, Marika, LAWLESS, Byron, SELLARS, Nicholas Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALDER CAPITAL LTD

BALDER CAPITAL LTD is an active company incorporated on 19 June 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BALDER CAPITAL LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09647728

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

27 Furnival Street London, EC4A 1JQ,

Previous Addresses

21 Furnival Street London EC4A 1JQ England
From: 6 October 2021To: 12 October 2021
223 Linen Hall 162-168 Regent Street London W1B 5TE England
From: 24 March 2019To: 6 October 2021
403 Linen Hall 162-168 Regent Street London W1B 5TB England
From: 11 March 2018To: 24 March 2019
First Floor, Steeple House Church Lane Chelmsford CM1 1NH England
From: 28 December 2017To: 11 March 2018
78 Cannon Street 4th Floor London EC4N 6HL England
From: 10 January 2017To: 28 December 2017
110 Cannon Street London EC4N 6EU England
From: 26 September 2016To: 10 January 2017
3 Gaspar Mews London SW5 0NB England
From: 19 June 2015To: 26 September 2016
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Funding Round
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jul 21
Director Left
Feb 23
Funding Round
Feb 25
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

LUND, Henriette Marie

Active
Furnival Street, LondonEC4A 1JQ
Secretary
Appointed 24 Feb 2026

BARKER, Paul Michael

Active
Furnival Street, LondonEC4A 1JQ
Born August 1980
Director
Appointed 24 Feb 2026

GUNDERSEN, Magnus Ingolf

Active
Furnival Street, LondonEC4A 1JQ
Born May 1972
Director
Appointed 19 Jun 2015

HOLMQUIST, Marika

Active
Furnival Street, LondonEC4A 1JQ
Born October 1974
Director
Appointed 30 Jun 2017

LAWLESS, Byron

Active
Furnival Street, LondonEC4A 1JQ
Born February 1984
Director
Appointed 24 Feb 2026

SELLARS, Nicholas Anthony

Active
Furnival Street, LondonEC4A 1JQ
Born February 1961
Director
Appointed 31 Aug 2017

AVGOUSTIDIS, Tania

Resigned
Furnival Street, LondonEC4A 1JQ
Secretary
Appointed 06 Oct 2021
Resigned 15 Jun 2022

VALNEK, Tomas, Dr

Resigned
162-168 Regent Street, LondonW1B 5TE
Born August 1966
Director
Appointed 31 Aug 2017
Resigned 01 Jul 2021

WEISS, Michael

Resigned
Furnival Street, LondonEC4A 1JQ
Born August 1976
Director
Appointed 31 Aug 2017
Resigned 08 Jan 2023

Persons with significant control

1

Mr Magnus Ingolf Gundersen

Active
Furnival Street, LondonEC4A 1JQ
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Memorandum Articles
28 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 October 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2016
AR01AR01
Incorporation Company
19 June 2015
NEWINCIncorporation