Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOUSSARD & GAVAUDAN PARTNERS LIMITED
Company Information for

BOUSSARD & GAVAUDAN PARTNERS LIMITED

117 PICCADILLY, LONDON, W1J 7JU,
Company Registration Number
04468200
Private Limited Company
Active

Company Overview

About Boussard & Gavaudan Partners Ltd
BOUSSARD & GAVAUDAN PARTNERS LIMITED was founded on 2002-06-24 and has its registered office in London. The organisation's status is listed as "Active". Boussard & Gavaudan Partners Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BOUSSARD & GAVAUDAN PARTNERS LIMITED
 
Legal Registered Office
117 PICCADILLY
LONDON
W1J 7JU
Other companies in W1J
 
Filing Information
Company Number 04468200
Company ID Number 04468200
Date formed 2002-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB809838587  
Last Datalog update: 2024-03-07 00:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOUSSARD & GAVAUDAN PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOUSSARD & GAVAUDAN PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
PASCAL HENRI GILLOT
Company Secretary 2006-04-12
EMMANUEL BERTRAND MARIE BOUSSARD
Director 2002-06-24
EMMANUEL GAVAUDAN
Director 2002-10-03
PASCAL HENRI GILLOT
Director 2006-04-12
CHARLES-EDOUARD JOSEPH
Director 2013-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DE GARIDEL-THORON
Director 2009-03-24 2010-04-01
ETIENNE BECKER
Director 2008-03-28 2009-03-24
STEPHANE MYSONA
Company Secretary 2003-08-29 2006-04-12
STEPHANE MYSONA
Director 2003-08-29 2006-04-12
JULIEN ROGER VISCONTI
Company Secretary 2002-06-24 2003-08-29
JULIEN ROGER VISCONTI
Director 2002-06-24 2003-08-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-24 2002-06-24
INSTANT COMPANIES LIMITED
Nominated Director 2002-06-24 2002-06-24
INSTANT COMPANIES LIMITED
Nominated Director 2002-06-24 2002-06-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-21Change of details for Mr Emmanuel Bertrand Marie Boussard as a person with significant control on 2023-03-31
2023-09-14Memorandum articles filed
2023-08-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-10CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-23AD02Register inspection address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
2022-08-22CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-05-25AP01DIRECTOR APPOINTED MR RUBENS SERENADE
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES-EDOUARD JOSEPH
2021-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL GAVAUDAN
2019-08-12PSC07CESSATION OF LA COMPAGNIE DES ECREHOUS S.E. AS A PERSON OF SIGNIFICANT CONTROL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-08-09CH03SECRETARY'S DETAILS CHNAGED FOR PASCAL HENRI GILLOT on 2014-06-25
2019-08-09CH01Director's details changed for Pascal Henri Gillot on 2014-06-25
2018-11-22AR0124/06/14 ANNUAL RETURN FULL LIST
2018-11-19CH01Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 2017-03-31
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-08AD03Registers moved to registered inspection location of 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
2018-08-08AD02Register inspection address changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-10-05AA01Current accounting period extended from 30/11/16 TO 31/03/17
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 2015-02-01
2015-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0124/06/14 ANNUAL RETURN FULL LIST
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM , 9-10 Savile Row, London, W1S 3PF, United Kingdom
2014-01-03AP01DIRECTOR APPOINTED MR CHARLES-EDOUARD JOSEPH
2013-12-02SH02SUB-DIVISION 14/11/13
2013-12-02SH02SUB-DIVISION 14/11/13
2013-11-21RES13EACH OF THE ORDINARY SHARES OF £1 IN THE CAPITAL OF THE COMPANY BE SUBDIVIDED INTO 500 ORDINARY SHARES OF £0.002 EACH 14/11/2013
2013-11-21RES01ADOPT ARTICLES 21/11/13
2013-08-08AR0124/06/13 ANNUAL RETURN FULL LIST
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL BERTRAND MARIE BOUSSARD / 01/07/2013
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL BERTRAND MARIE BOUSSARD / 01/07/2013
2013-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2012-07-11AR0124/06/12 FULL LIST
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM CALDER HOUSE 1 DOVER STREET LONDON W1S 4LA
2012-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-08-04AR0124/06/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL GAVAUDAN / 01/07/2011
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-08-13AR0124/06/10 FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL HENRI GILLOT / 24/06/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL GAVAUDAN / 24/06/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL BERTRAND MARIE BOUSSARD / 24/06/2010
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DE GARIDEL-THORON
2009-09-21288aDIRECTOR APPOINTED THOMAS DE GARIDEL-THORON
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR ETIENNE BECKER
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL GAVAUDAN / 21/08/2009
2009-07-30363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2008-11-18288aDIRECTOR APPOINTED ETIENNE BECKER
2008-11-18RES13MARKET ACQUISTIONS AND CANCEL SHARES 13/11/2008
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-07-16363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 33 BRUTON STREET LONDON W1J 6HH
2007-07-27363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-08-09363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-07-07363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 84 BROOK STREET LONDON W1K 5EH
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2003-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-16288bDIRECTOR RESIGNED
2003-10-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-10-03363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-13225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03
2002-11-18CERTNMCOMPANY NAME CHANGED 1729 PARTNERS LIMITED CERTIFICATE ISSUED ON 18/11/02
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-2688(2)RAD 03/10/02--------- £ SI 1@1=1 £ IC 1/2
2002-07-02288aNEW SECRETARY APPOINTED
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-02288aNEW DIRECTOR APPOINTED
2002-07-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BOUSSARD & GAVAUDAN PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOUSSARD & GAVAUDAN PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-30 Outstanding THE POLLEN ESTATE TRUSTEE COMPANY LIMITED
RENT SECURITY DEPOSIT DEED 2007-07-05 Outstanding HANJIN SHIPPING COMPANY LIMITED
RENT DEPOSIT DEED 2005-04-22 Outstanding HOLLAND AND HOLLAND LIMITED
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOUSSARD & GAVAUDAN PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of BOUSSARD & GAVAUDAN PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUSSARD & GAVAUDAN PARTNERS LIMITED
Trademarks
We have not found any records of BOUSSARD & GAVAUDAN PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUSSARD & GAVAUDAN PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BOUSSARD & GAVAUDAN PARTNERS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BOUSSARD & GAVAUDAN PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOUSSARD & GAVAUDAN PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOUSSARD & GAVAUDAN PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1