BOUSSARD & GAVAUDAN INVESTMENT MANAGEMENT LLP

Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Hady Lahame as a member on 2024-03-31

View Document

20/12/2420 December 2024 Notification of Boussard & Gavaudan Partners Limited as a person with significant control on 2023-03-31

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Member's details changed for Mr Melchior Von Engelhardt on 2024-05-20

View Document

13/12/2413 December 2024 Termination of appointment of David Levenson as a member on 2024-09-18

View Document

13/12/2413 December 2024 Cessation of La Compagnie Des Ecrehous S.A.S. as a person with significant control on 2023-03-31

View Document

13/12/2413 December 2024 Member's details changed for Boussard & Gavaudan Partners Limited on 2024-05-20

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

29/05/2429 May 2024 Registered office address changed from 117 Piccadilly London W1J 7JU United Kingdom to 166 Piccadilly London W1J 9EF on 2024-05-29

View Document

19/02/2419 February 2024 Registered office address changed from 4th Floor One Vine Street London W1J 0AH to 117 Piccadilly London W1J 7JU on 2024-02-19

View Document

24/11/2324 November 2023 Termination of appointment of Vincent Hay as a member on 2023-09-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Termination of appointment of Fernando Becker-Robles as a member on 2022-11-18

View Document

03/01/233 January 2023 Termination of appointment of Aymeric Chapgier as a member on 2022-09-30

View Document

05/12/225 December 2022 Full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

23/09/2223 September 2022 Location of register of charges has been 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

View Document

17/11/2117 November 2021 Full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

24/09/2124 September 2021 Member's details changed

View Document

23/09/2123 September 2021 Termination of appointment of Carla Foucaud as a member on 2021-06-29

View Document

23/09/2123 September 2021 Termination of appointment of Deborah Gewinner as a member on 2021-03-31

View Document

23/09/2123 September 2021 Appointment of Mr Nicolas Chauvin as a member on 2021-06-01

View Document

23/09/2123 September 2021 Termination of appointment of Charles-Edouard Joseph as a member on 2021-09-15

View Document

23/09/2123 September 2021 Appointment of Mr Vincent Hay as a member on 2021-06-01

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, LLP MEMBER BOUSSARD & GAVAUDAN PARTNERS LIMITED

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, LLP MEMBER BOUSSARD & GAVAUDAN ASSET MANAGEMENT, LP

View Document

09/12/149 December 2014 CORPORATE LLP MEMBER APPOINTED BOUSSARD & GAVAUDAN PARTNERS LIMITED

View Document

09/12/149 December 2014 CORPORATE LLP MEMBER APPOINTED BOUSSARD & GAVAUDAN ASSET MANAGEMENT, LP

View Document

07/11/147 November 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BOUSSARD & GAVAUDAN PARTNERS LIMITED / 20/06/2014

View Document

07/11/147 November 2014 ANNUAL RETURN MADE UP TO 05/11/14

View Document

25/06/1425 June 2014 Registered office address changed from , One Vine Street, London, W1J 0AH, England on 2014-06-25

View Document

25/06/1425 June 2014 Registered office address changed from , 9-10 Savile Row, London, W1S 3PF, United Kingdom on 2014-06-25

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM
ONE VINE STREET
LONDON
W1J 0AH
ENGLAND

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM
9-10 SAVILE ROW
LONDON
W1S 3PF
UNITED KINGDOM

View Document

05/11/135 November 2013 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company