BOUSSARD & GAVAUDAN PARTNERS LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 2024-09-03

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-27 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

28/11/2328 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Change of details for Mr Emmanuel Bertrand Marie Boussard as a person with significant control on 2023-03-31

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

05/12/225 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Register inspection address 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

22/02/2222 February 2022 Termination of appointment of Charles-Edouard Joseph as a director on 2022-02-17

View Document

18/11/2118 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

14/09/2014 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

02/12/192 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CESSATION OF LA COMPAGNIE DES ECREHOUS S.E. AS A PSC

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL BERTRAND MARIE BOUSSARD

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL GAVAUDAN

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL HENRI GILLOT / 25/06/2014

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / PASCAL HENRI GILLOT / 25/06/2014

View Document

22/11/1822 November 2018 24/06/14 FULL LIST AMEND

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL BERTRAND MARIE BOUSSARD / 31/03/2017

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/08/188 August 2018 SAIL ADDRESS CREATED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

21/08/1721 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

05/10/165 October 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL BERTRAND MARIE BOUSSARD / 01/02/2015

View Document

28/04/1528 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

23/07/1423 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

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

03/01/143 January 2014 DIRECTOR APPOINTED MR CHARLES-EDOUARD JOSEPH

View Document

02/12/132 December 2013 SUB-DIVISION
14/11/13

View Document

02/12/132 December 2013 SUB-DIVISION
14/11/13

View Document

21/11/1321 November 2013 ADOPT ARTICLES 14/11/2013

View Document

08/08/138 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL BERTRAND MARIE BOUSSARD / 01/07/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL BERTRAND MARIE BOUSSARD / 01/07/2013

View Document

19/04/1319 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

11/07/1211 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM, CALDER HOUSE, 1 DOVER STREET, LONDON, W1S 4LA

View Document

18/05/1218 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/08/1131 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

04/08/114 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL GAVAUDAN / 01/07/2011

View Document

25/08/1025 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL BERTRAND MARIE BOUSSARD / 24/06/2010

View Document

13/08/1013 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL GAVAUDAN / 24/06/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL HENRI GILLOT / 24/06/2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS DE GARIDEL-THORON

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED THOMAS DE GARIDEL-THORON

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR ETIENNE BECKER

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL GAVAUDAN / 21/08/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ETIENNE BECKER

View Document

18/11/0818 November 2008 MARKET ACQUISTIONS AND CANCEL SHARES 13/11/2008

View Document

25/09/0825 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 33 BRUTON STREET, LONDON, W1J 6HH

View Document

27/07/0727 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 84 BROOK STREET, LONDON, W1K 5EH

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

18/11/0218 November 2002 COMPANY NAME CHANGED 1729 PARTNERS LIMITED CERTIFICATE ISSUED ON 18/11/02

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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