Company NameBoussard & Gavaudan Partners Limited
Company StatusActive
Company Number04468200
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Emmanuel Bertrand Marie Boussard
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address117 Piccadilly
London
W1J 7JU
Director NameMr Emmanuel Gavaudan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed03 October 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address117 Piccadilly
London
W1J 7JU
Director NamePascal Henri Gillot
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed12 April 2006(3 years, 9 months after company formation)
Appointment Duration18 years
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address117 Piccadilly
London
W1J 7JU
Secretary NamePascal Henri Gillot
NationalityFrench
StatusCurrent
Appointed12 April 2006(3 years, 9 months after company formation)
Appointment Duration18 years
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address117 Piccadilly
London
W1J 7JU
Director NameMr Rubens Serenade
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed23 May 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address117 Piccadilly
London
W1J 7JU
Director NameJulien Roger Visconti
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleInvestment Professional
Correspondence Address2 Neville Street
London
SW7 3AR
Secretary NameJulien Roger Visconti
NationalityFrench
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleInvestment Professional
Correspondence Address2 Neville Street
London
SW7 3AR
Director NameStephane Mysona
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 2006)
RoleTrader
Correspondence Address14 Tower Bridge Wharf
86 Saint Katharines Way
London
E1W 1UR
Secretary NameStephane Mysona
NationalityFrench
StatusResigned
Appointed29 August 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 2006)
RoleTrader
Correspondence Address14 Tower Bridge Wharf
86 Saint Katharines Way
London
E1W 1UR
Director NameEtienne Becker
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2008(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 24 March 2009)
RoleInvestment Manager
Correspondence Address9 Cite Vaneau
Paris
75007
France
Director NameMr Thomas De Garidel-Thoron
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2009(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 2010)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address90 Woodland Gardens
London
N10 3UB
Director NameMr Charles-Edouard Joseph
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2013(11 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 February 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address4th Floor One Vine Street
London
W1J 0AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteboussard-gavaudan.com
Telephone020 74063250
Telephone regionLondon

Location

Registered Address117 Piccadilly
London
W1J 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £0.002E. Gavaudan
50.00%
Ordinary
500 at £0.002La Compagnie Des Ecrehous Sas
50.00%
Ordinary

Financials

Year2014
Turnover£40,225,292
Net Worth£7,211,366
Cash£6,442,260
Current Liabilities£7,974,920

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

20 March 2012Delivered on: 30 March 2012
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed equitable charge over the deposit balance in which the initial deposit of £137,903 is placed. See image for full details.
Outstanding
29 June 2007Delivered on: 5 July 2007
Persons entitled: Hanjin Shipping Company Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account with an original deposit of £57,677.82.
Outstanding
15 April 2005Delivered on: 22 April 2005
Persons entitled: Holland and Holland Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Separate designated interest bearing deposit account and all monies standing to the credit of such account.
Outstanding

Filing History

19 February 2024Registered office address changed from 4th Floor One Vine Street London W1J 0AH to 117 Piccadilly London W1J 7JU on 19 February 2024 (1 page)
28 November 2023Group of companies' accounts made up to 31 March 2023 (39 pages)
21 September 2023Change of details for Mr Emmanuel Bertrand Marie Boussard as a person with significant control on 31 March 2023 (2 pages)
14 September 2023Memorandum and Articles of Association (13 pages)
14 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
27 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 December 2022Group of companies' accounts made up to 31 March 2022 (30 pages)
23 September 2022Register 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 (1 page)
22 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
25 May 2022Appointment of Mr Rubens Serenade as a director on 23 May 2022 (2 pages)
22 February 2022Termination of appointment of Charles-Edouard Joseph as a director on 17 February 2022 (1 page)
18 November 2021Group of companies' accounts made up to 31 March 2021 (46 pages)
6 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
14 September 2020Group of companies' accounts made up to 31 March 2020 (45 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
2 December 2019Group of companies' accounts made up to 31 March 2019 (42 pages)
12 August 2019Notification of Emmanuel Gavaudan as a person with significant control on 6 April 2016 (2 pages)
12 August 2019Notification of Emmanuel Bertrand Marie Boussard as a person with significant control on 6 April 2016 (2 pages)
12 August 2019Cessation of La Compagnie Des Ecrehous S.E. as a person with significant control on 30 June 2016 (1 page)
9 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
9 August 2019Director's details changed for Pascal Henri Gillot on 25 June 2014 (2 pages)
9 August 2019Secretary's details changed for Pascal Henri Gillot on 25 June 2014 (1 page)
22 November 2018Annual return made up to 24 June 2014 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 22/11/2018 as the original was not properly delivered.
  • ANNOTATION Replacement This is a replacement of the AR01 registered on 23/07/2014.
(21 pages)
19 November 2018Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 31 March 2017 (2 pages)
18 September 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
8 August 2018Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
8 August 2018Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
21 August 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
21 August 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
11 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
5 October 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
5 October 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
2 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
16 August 2016Group of companies' accounts made up to 30 November 2015 (37 pages)
16 August 2016Group of companies' accounts made up to 30 November 2015 (37 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
27 July 2015Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 February 2015 (2 pages)
27 July 2015Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 February 2015 (2 pages)
27 July 2015Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 February 2015 (2 pages)
28 April 2015Group of companies' accounts made up to 30 November 2014 (21 pages)
28 April 2015Group of companies' accounts made up to 30 November 2014 (21 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(7 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 22/11/2018 as the original was not properly delivered.
(7 pages)
7 July 2014Group of companies' accounts made up to 30 November 2013 (21 pages)
7 July 2014Group of companies' accounts made up to 30 November 2013 (21 pages)
25 June 2014Registered office address changed from , 9-10 Savile Row, London, W1S 3PF, United Kingdom on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 9-10 Savile Row London W1S 3PF United Kingdom on 25 June 2014 (1 page)
3 January 2014Appointment of Mr Charles-Edouard Joseph as a director (2 pages)
3 January 2014Appointment of Mr Charles-Edouard Joseph as a director (2 pages)
2 December 2013Sub-division of shares on 14 November 2013 (5 pages)
2 December 2013Sub-division of shares on 14 November 2013 (5 pages)
2 December 2013Sub-division of shares on 14 November 2013 (5 pages)
2 December 2013Sub-division of shares on 14 November 2013 (5 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Each 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
(17 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Each 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
(17 pages)
8 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
8 August 2013Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
19 April 2013Group of companies' accounts made up to 30 November 2012 (21 pages)
19 April 2013Group of companies' accounts made up to 30 November 2012 (21 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
3 July 2012Registered office address changed from Calder House 1 Dover Street London W1S 4LA on 3 July 2012 (1 page)
3 July 2012Registered office address changed from , Calder House, 1 Dover Street, London, W1S 4LA on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Calder House 1 Dover Street London W1S 4LA on 3 July 2012 (1 page)
18 May 2012Group of companies' accounts made up to 30 November 2011 (21 pages)
18 May 2012Group of companies' accounts made up to 30 November 2011 (21 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 August 2011Group of companies' accounts made up to 30 November 2010 (22 pages)
31 August 2011Group of companies' accounts made up to 30 November 2010 (22 pages)
4 August 2011Director's details changed for Mr Emmanuel Gavaudan on 1 July 2011 (2 pages)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
4 August 2011Director's details changed for Mr Emmanuel Gavaudan on 1 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Emmanuel Gavaudan on 1 July 2011 (2 pages)
4 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
25 August 2010Group of companies' accounts made up to 30 November 2009 (21 pages)
25 August 2010Group of companies' accounts made up to 30 November 2009 (21 pages)
13 August 2010Director's details changed for Pascal Henri Gillot on 24 June 2010 (2 pages)
13 August 2010Director's details changed for Emmanuel Bertrand Marie Boussard on 24 June 2010 (2 pages)
13 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Emmanuel Gavaudan on 24 June 2010 (2 pages)
13 August 2010Director's details changed for Pascal Henri Gillot on 24 June 2010 (2 pages)
13 August 2010Director's details changed for Emmanuel Gavaudan on 24 June 2010 (2 pages)
13 August 2010Director's details changed for Emmanuel Bertrand Marie Boussard on 24 June 2010 (2 pages)
13 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
1 July 2010Termination of appointment of Thomas De Garidel-Thoron as a director (1 page)
1 July 2010Termination of appointment of Thomas De Garidel-Thoron as a director (1 page)
21 September 2009Appointment terminated director etienne becker (1 page)
21 September 2009Appointment terminated director etienne becker (1 page)
21 September 2009Director appointed thomas de garidel-thoron (2 pages)
21 September 2009Director appointed thomas de garidel-thoron (2 pages)
25 August 2009Director's change of particulars / emmanuel gavaudan / 21/08/2009 (1 page)
25 August 2009Director's change of particulars / emmanuel gavaudan / 21/08/2009 (1 page)
30 July 2009Return made up to 24/06/09; full list of members (4 pages)
30 July 2009Return made up to 24/06/09; full list of members (4 pages)
27 March 2009Group of companies' accounts made up to 30 November 2008 (19 pages)
27 March 2009Group of companies' accounts made up to 30 November 2008 (19 pages)
18 November 2008Resolutions
  • RES13 ‐ Market acquistions and cancel shares 13/11/2008
(6 pages)
18 November 2008Resolutions
  • RES13 ‐ Market acquistions and cancel shares 13/11/2008
(6 pages)
18 November 2008Director appointed etienne becker (2 pages)
18 November 2008Director appointed etienne becker (2 pages)
25 September 2008Group of companies' accounts made up to 30 November 2007 (19 pages)
25 September 2008Group of companies' accounts made up to 30 November 2007 (19 pages)
16 July 2008Return made up to 24/06/08; full list of members (4 pages)
16 July 2008Return made up to 24/06/08; full list of members (4 pages)
27 September 2007Group of companies' accounts made up to 30 November 2006 (19 pages)
27 September 2007Group of companies' accounts made up to 30 November 2006 (19 pages)
7 September 2007Registered office changed on 07/09/07 from: 33 bruton street london W1J 6HH (1 page)
7 September 2007Registered office changed on 07/09/07 from: 33 bruton street, london, W1J 6HH (1 page)
27 July 2007Return made up to 24/06/07; no change of members (7 pages)
27 July 2007Return made up to 24/06/07; no change of members (7 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 October 2006Group of companies' accounts made up to 30 November 2005 (18 pages)
5 October 2006Group of companies' accounts made up to 30 November 2005 (18 pages)
9 August 2006Return made up to 24/06/06; full list of members (7 pages)
9 August 2006Return made up to 24/06/06; full list of members (7 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006New secretary appointed;new director appointed (2 pages)
13 September 2005Group of companies' accounts made up to 30 November 2004 (18 pages)
13 September 2005Group of companies' accounts made up to 30 November 2004 (18 pages)
7 July 2005Return made up to 24/06/05; full list of members (7 pages)
7 July 2005Return made up to 24/06/05; full list of members (7 pages)
17 May 2005Registered office changed on 17/05/05 from: 84 brook street london W1K 5EH (1 page)
17 May 2005Registered office changed on 17/05/05 from: 84 brook street, london, W1K 5EH (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
30 June 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Group of companies' accounts made up to 30 November 2003 (16 pages)
26 April 2004Group of companies' accounts made up to 30 November 2003 (16 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
3 October 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 03/10/03
(8 pages)
3 October 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 03/10/03
(8 pages)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003Secretary resigned;director resigned (1 page)
16 September 2003Secretary resigned;director resigned (1 page)
13 August 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
13 August 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
18 November 2002Company name changed 1729 partners LIMITED\certificate issued on 18/11/02 (2 pages)
18 November 2002Company name changed 1729 partners LIMITED\certificate issued on 18/11/02 (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2002Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002New director appointed (2 pages)
24 June 2002Incorporation (19 pages)
24 June 2002Incorporation (19 pages)