London
W1J 7JU
Director Name | Mr Emmanuel Gavaudan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 117 Piccadilly London W1J 7JU |
Director Name | Pascal Henri Gillot |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 117 Piccadilly London W1J 7JU |
Secretary Name | Pascal Henri Gillot |
---|---|
Nationality | French |
Status | Current |
Appointed | 12 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 117 Piccadilly London W1J 7JU |
Director Name | Mr Rubens Serenade |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 May 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 117 Piccadilly London W1J 7JU |
Director Name | Julien Roger Visconti |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Investment Professional |
Correspondence Address | 2 Neville Street London SW7 3AR |
Secretary Name | Julien Roger Visconti |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Investment Professional |
Correspondence Address | 2 Neville Street London SW7 3AR |
Director Name | Stephane Mysona |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 April 2006) |
Role | Trader |
Correspondence Address | 14 Tower Bridge Wharf 86 Saint Katharines Way London E1W 1UR |
Secretary Name | Stephane Mysona |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 April 2006) |
Role | Trader |
Correspondence Address | 14 Tower Bridge Wharf 86 Saint Katharines Way London E1W 1UR |
Director Name | Etienne Becker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2008(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 24 March 2009) |
Role | Investment Manager |
Correspondence Address | 9 Cite Vaneau Paris 75007 France |
Director Name | Mr Thomas De Garidel-Thoron |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2010) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 90 Woodland Gardens London N10 3UB |
Director Name | Mr Charles-Edouard Joseph |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 2013(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 February 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 4th Floor One Vine Street London W1J 0AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | boussard-gavaudan.com |
---|---|
Telephone | 020 74063250 |
Telephone region | London |
Registered Address | 117 Piccadilly London W1J 7JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £0.002 | E. Gavaudan 50.00% Ordinary |
---|---|
500 at £0.002 | La Compagnie Des Ecrehous Sas 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,225,292 |
Net Worth | £7,211,366 |
Cash | £6,442,260 |
Current Liabilities | £7,974,920 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
20 March 2012 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 |
19 February 2024 | Registered 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 2023 | Group of companies' accounts made up to 31 March 2023 (39 pages) |
21 September 2023 | Change of details for Mr Emmanuel Bertrand Marie Boussard as a person with significant control on 31 March 2023 (2 pages) |
14 September 2023 | Memorandum and Articles of Association (13 pages) |
14 August 2023 | Resolutions
|
10 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
27 July 2023 | Resolutions
|
5 December 2022 | Group of companies' accounts made up to 31 March 2022 (30 pages) |
23 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 (1 page) |
22 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
25 May 2022 | Appointment of Mr Rubens Serenade as a director on 23 May 2022 (2 pages) |
22 February 2022 | Termination of appointment of Charles-Edouard Joseph as a director on 17 February 2022 (1 page) |
18 November 2021 | Group of companies' accounts made up to 31 March 2021 (46 pages) |
6 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
14 September 2020 | Group of companies' accounts made up to 31 March 2020 (45 pages) |
5 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
2 December 2019 | Group of companies' accounts made up to 31 March 2019 (42 pages) |
12 August 2019 | Notification of Emmanuel Gavaudan as a person with significant control on 6 April 2016 (2 pages) |
12 August 2019 | Notification of Emmanuel Bertrand Marie Boussard as a person with significant control on 6 April 2016 (2 pages) |
12 August 2019 | Cessation of La Compagnie Des Ecrehous S.E. as a person with significant control on 30 June 2016 (1 page) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
9 August 2019 | Director's details changed for Pascal Henri Gillot on 25 June 2014 (2 pages) |
9 August 2019 | Secretary's details changed for Pascal Henri Gillot on 25 June 2014 (1 page) |
22 November 2018 | Annual return made up to 24 June 2014 with a full list of shareholders
|
19 November 2018 | Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 31 March 2017 (2 pages) |
18 September 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
8 August 2018 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
8 August 2018 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
21 August 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
21 August 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
11 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
5 October 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
5 October 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
2 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
16 August 2016 | Group of companies' accounts made up to 30 November 2015 (37 pages) |
16 August 2016 | Group of companies' accounts made up to 30 November 2015 (37 pages) |
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 July 2015 | Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 February 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 February 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 February 2015 (2 pages) |
28 April 2015 | Group of companies' accounts made up to 30 November 2014 (21 pages) |
28 April 2015 | Group of companies' accounts made up to 30 November 2014 (21 pages) |
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
7 July 2014 | Group of companies' accounts made up to 30 November 2013 (21 pages) |
7 July 2014 | Group of companies' accounts made up to 30 November 2013 (21 pages) |
25 June 2014 | Registered office address changed from , 9-10 Savile Row, London, W1S 3PF, United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 9-10 Savile Row London W1S 3PF United Kingdom on 25 June 2014 (1 page) |
3 January 2014 | Appointment of Mr Charles-Edouard Joseph as a director (2 pages) |
3 January 2014 | Appointment of Mr Charles-Edouard Joseph as a director (2 pages) |
2 December 2013 | Sub-division of shares on 14 November 2013 (5 pages) |
2 December 2013 | Sub-division of shares on 14 November 2013 (5 pages) |
2 December 2013 | Sub-division of shares on 14 November 2013 (5 pages) |
2 December 2013 | Sub-division of shares on 14 November 2013 (5 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
8 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 1 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Group of companies' accounts made up to 30 November 2012 (21 pages) |
19 April 2013 | Group of companies' accounts made up to 30 November 2012 (21 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Registered office address changed from Calder House 1 Dover Street London W1S 4LA on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from , Calder House, 1 Dover Street, London, W1S 4LA on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Calder House 1 Dover Street London W1S 4LA on 3 July 2012 (1 page) |
18 May 2012 | Group of companies' accounts made up to 30 November 2011 (21 pages) |
18 May 2012 | Group of companies' accounts made up to 30 November 2011 (21 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 August 2011 | Group of companies' accounts made up to 30 November 2010 (22 pages) |
31 August 2011 | Group of companies' accounts made up to 30 November 2010 (22 pages) |
4 August 2011 | Director's details changed for Mr Emmanuel Gavaudan on 1 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Director's details changed for Mr Emmanuel Gavaudan on 1 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Emmanuel Gavaudan on 1 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Group of companies' accounts made up to 30 November 2009 (21 pages) |
25 August 2010 | Group of companies' accounts made up to 30 November 2009 (21 pages) |
13 August 2010 | Director's details changed for Pascal Henri Gillot on 24 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Emmanuel Bertrand Marie Boussard on 24 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Emmanuel Gavaudan on 24 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Pascal Henri Gillot on 24 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Emmanuel Gavaudan on 24 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Emmanuel Bertrand Marie Boussard on 24 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Termination of appointment of Thomas De Garidel-Thoron as a director (1 page) |
1 July 2010 | Termination of appointment of Thomas De Garidel-Thoron as a director (1 page) |
21 September 2009 | Appointment terminated director etienne becker (1 page) |
21 September 2009 | Appointment terminated director etienne becker (1 page) |
21 September 2009 | Director appointed thomas de garidel-thoron (2 pages) |
21 September 2009 | Director appointed thomas de garidel-thoron (2 pages) |
25 August 2009 | Director's change of particulars / emmanuel gavaudan / 21/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / emmanuel gavaudan / 21/08/2009 (1 page) |
30 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
27 March 2009 | Group of companies' accounts made up to 30 November 2008 (19 pages) |
27 March 2009 | Group of companies' accounts made up to 30 November 2008 (19 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
18 November 2008 | Director appointed etienne becker (2 pages) |
18 November 2008 | Director appointed etienne becker (2 pages) |
25 September 2008 | Group of companies' accounts made up to 30 November 2007 (19 pages) |
25 September 2008 | Group of companies' accounts made up to 30 November 2007 (19 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
27 September 2007 | Group of companies' accounts made up to 30 November 2006 (19 pages) |
27 September 2007 | Group of companies' accounts made up to 30 November 2006 (19 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 33 bruton street london W1J 6HH (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 33 bruton street, london, W1J 6HH (1 page) |
27 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
27 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (18 pages) |
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (18 pages) |
9 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
9 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Group of companies' accounts made up to 30 November 2004 (18 pages) |
13 September 2005 | Group of companies' accounts made up to 30 November 2004 (18 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 84 brook street london W1K 5EH (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 84 brook street, london, W1K 5EH (1 page) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members
|
30 June 2004 | Return made up to 24/06/04; full list of members
|
26 April 2004 | Group of companies' accounts made up to 30 November 2003 (16 pages) |
26 April 2004 | Group of companies' accounts made up to 30 November 2003 (16 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 24/06/03; full list of members
|
3 October 2003 | Return made up to 24/06/03; full list of members
|
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | Secretary resigned;director resigned (1 page) |
16 September 2003 | Secretary resigned;director resigned (1 page) |
13 August 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
13 August 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
18 November 2002 | Company name changed 1729 partners LIMITED\certificate issued on 18/11/02 (2 pages) |
18 November 2002 | Company name changed 1729 partners LIMITED\certificate issued on 18/11/02 (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2002 | Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
24 June 2002 | Incorporation (19 pages) |
24 June 2002 | Incorporation (19 pages) |