Company NameBusiness Data Partners Limited
Company StatusActive
Company Number09277132
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)
Previous NamesB & D London Limited and Business & Decision Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Jacqueline Hoey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(5 months, 2 weeks after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Director NamePhilippe Cassoulat
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed07 October 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director Of Talan Corporate
Country of ResidenceFrance
Correspondence AddressTalan 19-21 Rue Dumont D'Urville
Paris
75016
Director NameMr Mehdi Houas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed07 October 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCeo Of Talan Corporate
Country of ResidenceFrance
Correspondence AddressTalan 19-21 Rue Dumont D'Urville
Paris
75016
Director NameMr Mikael Francois Marie Thepaut
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleChairman Of Talan Consulting Uk
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMr Ian James Huckle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Director NameMr Patrick Bensabat
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2015(5 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 04 February 2016)
RolePresident
Country of ResidenceFrance
Correspondence AddressCbx Central Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Contact

Websitewww.businessdecision.com

Location

Registered AddressFieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.5k at £0.01Ian James Huckle
7.53%
Ordinary
7.5k at £0.01Jacqueline Hoey
7.50%
Ordinary
7.5k at £0.01Patrick Bensabat
7.50%
Ordinary
50k at £0.01Business & Decision Sa
50.00%
Ordinary
5k at £0.01Bruce Murray
5.00%
Ordinary
5k at £0.01Lester Jones
5.00%
Ordinary
3k at £0.01Alex Ripley
3.00%
Ordinary
3k at £0.01Charlene Mclaughlan
3.00%
Ordinary
2k at £0.01John Leightley
2.00%
Ordinary
2k at £0.01Jorge Barca
2.00%
Ordinary
1000 at £0.01Daniel Harding
1.00%
Ordinary
1000 at £0.01Michael Parker
1.00%
Ordinary
500 at £0.01Andrew Povey
0.50%
Ordinary
500 at £0.01Christopher Williams
0.50%
Ordinary
500 at £0.01Colin Elder
0.50%
Ordinary
500 at £0.01James Morley
0.50%
Ordinary
300 at £0.01Jon Maryniak
0.30%
Ordinary
250 at £0.01Alexandra Vierra
0.25%
Ordinary
250 at £0.01Anthony Anju
0.25%
Ordinary
250 at £0.01Laurence Foster
0.25%
Ordinary
250 at £0.01Manoj Pankhania
0.25%
Ordinary
250 at £0.01Peter Lowes
0.25%
Ordinary
250 at £0.01Peter Mcbride
0.25%
Ordinary
225 at £0.01Daniel Lenz
0.23%
Ordinary
225 at £0.01Jimmy Kay
0.23%
Ordinary
225 at £0.01Peter Lawrence
0.23%
Ordinary
150 at £0.01Ann Newport
0.15%
Ordinary
150 at £0.01Annie Hogg
0.15%
Ordinary
150 at £0.01George Whybrow
0.15%
Ordinary
150 at £0.01Jennifer Cunningham
0.15%
Ordinary
150 at £0.01Jonathan Nesbitt
0.15%
Ordinary
150 at £0.01Nuria Saez
0.15%
Ordinary
100 at £0.01Denise Gough
0.10%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

26 October 2015Delivered on: 28 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (25 pages)
11 October 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
25 May 2022Full accounts made up to 31 December 2021 (25 pages)
19 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
26 July 2021Full accounts made up to 31 December 2020 (27 pages)
4 March 2021Termination of appointment of Ian James Huckle as a director on 30 January 2021 (1 page)
10 February 2021Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 10 February 2021 (1 page)
10 February 2021Change of details for Business Data Partners Holdings Limited as a person with significant control on 10 February 2021 (2 pages)
5 October 2020Change of details for Business Data Partners Holdings Limited as a person with significant control on 27 July 2017 (2 pages)
2 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 31 December 2019 (27 pages)
10 December 2019Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
3 December 2019Full accounts made up to 31 July 2019 (25 pages)
22 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 October 2019Appointment of Philippe Cassoulat as a director on 7 October 2019 (2 pages)
14 October 2019Appointment of Mr Mikael Thepaut as a director on 7 October 2019 (2 pages)
14 October 2019Appointment of Mr Mehdi Houas as a director on 7 October 2019 (2 pages)
11 October 2019Cessation of Jacqueline Hoey as a person with significant control on 7 October 2019 (1 page)
11 October 2019Satisfaction of charge 092771320001 in full (1 page)
11 October 2019Cessation of Ian James Huckle as a person with significant control on 7 October 2019 (1 page)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
28 June 2019Registered office address changed from Cobalt Business Exchange Cobalt Park Way Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 28 June 2019 (1 page)
15 January 2019Accounts for a small company made up to 31 July 2018 (10 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 July 2017 (18 pages)
5 October 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
5 October 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
10 August 2017Notification of Business Data Partners Holdings Limited as a person with significant control on 10 August 2017 (1 page)
10 August 2017Cessation of Business & Decision (Uk) Limited as a person with significant control on 10 August 2017 (1 page)
10 August 2017Cessation of Business & Decision (Uk) Limited as a person with significant control on 28 July 2017 (1 page)
10 August 2017Notification of Business Data Partners Holdings Limited as a person with significant control on 27 July 2017 (1 page)
2 August 2017Change of name notice (2 pages)
2 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-27
(2 pages)
2 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-27
(2 pages)
2 August 2017Change of name notice (2 pages)
31 July 2017Registered office address changed from Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt Business Exchange Cobalt Park Way Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt Business Exchange Cobalt Park Way Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 31 July 2017 (1 page)
20 July 2017Accounts for a small company made up to 31 December 2016 (25 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (25 pages)
2 June 2017Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2 June 2017 (1 page)
23 May 2017Registered office address changed from Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 20 st. Dunstan's Hill London EC3R 8HL on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 20 st. Dunstan's Hill London EC3R 8HL on 23 May 2017 (1 page)
23 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (10 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (10 pages)
28 July 2016Full accounts made up to 31 December 2015 (23 pages)
28 July 2016Full accounts made up to 31 December 2015 (23 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
22 February 2016Termination of appointment of Patrick Bensabat as a director on 4 February 2016 (1 page)
22 February 2016Termination of appointment of Patrick Bensabat as a director on 4 February 2016 (1 page)
28 October 2015Registration of charge 092771320001, created on 26 October 2015 (8 pages)
28 October 2015Registration of charge 092771320001, created on 26 October 2015 (8 pages)
6 October 2015Registered office address changed from C/O Ian Huckle 55 Old Broad Street London EC2M 1RX to Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Ian Huckle 55 Old Broad Street London EC2M 1RX to Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Ian Huckle 55 Old Broad Street London EC2M 1RX to Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 6 October 2015 (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(6 pages)
16 June 2015Statement of capital following an allotment of shares on 13 June 2015
  • GBP 720
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 13 June 2015
  • GBP 720
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 720
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 720
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 720
(3 pages)
24 April 2015Appointment of Mr Patrick Bensabat as a director on 10 April 2015 (2 pages)
24 April 2015Appointment of Ms Jacqueline Hoey as a director on 10 April 2015 (2 pages)
24 April 2015Appointment of Mr Patrick Bensabat as a director on 10 April 2015 (2 pages)
24 April 2015Appointment of Ms Jacqueline Hoey as a director on 10 April 2015 (2 pages)
4 November 2014Company name changed b & d london LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
4 November 2014Company name changed b & d london LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
3 November 2014Registered office address changed from C/O Goodyear Blackie Herrington Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Ian Huckle 55 Old Broad Street London EC2M 1RX on 3 November 2014 (1 page)
3 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
3 November 2014Registered office address changed from C/O Goodyear Blackie Herrington Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Ian Huckle 55 Old Broad Street London EC2M 1RX on 3 November 2014 (1 page)
3 November 2014Registered office address changed from C/O Goodyear Blackie Herrington Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to C/O Ian Huckle 55 Old Broad Street London EC2M 1RX on 3 November 2014 (1 page)
3 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)