2 Swan Lane
London
EC4R 3TT
Director Name | Philippe Cassoulat |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 October 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director Of Talan Corporate |
Country of Residence | France |
Correspondence Address | Talan 19-21 Rue Dumont D'Urville Paris 75016 |
Director Name | Mr Mehdi Houas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 October 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Ceo Of Talan Corporate |
Country of Residence | France |
Correspondence Address | Talan 19-21 Rue Dumont D'Urville Paris 75016 |
Director Name | Mr Mikael Francois Marie Thepaut |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chairman Of Talan Consulting Uk |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Director Name | Mr Ian James Huckle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Patrick Bensabat |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 04 February 2016) |
Role | President |
Country of Residence | France |
Correspondence Address | Cbx Central Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Website | www.businessdecision.com |
---|
Registered Address | Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
7.5k at £0.01 | Ian James Huckle 7.53% Ordinary |
---|---|
7.5k at £0.01 | Jacqueline Hoey 7.50% Ordinary |
7.5k at £0.01 | Patrick Bensabat 7.50% Ordinary |
50k at £0.01 | Business & Decision Sa 50.00% Ordinary |
5k at £0.01 | Bruce Murray 5.00% Ordinary |
5k at £0.01 | Lester Jones 5.00% Ordinary |
3k at £0.01 | Alex Ripley 3.00% Ordinary |
3k at £0.01 | Charlene Mclaughlan 3.00% Ordinary |
2k at £0.01 | John Leightley 2.00% Ordinary |
2k at £0.01 | Jorge Barca 2.00% Ordinary |
1000 at £0.01 | Daniel Harding 1.00% Ordinary |
1000 at £0.01 | Michael Parker 1.00% Ordinary |
500 at £0.01 | Andrew Povey 0.50% Ordinary |
500 at £0.01 | Christopher Williams 0.50% Ordinary |
500 at £0.01 | Colin Elder 0.50% Ordinary |
500 at £0.01 | James Morley 0.50% Ordinary |
300 at £0.01 | Jon Maryniak 0.30% Ordinary |
250 at £0.01 | Alexandra Vierra 0.25% Ordinary |
250 at £0.01 | Anthony Anju 0.25% Ordinary |
250 at £0.01 | Laurence Foster 0.25% Ordinary |
250 at £0.01 | Manoj Pankhania 0.25% Ordinary |
250 at £0.01 | Peter Lowes 0.25% Ordinary |
250 at £0.01 | Peter Mcbride 0.25% Ordinary |
225 at £0.01 | Daniel Lenz 0.23% Ordinary |
225 at £0.01 | Jimmy Kay 0.23% Ordinary |
225 at £0.01 | Peter Lawrence 0.23% Ordinary |
150 at £0.01 | Ann Newport 0.15% Ordinary |
150 at £0.01 | Annie Hogg 0.15% Ordinary |
150 at £0.01 | George Whybrow 0.15% Ordinary |
150 at £0.01 | Jennifer Cunningham 0.15% Ordinary |
150 at £0.01 | Jonathan Nesbitt 0.15% Ordinary |
150 at £0.01 | Nuria Saez 0.15% Ordinary |
100 at £0.01 | Denise Gough 0.10% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
26 October 2015 | Delivered on: 28 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
27 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
11 October 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
25 May 2022 | Full accounts made up to 31 December 2021 (25 pages) |
19 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 31 December 2020 (27 pages) |
4 March 2021 | Termination of appointment of Ian James Huckle as a director on 30 January 2021 (1 page) |
10 February 2021 | Registered 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 2021 | Change of details for Business Data Partners Holdings Limited as a person with significant control on 10 February 2021 (2 pages) |
5 October 2020 | Change of details for Business Data Partners Holdings Limited as a person with significant control on 27 July 2017 (2 pages) |
2 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 31 December 2019 (27 pages) |
10 December 2019 | Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
3 December 2019 | Full accounts made up to 31 July 2019 (25 pages) |
22 October 2019 | Resolutions
|
14 October 2019 | Appointment of Philippe Cassoulat as a director on 7 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Mikael Thepaut as a director on 7 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Mehdi Houas as a director on 7 October 2019 (2 pages) |
11 October 2019 | Cessation of Jacqueline Hoey as a person with significant control on 7 October 2019 (1 page) |
11 October 2019 | Satisfaction of charge 092771320001 in full (1 page) |
11 October 2019 | Cessation of Ian James Huckle as a person with significant control on 7 October 2019 (1 page) |
21 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
28 June 2019 | Registered 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 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 July 2017 (18 pages) |
5 October 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
5 October 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (6 pages) |
10 August 2017 | Notification of Business Data Partners Holdings Limited as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Business & Decision (Uk) Limited as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Business & Decision (Uk) Limited as a person with significant control on 28 July 2017 (1 page) |
10 August 2017 | Notification of Business Data Partners Holdings Limited as a person with significant control on 27 July 2017 (1 page) |
2 August 2017 | Change of name notice (2 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
2 August 2017 | Change of name notice (2 pages) |
31 July 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
2 June 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (10 pages) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (10 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 February 2016 | Termination of appointment of Patrick Bensabat as a director on 4 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Patrick Bensabat as a director on 4 February 2016 (1 page) |
28 October 2015 | Registration of charge 092771320001, created on 26 October 2015 (8 pages) |
28 October 2015 | Registration of charge 092771320001, created on 26 October 2015 (8 pages) |
6 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
16 June 2015 | Statement of capital following an allotment of shares on 13 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 13 June 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
24 April 2015 | Appointment of Mr Patrick Bensabat as a director on 10 April 2015 (2 pages) |
24 April 2015 | Appointment of Ms Jacqueline Hoey as a director on 10 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Patrick Bensabat as a director on 10 April 2015 (2 pages) |
24 April 2015 | Appointment of Ms Jacqueline Hoey as a director on 10 April 2015 (2 pages) |
4 November 2014 | Company name changed b & d london LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Company name changed b & d london LIMITED\certificate issued on 04/11/14
|
3 November 2014 | Registered 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 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|