About

Registered Number: 04468200
Date of Incorporation: 24/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor One Vine Street, London, W1J 0AH

 

Founded in 2002, Boussard & Gavaudan Partners Ltd are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Boussard & Gavaudan Partners Ltd. The current directors of this business are listed as Gillot, Pascal Henri, Joseph, Charles-edouard, Becker, Etienne, De Garidel-thoron, Thomas, Mysona, Stephane, Visconti, Julien Roger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLOT, Pascal Henri 12 April 2006 - 1
JOSEPH, Charles-Edouard 19 December 2013 - 1
BECKER, Etienne 28 March 2008 24 March 2009 1
DE GARIDEL-THORON, Thomas 24 March 2009 01 April 2010 1
MYSONA, Stephane 29 August 2003 12 April 2006 1
VISCONTI, Julien Roger 24 June 2002 09 August 2003 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 02 December 2019
PSC01 - N/A 12 August 2019
PSC01 - N/A 12 August 2019
PSC07 - N/A 12 August 2019
CS01 - N/A 09 August 2019
CH03 - Change of particulars for secretary 09 August 2019
CH01 - Change of particulars for director 09 August 2019
AR01 - Annual Return 22 November 2018
CH01 - Change of particulars for director 19 November 2018
AA - Annual Accounts 18 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 11 August 2017
AA01 - Change of accounting reference date 05 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 07 July 2014
AD01 - Change of registered office address 25 June 2014
AP01 - Appointment of director 03 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 December 2013
RESOLUTIONS - N/A 21 November 2013
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 11 July 2012
AD01 - Change of registered office address 03 July 2012
AA - Annual Accounts 18 May 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM01 - Termination of appointment of director 01 July 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 27 March 2009
RESOLUTIONS - N/A 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 27 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
363s - Annual Return 27 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 07 July 2005
287 - Change in situation or address of Registered Office 17 May 2005
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 26 April 2004
RESOLUTIONS - N/A 15 December 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
363s - Annual Return 03 October 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
225 - Change of Accounting Reference Date 13 August 2003
CERTNM - Change of name certificate 18 November 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 March 2012 Outstanding

N/A

Rent security deposit deed 29 June 2007 Outstanding

N/A

Rent deposit deed 15 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.