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.
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 |
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 |
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 |