BOUSSARD & GAVAUDAN PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BOUSSARD & GAVAUDAN PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04468200

Incorporation date

24/06/2002

Size

Group

Contacts

Registered address

Registered address

166 Piccadilly, London W1J 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon03/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon28/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon03/09/2024
Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 2024-09-03
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon20/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/05/2024
Registered office address changed from 117 Piccadilly London W1J 7JU United Kingdom to 166 Piccadilly London W1J 9EF on 2024-05-29
dot icon19/02/2024
Registered office address changed from 4th Floor One Vine Street London W1J 0AH to 117 Piccadilly London W1J 7JU on 2024-02-19
dot icon28/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/09/2023
Change of details for Mr Emmanuel Bertrand Marie Boussard as a person with significant control on 2023-03-31
dot icon14/09/2023
Memorandum and Articles of Association
dot icon14/08/2023
Resolutions
dot icon10/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon27/07/2023
Resolutions
dot icon05/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/09/2022
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
dot icon22/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon25/05/2022
Appointment of Mr Rubens Serenade as a director on 2022-05-23
dot icon22/02/2022
Termination of appointment of Charles-Edouard Joseph as a director on 2022-02-17
dot icon18/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon14/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon02/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/08/2019
Notification of Emmanuel Bertrand Marie Boussard as a person with significant control on 2016-04-06
dot icon12/08/2019
Notification of Emmanuel Gavaudan as a person with significant control on 2016-04-06
dot icon12/08/2019
Cessation of La Compagnie Des Ecrehous S.E. as a person with significant control on 2016-06-30
dot icon09/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon09/08/2019
Secretary's details changed for Pascal Henri Gillot on 2014-06-25
dot icon09/08/2019
Director's details changed for Pascal Henri Gillot on 2014-06-25
dot icon22/11/2018
Annual return made up to 2014-06-24 with full list of shareholders
dot icon19/11/2018
Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 2017-03-31
dot icon18/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/08/2018
Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon08/08/2018
Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon21/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon05/10/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon02/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon16/08/2016
Group of companies' accounts made up to 2015-11-30
dot icon28/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon27/07/2015
Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 2015-02-01
dot icon28/04/2015
Group of companies' accounts made up to 2014-11-30
dot icon23/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon07/07/2014
Group of companies' accounts made up to 2013-11-30
dot icon25/06/2014
Registered office address changed from , 9-10 Savile Row, London, W1S 3PF, United Kingdom on 2014-06-25
dot icon03/01/2014
Appointment of Mr Charles-Edouard Joseph as a director
dot icon02/12/2013
Sub-division of shares on 2013-11-14
dot icon02/12/2013
Sub-division of shares on 2013-11-14
dot icon21/11/2013
Resolutions
dot icon08/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon08/08/2013
Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 2013-07-01
dot icon08/08/2013
Director's details changed for Mr Emmanuel Bertrand Marie Boussard on 2013-07-01
dot icon19/04/2013
Group of companies' accounts made up to 2012-11-30
dot icon11/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon03/07/2012
Registered office address changed from , Calder House, 1 Dover Street, London, W1S 4LA on 2012-07-03
dot icon18/05/2012
Group of companies' accounts made up to 2011-11-30
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/08/2011
Group of companies' accounts made up to 2010-11-30
dot icon04/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon04/08/2011
Director's details changed for Mr Emmanuel Gavaudan on 2011-07-01
dot icon25/08/2010
Group of companies' accounts made up to 2009-11-30
dot icon13/08/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon13/08/2010
Director's details changed for Pascal Henri Gillot on 2010-06-24
dot icon13/08/2010
Director's details changed for Emmanuel Bertrand Marie Boussard on 2010-06-24
dot icon13/08/2010
Director's details changed for Emmanuel Gavaudan on 2010-06-24
dot icon01/07/2010
Termination of appointment of Thomas De Garidel-Thoron as a director
dot icon21/09/2009
Director appointed thomas de garidel-thoron
dot icon21/09/2009
Appointment terminated director etienne becker
dot icon25/08/2009
Director's change of particulars / emmanuel gavaudan / 21/08/2009
dot icon30/07/2009
Return made up to 24/06/09; full list of members
dot icon27/03/2009
Group of companies' accounts made up to 2008-11-30
dot icon18/11/2008
Director appointed etienne becker
dot icon18/11/2008
Resolutions
dot icon25/09/2008
Group of companies' accounts made up to 2007-11-30
dot icon16/07/2008
Return made up to 24/06/08; full list of members
dot icon27/09/2007
Group of companies' accounts made up to 2006-11-30
dot icon07/09/2007
Registered office changed on 07/09/07 from: 33 bruton street, london, W1J 6HH
dot icon27/07/2007
Return made up to 24/06/07; no change of members
dot icon05/07/2007
Particulars of mortgage/charge
dot icon05/10/2006
Group of companies' accounts made up to 2005-11-30
dot icon09/08/2006
Return made up to 24/06/06; full list of members
dot icon24/04/2006
New secretary appointed;new director appointed
dot icon24/04/2006
Secretary resigned;director resigned
dot icon13/09/2005
Group of companies' accounts made up to 2004-11-30
dot icon07/07/2005
Return made up to 24/06/05; full list of members
dot icon17/05/2005
Registered office changed on 17/05/05 from: 84 brook street, london, W1K 5EH
dot icon22/04/2005
Particulars of mortgage/charge
dot icon30/06/2004
Return made up to 24/06/04; full list of members
dot icon26/04/2004
Group of companies' accounts made up to 2003-11-30
dot icon15/12/2003
Resolutions
dot icon16/10/2003
Director resigned
dot icon03/10/2003
Return made up to 24/06/03; full list of members
dot icon16/09/2003
New secretary appointed;new director appointed
dot icon16/09/2003
Secretary resigned;director resigned
dot icon13/08/2003
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon18/11/2002
Certificate of change of name
dot icon26/10/2002
New director appointed
dot icon26/10/2002
Ad 03/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon02/07/2002
Secretary resigned
dot icon02/07/2002
Director resigned
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New secretary appointed
dot icon02/07/2002
New director appointed
dot icon24/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gavaudan, Emmanuel
Director
03/10/2002 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/06/2002 - 24/06/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/06/2002 - 24/06/2002
43699
Boussard, Emmanuel Bertrand Marie
Director
24/06/2002 - Present
-
Gillot, Pascal Henri
Secretary
12/04/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUSSARD & GAVAUDAN PARTNERS LIMITED

BOUSSARD & GAVAUDAN PARTNERS LIMITED is an(a) Active company incorporated on 24/06/2002 with the registered office located at 166 Piccadilly, London W1J 9EF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUSSARD & GAVAUDAN PARTNERS LIMITED?

toggle

BOUSSARD & GAVAUDAN PARTNERS LIMITED is currently Active. It was registered on 24/06/2002 .

Where is BOUSSARD & GAVAUDAN PARTNERS LIMITED located?

toggle

BOUSSARD & GAVAUDAN PARTNERS LIMITED is registered at 166 Piccadilly, London W1J 9EF.

What does BOUSSARD & GAVAUDAN PARTNERS LIMITED do?

toggle

BOUSSARD & GAVAUDAN PARTNERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BOUSSARD & GAVAUDAN PARTNERS LIMITED?

toggle

The latest filing was on 03/01/2026: Group of companies' accounts made up to 2025-03-31.