BUSINESS DATA PARTNERS HOLDINGS LIMITED

Fieldfisher Riverbank House Fieldfisher Riverbank House, London, EC4R 3TT, United Kingdom
StatusACTIVE
Company No.10719271
CategoryPrivate Limited Company
Incorporated10 Apr 2017
Age7 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

BUSINESS DATA PARTNERS HOLDINGS LIMITED is an active private limited company with number 10719271. It was incorporated 7 years, 2 months, 8 days ago, on 10 April 2017. The company address is Fieldfisher Riverbank House Fieldfisher Riverbank House, London, EC4R 3TT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr Mikael Francois Marie Thepaut

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mehdi Houas

Change date: 2022-12-08

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-08

Officer name: Philippe Cassoulat

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mehdi Houas

Change date: 2020-11-04

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-04

Officer name: Philippe Cassoulat

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2021

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-07

Psc name: Talan Sas

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-30

Officer name: Ian James Huckle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

New address: Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT

Old address: 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England

Change date: 2021-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/10/2019

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-07

Psc name: Talan Sas

Documents

View document PDF

Capital cancellation shares

Date: 22 Oct 2019

Action Date: 26 Sep 2019

Category: Capital

Type: SH06

Capital : 949.20 GBP

Date: 2019-09-26

Documents

View document PDF

Resolution

Date: 22 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 22 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian James Huckle

Cessation date: 2019-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Hoey

Cessation date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-10

Psc name: Ian Huckle

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-10

Psc name: Jacqueline Hoey

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Talan Sas

Cessation date: 2019-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Philippe Cassoulat

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikael Thepaut

Appointment date: 2019-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Hoey

Cessation date: 2019-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian James Huckle

Cessation date: 2019-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-07

Psc name: Talan Sas

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Mr Mehdi Houas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

New address: 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW

Old address: Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107192710001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107192710001

Charge creation date: 2018-06-05

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2017

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-31

Capital : 1,002.5 GBP

Documents

View document PDF

Legacy

Date: 05 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/08/2017

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2017

Action Date: 27 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-27

Capital : 501.25 GBP

Documents

View document PDF

Resolution

Date: 14 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian James Huckle

Change date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-10

Psc name: Jacqueline Hoey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

New address: Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ

Old address: Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England

Change date: 2017-06-26

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 10 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BEATTIE LTD

0/1 83 FETTERCAIRN AVENUE,GLASGOW,G15 8DW

Number:SC587759
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DTRMR CO LIMITED

2 TASKER STREET,WALSALL,WS1 3QG

Number:11840880
Status:ACTIVE
Category:Private Limited Company

IDIOM CREATIVE LIMITED

GREENACRES, CHASE LANE,STONE,ST15 0RG

Number:05999300
Status:ACTIVE
Category:Private Limited Company

JAMBO PLAY LTD

PENHURST HOUSE,LONDON,SW11 3BY

Number:09366675
Status:ACTIVE
Category:Private Limited Company

LAUNCHBURY LIMITED

BARCLAYS BANK CHAMBERS,STRATFORD-UPON-AVON,CV37 6AH

Number:08137609
Status:ACTIVE
Category:Private Limited Company

SCHOOL OF ELECTRONIC MUSIC LIMITED

1 BEXLEY SQUARE,SALFORD,M3 6DB

Number:10380731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source