Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACCHUS PARTNERS LIMITED
Company Information for

BACCHUS PARTNERS LIMITED

33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
07585214
Private Limited Company
Active

Company Overview

About Bacchus Partners Ltd
BACCHUS PARTNERS LIMITED was founded on 2011-03-31 and has its registered office in London. The organisation's status is listed as "Active". Bacchus Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BACCHUS PARTNERS LIMITED
 
Legal Registered Office
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in SW1Y
 
Previous Names
BACCHUS PARTNERS 2011 LIMITED19/04/2011
Filing Information
Company Number 07585214
Company ID Number 07585214
Date formed 2011-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB108305739  
Last Datalog update: 2024-03-06 14:54:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACCHUS PARTNERS LIMITED
The accountancy firm based at this address is BEHAN & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BACCHUS PARTNERS LIMITED
The following companies were found which have the same name as BACCHUS PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BACCHUS PARTNERS 2009 LLP 15 REGENT STREET LONDON SW1Y 4LR Dissolved Company formed on the 2009-12-17
BACCHUS PARTNERS, LLC 608 WASHINGTON ST UNIT 608 VANCOUVER WA 986603540 Dissolved Company formed on the 2005-05-09
BACCHUS PARTNERS PTY LTD NSW 2535 Active Company formed on the 2015-09-23

Company Officers of BACCHUS PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CORNISH GRESHAM
Director 2011-03-31
JONATHAN MICHAEL HUNT
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN ROBERTS
Director 2011-03-31 2011-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CORNISH GRESHAM PARK PLACE (CARDIFF) LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
MATTHEW CORNISH GRESHAM RALLY DYNAMICS LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
MATTHEW CORNISH GRESHAM SIXSMITH BUILD LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
MATTHEW CORNISH GRESHAM GOWER (CATHAYS) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MATTHEW CORNISH GRESHAM 69 CHARLOTTE STREET LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
MATTHEW CORNISH GRESHAM RIVERBANK HOUSE 2012 LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
MATTHEW CORNISH GRESHAM PUTNEY BRIDGE APPROACH LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
MATTHEW CORNISH GRESHAM TUCKER STREET LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
MATTHEW CORNISH GRESHAM HEVEN LIMITED Director 2011-09-01 CURRENT 2007-01-16 Active
MATTHEW CORNISH GRESHAM HEVEN HOLDINGS LIMITED Director 2011-09-01 CURRENT 1993-06-23 Active
MATTHEW CORNISH GRESHAM OCUBIS LIMITED Director 2011-09-01 CURRENT 2000-10-16 Active
MATTHEW CORNISH GRESHAM OCUBIS FINANCING LIMITED Director 2011-08-24 CURRENT 2011-07-27 Active
MATTHEW CORNISH GRESHAM FULHAM CORP LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
MATTHEW CORNISH GRESHAM HALESWORTH GOLF LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
JONATHAN MICHAEL HUNT GOWER (CATHAYS) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
JONATHAN MICHAEL HUNT LANGLEY (MAIDSTONE) LIMITED Director 2014-03-21 CURRENT 2014-03-21 Dissolved 2017-05-16
JONATHAN MICHAEL HUNT SEARCHWOOD ROAD (WARLINGHAM) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT LONDON ROAD TUNBRIDGE WELLS LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2017-05-16
JONATHAN MICHAEL HUNT 69 CHARLOTTE STREET LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
JONATHAN MICHAEL HUNT OXENTURN ROAD (NACCOLT) LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2017-05-16
JONATHAN MICHAEL HUNT BROOMFIELD (HERNE) LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT CRISMILL LANE LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT HIGH STREET STAPLEHURST LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2017-05-16
JONATHAN MICHAEL HUNT STATION ROAD APPLEDORE LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT HIGH STREET BLETCHINGLEY LIMITED Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT GILLS GREEN LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2017-05-16
JONATHAN MICHAEL HUNT BACCHUS (15) LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT GRAVESEND ROAD (WROTHAM) LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT UPPER STREET LEEDS LIMITED Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT HIGH STREET BRASTED LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT RIVERBANK HOUSE 2012 LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
JONATHAN MICHAEL HUNT PUTNEY BRIDGE APPROACH LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
JONATHAN MICHAEL HUNT PROSPECT LANE LIMITED Director 2011-10-14 CURRENT 2011-10-14 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT BV ROAD LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT CHANDOS ROAD LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT TUCKER STREET LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
JONATHAN MICHAEL HUNT EWELL ROAD LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT 150 HIGH STREET LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT 61 QUEENS ROAD LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT ALDERSHOT ROAD LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT 179 LONDON ROAD LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2016-12-13
JONATHAN MICHAEL HUNT GIPSY ROAD LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT BACCHUS (13) LTD Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT ELSON ROAD LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT BACCHUS (PURE) LTD Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT BACCHUS (11) LTD Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2014-06-10
JONATHAN MICHAEL HUNT BACCHUS (MADELINES) LTD Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2014-05-20
JONATHAN MICHAEL HUNT BACCHUS (TRAVELLERS JOY) LTD Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT BACCHUS (SELSEY TRAM) LTD Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT BUTTS ROAD LIMITED Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT BACCHUS (5) LIMITED Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT 158 HART PLAIN AVENUE LIMITED Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2015-05-26
JONATHAN MICHAEL HUNT BACCHUS (SWAN) LIMITED Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2016-12-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM 15 Regent Street London SW1Y 4LR England
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM 33 Cavendish Square London W1G 0PW England
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM C/O C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-26CH01Director's details changed for Mr Matthew Cornish Gresham on 2019-09-26
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2017-11-09CH01Director's details changed for Mr Matthew Cornish Gresham on 2017-11-01
2017-11-09PSC04Change of details for Mr Matthew Gresham as a person with significant control on 2017-11-01
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0108/09/15 ANNUAL RETURN FULL LIST
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL HUNT / 08/09/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CORNISH GRESHAM / 08/09/2015
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-13AAMDAmended small company accounts made up to 2013-12-31
2014-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-26AA01Previous accounting period shortened from 31/03/12 TO 31/12/11
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/11 FROM 64 Knightsbridge London SW1X 7JF England
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2011-11-21MEM/ARTSARTICLES OF ASSOCIATION
2011-11-21RES01ALTER ARTICLES 02/11/2011
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-19RES15CHANGE OF NAME 01/04/2011
2011-04-19CERTNMCOMPANY NAME CHANGED BACCHUS PARTNERS 2011 LIMITED CERTIFICATE ISSUED ON 19/04/11
2011-03-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BACCHUS PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BACCHUS PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY INTEREST AGREEMENT 2011-11-08 Satisfied KLEINWORT BENSON (CHANNEL ISLANDS) LIMITED
DEBENTURE 2011-11-08 Satisfied KLEINWORT BENSON (CHANNEL ISLANDS) LIMITED
Intangible Assets
Patents
We have not found any records of BACCHUS PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACCHUS PARTNERS LIMITED
Trademarks
We have not found any records of BACCHUS PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACCHUS PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BACCHUS PARTNERS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BACCHUS PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACCHUS PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BACCHUS PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.