Background WavePink WaveYellow Wave

BACCHUS PARTNERS LIMITED (07585214)

BACCHUS PARTNERS LIMITED (07585214) is an active UK company. incorporated on 31 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BACCHUS PARTNERS LIMITED has been registered for 15 years. Current directors include GRESHAM, Matthew Cornish, HUNT, Jonathan Michael.

Company Number
07585214
Status
active
Type
ltd
Incorporated
31 March 2011
Age
15 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRESHAM, Matthew Cornish, HUNT, Jonathan Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACCHUS PARTNERS LIMITED

BACCHUS PARTNERS LIMITED is an active company incorporated on 31 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BACCHUS PARTNERS LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07585214

LTD Company

Age

15 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

BACCHUS PARTNERS 2011 LIMITED
From: 31 March 2011To: 19 April 2011
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

33 Cavendish Square London W1G 0PW England
From: 10 March 2023To: 10 March 2023
15 Regent Street London SW1Y 4LR England
From: 24 July 2020To: 10 March 2023
C/O C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR
From: 23 December 2011To: 24 July 2020
64 Knightsbridge London SW1X 7JF England
From: 31 March 2011To: 23 December 2011
Timeline

6 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Dec 11
Loan Cleared
May 16
Loan Cleared
May 16
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRESHAM, Matthew Cornish

Active
Cavendish Square, LondonW1G 0PW
Born October 1976
Director
Appointed 31 Mar 2011

HUNT, Jonathan Michael

Active
Cavendish Square, LondonW1G 0PW
Born June 1953
Director
Appointed 31 Mar 2011

ROBERTS, David Alan

Resigned
New Burlington Street, LondonW1S 3BQ
Born August 1966
Director
Appointed 31 Mar 2011
Resigned 13 Dec 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Hunt

Ceased
Cavendish Square, LondonW1G 0PW
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2026

Mr Matthew Gresham

Ceased
Cavendish Square, LondonW1G 0PW
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Mar 2026
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts Amended With Accounts Type Small
13 October 2014
AAMDAAMD
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Memorandum Articles
21 November 2011
MEM/ARTSMEM/ARTS
Resolution
21 November 2011
RESOLUTIONSResolutions
Legacy
8 November 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Certificate Change Of Name Company
19 April 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2011
NEWINCIncorporation