This company is commonly known as Banc D'arguin, And Coastal And Marine Biodiversity Trust Fund Limited. The company was founded 15 years ago and was given the registration number 06800423. The firm's registered office is in OXFORD. You can find them at 8 King Edward Street, , Oxford, . This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.
Name | : | BANC D'ARGUIN, AND COASTAL AND MARINE BIODIVERSITY TRUST FUND LIMITED |
---|---|---|
Company Number | : | 06800423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 King Edward Street, Oxford, OX1 4HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, King Edward Street, Oxford, OX1 4HL | Secretary | 01 January 2015 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 20 January 2019 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 30 June 2022 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 03 October 2022 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 10 April 2023 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 11 March 2024 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 01 January 2020 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 20 July 2021 | Active |
Bacomab, Ilot C - Lot 402, Nouakchott, Mauritania, | Secretary | 01 March 2012 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 08 December 2015 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 07 March 2016 | Active |
Tvz Module G N3, Tvz Module G N3, Nouakchott, Mauritania, | Director | 01 January 2014 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 15 February 2016 | Active |
Wwf International, 27 Avenue Du Mont Blanc, Gland 1196, Switzerland, 1196 | Director | 01 January 2011 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 23 June 2019 | Active |
Pnba, Bp 5355, Nouakchott, Mauritania, | Director | 26 January 2010 | Active |
8, King Edward Street, Oxford, United Kingdom, OX1 4HL | Director | 26 January 2010 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 10 July 2015 | Active |
Rue De La Deleze 12, Martigny, Switzerland, 1920 | Director | 23 January 2009 | Active |
Llot V 22, Nouakchott, Mauritania, | Director | 08 February 2009 | Active |
Palemengartenstrabe, Bankengruppe, Frankfurt, Germany, | Director | 06 May 2013 | Active |
Hamriyad, Fz, Sharjah, United Arab Emirates, 50293 | Director | 01 January 2014 | Active |
35, Rue Du Village 35, Box 283, 1273, Arzier, Switzerland, Zurich, Switzerland, | Director | 26 November 2012 | Active |
8, King Edward Street, Oxford, United Kingdom, OX1 4HL | Director | 16 March 2011 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 06 November 2015 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 06 May 2016 | Active |
56, Ilot P 56, B P 3135, Nouakchott, Mauritania, | Director | 11 July 2012 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 06 May 2016 | Active |
8, King Edward Street, Oxford, OX1 4HL | Director | 14 October 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Gazette | Gazette filings brought up to date. | Download |
2022-03-03 | Accounts | Accounts with accounts type small. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Gazette | Gazette notice compulsory. | Download |
2021-09-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type small. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Accounts | Accounts with accounts type small. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.