UKBizDB.co.uk

BANC D'ARGUIN, AND COASTAL AND MARINE BIODIVERSITY TRUST FUND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:8 King Edward Street, Oxford, OX1 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, King Edward Street, Oxford, OX1 4HL

Secretary01 January 2015Active
8, King Edward Street, Oxford, OX1 4HL

Director20 January 2019Active
8, King Edward Street, Oxford, OX1 4HL

Director30 June 2022Active
8, King Edward Street, Oxford, OX1 4HL

Director03 October 2022Active
8, King Edward Street, Oxford, OX1 4HL

Director10 April 2023Active
8, King Edward Street, Oxford, OX1 4HL

Director11 March 2024Active
8, King Edward Street, Oxford, OX1 4HL

Director01 January 2020Active
8, King Edward Street, Oxford, OX1 4HL

Director20 July 2021Active
Bacomab, Ilot C - Lot 402, Nouakchott, Mauritania,

Secretary01 March 2012Active
8, King Edward Street, Oxford, OX1 4HL

Director08 December 2015Active
8, King Edward Street, Oxford, OX1 4HL

Director07 March 2016Active
Tvz Module G N3, Tvz Module G N3, Nouakchott, Mauritania,

Director01 January 2014Active
8, King Edward Street, Oxford, OX1 4HL

Director15 February 2016Active
Wwf International, 27 Avenue Du Mont Blanc, Gland 1196, Switzerland, 1196

Director01 January 2011Active
8, King Edward Street, Oxford, OX1 4HL

Director23 June 2019Active
Pnba, Bp 5355, Nouakchott, Mauritania,

Director26 January 2010Active
8, King Edward Street, Oxford, United Kingdom, OX1 4HL

Director26 January 2010Active
8, King Edward Street, Oxford, OX1 4HL

Director10 July 2015Active
Rue De La Deleze 12, Martigny, Switzerland, 1920

Director23 January 2009Active
Llot V 22, Nouakchott, Mauritania,

Director08 February 2009Active
Palemengartenstrabe, Bankengruppe, Frankfurt, Germany,

Director06 May 2013Active
Hamriyad, Fz, Sharjah, United Arab Emirates, 50293

Director01 January 2014Active
35, Rue Du Village 35, Box 283, 1273, Arzier, Switzerland, Zurich, Switzerland,

Director26 November 2012Active
8, King Edward Street, Oxford, United Kingdom, OX1 4HL

Director16 March 2011Active
8, King Edward Street, Oxford, OX1 4HL

Director06 November 2015Active
8, King Edward Street, Oxford, OX1 4HL

Director06 May 2016Active
56, Ilot P 56, B P 3135, Nouakchott, Mauritania,

Director11 July 2012Active
8, King Edward Street, Oxford, OX1 4HL

Director06 May 2016Active
8, King Edward Street, Oxford, OX1 4HL

Director14 October 2019Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-03-04Gazette

Gazette filings brought up to date.

Download
2022-03-03Accounts

Accounts with accounts type small.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-15Gazette

Gazette notice compulsory.

Download
2021-09-14Accounts

Change account reference date company previous shortened.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type small.

Download
2019-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.