UKBizDB.co.uk

THE BIODIVERSITY CONSULTANCY LIMITED

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

This company is commonly known as The Biodiversity Consultancy Limited. The company was founded 16 years ago and was given the registration number 06413116. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BIODIVERSITY CONSULTANCY LIMITED
Company Number:06413116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Secretary12 March 2018Active
3e, Kings Parade, Cambridge, England, CB2 1SJ

Director30 October 2007Active
3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD

Director01 July 2022Active
5b, Pfeller, Dornbirn, Austria,

Director01 July 2022Active
3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD

Director01 October 2018Active
3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD

Director17 December 2019Active
3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD

Director01 July 2022Active
33 Horton Road, London, E8 1DP

Secretary30 October 2007Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Secretary11 November 2014Active
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF

Director01 December 2014Active
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director12 March 2018Active
2nd Floor, 167-169 Great Portland Street, London, W1W 5PF

Director09 December 2019Active

People with Significant Control

Mr Jonathan Michael Maynard Ekstrom
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom, W1W 8BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-23Address

Change registered office address company with date old address new address.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-06Capital

Capital return purchase own shares.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-26Capital

Capital cancellation shares.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-04-19Capital

Capital allotment shares.

Download
2023-04-18Resolution

Resolution.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Incorporation

Memorandum articles.

Download
2022-10-07Resolution

Resolution.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-10Resolution

Resolution.

Download
2021-07-09Capital

Capital return purchase own shares.

Download
2021-07-05Capital

Capital cancellation shares.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.