Company NameBiogerontology Research Foundation
Company StatusActive
Company Number06495740
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dmitrii Caminschii
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityRomanian
StatusCurrent
Appointed06 March 2014(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Ilia Stambler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed23 December 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMs Ruksana Iqbal
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Francesco Cortese
Date of BirthDecember 1991 (Born 32 years ago)
NationalityCanadian
StatusCurrent
Appointed29 December 2023(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr William Arthur Bains
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2008)
RoleBiotechnology Entrepreneur
Country of ResidenceEngland
Correspondence Address37 The Moor
Melbourn
Royston
Hertfordshire
SG8 6ED
Director NameDamian John Crowe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address67 Woodman Close
Leighton Buzzard
Bedfordshire
LU7 3NU
Director NameMr David Anthony Fisher
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 21 July 2008)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address2 Forest Road
Crowthorne
Berkshire
RG45 7EH
Director NameMr Nicholas Simon James Greenway
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2010)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address65 Manor Way
Guildford
Surrey
GU2 7RR
Director NameDr Alex Zhavoronkov
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityLatvian
StatusResigned
Appointed16 May 2008(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 27 June 2018)
RoleBusiness Development
Country of ResidenceLatvia
Correspondence AddressA. Deglava 108/3 Apt 36
Riga
Lv-1082
Latvia
Director NameThomas Rhys Fletcher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 April 2011)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence AddressTulloch & Co 4 Hill Street
London
W1J 5NE
Director NameMr Timur Artemev
Date of BirthJuly 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed27 August 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2014)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressTulloch & Co 4 Hill Street
London
W1J 5NE
Director NameMr Alexey Gennadievich Peregudov
Date of BirthNovember 1977 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed01 September 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2013)
RoleIT Consultant
Country of ResidenceRussia
Correspondence AddressTulloch & Co 4 Hill Street
London
W1J 5NE
Director NameDr Alexey Moskalev
Date of BirthNovember 1976 (Born 47 years ago)
NationalityRussian
StatusResigned
Appointed02 September 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2013)
RoleScientist
Country of ResidenceRussia
Correspondence Address11-15 Malyshev Street
Syktyvkar
Komi
167005
Director NameMr Damian Crowe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Atkinson House
Austin Road
London
SW11 5JW
Director NameMr David Kenneth Chambers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mervan Road
London
SW2 1DU
Director NameDr Joao Pedro De Magalhaes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed04 August 2013(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 December 2022)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Francesco Albert Bosco Cortese
Date of BirthDecember 1991 (Born 32 years ago)
NationalityCanadian
StatusResigned
Appointed18 February 2017(9 years after company formation)
Appointment Duration9 months (resigned 19 November 2017)
RoleScientist
Country of ResidenceCanada
Correspondence AddressApt 2354 Chynoweth House
Trevissome Park
Truro
TR4 8UN
Director NameMr James Plante
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2017(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 May 2023)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressPO Box 89109
2620 S. Maryland Parkway #14-844
Las Vegas
Nv
United States
Director NameDr Richard George Arthur Faragher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressHuxley Building, University Of Brighton Lewes Road
Brighton
BN2 4GJ
Director NameMr James Mellon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 December 2022)
RoleEntrepreneur
Country of ResidenceIsle Of Man
Correspondence AddressViking House Nelson Street
Douglas
Isle Of Man
IM1 2AH
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitebg-rf.org.uk
Email address[email protected]

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Turnover£26,173
Net Worth£9,649
Cash£11,454
Current Liabilities£3,305

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

16 February 2021Total exemption full accounts made up to 28 February 2020 (16 pages)
13 February 2020Registered office address changed from PO Box WC2A 2JR 7 Bell Yard, London, London, United Kingdom 7 Bell Yard, London, WC2A 2JR London WC2A 2JR United Kingdom to 85 Great Portland Street London W1W 7LT on 13 February 2020 (1 page)
13 February 2020Registered office address changed from 3807 Arena Tower 25 Crossharbour Plaza London E14 9YF England to PO Box WC2A 2JR 7 Bell Yard, London, London, United Kingdom 7 Bell Yard, London, WC2A 2JR London WC2A 2JR on 13 February 2020 (1 page)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
22 January 2020Director's details changed for Mr Dmitrii Caminschii on 22 January 2020 (2 pages)
22 January 2020Notification of Dmitrii Caminschii as a person with significant control on 27 June 2018 (2 pages)
19 July 2019Total exemption full accounts made up to 28 February 2019 (19 pages)
17 April 2019Director's details changed for Mr Dmitry Kaminskiy on 15 April 2019 (2 pages)
17 April 2019Registered office address changed from Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN to 3807 Arena Tower 25 Crossharbour Plaza, E14 9YF London on 17 April 2019 (1 page)
13 March 2019Cessation of Alex Zhavoronkov as a person with significant control on 27 June 2018 (1 page)
13 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 June 2018Termination of appointment of Alex Zhavoronkov as a director on 27 June 2018 (1 page)
16 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Termination of appointment of Francesco Albert Bosco Cortese as a director on 19 November 2017 (1 page)
20 November 2017Termination of appointment of Francesco Albert Bosco Cortese as a director on 19 November 2017 (1 page)
20 May 2017Appointment of Mr. James Mellon as a director on 19 May 2017 (2 pages)
20 May 2017Appointment of Mr. James Mellon as a director on 19 May 2017 (2 pages)
9 March 2017Appointment of Dr. Richard George Arthur Faragher as a director on 6 March 2017 (2 pages)
9 March 2017Appointment of Dr. Richard George Arthur Faragher as a director on 6 March 2017 (2 pages)
1 March 2017Appointment of Mr. James Plante as a director on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr. James Plante as a director on 22 February 2017 (2 pages)
19 February 2017Appointment of Mr. Francesco Albert Bosco Cortese as a director on 18 February 2017 (2 pages)
19 February 2017Appointment of Mr. Francesco Albert Bosco Cortese as a director on 18 February 2017 (2 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
10 January 2017Termination of appointment of David Kenneth Chambers as a director on 1 January 2017 (1 page)
10 January 2017Termination of appointment of David Kenneth Chambers as a director on 1 January 2017 (1 page)
29 November 2016Total exemption full accounts made up to 28 February 2016 (14 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (14 pages)
29 February 2016Annual return made up to 18 January 2016 no member list (6 pages)
29 February 2016Annual return made up to 18 January 2016 no member list (6 pages)
6 January 2016Total exemption full accounts made up to 28 February 2015 (14 pages)
6 January 2016Total exemption full accounts made up to 28 February 2015 (14 pages)
25 February 2015Register inspection address has been changed from Apt 2354 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England to Apartment 2354 Chynoweth House Trevissome Park Truro TR4 8UN (2 pages)
25 February 2015Register inspection address has been changed from Apt 2354 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England to Apartment 2354 Chynoweth House Trevissome Park Truro TR4 8UN (2 pages)
13 February 2015Annual return made up to 18 January 2015 no member list (6 pages)
13 February 2015Register inspection address has been changed from C/O Blackdown Hill Management Ltd Aldworth House Tennysons Lane Haslemere Surrey GU27 3BJ United Kingdom to Apt 2354 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN (1 page)
13 February 2015Register inspection address has been changed from C/O Blackdown Hill Management Ltd Aldworth House Tennysons Lane Haslemere Surrey GU27 3BJ United Kingdom to Apt 2354 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN (1 page)
13 February 2015Annual return made up to 18 January 2015 no member list (6 pages)
20 November 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
20 November 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
6 April 2014Appointment of Dr Joao Pedro De Magalhaes as a director (2 pages)
6 April 2014Appointment of Dr Joao Pedro De Magalhaes as a director (2 pages)
3 April 2014Appointment of Mr Dmitry Kaminskiy as a director (2 pages)
3 April 2014Registered office address changed from C/O Henry Stanley Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN England on 3 April 2014 (1 page)
3 April 2014Appointment of Mr Dmitry Kaminskiy as a director (2 pages)
3 April 2014Registered office address changed from C/O Henry Stanley Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Henry Stanley Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN England on 3 April 2014 (1 page)
2 April 2014Registered office address changed from Tulloch & Co 4 Hill Street London W1J 5NE on 2 April 2014 (1 page)
2 April 2014Appointment of Mr David Kenneth Chambers as a director (2 pages)
2 April 2014Registered office address changed from Tulloch & Co 4 Hill Street London W1J 5NE on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Tulloch & Co 4 Hill Street London W1J 5NE on 2 April 2014 (1 page)
2 April 2014Appointment of Mr David Kenneth Chambers as a director (2 pages)
31 March 2014Termination of appointment of Timur Artemev as a director (1 page)
31 March 2014Termination of appointment of Timur Artemev as a director (1 page)
21 January 2014Annual return made up to 18 January 2014 no member list (3 pages)
21 January 2014Annual return made up to 18 January 2014 no member list (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 July 2013Termination of appointment of Alexey Peregudov as a director (1 page)
24 July 2013Termination of appointment of Alexey Peregudov as a director (1 page)
23 July 2013Director's details changed for Mr Timur Artemyev on 22 July 2013 (2 pages)
23 July 2013Termination of appointment of Alexey Moskalev as a director (1 page)
23 July 2013Termination of appointment of Alexey Moskalev as a director (1 page)
23 July 2013Director's details changed for Mr Timur Artemyev on 22 July 2013 (2 pages)
16 May 2013Termination of appointment of Damian Crowe as a director (1 page)
16 May 2013Termination of appointment of Damian Crowe as a director (1 page)
12 February 2013Annual return made up to 18 January 2013 no member list (6 pages)
12 February 2013Annual return made up to 18 January 2013 no member list (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 February 2012Annual return made up to 18 January 2012 no member list (6 pages)
13 February 2012Annual return made up to 18 January 2012 no member list (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 September 2011Appointment of Mr Damian Crowe as a director (2 pages)
14 September 2011Appointment of Mr Damian Crowe as a director (2 pages)
14 September 2011Appointment of Dr Alexey Moskalev as a director (2 pages)
14 September 2011Appointment of Dr Alexey Moskalev as a director (2 pages)
7 September 2011Appointment of Mr Alexey Gennadievich Peregudov as a director (2 pages)
7 September 2011Appointment of Mr Alexey Gennadievich Peregudov as a director (2 pages)
8 April 2011Termination of appointment of Thomas Fletcher as a director (2 pages)
8 April 2011Termination of appointment of Thomas Fletcher as a director (2 pages)
18 January 2011Annual return made up to 18 January 2011 no member list (4 pages)
18 January 2011Annual return made up to 18 January 2011 no member list (4 pages)
23 September 2010Full accounts made up to 28 February 2010 (14 pages)
23 September 2010Full accounts made up to 28 February 2010 (14 pages)
20 September 2010Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page)
20 September 2010Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page)
6 September 2010Appointment of Mr Timur Artemyev as a director (2 pages)
6 September 2010Appointment of Mr Timur Artemyev as a director (2 pages)
26 July 2010Director's details changed for Thomas Rhys Fletcher on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Thomas Rhys Fletcher on 26 July 2010 (2 pages)
21 July 2010Registered office address changed from Harbour Court, Compass Road Portsmouth Hampshire PO6 4ST on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Harbour Court, Compass Road Portsmouth Hampshire PO6 4ST on 21 July 2010 (1 page)
20 July 2010Termination of appointment of Damian Crowe as a director (1 page)
20 July 2010Termination of appointment of Nicholas Greenway as a director (1 page)
20 July 2010Termination of appointment of Damian Crowe as a director (1 page)
20 July 2010Termination of appointment of Nicholas Greenway as a director (1 page)
20 July 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
20 July 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
30 June 2010Appointment of Thomas Rhys Fletcher as a director (3 pages)
30 June 2010Appointment of Thomas Rhys Fletcher as a director (3 pages)
3 March 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
3 March 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 6 February 2010 no member list (5 pages)
24 February 2010Annual return made up to 6 February 2010 no member list (5 pages)
24 February 2010Annual return made up to 6 February 2010 no member list (5 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Damian John Crowe on 1 January 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Nicholas Simon James Greenway on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Dr Alex Zhavoronkov on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Damian John Crowe on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Dr Alex Zhavoronkov on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Nicholas Simon James Greenway on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Nicholas Simon James Greenway on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Dr Alex Zhavoronkov on 1 January 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Damian John Crowe on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 January 2010 (2 pages)
12 March 2009Director's change of particulars / damian crowe / 10/03/2009 (1 page)
12 March 2009Annual return made up to 06/02/09 (3 pages)
12 March 2009Director's change of particulars / damian crowe / 10/03/2009 (1 page)
12 March 2009Annual return made up to 06/02/09 (3 pages)
11 March 2009Appointment terminated director david fisher (1 page)
11 March 2009Appointment terminated director david fisher (1 page)
2 January 2009Appointment terminated director william bains (1 page)
2 January 2009Appointment terminated director william bains (1 page)
28 July 2008Director appointed dr alex zhavoronkov (2 pages)
28 July 2008Director appointed dr alex zhavoronkov (2 pages)
14 April 2008Director appointed damian john crowe (2 pages)
14 April 2008Director appointed damian john crowe (2 pages)
7 April 2008Appointment terminated director blakelaw director services LIMITED (1 page)
7 April 2008Appointment terminated director blakelaw director services LIMITED (1 page)
2 April 2008Director appointed nicholas simon james greenway (2 pages)
2 April 2008Director appointed nicholas simon james greenway (2 pages)
2 April 2008Director appointed william arthur bains (3 pages)
2 April 2008Director appointed david fisher (2 pages)
2 April 2008Director appointed david fisher (2 pages)
2 April 2008Director appointed william arthur bains (3 pages)
6 February 2008Incorporation (20 pages)
6 February 2008Incorporation (20 pages)