Company NameBioguinea Foundation
Company StatusActive
Company Number07574245
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameDr Paul Robert Siegel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceUnited States
Correspondence Address1896 Ball Branch Road
Boone
North Carolina
28607
Director NameMr Ibrahima Thiam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySenegalese
StatusCurrent
Appointed25 April 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleEconomist
Country of ResidenceSenegal
Correspondence AddressBp 25 581 Dakar - Fann
Dakar
Senegal
Director NameMr Miles Anthony Sloan Geldard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(10 years, 1 month after company formation)
Appointment Duration3 years
RoleRetired Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWorgret Farmhouse Worgret Road
Wareham
Dorset
BH20 6AB
Director NameMs Camila Monteiro
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBrazilian
StatusCurrent
Appointed04 November 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Petworth Road
Brighton
BN1 8LQ
Director NameDr Paul Robert Siegel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleEcologist
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Paulo Fernando Gomes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGuinea-Bissau
StatusResigned
Appointed13 June 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2014)
RoleChairman
Country of ResidenceGuinea-Bissau
Correspondence Address38 Avenida Osvaldo
Vieira Cp 1294
Bissau
Guinea-Bissau
Director NameSylvie Goyet
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2013(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 May 2019)
RoleDirector Climate Change
Country of ResidenceFrance
Correspondence AddressPacific Community Cps B.P D5
Noumea
New Caledonia
98848
Director NameMr Paulo Fernando Gomes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityCitizen Of Guinea-Bi
StatusResigned
Appointed22 January 2015(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2019)
RolePresident Of Paulo Gomes And Partners Pte, Ltd.
Country of ResidenceSenegal
Correspondence AddressPaulo Gomes And Partners 10 Anson Road
#10-11 International Plaza
Singapore
079903
Director NameMrs Sarah Jacqueline Hepworth
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHillstead Bathwick Hill
Bath
BA2 6LA
Director NameAlfredo Simao Da Silva
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCitizen Of Guinea-Bi
StatusResigned
Appointed05 July 2018(7 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 March 2019)
RoleHead Of Iucn Programme In Guinee Bissau
Country of ResidenceGuinea-Bissau
Correspondence AddressIucn. Av Dom Settimio Arturo Ferrazzetta
Bissau
Codex Bissau
23 1033
Director NameYves De Soye
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 May 2019(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2022)
RoleRegional Technical Advisor
Country of ResidenceBelgium
Correspondence AddressUndp Brussels Representation Office Boulevard Du R
1000 Brussels
Belgium

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£206,956
Cash£185,075
Current Liabilities£4,112

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2024 (3 weeks, 6 days ago)
Next Return Due5 April 2025 (11 months, 3 weeks from now)

Filing History

24 February 2021Full accounts made up to 31 December 2019 (23 pages)
26 August 2020Director's details changed for Mr Ibrahima Thiam on 25 August 2020 (2 pages)
26 August 2020Director's details changed for Mrs Sarah Hepworth on 25 August 2020 (2 pages)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
1 April 2020Director's details changed for Sylvie Goyet on 30 August 2015 (2 pages)
10 February 2020Termination of appointment of Paulo Fernando Gomes as a director on 25 April 2019 (1 page)
24 October 2019Change of details for Mr Paul Fernando Gomes as a person with significant control on 25 April 2019 (2 pages)
22 October 2019Change of details for Dr Paul Robert Siegel as a person with significant control on 25 April 2019 (2 pages)
22 October 2019Notification of Paul Fernando Gomes as a person with significant control on 25 April 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (24 pages)
25 July 2019Appointment of Mr Ibrahima Thiam as a director on 25 April 2019 (2 pages)
8 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Alfredo Simao Da Silva as a director on 1 March 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (24 pages)
19 July 2018Appointment of Alfredo Simao Da Silva as a director on 5 July 2018 (2 pages)
18 July 2018Appointment of Dr Paul Robert Siegel as a director on 5 July 2018 (2 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
13 October 2017Termination of appointment of Paul Robert Siegel as a director on 31 March 2017 (1 page)
13 October 2017Termination of appointment of Paul Robert Siegel as a director on 31 March 2017 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
2 May 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
28 April 2017Director's details changed for Dr Paul Robert Siegel on 1 July 2012 (2 pages)
28 April 2017Director's details changed for Dr Paul Robert Siegel on 1 July 2012 (2 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
16 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for sarah hepworth
(5 pages)
16 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for sarah hepworth
(5 pages)
26 April 2016Annual return made up to 22 March 2016 no member list (5 pages)
26 April 2016Annual return made up to 22 March 2016 no member list (5 pages)
13 April 2016Resolutions
  • RES13 ‐ Company busineess 19/02/2016
(2 pages)
13 April 2016Resolutions
  • RES13 ‐ Company busineess 19/02/2016
(2 pages)
14 March 2016Director's details changed for Dr Paul Robert Siegel on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Dr Paul Robert Siegel on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Sylvie Goyet on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Sylvie Goyet on 14 March 2016 (2 pages)
11 January 2016Appointment of Mrs Sarah Jacqueline Hepworth as a director on 8 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/05/2016
(4 pages)
11 January 2016Appointment of Mrs Sarah Jacqueline Hepworth as a director on 8 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 16/05/2016
(4 pages)
11 January 2016Appointment of Mrs Sarah Jacqueline Hepworth as a director on 8 December 2015 (2 pages)
12 November 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
12 November 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
23 March 2015Annual return made up to 22 March 2015 no member list (4 pages)
23 March 2015Annual return made up to 22 March 2015 no member list (4 pages)
17 March 2015Appointment of Mr Paulo Fernando Gomes as a director on 22 January 2015 (2 pages)
17 March 2015Appointment of Mr Paulo Fernando Gomes as a director on 22 January 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Dr Paul Robert Siegel on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Dr Paul Robert Siegel on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Dr Paul Robert Siegel on 1 March 2015 (2 pages)
15 January 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
15 January 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
5 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
5 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
22 April 2014Annual return made up to 22 March 2014 no member list (3 pages)
22 April 2014Annual return made up to 22 March 2014 no member list (3 pages)
16 April 2014Termination of appointment of Paulo Gomes as a director (1 page)
16 April 2014Appointment of Sylvie Goyet as a director (2 pages)
16 April 2014Appointment of Sylvie Goyet as a director (2 pages)
16 April 2014Termination of appointment of Paulo Gomes as a director (1 page)
4 December 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
5 April 2013Annual return made up to 22 March 2013 no member list (3 pages)
5 April 2013Annual return made up to 22 March 2013 no member list (3 pages)
19 March 2013Total exemption full accounts made up to 29 February 2012 (13 pages)
19 March 2013Total exemption full accounts made up to 29 February 2012 (13 pages)
14 December 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
14 December 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
22 March 2012Annual return made up to 22 March 2012 no member list (3 pages)
22 March 2012Annual return made up to 22 March 2012 no member list (3 pages)
28 September 2011Appointment of Mr Paulo Fernando Gomes as a director (2 pages)
28 September 2011Appointment of Mr Paulo Fernando Gomes as a director (2 pages)
22 March 2011Incorporation (49 pages)
22 March 2011Incorporation (49 pages)