Boone
North Carolina
28607
Director Name | Mr Ibrahima Thiam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Senegalese |
Status | Current |
Appointed | 25 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Economist |
Country of Residence | Senegal |
Correspondence Address | Bp 25 581 Dakar - Fann Dakar Senegal |
Director Name | Mr Miles Anthony Sloan Geldard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(10 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Retired Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Worgret Farmhouse Worgret Road Wareham Dorset BH20 6AB |
Director Name | Ms Camila Monteiro |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 04 November 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Petworth Road Brighton BN1 8LQ |
Director Name | Dr Paul Robert Siegel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Ecologist |
Country of Residence | United States |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Paulo Fernando Gomes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Guinea-Bissau |
Status | Resigned |
Appointed | 13 June 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 2014) |
Role | Chairman |
Country of Residence | Guinea-Bissau |
Correspondence Address | 38 Avenida Osvaldo Vieira Cp 1294 Bissau Guinea-Bissau |
Director Name | Sylvie Goyet |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2013(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 May 2019) |
Role | Director Climate Change |
Country of Residence | France |
Correspondence Address | Pacific Community Cps B.P D5 Noumea New Caledonia 98848 |
Director Name | Mr Paulo Fernando Gomes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Citizen Of Guinea-Bi |
Status | Resigned |
Appointed | 22 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 2019) |
Role | President Of Paulo Gomes And Partners Pte, Ltd. |
Country of Residence | Senegal |
Correspondence Address | Paulo Gomes And Partners 10 Anson Road #10-11 International Plaza Singapore 079903 |
Director Name | Mrs Sarah Jacqueline Hepworth |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Hillstead Bathwick Hill Bath BA2 6LA |
Director Name | Alfredo Simao Da Silva |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Citizen Of Guinea-Bi |
Status | Resigned |
Appointed | 05 July 2018(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 March 2019) |
Role | Head Of Iucn Programme In Guinee Bissau |
Country of Residence | Guinea-Bissau |
Correspondence Address | Iucn. Av Dom Settimio Arturo Ferrazzetta Bissau Codex Bissau 23 1033 |
Director Name | Yves De Soye |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 May 2019(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2022) |
Role | Regional Technical Advisor |
Country of Residence | Belgium |
Correspondence Address | Undp Brussels Representation Office Boulevard Du R 1000 Brussels Belgium |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £206,956 |
Cash | £185,075 |
Current Liabilities | £4,112 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 3 weeks from now) |
24 February 2021 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
26 August 2020 | Director's details changed for Mr Ibrahima Thiam on 25 August 2020 (2 pages) |
26 August 2020 | Director's details changed for Mrs Sarah Hepworth on 25 August 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
1 April 2020 | Director's details changed for Sylvie Goyet on 30 August 2015 (2 pages) |
10 February 2020 | Termination of appointment of Paulo Fernando Gomes as a director on 25 April 2019 (1 page) |
24 October 2019 | Change of details for Mr Paul Fernando Gomes as a person with significant control on 25 April 2019 (2 pages) |
22 October 2019 | Change of details for Dr Paul Robert Siegel as a person with significant control on 25 April 2019 (2 pages) |
22 October 2019 | Notification of Paul Fernando Gomes as a person with significant control on 25 April 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
25 July 2019 | Appointment of Mr Ibrahima Thiam as a director on 25 April 2019 (2 pages) |
8 July 2019 | Resolutions
|
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Alfredo Simao Da Silva as a director on 1 March 2019 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
19 July 2018 | Appointment of Alfredo Simao Da Silva as a director on 5 July 2018 (2 pages) |
18 July 2018 | Appointment of Dr Paul Robert Siegel as a director on 5 July 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Paul Robert Siegel as a director on 31 March 2017 (1 page) |
13 October 2017 | Termination of appointment of Paul Robert Siegel as a director on 31 March 2017 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
2 May 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
28 April 2017 | Director's details changed for Dr Paul Robert Siegel on 1 July 2012 (2 pages) |
28 April 2017 | Director's details changed for Dr Paul Robert Siegel on 1 July 2012 (2 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
16 May 2016 | Second filing of AP01 previously delivered to Companies House
|
16 May 2016 | Second filing of AP01 previously delivered to Companies House
|
26 April 2016 | Annual return made up to 22 March 2016 no member list (5 pages) |
26 April 2016 | Annual return made up to 22 March 2016 no member list (5 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
14 March 2016 | Director's details changed for Dr Paul Robert Siegel on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Dr Paul Robert Siegel on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Sylvie Goyet on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Sylvie Goyet on 14 March 2016 (2 pages) |
11 January 2016 | Appointment of Mrs Sarah Jacqueline Hepworth as a director on 8 December 2015
|
11 January 2016 | Appointment of Mrs Sarah Jacqueline Hepworth as a director on 8 December 2015
|
11 January 2016 | Appointment of Mrs Sarah Jacqueline Hepworth as a director on 8 December 2015 (2 pages) |
12 November 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
12 November 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
23 March 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
23 March 2015 | Annual return made up to 22 March 2015 no member list (4 pages) |
17 March 2015 | Appointment of Mr Paulo Fernando Gomes as a director on 22 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr Paulo Fernando Gomes as a director on 22 January 2015 (2 pages) |
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Dr Paul Robert Siegel on 1 March 2015 (2 pages) |
2 March 2015 | Registered 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 2015 | Director's details changed for Dr Paul Robert Siegel on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Dr Paul Robert Siegel on 1 March 2015 (2 pages) |
15 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
5 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
5 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
22 April 2014 | Annual return made up to 22 March 2014 no member list (3 pages) |
22 April 2014 | Annual return made up to 22 March 2014 no member list (3 pages) |
16 April 2014 | Termination of appointment of Paulo Gomes as a director (1 page) |
16 April 2014 | Appointment of Sylvie Goyet as a director (2 pages) |
16 April 2014 | Appointment of Sylvie Goyet as a director (2 pages) |
16 April 2014 | Termination of appointment of Paulo Gomes as a director (1 page) |
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
5 April 2013 | Annual return made up to 22 March 2013 no member list (3 pages) |
5 April 2013 | Annual return made up to 22 March 2013 no member list (3 pages) |
19 March 2013 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
19 March 2013 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
22 March 2012 | Annual return made up to 22 March 2012 no member list (3 pages) |
22 March 2012 | Annual return made up to 22 March 2012 no member list (3 pages) |
28 September 2011 | Appointment of Mr Paulo Fernando Gomes as a director (2 pages) |
28 September 2011 | Appointment of Mr Paulo Fernando Gomes as a director (2 pages) |
22 March 2011 | Incorporation (49 pages) |
22 March 2011 | Incorporation (49 pages) |