BIOGERONTOLOGY RESEARCH FOUNDATION

Register to unlock more data on OkredoRegister

BIOGERONTOLOGY RESEARCH FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06495740

Incorporation date

06/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, Fifth Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2008)
dot icon21/03/2026
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2026-03-21
dot icon03/12/2025
Director's details changed for Mr. Ian James Inkster on 2025-12-01
dot icon16/10/2025
Micro company accounts made up to 2025-02-28
dot icon09/05/2025
Appointment of Mr. Ian James Inkster as a director on 2025-04-26
dot icon01/05/2025
Termination of appointment of Ilia Stambler as a director on 2025-04-28
dot icon15/04/2025
Termination of appointment of Ruksana Iqbal as a director on 2025-04-09
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-02-28
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon01/01/2024
Appointment of Mr Francesco Cortese as a director on 2023-12-29
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon07/11/2023
Termination of appointment of James Plante as a director on 2023-05-03
dot icon07/11/2023
Director's details changed for Mr Dmitrii Caminschii on 2023-11-01
dot icon22/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon19/01/2023
Termination of appointment of Richard George Arthur Faragher as a director on 2023-01-19
dot icon18/01/2023
Appointment of Ms Ruksana Iqbal as a director on 2023-01-18
dot icon05/01/2023
Appointment of Mr Ilia Stambler as a director on 2022-12-23
dot icon30/12/2022
Termination of appointment of Joao Pedro De Magalhaes as a director on 2022-12-23
dot icon30/12/2022
Termination of appointment of James Mellon as a director on 2022-12-23
dot icon12/12/2022
Micro company accounts made up to 2022-02-28
dot icon21/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon13/02/2020
Registered 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 2020-02-13
dot icon13/02/2020
Registered 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 2020-02-13
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon22/01/2020
Director's details changed for Mr Dmitrii Caminschii on 2020-01-22
dot icon22/01/2020
Notification of Dmitrii Caminschii as a person with significant control on 2018-06-27
dot icon19/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/04/2019
Director's details changed for Mr Dmitry Kaminskiy on 2019-04-15
dot icon17/04/2019
Registered office address changed from Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN to 3807 Arena Tower 25 Crossharbour Plaza, E14 9YF London on 2019-04-17
dot icon13/03/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon13/03/2019
Cessation of Alex Zhavoronkov as a person with significant control on 2018-06-27
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon27/06/2018
Termination of appointment of Alex Zhavoronkov as a director on 2018-06-27
dot icon16/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/11/2017
Termination of appointment of Francesco Albert Bosco Cortese as a director on 2017-11-19
dot icon20/05/2017
Appointment of Mr. James Mellon as a director on 2017-05-19
dot icon09/03/2017
Appointment of Dr. Richard George Arthur Faragher as a director on 2017-03-06
dot icon01/03/2017
Appointment of Mr. James Plante as a director on 2017-02-22
dot icon19/02/2017
Appointment of Mr. Francesco Albert Bosco Cortese as a director on 2017-02-18
dot icon27/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon10/01/2017
Termination of appointment of David Kenneth Chambers as a director on 2017-01-01
dot icon29/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-01-18 no member list
dot icon06/01/2016
Total exemption full accounts made up to 2015-02-28
dot icon25/02/2015
Register 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
dot icon13/02/2015
Annual return made up to 2015-01-18 no member list
dot icon13/02/2015
Register 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
dot icon20/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon06/04/2014
Appointment of Dr Joao Pedro De Magalhaes as a director
dot icon03/04/2014
Appointment of Mr Dmitry Kaminskiy as a director
dot icon03/04/2014
Registered office address changed from C/O Henry Stanley Apt 2354 Chynoweth House Trevissome Park Truro TR4 8UN England on 2014-04-03
dot icon02/04/2014
Appointment of Mr David Kenneth Chambers as a director
dot icon02/04/2014
Registered office address changed from Tulloch & Co 4 Hill Street London W1J 5NE on 2014-04-02
dot icon31/03/2014
Termination of appointment of Timur Artemev as a director
dot icon21/01/2014
Annual return made up to 2014-01-18 no member list
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/07/2013
Termination of appointment of Alexey Peregudov as a director
dot icon23/07/2013
Director's details changed for Mr Timur Artemyev on 2013-07-22
dot icon23/07/2013
Termination of appointment of Alexey Moskalev as a director
dot icon16/05/2013
Termination of appointment of Damian Crowe as a director
dot icon12/02/2013
Annual return made up to 2013-01-18 no member list
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon13/02/2012
Annual return made up to 2012-01-18 no member list
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/09/2011
Appointment of Dr Alexey Moskalev as a director
dot icon14/09/2011
Appointment of Mr Damian Crowe as a director
dot icon07/09/2011
Appointment of Mr Alexey Gennadievich Peregudov as a director
dot icon08/04/2011
Termination of appointment of Thomas Fletcher as a director
dot icon18/01/2011
Annual return made up to 2011-01-18 no member list
dot icon23/09/2010
Full accounts made up to 2010-02-28
dot icon20/09/2010
Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
dot icon06/09/2010
Appointment of Mr Timur Artemyev as a director
dot icon26/07/2010
Director's details changed for Thomas Rhys Fletcher on 2010-07-26
dot icon21/07/2010
Registered office address changed from Harbour Court, Compass Road Portsmouth Hampshire PO6 4ST on 2010-07-21
dot icon20/07/2010
Termination of appointment of Blakelaw Secretaries Limited as a secretary
dot icon20/07/2010
Termination of appointment of Nicholas Greenway as a director
dot icon20/07/2010
Termination of appointment of Damian Crowe as a director
dot icon30/06/2010
Appointment of Thomas Rhys Fletcher as a director
dot icon03/03/2010
Total exemption full accounts made up to 2009-02-28
dot icon24/02/2010
Annual return made up to 2010-02-06 no member list
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Dr Alex Zhavoronkov on 2010-01-01
dot icon23/02/2010
Director's details changed for Damian John Crowe on 2010-01-01
dot icon23/02/2010
Director's details changed for Nicholas Simon James Greenway on 2010-01-01
dot icon23/02/2010
Secretary's details changed for Blakelaw Secretaries Limited on 2010-01-01
dot icon12/03/2009
Director's change of particulars / damian crowe / 10/03/2009
dot icon12/03/2009
Annual return made up to 06/02/09
dot icon11/03/2009
Appointment terminated director david fisher
dot icon02/01/2009
Appointment terminated director william bains
dot icon28/07/2008
Director appointed dr alex zhavoronkov
dot icon14/04/2008
Director appointed damian john crowe
dot icon07/04/2008
Appointment terminated director blakelaw director services LIMITED
dot icon02/04/2008
Director appointed david fisher
dot icon02/04/2008
Director appointed nicholas simon james greenway
dot icon02/04/2008
Director appointed william arthur bains
dot icon06/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.09K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW SECRETARIES LIMITED
Nominee Secretary
06/02/2008 - 16/07/2010
310
Mellon, James
Director
19/05/2017 - 23/12/2022
31
Crowe, Damian
Director
02/09/2011 - 16/05/2013
2
Artemev, Timur
Director
27/08/2010 - 19/03/2014
7
Caminschii, Dmitrii
Director
06/03/2014 - Present
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOGERONTOLOGY RESEARCH FOUNDATION

BIOGERONTOLOGY RESEARCH FOUNDATION is an(a) Active company incorporated on 06/02/2008 with the registered office located at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOGERONTOLOGY RESEARCH FOUNDATION?

toggle

BIOGERONTOLOGY RESEARCH FOUNDATION is currently Active. It was registered on 06/02/2008 .

Where is BIOGERONTOLOGY RESEARCH FOUNDATION located?

toggle

BIOGERONTOLOGY RESEARCH FOUNDATION is registered at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF.

What does BIOGERONTOLOGY RESEARCH FOUNDATION do?

toggle

BIOGERONTOLOGY RESEARCH FOUNDATION operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BIOGERONTOLOGY RESEARCH FOUNDATION?

toggle

The latest filing was on 21/03/2026: Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2026-03-21.