BIOGUINEA FOUNDATION

Register to unlock more data on OkredoRegister

BIOGUINEA FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07574245

Incorporation date

22/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London EC1V 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon31/03/2026
Termination of appointment of Ibrahima Thiam as a director on 2025-10-24
dot icon31/03/2026
Termination of appointment of Miles Anthony Sloan Geldard as a director on 2026-01-21
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Change of details for Paulo Fernando Gomes as a person with significant control on 2025-06-23
dot icon23/06/2025
Registered office address changed from 10 Queen Street Place London EC4R 1BE to C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD on 2025-06-23
dot icon23/06/2025
Director's details changed for Charlotte Karibuhoye Said on 2025-06-23
dot icon23/06/2025
Change of details for Dr Paul Robert Siegel as a person with significant control on 2025-06-23
dot icon02/04/2025
Appointment of Mr Rhys Petheram as a director on 2024-12-24
dot icon02/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon31/03/2025
Appointment of Dr Justino Biai as a director on 2024-12-10
dot icon31/03/2025
Appointment of Mr Jaderio Fonseca as a director on 2024-12-10
dot icon27/03/2025
Termination of appointment of Paul Robert Siegel as a director on 2024-10-10
dot icon27/03/2025
Appointment of Mrs Helena Nosolini Embaló as a director on 2024-12-10
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Appointment of Charlotte Karibuhoye Said as a director on 2023-04-20
dot icon05/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon04/03/2024
Director's details changed for Mr Miles Anthony Sloan Geldard on 2024-03-03
dot icon04/03/2024
Change of details for Ms Sylvie Goyet as a person with significant control on 2024-03-03
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon11/04/2023
Second filing for the notification of Paulo Fernando Gomes as a person with significant control
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Yves De Soye as a director on 2022-06-28
dot icon24/05/2022
Termination of appointment of Sarah Jacqueline Hepworth as a director on 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon24/05/2022
Notification of Sylvie Goyet as a person with significant control on 2020-09-18
dot icon12/11/2021
Appointment of Ms Camila Monteiro as a director on 2021-11-04
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Appointment of Mr Miles Anthony Sloan Geldard as a director on 2021-04-19
dot icon04/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon26/03/2021
Appointment of Yves De Soye as a director on 2019-05-07
dot icon17/03/2021
Termination of appointment of Sylvie Goyet as a director on 2019-05-07
dot icon24/02/2021
Full accounts made up to 2019-12-31
dot icon26/08/2020
Director's details changed for Mr Ibrahima Thiam on 2020-08-25
dot icon26/08/2020
Director's details changed for Mrs Sarah Hepworth on 2020-08-25
dot icon03/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon01/04/2020
Director's details changed for Sylvie Goyet on 2015-08-30
dot icon10/02/2020
Termination of appointment of Paulo Fernando Gomes as a director on 2019-04-25
dot icon24/10/2019
Change of details for Mr Paul Fernando Gomes as a person with significant control on 2019-04-25
dot icon22/10/2019
Notification of Paul Fernando Gomes as a person with significant control on 2019-04-25
dot icon22/10/2019
Change of details for Dr Paul Robert Siegel as a person with significant control on 2019-04-25
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon25/07/2019
Appointment of Mr Ibrahima Thiam as a director on 2019-04-25
dot icon08/07/2019
Resolutions
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon11/03/2019
Termination of appointment of Alfredo Simao Da Silva as a director on 2019-03-01
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Appointment of Alfredo Simao Da Silva as a director on 2018-07-05
dot icon18/07/2018
Appointment of Dr Paul Robert Siegel as a director on 2018-07-05
dot icon03/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon13/10/2017
Termination of appointment of Paul Robert Siegel as a director on 2017-03-31
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon28/04/2017
Director's details changed for Dr Paul Robert Siegel on 2012-07-01
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon26/04/2016
Annual return made up to 2016-03-22 no member list
dot icon13/04/2016
Resolutions
dot icon14/03/2016
Director's details changed for Sylvie Goyet on 2016-03-14
dot icon14/03/2016
Director's details changed for Dr Paul Robert Siegel on 2016-03-14
dot icon11/01/2016
Appointment of Mrs Sarah Jacqueline Hepworth as a director on 2015-12-08
dot icon12/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-22 no member list
dot icon17/03/2015
Appointment of Mr Paulo Fernando Gomes as a director on 2015-01-22
dot icon02/03/2015
Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2015-03-02
dot icon02/03/2015
Director's details changed for Dr Paul Robert Siegel on 2015-03-01
dot icon15/01/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon05/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon22/04/2014
Annual return made up to 2014-03-22 no member list
dot icon16/04/2014
Appointment of Sylvie Goyet as a director
dot icon16/04/2014
Termination of appointment of Paulo Gomes as a director
dot icon04/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon05/04/2013
Annual return made up to 2013-03-22 no member list
dot icon19/03/2013
Total exemption full accounts made up to 2012-02-29
dot icon14/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-28
dot icon22/03/2012
Annual return made up to 2012-03-22 no member list
dot icon28/09/2011
Appointment of Mr Paulo Fernando Gomes as a director
dot icon22/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geldard, Miles Anthony Sloan
Director
19/04/2021 - 21/01/2026
3
Goyet, Sylvie
Director
09/09/2013 - 07/05/2019
1
Siegel, Paul Robert, Dr
Director
22/03/2011 - 31/03/2017
-
Siegel, Paul Robert, Dr
Director
05/07/2018 - 10/10/2024
-
Gomes, Paulo Fernando
Director
22/01/2015 - 25/04/2019
-

Persons with Significant Control

3
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 BIOGUINEA FOUNDATION

BIOGUINEA FOUNDATION is an(a) Active company incorporated on 22/03/2011 with the registered office located at C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London EC1V 9DD. There are currently 6 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 BIOGUINEA FOUNDATION?

toggle

BIOGUINEA FOUNDATION is currently Active. It was registered on 22/03/2011 .

Where is BIOGUINEA FOUNDATION located?

toggle

BIOGUINEA FOUNDATION is registered at C/O Sedulo London Office 605, Albert House, 256-260 Old Street, London EC1V 9DD.

What does BIOGUINEA FOUNDATION do?

toggle

BIOGUINEA FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BIOGUINEA FOUNDATION?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Ibrahima Thiam as a director on 2025-10-24.