BOTANIC GARDENS CONSERVATION INTERNATIONAL

Register to unlock more data on OkredoRegister

BOTANIC GARDENS CONSERVATION INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04673175

Incorporation date

20/02/2003

Size

Small

Contacts

Registered address

Registered address

Descanso House, 199 Kew Road, Richmond, Surrey TW9 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon16/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon26/01/2026
Director's details changed for H R H Princess Basma Fatima Bint Ali on 2026-01-25
dot icon22/01/2026
Termination of appointment of Kirtida Mekani as a director on 2026-01-19
dot icon25/11/2025
Appointment of Dr Nikolaus Franz Xavier Schoenenberger as a director on 2025-11-24
dot icon10/10/2025
Termination of appointment of Stuart Jerome Clenaghan as a director on 2025-10-10
dot icon09/10/2025
Appointment of Ms Grainne Brankin Goar as a director on 2025-10-09
dot icon14/08/2025
Director's details changed for Dr Harry David Cooper on 2025-08-14
dot icon07/08/2025
Appointment of Dr Harry David Cooper as a director on 2025-08-07
dot icon13/06/2025
Accounts for a small company made up to 2024-12-31
dot icon27/02/2025
Director's details changed for Dr Peter Wyse Jackson on 2025-01-01
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon23/11/2024
Appointment of Mr Jonathan Ilan Drori as a director on 2024-11-19
dot icon20/11/2024
Termination of appointment of Stephen Blackmore as a director on 2024-11-19
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/03/2024
Termination of appointment of Anna Quenby as a director on 2024-03-05
dot icon06/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon18/07/2023
Amended accounts for a small company made up to 2022-12-31
dot icon03/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/05/2023
Termination of appointment of Gerard Thomas Donnelly as a director on 2022-09-13
dot icon17/05/2023
Appointment of Ms Karen Fawcett as a director on 2023-03-07
dot icon28/04/2023
Appointment of Dr Nicole Cavender as a director on 2023-03-07
dot icon27/04/2023
Termination of appointment of Kathleen Sylvia Mackinnon as a director on 2023-03-16
dot icon10/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon08/03/2023
Termination of appointment of Ghillean Tolmie Prance as a director on 2022-11-22
dot icon28/12/2022
Appointment of Dr Ren Hai as a director on 2022-11-22
dot icon21/06/2022
Accounts for a small company made up to 2021-12-31
dot icon20/05/2022
Director's details changed for H R H Princess Basma Fatima Bint Ali Bin Nayef on 2022-05-20
dot icon17/05/2022
Director's details changed for Mr Michael Todd Murphy on 2022-05-17
dot icon05/05/2022
Director's details changed for H R H Princess Basma Fatima Bent Ali Bin Nayef on 2022-05-03
dot icon03/05/2022
Director's details changed for Kathleen Sylvia Mckinnon on 2022-05-03
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon17/07/2021
Accounts for a small company made up to 2020-12-31
dot icon09/06/2021
Director's details changed for Mr Stuart Jerome Clenaghan on 2021-05-25
dot icon09/06/2021
Director's details changed for Dr Charlotte Anne Grezo on 2021-06-07
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon19/02/2021
Appointment of Dr Maricela Rodriguez-Acosta as a director on 2021-01-26
dot icon19/02/2021
Appointment of Ms Carmel Helene Mbizvo as a director on 2021-01-28
dot icon18/02/2021
Appointment of Ms Kirtida Mekani as a director on 2021-02-10
dot icon07/12/2020
Secretary's details changed for Ms Nicole Lee on 2020-12-07
dot icon16/11/2020
Accounts for a small company made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Martha Love as a secretary on 2020-06-02
dot icon01/07/2020
Appointment of Ms Nicole Lee as a secretary on 2020-06-02
dot icon27/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon04/12/2019
Termination of appointment of Beth Rothschild as a director on 2019-11-26
dot icon07/06/2019
Accounts for a small company made up to 2018-12-31
dot icon29/05/2019
Termination of appointment of Mark Webb as a director on 2019-05-21
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon28/11/2018
Director's details changed for Mr Michael Todd Murphy on 2018-11-28
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon20/12/2017
Appointment of H R H Princess Basma Fatima Bent Ali Bin Nayef as a director on 2017-11-28
dot icon12/10/2017
Appointment of Mr Michael Todd Murphy as a director on 2017-09-12
dot icon07/03/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon27/02/2017
Termination of appointment of Scot Daniel Medbury as a director on 2017-02-21
dot icon16/02/2017
Termination of appointment of Pesh Framjee as a director on 2017-02-13
dot icon15/12/2016
Appointment of Ms Anna Quenby as a director on 2016-11-29
dot icon18/10/2016
Appointment of Sir Ghillean Tolmie Prance as a director on 2016-09-17
dot icon18/10/2016
Termination of appointment of David Bramwell as a director on 2016-09-17
dot icon23/03/2016
Annual return made up to 2016-02-25 no member list
dot icon04/03/2016
Full accounts made up to 2015-12-31
dot icon27/10/2015
Appointment of Dr Gerard Thomas Donnelly as a director on 2015-10-20
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-25 no member list
dot icon25/02/2015
Director's details changed for Dr Charlotte Anne Grezo on 2014-12-31
dot icon23/02/2015
Termination of appointment of Joan Margaret Walmsley as a director on 2014-12-31
dot icon23/02/2015
Termination of appointment of Richard George Deverell as a director on 2014-12-18
dot icon08/08/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-20 no member list
dot icon01/08/2013
Termination of appointment of Peter Stanning as a director
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Appointment of Richard George Deverell as a director
dot icon04/03/2013
Termination of appointment of Robin Herbert as a director
dot icon28/02/2013
Annual return made up to 2013-02-20 no member list
dot icon30/10/2012
Appointment of Mr Mark Webb as a director
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Appointment of Mr Stuart Jerome Clenaghan as a director
dot icon31/05/2012
Termination of appointment of Stephen Hopper as a director
dot icon27/02/2012
Annual return made up to 2012-02-20 no member list
dot icon27/02/2012
Director's details changed for Dr Peter Wyse Jackson on 2011-02-28
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-20 no member list
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Termination of appointment of Bruce Jamieson as a secretary
dot icon14/09/2010
Appointment of Ms Martha Love as a secretary
dot icon11/03/2010
Appointment of Kathleen Sylvia Mckinnon as a director
dot icon24/02/2010
Annual return made up to 2010-02-20 no member list
dot icon24/02/2010
Director's details changed for Pesh Framjee on 2010-02-23
dot icon24/02/2010
Director's details changed for Baroness Joan Margaret Walmsley on 2010-02-23
dot icon24/02/2010
Director's details changed for Scot Daniel Medbury on 2010-02-23
dot icon23/02/2010
Director's details changed for Dr Peter Wyse Jackson on 2010-02-23
dot icon23/02/2010
Director's details changed for Peter Julian Stanning on 2010-02-23
dot icon23/02/2010
Director's details changed for Beth Rothschild on 2010-02-23
dot icon23/02/2010
Director's details changed for Professor Stephen Hopper on 2010-02-23
dot icon23/02/2010
Director's details changed for Professor Stephen Blackmore on 2010-02-23
dot icon23/02/2010
Director's details changed for Dr David Bramwell on 2010-02-23
dot icon19/02/2010
Appointment of Charlotte Anne Grezo as a director
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Annual return made up to 20/02/09
dot icon25/02/2009
Registered office changed on 25/02/2009 from descanso house 199 kew road richmond surrey TW9 3BW
dot icon25/02/2009
Location of register of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Annual return made up to 20/02/08
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/10/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon06/03/2007
New director appointed
dot icon05/03/2007
Annual return made up to 20/02/07
dot icon07/12/2006
New director appointed
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon25/09/2006
Director resigned
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon14/06/2006
New director appointed
dot icon07/03/2006
Annual return made up to 20/02/06
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon18/06/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon14/03/2005
Annual return made up to 20/02/05
dot icon19/01/2005
Director resigned
dot icon30/12/2004
Director's particulars changed
dot icon08/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon13/03/2004
Annual return made up to 20/02/04
dot icon23/01/2004
Director resigned
dot icon24/12/2003
New director appointed
dot icon16/12/2003
Certificate of change of name
dot icon11/12/2003
New director appointed
dot icon24/03/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon03/03/2003
Secretary resigned
dot icon20/02/2003
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
25/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Robin Arthur Elidyr
Director
19/02/2003 - 25/02/2013
25
Gibson, Martin George Selwyn
Director
26/11/2003 - Present
39
Quenby, Anna
Director
29/11/2016 - 05/03/2024
2
Forbes, Anthony David Arnold William
Director
19/02/2003 - 31/03/2005
9
Goar, Grainne Brankin
Director
09/10/2025 - Present
3

Persons with Significant Control

1
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 BOTANIC GARDENS CONSERVATION INTERNATIONAL

BOTANIC GARDENS CONSERVATION INTERNATIONAL is an(a) Active company incorporated on 20/02/2003 with the registered office located at Descanso House, 199 Kew Road, Richmond, Surrey TW9 3BW. There are currently 15 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 BOTANIC GARDENS CONSERVATION INTERNATIONAL?

toggle

BOTANIC GARDENS CONSERVATION INTERNATIONAL is currently Active. It was registered on 20/02/2003 .

Where is BOTANIC GARDENS CONSERVATION INTERNATIONAL located?

toggle

BOTANIC GARDENS CONSERVATION INTERNATIONAL is registered at Descanso House, 199 Kew Road, Richmond, Surrey TW9 3BW.

What does BOTANIC GARDENS CONSERVATION INTERNATIONAL do?

toggle

BOTANIC GARDENS CONSERVATION INTERNATIONAL operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BOTANIC GARDENS CONSERVATION INTERNATIONAL?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-25 with no updates.