Advanced company searchLink opens in new window

GLOBAL GREENGRANTS FUND UK

Company number 08113055

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2020 TM01 Termination of appointment of Teresa Jean Odendahl as a director on 24 February 2020
20 Feb 2020 AP01 Appointment of Ms Tessa Shamim Khan as a director on 19 February 2020
18 Dec 2019 AA Full accounts made up to 30 June 2019
19 Nov 2019 CH01 Director's details changed for Ms Rose Longhurst on 19 November 2019
19 Nov 2019 AP01 Appointment of Ms Rose Longhurst as a director on 14 November 2019
03 Oct 2019 CH01 Director's details changed for Mrs Carolyn Hayman on 3 October 2019
03 Oct 2019 PSC04 Change of details for Mrs Carolyn Hayman as a person with significant control on 3 October 2019
27 Aug 2019 AD01 Registered office address changed from Central Working 6-8 Bonhill St London London EC2A 4BX England to Wework Keltan House 115 Mare Street London E8 4RU on 27 August 2019
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
29 Jun 2019 CH01 Director's details changed for Mrs Carolyn Hayman on 29 June 2019
29 Jun 2019 TM02 Termination of appointment of Mathew Carl Van Lierop as a secretary on 29 June 2019
29 Jun 2019 PSC01 Notification of Carolyn Hayman as a person with significant control on 29 June 2019
29 Jun 2019 PSC07 Cessation of Mathew Van Lierop as a person with significant control on 29 June 2019
24 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
07 Dec 2018 TM01 Termination of appointment of Catherine Porter as a director on 29 November 2018
07 Dec 2018 AP01 Appointment of Mr Richard Olivier Hoedeman as a director on 29 November 2018
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
26 Jun 2018 AP01 Appointment of Ms Anke Paetsch as a director on 23 May 2018
26 Jun 2018 TM01 Termination of appointment of Louise Brotsky as a director on 23 May 2018
28 Mar 2018 AP01 Appointment of Ms Teresa Jean Odendahl as a director on 30 November 2017
12 Mar 2018 AD01 Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT England to Central Working 6-8 Bonhill St London London EC2A 4BX on 12 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 TM01 Termination of appointment of Stephanie Esmeralda Roth as a director on 3 July 2017
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
25 Apr 2017 AP01 Appointment of Ms Stephanie Danielle Roth as a director