Company NameGlobal Greengrants Fund UK
Company StatusActive
Company Number08113055
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Anke Paetsch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed23 May 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleProfessional
Country of ResidenceGermany
Correspondence AddressHuckletree 1 Horse Guards Avenue
Westminster
London
SW1A 2HU
Director NameMr Richard Olivier Hoedeman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed29 November 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHuckletree 1 Horse Guards Avenue
Westminster
London
SW1A 2HU
Director NameMs Rose Longhurst
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleProgram Officer For Open Source Democracy
Country of ResidenceGermany
Correspondence AddressHuckletree 1 Horse Guards Avenue
Westminster
London
SW1A 2HU
Director NameMs Laura Garcia Coudurier
Date of BirthNovember 1979 (Born 44 years ago)
NationalityMexican
StatusCurrent
Appointed02 June 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCeo & President
Country of ResidenceUnited States
Correspondence AddressHuckletree 1 Horse Guards Avenue
Westminster
London
SW1A 2HU
Director NameMs Lauren Emily Stevenson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHuckletree 1 Horse Guards Avenue
Westminster
London
SW1A 2HU
Secretary NameMs Lauren Stevenson
StatusCurrent
Appointed18 May 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressHuckletree 1 Horse Guards Avenue
Westminster
London
SW1A 2HU
Director NameMs Aditi Shah
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(10 years after company formation)
Appointment Duration1 year, 9 months
RoleTrustee
Country of ResidenceSpain
Correspondence AddressCarrer De Lor 8 3 2 Barcelona 08012
Carrer De Lor 8
Spain
Director NameMs Elisa Fanny Georgina Peter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(10 years after company formation)
Appointment Duration1 year, 9 months
RoleTrustee
Country of ResidenceFrance
Correspondence Address1, Rue Centrale Annecy France
74940
Annecy
France
Director NameMr Liam Michael McAleese
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(11 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address8 St Anne's Close Ambleside
Cumbria
LA22 9HB
Director NameCatherine Porter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressPO Box 2832
Sausalito
California
94966
Director NameLouise Constance Brotsky
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence AddressCentral Working 6-8 Bonhill St
London
EC2A 4BX
Director NameMr Stephen Edward Pittam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleTrust Secretary
Country of ResidenceEngland
Correspondence Address11 Seymour Grove
York
North Yorkshire
YO31 1BH
Director NameShannon Lawder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed13 November 2013(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2023)
RoleProgram Director
Country of ResidenceEngland
Correspondence AddressGable House Turnham Green Terrace
London
W4 1QP
Secretary NameMr Mathew Carl Van Lierop
StatusResigned
Appointed01 March 2014(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2019)
RoleCompany Director
Correspondence AddressCentral Working 6-8 Bonhill St
London
EC2A 4BX
Director NameMs Teresa Jean Odendahl
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDevelopment House 56-64 Leonard Street
London
EC2A 4LT
Director NameMrs Anne Carolyn Hayman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressWework Keltan House 115 Mare Street
London
E8 4RU
Director NameMs Stephanie Esmeralda Roth
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2017(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDevelopment House 56-64 Leonard Street
London
EC2A 4LT
Director NameMs Tessa Shamim Khan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2020(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2024)
RoleCo-Director Climate Litigation Network
Country of ResidenceEngland
Correspondence Address12 Leathermarket Court
London
SE1 3HS
Secretary NameMs Eva Rehse
StatusResigned
Appointed20 April 2021(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 May 2022)
RoleCompany Director
Correspondence AddressWework 145 City Road
London
EC1V 1AZ

Contact

Websitewww.greengrants.org

Location

Registered AddressHuckletree 1 Horse Guards Avenue
Westminster
London
SW1A 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£33,220
Net Worth£16,334
Cash£16,334

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Filing History

17 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 December 2022Accounts for a small company made up to 30 June 2022 (37 pages)
20 November 2022Termination of appointment of Stephen Edward Pittam as a director on 1 July 2022 (1 page)
18 November 2022Appointment of Ms Aditi Shah as a director on 1 July 2022 (2 pages)
18 November 2022Appointment of Ms Elisa Fanny Georgina Peter as a director on 1 July 2022 (2 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
18 May 2022Appointment of Ms Lauren Stevenson as a secretary on 18 May 2022 (2 pages)
18 May 2022Termination of appointment of Eva Rehse as a secretary on 18 May 2022 (1 page)
29 December 2021Accounts for a small company made up to 30 June 2021 (33 pages)
11 October 2021Registered office address changed from Wework Keltan House 115 Mare Street London E8 4RU England to Wework 145 City Road London EC1V 1AZ on 11 October 2021 (1 page)
6 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
20 April 2021Appointment of Ms Eva Rehse as a secretary on 20 April 2021 (2 pages)
20 December 2020Accounts for a small company made up to 30 June 2020 (32 pages)
15 December 2020Director's details changed for Ms Laura Garcia Coudurier on 15 December 2020 (2 pages)
30 November 2020Notification of Global Greengrants Fund as a person with significant control on 19 June 2016 (1 page)
30 November 2020Appointment of Ms Lauren Emily Stevenson as a director on 27 November 2020 (2 pages)
30 November 2020Cessation of Anne Carolyn Hayman as a person with significant control on 27 November 2020 (1 page)
30 November 2020Termination of appointment of Anne Carolyn Hayman as a director on 27 November 2020 (1 page)
4 August 2020Appointment of Ms Laura Garcia Coudurier as a director on 2 June 2020 (2 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Teresa Jean Odendahl as a director on 24 February 2020 (1 page)
20 February 2020Appointment of Ms Tessa Shamim Khan as a director on 19 February 2020 (2 pages)
18 December 2019Full accounts made up to 30 June 2019 (30 pages)
19 November 2019Appointment of Ms Rose Longhurst as a director on 14 November 2019 (2 pages)
19 November 2019Director's details changed for Ms Rose Longhurst on 19 November 2019 (2 pages)
3 October 2019Director's details changed for Mrs Carolyn Hayman on 3 October 2019 (2 pages)
3 October 2019Change of details for Mrs Carolyn Hayman as a person with significant control on 3 October 2019 (2 pages)
27 August 2019Registered 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 (1 page)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 June 2019Cessation of Mathew Van Lierop as a person with significant control on 29 June 2019 (1 page)
29 June 2019Termination of appointment of Mathew Carl Van Lierop as a secretary on 29 June 2019 (1 page)
29 June 2019Director's details changed for Mrs Carolyn Hayman on 29 June 2019 (2 pages)
29 June 2019Notification of Carolyn Hayman as a person with significant control on 29 June 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 30 June 2018 (27 pages)
7 December 2018Appointment of Mr Richard Olivier Hoedeman as a director on 29 November 2018 (2 pages)
7 December 2018Termination of appointment of Catherine Porter as a director on 29 November 2018 (1 page)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 June 2018Termination of appointment of Louise Brotsky as a director on 23 May 2018 (1 page)
26 June 2018Appointment of Ms Anke Paetsch as a director on 23 May 2018 (2 pages)
28 March 2018Appointment of Ms Teresa Jean Odendahl as a director on 30 November 2017 (2 pages)
12 March 2018Registered 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 (1 page)
22 December 2017Total exemption full accounts made up to 30 June 2017 (26 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Stephanie Esmeralda Roth as a director on 3 July 2017 (1 page)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Stephanie Esmeralda Roth as a director on 3 July 2017 (1 page)
25 April 2017Termination of appointment of Teresa Jean Odendahl as a director on 31 March 2017 (1 page)
25 April 2017Termination of appointment of Teresa Jean Odendahl as a director on 31 March 2017 (1 page)
25 April 2017Appointment of Ms Stephanie Danielle Roth as a director (2 pages)
25 April 2017Appointment of Ms Stephanie Danielle Roth as a director (2 pages)
7 March 2017Appointment of Ms Stephanie Esmeralda Roth as a director on 1 January 2017 (2 pages)
7 March 2017Appointment of Ms Stephanie Esmeralda Roth as a director on 1 January 2017 (2 pages)
13 December 2016Director's details changed for China Brotsky on 1 January 2015 (2 pages)
13 December 2016Director's details changed for China Brotsky on 1 January 2015 (2 pages)
30 November 2016Total exemption full accounts made up to 30 June 2016 (17 pages)
30 November 2016Total exemption full accounts made up to 30 June 2016 (17 pages)
1 November 2016Appointment of Mr Mathew Carl Van Lierop as a secretary on 1 March 2014 (2 pages)
1 November 2016Appointment of Mr Mathew Carl Van Lierop as a secretary on 1 March 2014 (2 pages)
21 July 2016Appointment of Ms Carolyn Hayman as a director on 1 July 2016 (2 pages)
21 July 2016Appointment of Ms Carolyn Hayman as a director on 1 July 2016 (2 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 May 2016Appointment of Ms Teresa Jean Odendahl as a director on 22 October 2015 (2 pages)
17 May 2016Appointment of Ms Teresa Jean Odendahl as a director on 22 October 2015 (2 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 September 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE to Development House 56-64 Leonard Street London EC2A 4LT on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE to Development House 56-64 Leonard Street London EC2A 4LT on 15 September 2015 (1 page)
20 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
20 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
12 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 12 March 2015 (1 page)
15 July 2014Annual return made up to 20 June 2014 no member list (5 pages)
15 July 2014Annual return made up to 20 June 2014 no member list (5 pages)
7 March 2014Appointment of Shannon Lawder as a director (2 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Appointment of Shannon Lawder as a director (2 pages)
11 July 2013Annual return made up to 20 June 2013 no member list (4 pages)
11 July 2013Annual return made up to 20 June 2013 no member list (4 pages)
20 June 2012Incorporation (31 pages)
20 June 2012Incorporation (31 pages)