Company NameGreenspace Information For Greater London Cic
Company StatusActive
Company Number08345552
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Suzanna Marie Jackman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(same day as company formation)
RoleEnvironment Manager
Country of ResidenceEngland
Correspondence AddressC/O London Wildlife Trust Dean Bradley House
52 Horseferry Road
London
SW1P 2AF
Director NameMs Amanda Rudd
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(same day as company formation)
RoleChief Executive Of Gigl
Country of ResidenceEngland
Correspondence AddressC/O London Wildlife Trust Dean Bradley House
52 Horseferry Road
London
SW1P 2AF
Director NameMr Anthony James Harris Burton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Horseferry Road
London
SW1P 2AF
Director NameMr Jonathan Charles Riley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleEcological Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTempus Wharf 33a Bermondsey Wall West
London
SE16 4TQ
Director NameMrs Joanna Mary Heisse
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleEmployee Network Lead
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Wildlife Trust Dean Bradley House
52 Horseferry Road
London
SW1P 2AF
Director NameMrs Amandeep Kaur Bassi Jethwa
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Controller/Business Partner
Country of ResidenceEngland
Correspondence AddressC/O London Wildlife Trust Dean Bradley House
52 Horseferry Road
London
SW1P 2AF
Director NameMr Raymond John Swindells
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMathew Frith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleEcologist And Manager
Country of ResidenceUnited Kingdom
Correspondence Address1e Peak Hill
London
Greater London
SE26 4LS
Director NameValerie Ann Selby
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleLocal Authority Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr David George Darrell-Lambert
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleOrnithologist
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameSaskie Joanne Lovell Laing
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleEcologist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Wildlife Trust Dean Bradley House
52 Horseferry Road
London
SW1P 2AF
Director NameMr Richard Smith
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2022)
RoleSustainability Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Wildlife Trust Dean Bradley House
52 Horseferry Road
London
SW1P 2AF

Contact

Websitewww.gigl.org.uk
Telephone020 78034278
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£228,288
Cash£97,744
Current Liabilities£89,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

10 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
14 December 2020Appointment of Mrs Amandeep Kaur Bassi Jethwa as a director on 27 November 2020 (2 pages)
11 December 2020Director's details changed for Mrs Joanna Mary Heisse on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Mr Richard Smith on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Saskie Joanne Lovell Laing on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Mrs Suzanna Marie Jackman on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Amanda Rudd on 11 December 2020 (2 pages)
16 September 2020Termination of appointment of David George Darrell-Lambert as a director on 1 June 2020 (1 page)
16 September 2020Appointment of Mrs Joanna Mary Heisse as a director on 16 July 2020 (2 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr Richard Smith on 1 May 2019 (2 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
16 August 2019Termination of appointment of Valerie Ann Selby as a director on 29 July 2019 (1 page)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
18 December 2018Director's details changed for Saskie Joanne Lovell Laing on 18 December 2018 (2 pages)
10 December 2018Appointment of Mr Jonathan Charles Riley as a director on 9 November 2018 (2 pages)
10 December 2018Appointment of Mr Richard Smith as a director on 16 October 2018 (2 pages)
10 December 2018Termination of appointment of Mathew Frith as a director on 16 October 2018 (1 page)
10 December 2018Appointment of Mr Anthony James Harris Burton as a director on 16 October 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
25 May 2016Termination of appointment of Raymond John Swindells as a director on 18 March 2016 (1 page)
25 May 2016Termination of appointment of Raymond John Swindells as a director on 18 March 2016 (1 page)
4 January 2016Annual return made up to 3 January 2016 no member list (8 pages)
4 January 2016Annual return made up to 3 January 2016 no member list (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
2 March 2015Director's details changed for Amanda Rudd on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Saskie Joanne Lovell Laing on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Amanda Rudd on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Suzanna Marie Jackman on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Valerie Ann Selby on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr David George Darrell-Lambert on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Saskie Joanne Lovell Laing on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Suzanna Marie Jackman on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr David George Darrell-Lambert on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Raymond John Swindells on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Amanda Rudd on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Suzanna Marie Jackman on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Raymond John Swindells on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Saskie Joanne Lovell Laing on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Valerie Ann Selby on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Valerie Ann Selby on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Raymond John Swindells on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr David George Darrell-Lambert on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
16 February 2015Annual return made up to 3 January 2015 no member list (8 pages)
16 February 2015Annual return made up to 3 January 2015 no member list (8 pages)
16 February 2015Annual return made up to 3 January 2015 no member list (8 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
4 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
4 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 3 January 2014 no member list (8 pages)
13 February 2014Annual return made up to 3 January 2014 no member list (8 pages)
13 February 2014Annual return made up to 3 January 2014 no member list (8 pages)
3 February 2014Director's details changed for Amanda Rudd on 1 March 2013 (2 pages)
3 February 2014Director's details changed for Amanda Rudd on 1 March 2013 (2 pages)
3 February 2014Director's details changed for Amanda Rudd on 1 March 2013 (2 pages)
18 November 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages)
18 November 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages)
3 January 2013Incorporation of a Community Interest Company (48 pages)
3 January 2013Incorporation of a Community Interest Company (48 pages)