Company NameThin Green Line Foundation UK Ltd
Company StatusActive
Company Number09660396
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2015(8 years, 9 months ago)
Previous NameThe Thin Green Line Foundation UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Michael Redmond
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed29 June 2015(same day as company formation)
RoleConsultant Wildlife Biologist
Country of ResidenceUnited Kingdom
Correspondence AddressApe Alliance C/O Rspca Building
Lansdown
Stroud
GL5 1BG
Wales
Director NameSean Willmore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian,British
StatusCurrent
Appointed29 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressPO Box 453 Balnarring
3926
Australia
Director NameMr Gabriel Fava
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed15 July 2019(4 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address41 Azalea Street
Mullumbimby
Nsw 2482
Australia
Director NameMrs Anne Felicity Varney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeirnfels Old Odiham Road
Alton
GU34 4BW
Director NameRight Honourable Lord Alexander John Randall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleMember Of House Of Lords
Country of ResidenceEngland
Correspondence Address13 Church Road
Uxbridge
UB8 3NB
Director NameMarianne Kettunen
Date of BirthApril 1977 (Born 47 years ago)
NationalityFinnish
StatusCurrent
Appointed09 July 2022(7 years after company formation)
Appointment Duration1 year, 8 months
RoleSenior Policy Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Knights Plc 400 Dashwood Lang Road
Weybridge
KT15 2HJ
Director NameChloe Bradbrooke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(8 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleWoodlands Advisor National Trust
Country of ResidenceEngland
Correspondence Address42 Hanbury Lane
Haywards Heath
West Sussex
RH16 3HU
Director NameGabriel George Fava
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(same day as company formation)
RoleField Conservation Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Born Free Foundation Broadlands Business Campu
Langhurstwood Road
Horsham
West Sussex
RH12 4QP
Director NameMr Martin Francis Coyle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(same day as company formation)
RoleHead Of Strategy - Retail
Country of ResidenceEngland
Correspondence AddressC/- Mundays Llp 400 Dashwood Lang Rd
Weybridge
KT15 2HJ
Secretary NameGabriel George Fava
StatusResigned
Appointed29 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Born Free Foundation Broadlands Business Campu
Langhurstwood Road
Horsham
West Sussex
RH12 4QP
Director NameMr Christopher Lockyer
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Plymouth Road
Sheffield
S7 2DE
Director NameMs Joanna Cary-Elwes
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 January 2023)
RolePolicy And Philanthropy Adviser
Country of ResidenceEngland
Correspondence Address54 Weavers Field
Girton
Cambridge
CB3 0XB

Location

Registered AddressC/O Knights Plc
400 Dashwood Lang Road
Weybridge
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

16 February 2021Termination of appointment of Martin Francis Coyle as a director on 1 February 2021 (1 page)
21 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
18 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
15 May 2020Appointment of Mrs Anne Felicity Varney as a director on 12 May 2020 (2 pages)
27 December 2019Appointment of Ms Joanna Cary-Elwes as a director on 12 December 2019 (2 pages)
15 July 2019Appointment of Mr Gabriel Fava as a director on 15 July 2019 (2 pages)
12 July 2019Director's details changed for Sean Willmore on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Martin Francis Coyle on 12 July 2019 (2 pages)
12 July 2019Change of details for Mr Sean Willmore as a person with significant control on 12 July 2019 (2 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 June 2019Registered office address changed from 176 Abbots Road Abbots Langley WD5 0BL England to C/- Mundays Llp 400 Dashwood Lang Rd Weybridge KT15 2HJ on 25 June 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 October 2018Appointment of Mr Christopher Lockyer as a director on 14 May 2018 (2 pages)
30 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 July 2017Notification of Sean Willmore as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Sean Willmore as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Termination of appointment of Gabriel George Fava as a secretary on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Gabriel George Fava as a secretary on 14 July 2017 (1 page)
11 July 2017Termination of appointment of Gabriel George Fava as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Gabriel George Fava as a director on 11 July 2017 (1 page)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 June 2017Registered office address changed from C/O Born Free Foundation Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP United Kingdom to 176 Abbots Road Abbots Langley WD5 0BL on 19 June 2017 (1 page)
19 June 2017Registered office address changed from C/O Born Free Foundation Broadlands Business Campus Langhurstwood Road Horsham West Sussex RH12 4QP United Kingdom to 176 Abbots Road Abbots Langley WD5 0BL on 19 June 2017 (1 page)
12 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
2 June 2017Termination of appointment of Jillian Michelle Perry Riseley as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Jillian Michelle Perry Riseley as a director on 31 May 2017 (1 page)
16 August 2016Annual return made up to 29 June 2016 no member list (6 pages)
16 August 2016Annual return made up to 29 June 2016 no member list (6 pages)
29 June 2015Incorporation (32 pages)
29 June 2015Incorporation
  • ANNOTATION Part Rectified Directors details on the IN01 were removed from the public register on 15/06/17 as they were factually inaccurate was derived from something factually inaccurate.
(33 pages)
29 June 2015Incorporation
  • ANNOTATION Part Rectified Directors details on the IN01 were removed from the public register on 15/06/17 as they were factually inaccurate was derived from something factually inaccurate.
(33 pages)