GLOBAL CANOPY INITIATIVES LIMITED

Register to unlock more data on OkredoRegister

GLOBAL CANOPY INITIATIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05378721

Incorporation date

01/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3 Frewin Chambers, Frewin Court, Oxford OX1 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon24/03/2026
Appointment of Nikki Gwilliam-Beeharee as a director on 2025-12-08
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/06/2025
Director's details changed for Ms Talia Desiree Lucia Goldman on 2025-06-03
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/05/2024
Appointment of Mr Ronald Bwanika Kansere as a secretary on 2024-05-14
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon19/02/2024
Memorandum and Articles of Association
dot icon26/01/2024
Appointment of Mr Joshua Alder Brewer as a director on 2024-01-23
dot icon25/01/2024
Appointment of Ms Talia Desiree Lucia Goldman as a director on 2024-01-23
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/09/2023
Certificate of change of name
dot icon28/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Termination of appointment of Thomas Paul Espley as a director on 2022-03-18
dot icon18/03/2022
Appointment of Mr Nikiforos Mardas as a director on 2022-03-18
dot icon15/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon15/03/2022
Change of details for Global Canopy Foundation as a person with significant control on 2022-03-01
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon20/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon13/12/2017
Termination of appointment of Andrew William Mitchell as a director on 2017-12-12
dot icon13/12/2017
Appointment of Mr Thomas Paul Espley as a director on 2017-12-12
dot icon05/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Registered office address changed from C/O Global Canopy Programme 23 Park End Street Oxford OX1 1HU to 3 Frewin Chambers Frewin Court Oxford OX1 3HZ on 2016-10-04
dot icon29/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon28/02/2015
Termination of appointment of Belinda Bramley as a secretary on 2014-11-22
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon16/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/05/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon26/03/2012
Registered office address changed from 23 Park End Street Oxford OX1 1HU United Kingdom on 2012-03-26
dot icon19/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon17/10/2011
Registered office address changed from John Krebs Field Station Wytham Oxford Oxfordshire OX2 8QJ United Kingdom on 2011-10-17
dot icon17/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon31/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/01/2011
Appointment of Mrs Belinda Bramley as a secretary
dot icon04/01/2011
Termination of appointment of Katherine Secoy as a secretary
dot icon07/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon03/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon16/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon26/03/2009
Return made up to 01/03/09; full list of members
dot icon25/03/2009
Secretary's change of particulars / katherine secoy / 30/11/2008
dot icon03/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon11/03/2008
Return made up to 01/03/08; full list of members
dot icon11/03/2008
Registered office changed on 11/03/2008 from john krebs field station university of oxford wytham oxford OX2 8QJ
dot icon24/04/2007
Return made up to 01/03/07; full list of members
dot icon12/02/2007
Accounts made up to 2006-09-30
dot icon02/02/2007
Accounts made up to 2006-03-31
dot icon22/08/2006
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon22/03/2006
Return made up to 01/03/06; full list of members
dot icon03/03/2006
Memorandum and Articles of Association
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Secretary resigned
dot icon03/03/2006
New secretary appointed
dot icon03/03/2006
New director appointed
dot icon03/03/2006
Registered office changed on 03/03/06 from: 8-10 new fetter lane london EC4A 1RS
dot icon13/05/2005
Certificate of change of name
dot icon01/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldman, Talia Desiree Lucia
Director
23/01/2024 - Present
2
Mardas, Nikiforos
Director
18/03/2022 - Present
3
Gwilliam-Beeharee, Nikki
Director
08/12/2025 - Present
2
Brewer, Joshua Alder
Director
23/01/2024 - Present
-
Kansere, Ronald Bwanika
Secretary
14/05/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 GLOBAL CANOPY INITIATIVES LIMITED

GLOBAL CANOPY INITIATIVES LIMITED is an(a) Active company incorporated on 01/03/2005 with the registered office located at 3 Frewin Chambers, Frewin Court, Oxford OX1 3HZ. There are currently 5 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 GLOBAL CANOPY INITIATIVES LIMITED?

toggle

GLOBAL CANOPY INITIATIVES LIMITED is currently Active. It was registered on 01/03/2005 .

Where is GLOBAL CANOPY INITIATIVES LIMITED located?

toggle

GLOBAL CANOPY INITIATIVES LIMITED is registered at 3 Frewin Chambers, Frewin Court, Oxford OX1 3HZ.

What does GLOBAL CANOPY INITIATIVES LIMITED do?

toggle

GLOBAL CANOPY INITIATIVES LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for GLOBAL CANOPY INITIATIVES LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Nikki Gwilliam-Beeharee as a director on 2025-12-08.