G 3120 COLLINS PARENT LIMITED

Register to unlock more data on OkredoRegister

G 3120 COLLINS PARENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09496472

Incorporation date

18/03/2015

Size

Full

Contacts

Registered address

Registered address

8 Hill Street, London W1J 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon11/08/2025
Registered office address changed from C/O Generator Hostels Ltd Macnaughton House Compton Place London WC1H 9SD England to 8 Hill Street London W1J 5NG on 2025-08-11
dot icon07/08/2025
Termination of appointment of Michael Eugene O'mahoney as a director on 2025-08-01
dot icon05/08/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon27/01/2025
Appointment of Mr Michael Eugene O'mahoney as a director on 2025-01-20
dot icon27/01/2025
Termination of appointment of Alastair Bernhard Thomann as a director on 2025-01-20
dot icon27/01/2025
Registered office address changed from C/O Generator Hostels Ltd 184 Shepherds Bush Road London W6 7NL England to C/O Generator Hostels Ltd Macnaughton House Compton Place London WC1H 9SD on 2025-01-27
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Termination of appointment of Herve Olivier Arnaud Deligny as a director on 2024-08-06
dot icon23/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon02/01/2024
Registered office address changed from 27-29 Glasshouse Street 27-29 Glasshouse Street London W1B 5DF England to C/O Generator Hostels Ltd 184 Shepherds Bush Road London W6 7NL on 2024-01-02
dot icon19/12/2023
Satisfaction of charge 094964720001 in full
dot icon19/12/2023
Satisfaction of charge 094964720002 in full
dot icon19/12/2023
Satisfaction of charge 094964720003 in full
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon09/03/2023
Full accounts made up to 2021-12-31
dot icon22/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/11/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/11/2022
Audit exemption subsidiary accounts made up to 2020-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'mahoney, Michael Eugene
Director
20/01/2025 - 01/08/2025
15
Deligny, Herve Olivier Arnaud
Director
01/03/2022 - 06/08/2024
42
Thomann, Alastair Bernhard
Director
13/07/2017 - 20/01/2025
4
Korallus, Jon Fredrik
Director
15/06/2016 - 12/05/2017
6
Richardson, Karen Linda Anne
Director
18/03/2015 - 31/12/2015
5

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 G 3120 COLLINS PARENT LIMITED

G 3120 COLLINS PARENT LIMITED is an(a) Active company incorporated on 18/03/2015 with the registered office located at 8 Hill Street, London W1J 5NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G 3120 COLLINS PARENT LIMITED?

toggle

G 3120 COLLINS PARENT LIMITED is currently Active. It was registered on 18/03/2015 .

Where is G 3120 COLLINS PARENT LIMITED located?

toggle

G 3120 COLLINS PARENT LIMITED is registered at 8 Hill Street, London W1J 5NG.

What does G 3120 COLLINS PARENT LIMITED do?

toggle

G 3120 COLLINS PARENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for G 3120 COLLINS PARENT LIMITED?

toggle

The latest filing was on 11/08/2025: Registered office address changed from C/O Generator Hostels Ltd Macnaughton House Compton Place London WC1H 9SD England to 8 Hill Street London W1J 5NG on 2025-08-11.