GLYN HOPKIN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GLYN HOPKIN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09593994

Incorporation date

15/05/2015

Size

Group

Contacts

Registered address

Registered address

C/O Saffery Llp St. Catherines Court, Berkeley Place, Clifton, Bristol BS8 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2015)
dot icon29/10/2025
Termination of appointment of Manish Patel as a director on 2025-10-16
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/06/2025
Appointment of Mr Paul James Stapylton as a director on 2025-06-13
dot icon13/06/2025
Termination of appointment of Timothy Sean Murphy as a director on 2025-06-09
dot icon23/05/2025
Second filing for the appointment of Jonathan Robert Beveridge as a director
dot icon21/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon07/05/2025
Appointment of Mr Daniel Raja as a secretary on 2025-04-30
dot icon08/04/2025
Termination of appointment of Paul Dominic Sozzi as a director on 2025-03-31
dot icon08/04/2025
Appointment of Mr Manish Patel as a director on 2025-04-01
dot icon08/04/2025
Termination of appointment of Glyn Kenneth Hopkin as a director on 2025-03-31
dot icon08/04/2025
Termination of appointment of Dean David Quy as a director on 2025-03-31
dot icon08/04/2025
Termination of appointment of Wayne Lawrence Creasey as a director on 2025-03-31
dot icon04/04/2025
Satisfaction of charge 095939940008 in part
dot icon07/02/2025
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to C/O Saffery Llp St. Catherines Court Berkeley Place Clifton Bristol BS8 1BQ on 2025-02-07
dot icon09/10/2024
Amended group of companies' accounts made up to 2023-12-31
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/09/2024
Appointment of Timothy Sean Murphy as a director on 2024-09-02
dot icon03/06/2024
Resolutions
dot icon03/06/2024
Memorandum and Articles of Association
dot icon30/05/2024
Termination of appointment of Sally Anne Germain as a director on 2024-05-16
dot icon30/05/2024
Notification of a person with significant control statement
dot icon30/05/2024
Termination of appointment of Panayiotis Yianni as a director on 2024-05-16
dot icon30/05/2024
Termination of appointment of Shabir Chowdhury as a director on 2024-05-16
dot icon30/05/2024
Cessation of Glyn Kenneth Hopkin as a person with significant control on 2024-05-16
dot icon28/05/2024
Registration of charge 095939940016, created on 2024-05-16
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon02/05/2024
Director's details changed for Dean David Quy on 2024-05-01
dot icon02/05/2024
Director's details changed for Paul Dominic Sozzi on 2024-05-01
dot icon01/05/2024
Appointment of Sharon Lesley Stemp as a director on 2024-05-01
dot icon20/02/2024
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-02-20
dot icon13/02/2024
Termination of appointment of Mark Goddard as a director on 2024-01-31
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon26/01/2023
Director's details changed for Mr Glyn Kenneth Hopkin on 2022-09-10
dot icon26/01/2023
Change of details for Mr Glyn Kenneth Hopkin as a person with significant control on 2022-09-10
dot icon26/01/2023
Director's details changed for Paul Dominic Sozzi on 2022-07-01
dot icon10/11/2022
Appointment of Mr Wayne Lawrence Creasey as a director on 2022-10-01
dot icon03/11/2022
Director's details changed for Hady Habib Laba on 2022-10-01
dot icon03/11/2022
Director's details changed for Fraser Cohen on 2022-10-01
dot icon03/11/2022
Appointment of Mr Panayiotis Yianni as a director on 2022-10-01
dot icon03/11/2022
Director's details changed for Dean David Quy on 2022-10-01
dot icon21/08/2015
Appointment of Jonathan Robert Beveridge as a director on 2015-07-30
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
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.73M
-
0.00
958.00K
-
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

25
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 GLYN HOPKIN HOLDINGS LIMITED

GLYN HOPKIN HOLDINGS LIMITED is an(a) Active company incorporated on 15/05/2015 with the registered office located at C/O Saffery Llp St. Catherines Court, Berkeley Place, Clifton, Bristol BS8 1BQ. There are currently 6 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 GLYN HOPKIN HOLDINGS LIMITED?

toggle

GLYN HOPKIN HOLDINGS LIMITED is currently Active. It was registered on 15/05/2015 .

Where is GLYN HOPKIN HOLDINGS LIMITED located?

toggle

GLYN HOPKIN HOLDINGS LIMITED is registered at C/O Saffery Llp St. Catherines Court, Berkeley Place, Clifton, Bristol BS8 1BQ.

What does GLYN HOPKIN HOLDINGS LIMITED do?

toggle

GLYN HOPKIN HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GLYN HOPKIN HOLDINGS LIMITED?

toggle

The latest filing was on 29/10/2025: Termination of appointment of Manish Patel as a director on 2025-10-16.