GO-AHEAD INVESTMENT PARENT LIMITED

Register to unlock more data on OkredoRegister

GO-AHEAD INVESTMENT PARENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14126835

Incorporation date

24/05/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon01/05/2026
Director's details changed for Ms Mackayla Bree Hanney on 2026-04-29
dot icon06/02/2026
Appointment of Mr. Pedro Miguel De Mesquita Araujo as a director on 2026-01-26
dot icon05/02/2026
Termination of appointment of Javier Martin Rivals as a director on 2026-01-26
dot icon05/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon03/06/2025
Director's details changed for Mr Javier Martin Rivals on 2025-02-26
dot icon18/03/2025
Appointment of Mr Javier Martin Rivals as a director on 2025-02-26
dot icon27/01/2025
Termination of appointment of Javier Perez Fortea as a director on 2025-01-13
dot icon04/12/2024
Termination of appointment of Adam Gordon Begg as a director on 2024-11-28
dot icon04/12/2024
Appointment of Mrs Mackayla Bree Hanney as a director on 2024-11-28
dot icon12/11/2024
Change of details for a person with significant control
dot icon12/11/2024
Change of details for Gerrard Investment Midco Limited as a person with significant control on 2024-05-14
dot icon31/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon31/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/06/2024
Satisfaction of charge 141268350001 in full
dot icon28/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon14/05/2024
Certificate of change of name
dot icon11/01/2024
Director's details changed for Mr Michael Edward Sewards on 2024-01-11
dot icon28/09/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon20/09/2023
Change of details for Gerrard Investment Midco Limited as a person with significant control on 2023-09-18
dot icon18/09/2023
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2023-09-18
dot icon02/08/2023
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2023-08-02
dot icon25/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/07/2023
Registration of charge 141268350002, created on 2023-07-18
dot icon26/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon17/04/2023
Previous accounting period shortened from 2023-06-30 to 2022-09-30
dot icon22/01/2023
Director's details changed for Adam Gordon Begg on 2023-01-23
dot icon22/01/2023
Director's details changed for James Martyn Culley on 2023-01-23
dot icon22/01/2023
Director's details changed for Michael Edward Sewards on 2023-01-23
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon28/10/2022
Appointment of James Martyn Culley as a director on 2022-10-18
dot icon28/10/2022
Termination of appointment of Miguel Angel Parras Ruiz De Azua as a director on 2022-10-18
dot icon28/10/2022
Appointment of Daniel Quintero Martinez as a director on 2022-10-18
dot icon28/10/2022
Appointment of Javier Perez Fortea as a director on 2022-10-18
dot icon28/10/2022
Termination of appointment of Luis Mur Gil as a director on 2022-10-18
dot icon28/10/2022
Termination of appointment of Ion Nafria Ascolizaga as a director on 2022-10-27
dot icon27/10/2022
Director's details changed for Lucas Martinez Vuillier on 2022-05-24

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
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
24/05/2022 - 02/08/2023
214
Begg, Adam Gordon
Director
24/05/2022 - 28/11/2024
5
Sewards, Michael Edward
Director
24/05/2022 - Present
5
Culley, James Martyn
Director
18/10/2022 - Present
5
Martinez Vuillier, Lucas
Director
24/05/2022 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 GO-AHEAD INVESTMENT PARENT LIMITED

GO-AHEAD INVESTMENT PARENT LIMITED is an(a) Active company incorporated on 24/05/2022 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 GO-AHEAD INVESTMENT PARENT LIMITED?

toggle

GO-AHEAD INVESTMENT PARENT LIMITED is currently Active. It was registered on 24/05/2022 .

Where is GO-AHEAD INVESTMENT PARENT LIMITED located?

toggle

GO-AHEAD INVESTMENT PARENT LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does GO-AHEAD INVESTMENT PARENT LIMITED do?

toggle

GO-AHEAD INVESTMENT PARENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GO-AHEAD INVESTMENT PARENT LIMITED?

toggle

The latest filing was on 01/05/2026: Director's details changed for Ms Mackayla Bree Hanney on 2026-04-29.