Background WavePink WaveYellow Wave

GLYN HOPKIN HOLDINGS LIMITED (09593994)

GLYN HOPKIN HOLDINGS LIMITED (09593994) is an active UK company. incorporated on 15 May 2015. with registered office in Clifton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLYN HOPKIN HOLDINGS LIMITED has been registered for 10 years. Current directors include BEVERIDGE, Jonathan Robert, COHEN, Fraser, LABA, Hady Habib and 2 others.

Company Number
09593994
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
C/O Saffery Llp St. Catherines Court, Clifton, BS8 1BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEVERIDGE, Jonathan Robert, COHEN, Fraser, LABA, Hady Habib, STAPYLTON, Paul James, STEMP, Sharon Lesley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYN HOPKIN HOLDINGS LIMITED

GLYN HOPKIN HOLDINGS LIMITED is an active company incorporated on 15 May 2015 with the registered office located in Clifton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLYN HOPKIN HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09593994

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

C/O Saffery Llp St. Catherines Court Berkeley Place Clifton, BS8 1BQ,

Previous Addresses

6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
From: 20 February 2024To: 7 February 2025
10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 20 February 2024
26 Red Lion Square London WC1R 4AG United Kingdom
From: 15 May 2015To: 18 December 2017
Timeline

64 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Jul 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Jul 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 24
Director Joined
Apr 24
Loan Secured
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Sept 24
Loan Cleared
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Oct 25
1
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

RAJA, Daniel

Active
753 High Road, LondonN12 8LG
Secretary
Appointed 30 Apr 2025

BEVERIDGE, Jonathan Robert

Active
London Road, RomfordRM7 9NP
Born August 1959
Director
Appointed 30 Jul 2015

COHEN, Fraser

Active
London Road, RomfordRM7 9NP
Born December 1969
Director
Appointed 30 Jul 2015

LABA, Hady Habib

Active
London Road, RomfordRM7 9NP
Born August 1970
Director
Appointed 30 Jul 2015

STAPYLTON, Paul James

Active
London Road, RomfordRM7 9NP
Born April 1980
Director
Appointed 13 Jun 2025

STEMP, Sharon Lesley

Active
279-289 London Road, RomfordRM7 9NP
Born February 1969
Director
Appointed 01 May 2024

LABA, Hady Habib

Resigned
London Road, RomfordRM7 9NP
Secretary
Appointed 15 May 2015
Resigned 16 Jan 2017

SALIDA, Michael Anthony

Resigned
London Road, RomfordRM7 9NP
Secretary
Appointed 16 Jan 2017
Resigned 30 Sept 2022

BIRCH, Kenneth Francis

Resigned
London Road, RomfordRM7 9NP
Born May 1962
Director
Appointed 30 Jul 2015
Resigned 14 Aug 2018

CHOWDHURY, Shabir

Resigned
London Road, RomfordRM7 9NP
Born December 1977
Director
Appointed 01 Nov 2019
Resigned 16 May 2024

CREASEY, Wayne Lawrence

Resigned
London Road, RomfordRM7 9NP
Born September 1965
Director
Appointed 01 Oct 2022
Resigned 31 Mar 2025

DONNELLY, Gary Danny

Resigned
London Road, RomfordRM7 9NP
Born September 1968
Director
Appointed 30 Jul 2015
Resigned 12 Jul 2017

GERMAIN, Sally Anne

Resigned
London Road, EssexRM7 9NP
Born December 1966
Director
Appointed 16 Jan 2017
Resigned 16 May 2024

GODDARD, Mark

Resigned
London Road, RomfordRM7 9NP
Born September 1978
Director
Appointed 01 Nov 2019
Resigned 31 Jan 2024

HODSON, Stuart James

Resigned
London Road, RomfordRM7 9NP
Born August 1975
Director
Appointed 30 Jul 2015
Resigned 01 Feb 2020

HOPKIN, David Anthony

Resigned
London Road, RomfordRM7 9NP
Born September 1964
Director
Appointed 30 Jul 2015
Resigned 31 Aug 2022

HOPKIN, Glyn Kenneth

Resigned
London Road, RomfordRM7 9NP
Born April 1961
Director
Appointed 15 May 2015
Resigned 31 Mar 2025

MURPHY, Timothy Sean

Resigned
London Road, RomfordRM7 9NP
Born October 1969
Director
Appointed 02 Sept 2024
Resigned 09 Jun 2025

PATEL, Manish

Resigned
London Road, RomfordRM7 9NP
Born August 1971
Director
Appointed 01 Apr 2025
Resigned 16 Oct 2025

QUY, Dean David

Resigned
London Road, RomfordRM7 9NP
Born October 1976
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2025

SALIDA, Michael Anthony

Resigned
London Road, RomfordRM7 9NP
Born August 1951
Director
Appointed 30 Jul 2015
Resigned 30 Sept 2022

SHULTS, Allan Michael

Resigned
London Road, RomfordRM7 9NP
Born September 1961
Director
Appointed 30 Jul 2015
Resigned 14 Dec 2016

SOZZI, Paul Dominic

Resigned
London Road, RomfordRM7 9NP
Born November 1962
Director
Appointed 30 Jul 2015
Resigned 31 Mar 2025

YIANNI, Panayiotis

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born August 1969
Director
Appointed 01 Oct 2022
Resigned 16 May 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Glyn Kenneth Hopkin

Ceased
London Road, RomfordRM7 9NP
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 May 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Part
4 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
9 October 2024
AAMDAAMD
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Memorandum Articles
3 June 2024
MAMA
Resolution
3 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
30 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Memorandum Articles
30 November 2018
MAMA
Resolution
30 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Resolution
9 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Group
17 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2015
NEWINCIncorporation