Company NameGLYN Hopkin Shares Limited
Company StatusActive
Company Number08187450
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFraser Cohen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameHady Habib Laba
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NamePaul Dominic Sozzi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleCustomer Experience Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr Glyn Kenneth Hopkin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr Jonathan Robert Beveridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameDean David Quy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleHead Office Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameSally Anne Germain
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr Shabir Chowdhury
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameKenneth Francis Birch
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleBranch Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr Stuart James Hodson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameGary Danny Donnelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Secretary NameHady Habib Laba
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr David Anthony Hopkin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2022)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr Michael Anthony Salida
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(2 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameAllan Michael Shults
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Secretary NameMichael Anthony Salida
StatusResigned
Appointed16 January 2017(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 September 2022)
RoleCompany Director
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP
Director NameMr Mark Goddard
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2024)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address279-289 London Road
Romford
Essex
RM7 9NP

Contact

Websiteglynhopkin.com
Telephone0845 0920382
Telephone regionUnknown

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5.1k at £0.01Paul Dominic Sozzi
7.35%
Ordinary
42.7k at £0.01Glyn Kenneth Hopkin
61.00%
Ordinary
4.2k at £0.01Hady Habib Laba
6.00%
Ordinary
3.5k at £0.01Jonathan Robert Beveridge
5.00%
Ordinary
1.5k at £0.01Stuart James Hodson
2.20%
Ordinary
9.8k at £0.01Fraser Cohen
14.00%
Ordinary
1.1k at £0.01Gary Danny Donnelly
1.50%
Ordinary
842 at £0.01Kenneth Francis Birch
1.20%
Ordinary
700 at £0.01Allan Michael Shults
1.00%
Ordinary
520 at £0.01David Anthony Hopkin
0.74%
Ordinary

Financials

Year2014
Net Worth£76,004
Cash£3,347
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

20 February 2024Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 20 February 2024 (1 page)
13 February 2024Termination of appointment of Mark Goddard as a director on 31 January 2024 (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
24 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
27 January 2023Director's details changed for Paul Dominic Sozzi on 1 July 2022 (2 pages)
27 January 2023Director's details changed for Mr Glyn Kenneth Hopkin on 10 September 2022 (2 pages)
27 January 2023Change of details for Mr Glyn Kenneth Hopkin as a person with significant control on 10 September 2022 (2 pages)
3 November 2022Director's details changed for Hady Habib Laba on 1 October 2022 (2 pages)
3 November 2022Director's details changed for Dean David Quy on 1 October 2022 (2 pages)
3 November 2022Director's details changed for Fraser Cohen on 1 October 2022 (2 pages)
30 September 2022Termination of appointment of David Anthony Hopkin as a director on 31 August 2022 (1 page)
30 September 2022Termination of appointment of Michael Anthony Salida as a director on 30 September 2022 (1 page)
30 September 2022Termination of appointment of Michael Anthony Salida as a secretary on 12 September 2022 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
23 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
14 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
4 December 2020Director's details changed for Mr Shabir Chowdhury on 25 November 2020 (2 pages)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Stuart James Hodson as a director on 1 February 2020 (1 page)
1 November 2019Appointment of Mr Mark Goddard as a director on 1 November 2019 (2 pages)
1 November 2019Appointment of Mr Shabir Chowdhury as a director on 1 November 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
29 August 2019Confirmation statement made on 22 August 2019 with updates (6 pages)
16 May 2019Director's details changed for Dean David Quy on 14 May 2019 (2 pages)
15 May 2019Director's details changed for Stuart James Hodson on 14 May 2019 (2 pages)
15 May 2019Director's details changed for David Anthony Hopkin on 14 May 2019 (2 pages)
15 May 2019Director's details changed for Paul Dominic Sozzi on 14 May 2019 (2 pages)
3 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
16 August 2018Termination of appointment of Kenneth Francis Birch as a director on 14 August 2018 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
22 August 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
26 July 2017Termination of appointment of Gary Danny Donnelly as a director on 12 July 2017 (1 page)
26 July 2017Termination of appointment of Gary Danny Donnelly as a director on 12 July 2017 (1 page)
24 July 2017Notification of Glyn Kenneth Hopkin as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Glyn Kenneth Hopkin as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 February 2017Appointment of Sally Anne Germain as a director on 16 January 2017 (2 pages)
8 February 2017Termination of appointment of Hady Habib Laba as a secretary on 16 January 2017 (1 page)
8 February 2017Appointment of Sally Anne Germain as a director on 16 January 2017 (2 pages)
8 February 2017Appointment of Michael Anthony Salida as a secretary on 16 January 2017 (2 pages)
8 February 2017Appointment of Michael Anthony Salida as a secretary on 16 January 2017 (2 pages)
8 February 2017Termination of appointment of Hady Habib Laba as a secretary on 16 January 2017 (1 page)
22 December 2016Termination of appointment of Allan Michael Shults as a director on 14 December 2016 (1 page)
22 December 2016Termination of appointment of Allan Michael Shults as a director on 14 December 2016 (1 page)
10 October 2016Director's details changed for Dean David Quy on 1 July 2016 (2 pages)
10 October 2016Director's details changed for Dean David Quy on 1 July 2016 (2 pages)
29 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
29 September 2016Appointment of Dean David Quy as a director on 1 July 2016 (2 pages)
29 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
29 September 2016Appointment of Dean David Quy as a director on 1 July 2016 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Director's details changed for Mr Glyn Kenneth Hopkin on 20 July 2015 (2 pages)
11 September 2015Director's details changed for Mr Glyn Kenneth Hopkin on 20 July 2015 (2 pages)
11 September 2015Director's details changed for Allan Michael Shults on 11 April 2015 (2 pages)
11 September 2015Director's details changed for Allan Michael Shults on 11 April 2015 (2 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 700
(15 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 700
(15 pages)
10 April 2015Appointment of Allan Michael Shults as a director on 29 January 2015 (3 pages)
10 April 2015Appointment of Allan Michael Shults as a director on 29 January 2015 (3 pages)
20 March 2015Appointment of David Anthony Hopkin as a director on 29 January 2015 (3 pages)
20 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 March 2015Appointment of David Anthony Hopkin as a director on 29 January 2015 (3 pages)
20 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 March 2015Appointment of Michael Anthony Salida as a director on 29 January 2015 (3 pages)
20 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 700
(4 pages)
20 March 2015Appointment of Michael Anthony Salida as a director on 29 January 2015 (3 pages)
20 March 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 700
(4 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (12 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (12 pages)
28 August 2014Director's details changed for Gary Danny Donnelly on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Gary Danny Donnelly on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Stuart James Hodson on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Stuart James Hodson on 27 August 2014 (2 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
24 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
16 October 2013Director's details changed for Glyn Kenneth Hopkin on 27 August 2013 (2 pages)
16 October 2013Director's details changed for Gary Danny Donnelly on 27 August 2013 (2 pages)
16 October 2013Director's details changed for Hady Habib Laba on 27 August 2013 (2 pages)
16 October 2013Director's details changed for Gary Danny Donnelly on 27 August 2013 (2 pages)
16 October 2013Director's details changed for Glyn Kenneth Hopkin on 27 August 2013 (2 pages)
16 October 2013Director's details changed for Hady Habib Laba on 27 August 2013 (2 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (12 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (12 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)