Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GSM LONDON HOLDINGS LIMITED
Company Information for

GSM LONDON HOLDINGS LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, TN1 1EE,
Company Registration Number
07477490
Private Limited Company
Liquidation

Company Overview

About Gsm London Holdings Ltd
GSM LONDON HOLDINGS LIMITED was founded on 2010-12-23 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Gsm London Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GSM LONDON HOLDINGS LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
TN1 1EE
Other companies in SE1
 
Previous Names
CLIPPER HOLDCO LIMITED23/01/2015
Filing Information
Company Number 07477490
Company ID Number 07477490
Date formed 2010-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 02/09/2019
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
Last Datalog update: 2019-11-27 14:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GSM LONDON HOLDINGS LIMITED
The accountancy firm based at this address is QCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GSM LONDON HOLDINGS LIMITED
The following companies were found which have the same name as GSM LONDON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GSM LONDON HOLDINGS LIMITED Unknown

Company Officers of GSM LONDON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE BLACKMORE
Director 2017-07-03
DYSON PETER KELLY BOGG
Director 2017-02-01
CHRISTOPHER MICHAEL HOLMES
Director 2016-11-09
STEPHEN BARRY MACRO
Director 2017-11-01
MICHAEL KANE O'DONNELL
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BARRY MACRO
Director 2016-11-09 2017-02-14
MICHAEL NEEDLEY
Director 2011-08-24 2017-02-01
WILLIAM GEORGE HUNT
Director 2013-06-20 2016-10-22
ALISON WHEATON
Director 2013-03-06 2016-09-30
RICHARD DAVID HODSDEN
Director 2015-12-03 2016-08-26
SUNIL KUMAR JAIN
Director 2012-09-26 2016-07-21
ALEXANDER CHARLES WINTER SHEFFIELD
Director 2011-04-01 2015-08-21
PAUL DAVID BRETT
Director 2011-04-01 2015-06-30
CHRISTOPHER ANTHONY BRADY
Director 2014-06-20 2015-02-25
RYAN JAMES HENRY ROBSON
Director 2010-12-23 2012-01-06
MARK LLEWELLYN WILLIAMS
Director 2010-12-23 2011-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE BLACKMORE GSM LONDON SERVICES LIMITED Director 2017-07-03 CURRENT 2010-12-23 Liquidation
AMANDA JANE BLACKMORE CLIPPER GROUP LIMITED Director 2017-07-03 CURRENT 2014-06-19 Liquidation
AMANDA JANE BLACKMORE GSM LONDON LIMITED Director 2017-07-03 CURRENT 1979-08-13 Liquidation
DYSON PETER KELLY BOGG BRIGHTON FILM SCHOOL INVESTMENTS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DYSON PETER KELLY BOGG BRIGHTON FILM SCHOOL HOLDINGS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DYSON PETER KELLY BOGG GSM LONDON LIMITED Director 2017-02-01 CURRENT 1979-08-13 Liquidation
DYSON PETER KELLY BOGG GREENFORD FACILITIES LIMITED Director 2016-09-30 CURRENT 2012-07-03 Liquidation
DYSON PETER KELLY BOGG GSM LONDON SERVICES LIMITED Director 2016-09-08 CURRENT 2010-12-23 Liquidation
DYSON PETER KELLY BOGG CLIPPER GROUP LIMITED Director 2016-07-21 CURRENT 2014-06-19 Liquidation
DYSON PETER KELLY BOGG BIMM TOPCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DYSON PETER KELLY BOGG BIMM 1 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
DYSON PETER KELLY BOGG ALCUMUS ACQUISITIONS LIMITED Director 2013-12-19 CURRENT 2013-11-08 Dissolved 2018-03-01
DYSON PETER KELLY BOGG EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2010-01-28 Liquidation
DYSON PETER KELLY BOGG BEG1234 LIMITED Director 2012-08-15 CURRENT 2010-03-04 Dissolved 2015-03-22
DYSON PETER KELLY BOGG PARAGON EDUCATION AND SKILLS (MIDLANDS) LIMITED Director 2012-07-30 CURRENT 2006-05-02 Dissolved 2016-08-02
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS GROUP LIMITED Director 2012-07-30 CURRENT 2008-03-18 Active
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS LIMITED Director 2012-07-30 CURRENT 1998-03-18 Active
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED Director 2012-07-26 CURRENT 2008-03-17 Active
CHRISTOPHER MICHAEL HOLMES ELAN STEYNING LIMITED Director 2018-04-30 CURRENT 2005-05-11 Active
CHRISTOPHER MICHAEL HOLMES ELAN NURSERIES LIMITED Director 2018-04-30 CURRENT 2003-08-08 Active
CHRISTOPHER MICHAEL HOLMES GSM LONDON SERVICES LIMITED Director 2016-11-09 CURRENT 2010-12-23 Liquidation
CHRISTOPHER MICHAEL HOLMES CLIPPER GROUP LIMITED Director 2016-11-09 CURRENT 2014-06-19 Liquidation
CHRISTOPHER MICHAEL HOLMES GSM LONDON LIMITED Director 2016-11-09 CURRENT 1979-08-13 Liquidation
CHRISTOPHER MICHAEL HOLMES LITTLE MONKEYS (HORSHAM) LIMITED Director 2016-04-29 CURRENT 2001-02-12 Active
CHRISTOPHER MICHAEL HOLMES CRANBROOK BUSINESS SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
CHRISTOPHER MICHAEL HOLMES CRANBROOK DAY NURSERIES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Liquidation
STEPHEN BARRY MACRO GSM LONDON SERVICES LIMITED Director 2017-11-01 CURRENT 2010-12-23 Liquidation
MICHAEL KANE O'DONNELL GENERAL HEALTHCARE GROUP LIMITED Director 2018-03-28 CURRENT 2000-07-04 Active
MICHAEL KANE O'DONNELL BLUE TENANT 1 LIMITED Director 2018-01-23 CURRENT 2016-10-27 Liquidation
MICHAEL KANE O'DONNELL CVR TENANT 2 LIMITED Director 2018-01-23 CURRENT 2016-10-27 Liquidation
MICHAEL KANE O'DONNELL CREATIVE CAR PARK HOLDINGS LTD Director 2017-12-22 CURRENT 2017-11-03 Active
MICHAEL KANE O'DONNELL GSM LONDON SERVICES LIMITED Director 2016-07-21 CURRENT 2010-12-23 Liquidation
MICHAEL KANE O'DONNELL GREENFORD FACILITIES LIMITED Director 2016-07-21 CURRENT 2012-07-03 Liquidation
MICHAEL KANE O'DONNELL CLIPPER GROUP LIMITED Director 2016-07-21 CURRENT 2014-06-19 Liquidation
MICHAEL KANE O'DONNELL WEST LONDON FINANCE LTD Director 2012-08-15 CURRENT 2012-08-15 Active
MICHAEL KANE O'DONNELL WEST LONDON INVESTMENT PROPERTIES LTD Director 2012-02-21 CURRENT 2012-02-21 Active
MICHAEL KANE O'DONNELL PL REALISATIONS 2012 LIMITED Director 2011-10-25 CURRENT 1993-04-05 Dissolved 2014-01-17
MICHAEL KANE O'DONNELL HELICAL PLC Director 2011-06-24 CURRENT 1919-07-03 Active
MICHAEL KANE O'DONNELL EBBTIDE PARTNERS LIMITED Director 2008-06-17 CURRENT 2008-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Voluntary liquidation Statement of receipts and payments to 2023-08-19
2022-09-14Voluntary liquidation Statement of receipts and payments to 2022-08-19
2021-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2021-08-20600Appointment of a voluntary liquidator
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-19
2019-09-04LIQ02Voluntary liquidation Statement of affairs
2019-09-04600Appointment of a voluntary liquidator
2019-09-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-08-20
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM Gsm London Study Centre 56 Tabard Street London SE1 4LG
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BLACKMORE
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074774900004
2019-03-19RES01ADOPT ARTICLES 19/03/19
2019-03-07SH0125/09/18 STATEMENT OF CAPITAL GBP 1712773.60
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-11-27SH0108/11/18 STATEMENT OF CAPITAL GBP 14512773.6
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DYSON PETER KELLY BOGG
2018-11-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-11-10AP01DIRECTOR APPOINTED STEPHEN BARRY MACRO
2017-07-12AP01DIRECTOR APPOINTED PROFESSOR AMANDA JANE BLACKMORE
2017-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-17RES01ADOPT ARTICLES 17/02/17
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRY MACRO
2017-02-01AP01DIRECTOR APPOINTED MR DYSON PETER KELLY BOGG
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEEDLEY
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 12773.6
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 074774900004
2016-11-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOLMES
2016-11-10AP01DIRECTOR APPOINTED MR STEPHEN BARRY MACRO
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HUNT
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE HUNT
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WHEATON
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HODSDEN
2016-07-26AP01DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL KUMAR JAIN
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 12673.6
2016-01-05AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BRETT
2015-12-15AP01DIRECTOR APPOINTED MR RICHARD DAVID HODSDEN
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEFFIELD
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADY
2015-03-09RES01ADOPT ARTICLES 04/02/2015
2015-01-23RES15CHANGE OF NAME 20/01/2015
2015-01-23CERTNMCOMPANY NAME CHANGED CLIPPER HOLDCO LIMITED CERTIFICATE ISSUED ON 23/01/15
2015-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-23RES15CHANGE OF NAME 20/01/2015
2015-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 12673.6
2015-01-20AR0123/12/14 FULL LIST
2015-01-20AP01DIRECTOR APPOINTED DR CHRISTOPHER ANTHONY BRADY
2014-12-04ANNOTATIONClarification
2014-12-04RP04SECOND FILING FOR FORM SH01
2014-07-14RES12VARYING SHARE RIGHTS AND NAMES
2014-07-14RES01ADOPT ARTICLES 19/06/2014
2014-07-14AP01DIRECTOR APPOINTED WILLIAM GEORGE HUNT
2014-07-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-14SH0120/06/14 STATEMENT OF CAPITAL GBP 12673.60
2014-07-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-10AR0123/12/13 FULL LIST
2014-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-11SH0101/08/13 STATEMENT OF CAPITAL GBP 10662.0
2013-09-09RES12VARYING SHARE RIGHTS AND NAMES
2013-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-09RES13RIGHTS ATTACHED TO SHARES 06/03/2013
2013-09-09RES12VARYING SHARE RIGHTS AND NAMES
2013-08-01AP01DIRECTOR APPOINTED MS ALISON WHEATON
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 25 VICTORIA STREET LONDON SW1H 0EX UNITED KINGDOM
2013-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-30AR0123/12/12 FULL LIST
2013-01-29AP01DIRECTOR APPOINTED SUNIL KUMAR JAIN
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ROBSON
2012-03-27AR0123/12/11 FULL LIST
2012-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-14AP01DIRECTOR APPOINTED MR MICHAEL NEEDLEY
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ROBSON
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-16AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-10AP01DIRECTOR APPOINTED ALEXANDER CHARLES WINTER SHEFFIELD
2011-05-10AP01DIRECTOR APPOINTED MR PAUL DAVID BRETT
2011-04-15SH02SUB-DIVISION 01/04/11
2011-04-15RES01ADOPT ARTICLES 01/04/2011
2011-04-15RES12VARYING SHARE RIGHTS AND NAMES
2011-04-15SH0101/04/11 STATEMENT OF CAPITAL GBP 10000.00
2011-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GSM LONDON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-06-28
Resolution2019-08-26
Appointmen2019-08-26
Meetings of Creditors2019-08-13
Fines / Sanctions
No fines or sanctions have been issued against GSM LONDON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY TRUSTEE
LEGAL ASSIGNMENT OF KEYMAN POLICY 2011-11-24 Outstanding LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
MASTER GUARANTEE AND SECURITY AGREEMENT 2011-07-20 Satisfied SOVEREIGN CAPITAL PARTNERS LLP
DEBENTURE 2011-04-06 Outstanding LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GSM LONDON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GSM LONDON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GSM LONDON HOLDINGS LIMITED
Trademarks
We have not found any records of GSM LONDON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GSM LONDON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GSM LONDON HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GSM LONDON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyGSM LONDON HOLDINGS LIMITEDEvent Date2019-08-26
 
Initiating party Event TypeAppointmen
Defending partyGSM LONDON HOLDINGS LIMITEDEvent Date2019-08-26
Name of Company: GSM LONDON HOLDINGS LIMITED Company Number: 07477490 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Principal trading address: GSM London Study Centre, 56 Tab…
 
Initiating party Event TypeMeetings of Creditors
Defending partyGSM LONDON HOLDINGS LIMITEDEvent Date2019-08-09
Date of meeting: 20 August 2019. Time of meeting: 10:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Stephen Macro, Director Joint Insolvency Practitioner's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Insolvency Practitioner's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GSM LONDON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GSM LONDON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.