GSM LONDON HOLDINGS LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

GSM LONDON HOLDINGS LIMITED is a Private Limited Company from TUNBRIDGE WELLS ENGLAND and has the status: Liquidation.
GSM LONDON HOLDINGS LIMITED was incorporated 13 years ago on 23/12/2010 and has the registered number: 07477490. The accounts status is FULL and accounts are next due on 02/09/2019.

GSM LONDON HOLDINGS LIMITED - TUNBRIDGE WELLS

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2017 02/09/2019

Registered Office

4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
TN1 1EE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CLIPPER HOLDCO LIMITED (until 23/01/2015)

Confirmation Statements

Last Statement Next Statement Due
21/12/2018 04/01/2020

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL KANE O'DONNELL Apr 1967 British,Irish Director 2016-07-21 CURRENT
STEPHEN BARRY MACRO Nov 1960 British Director 2017-11-01 CURRENT
MR CHRISTOPHER MICHAEL HOLMES Jul 1962 British Director 2016-11-09 CURRENT
MR MARK LLEWELLYN WILLIAMS Jul 1978 British Director 2010-12-23 UNTIL 2011-06-22 RESIGNED
MS ALISON WHEATON Feb 1964 British Director 2013-03-06 UNTIL 2016-09-30 RESIGNED
MR ALEXANDER CHARLES WINTER SHEFFIELD Jul 1977 British Director 2011-04-01 UNTIL 2015-08-21 RESIGNED
MR RYAN JAMES HENRY ROBSON Dec 1970 British Director 2010-12-23 UNTIL 2012-01-06 RESIGNED
MICHAEL NEEDLEY Aug 1970 British Director 2011-08-24 UNTIL 2017-02-01 RESIGNED
STEPHEN MACRO Nov 1960 British Director 2016-11-09 UNTIL 2017-02-14 RESIGNED
MR SUNIL KUMAR JAIN Nov 1983 British Director 2012-09-26 UNTIL 2016-07-21 RESIGNED
DR WILLIAM GEORGE HUNT Jul 1947 British Director 2013-06-20 UNTIL 2016-10-22 RESIGNED
MR RICHARD DAVID HODSDEN Nov 1966 British Director 2015-12-03 UNTIL 2016-08-26 RESIGNED
PROFESSOR AMANDA JANE BLACKMORE Oct 1966 British Director 2017-07-03 UNTIL 2019-08-02 RESIGNED
MR DYSON PETER KELLY BOGG Nov 1971 Australian Director 2017-02-01 UNTIL 2018-11-14 RESIGNED
DR CHRISTOPHER ANTHONY BRADY Feb 1947 British Director 2014-06-20 UNTIL 2015-02-25 RESIGNED
MR PAUL DAVID BRETT Apr 1950 British Director 2011-04-01 UNTIL 2015-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Clipper Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GSM LONDON LIMITED LIVERPOOL ... FULL 85421 - First-degree level higher education
SEEBECK 133 LIMITED MILTON KEYNES ... DORMANT 70100 - Activities of head offices
WCL GROUP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AXIS ACQUISITIONS LIMITED SOUTHAMPTON Dissolved... FULL 80200 - Security systems service activities
GSM LONDON SERVICES LIMITED GUILDFORD ... FULL 64209 - Activities of other holding companies n.e.c.
I HEART STUDIOS CREATIVE IMAGE SOLUTIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 74202 - Other specialist photography
GREENFORD FACILITIES LIMITED LIVERPOOL ... SMALL 70100 - Activities of head offices
GSM EDUCATIONAL TRUST GUILDFORD ... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
GSM DORMANT LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CLIPPER GROUP LIMITED TUNBRIDGE WELLS ENGLAND ... GROUP 70100 - Activities of head offices
CHILTERN CAPITAL NOMINEES LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
HAMSARD 3389 LIMITED BOREHAMWOOD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
OVAL HOLDCO LTD BATH ENGLAND Active GROUP 61200 - Wireless telecommunications activities
CYBIT GROUP LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
OPERAM (TES) LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
VIMA GROUP HOLDINGS LIMITED BRISTOL ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
I HEART STUDIOS SERVICES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74202 - Other specialist photography
IPSUM WATER (SCOTLAND) LIMITED GLASGOW Active GROUP 70100 - Activities of head offices
EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED DUNDEE Dissolved... GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BNP PARIBAS COMMERCIAL FINANCE LIMITED TUNBRIDGE WELLS ENGLAND Active FULL 64992 - Factoring
CB TRUSTEES LIMITED TUNBRIDGE WELLS Active DORMANT 82990 - Other business support service activities n.e.c.
AMIG PROPERTY LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BUSS MURTON LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
CHALK CIRCLE LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
TULIMUS LIMITED TUNBRIDGE WELLS Active GROUP 64209 - Activities of other holding companies n.e.c.
WALK TONBRIDGE FESTIVAL LTD TUNBRIDGE WELLS ENGLAND Active DORMANT 99999 - Dormant Company
EXO CHECKOUT LTD TUNBRIDGE WELLS ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
BUSS MURTON LAW LLP TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL None Supplied
COOPERBURNETT LLP TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL None Supplied