Company number 07477490
Status Active
Incorporation Date 23 December 2010
Company Type Private Limited Company
Address GSM LONDON STUDY CENTRE, 56 TABARD STREET, LONDON, SE1 4LG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES11 ‐
Resolution of removal of pre-emption rights
RES10 ‐
Resolution of allotment of securities
; Termination of appointment of Stephen Barry Macro as a director on 14 February 2017; Appointment of Mr Dyson Peter Kelly Bogg as a director on 1 February 2017. The most likely internet sites of GSM LONDON HOLDINGS LIMITED are www.gsmlondonholdings.co.uk, and www.gsm-london-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Gsm London Holdings Limited is a Private Limited Company.
The company registration number is 07477490. Gsm London Holdings Limited has been working since 23 December 2010.
The present status of the company is Active. The registered address of Gsm London Holdings Limited is Gsm London Study Centre 56 Tabard Street London Se1 4lg. . BOGG, Dyson Peter Kelly is a Director of the company. HOLMES, Christopher Michael is a Director of the company. O'DONNELL, Michael Kane is a Director of the company. Director BRADY, Christopher Anthony has been resigned. Director BRETT, Paul David has been resigned. Director HODSDEN, Richard David has been resigned. Director HUNT, William George has been resigned. Director JAIN, Sunil Kumar has been resigned. Director MACRO, Stephen Barry has been resigned. Director NEEDLEY, Michael has been resigned. Director ROBSON, Ryan James Henry has been resigned. Director SHEFFIELD, Alexander Charles Winter has been resigned. Director WHEATON, Alison has been resigned. Director WILLIAMS, Mark Llewellyn has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Director
JAIN, Sunil Kumar
Resigned: 21 July 2016
Appointed Date: 26 September 2012
42 years old
Director
NEEDLEY, Michael
Resigned: 01 February 2017
Appointed Date: 24 August 2011
55 years old
Director
WHEATON, Alison
Resigned: 30 September 2016
Appointed Date: 06 March 2013
62 years old
Persons With Significant Control
Clipper Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GSM LONDON HOLDINGS LIMITED Events
17 Feb 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
16 Feb 2017
Termination of appointment of Stephen Barry Macro as a director on 14 February 2017
01 Feb 2017
Appointment of Mr Dyson Peter Kelly Bogg as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Michael Needley as a director on 1 February 2017
06 Jan 2017
Confirmation statement made on 23 December 2016 with updates
...
... and 53 more events
15 Apr 2011
Change of share class name or designation
15 Apr 2011
Sub-division of shares on 1 April 2011
15 Apr 2011
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
06 Apr 2011
Particulars of a mortgage or charge / charge no: 1
23 Dec 2010
Incorporation
22 December 2016
Charge code 0747 7490 0004
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP as Security Trustee
Description: Lease 1 over part basement, meridian house, royal hill…
16 November 2011
Legal assignment of keyman policy
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)
Description: The keyman policy provided by bupa under plan number…
20 July 2011
Master guarantee and security agreement
Delivered: 20 July 2011
Status: Satisfied
on 20 June 2014
Persons entitled: Sovereign Capital Partners LLP
Description: By way of leagl mortgage the mortgaged property together…
1 April 2011
Debenture
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…