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

GSM LONDON LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
01443436
Private Limited Company
Liquidation

Company Overview

About Gsm London Ltd
GSM LONDON LIMITED was founded on 1979-08-13 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Gsm London Limited is a Private Limited Company registered in 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 LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in SE10
 
Previous Names
GREENWICH SCHOOL OF MANAGEMENT LIMITED21/01/2015
GREENWICH ALLIANCE LIMITED01/10/2007
GREENWICH SCHOOL OF MANAGEMENT LIMITED15/12/2004
Filing Information
Company Number 01443436
Company ID Number 01443436
Date formed 1979-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB153657692  
Last Datalog update: 2021-12-06 08:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GSM LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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 LIMITED
The following companies were found which have the same name as GSM LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GSM LONDON SERVICES LIMITED THIRD FLOOR, ONE LONDON SQUARE CROSS LANES GUILDFORD GU1 1UN Liquidation Company formed on the 2010-12-23
GSM LONDON HOLDINGS LIMITED 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS TN1 1EE Liquidation Company formed on the 2010-12-23
GSM LONDON LIMITED 28-29 THE BROADWAY EALING LONDON ENGLAND W5 2NP Dissolved Company formed on the 2009-12-10
GSM LONDON STUDENTS' UNION THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD GU1 1UN Liquidation Company formed on the 2014-02-17
GSM LONDON LIMITED Unknown
GSM LONDON HOLDINGS LIMITED Unknown
GSM LONDON SERVICES LIMITED Unknown
GSM LONDON GREEN LTD 35 FAIRDALE GARDENS HAYES UB3 3JB Active Company formed on the 2021-09-06

Company Officers of GSM LONDON LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE BLACKMORE
Director 2017-07-03
DYSON PETER KELLY BOGG
Director 2017-02-01
CHRISTOPHER ANTHONY BRADY
Director 2015-02-25
CHRISTOPHER MICHAEL HOLMES
Director 2016-11-09
MELVYN KEEN
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE BURGESS
Director 2015-02-25 2018-07-31
STEPHEN BARRY MACRO
Director 2016-11-09 2017-02-14
MICHAEL NEEDLEY
Director 2015-02-25 2017-02-01
ALISON WHEATON
Director 2013-03-06 2016-09-30
RICHARD DAVID HODSDEN
Director 2015-12-03 2016-08-26
SUNIL KUMAR JAIN
Director 2015-02-25 2016-07-21
ALEXANDER CHARLES WINTER SHEFFIELD
Director 2011-04-01 2015-08-21
PAUL DAVID BRETT
Director 2011-04-01 2015-06-30
WILLIAM GEORGE HUNT
Director 1991-12-31 2013-05-10
BRIEGE HYLAND
Company Secretary 2003-02-01 2011-04-01
HENRY GERALD HUNT
Director 1991-12-31 2005-07-22
BRIDGETTE HARRIOTT
Company Secretary 2000-11-01 2003-02-01
ANN HUNT
Company Secretary 1991-12-31 2000-10-31

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 HOLDINGS LIMITED Director 2017-07-03 CURRENT 2010-12-23 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 HOLDINGS LIMITED Director 2017-02-01 CURRENT 2010-12-23 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 ANTHONY BRADY AXIOMATIX LTD Director 2011-11-02 CURRENT 2011-11-02 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 HOLDINGS LIMITED Director 2016-11-09 CURRENT 2010-12-23 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
MELVYN KEEN GSM EDUCATIONAL TRUST Director 2017-04-26 CURRENT 2012-11-06 Liquidation

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
2022-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-24
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM 55 Baker Street London W1U 7EU
2021-10-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-24
2021-03-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-09-18600Appointment of a voluntary liquidator
2020-08-25AM10Administrator's progress report
2020-08-25AM22Liquidation. Administration move to voluntary liquidation
2020-03-05AM10Administrator's progress report
2019-10-22AM07Liquidation creditors meeting
2019-09-30AM03Statement of administrator's proposal
2019-09-19AM02Liquidation statement of affairs AM02SOA
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM Meridian House Royal Hill Greenwich London SE10 8rd
2019-08-14AM01Appointment of an administrator
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BLACKMORE
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014434360006
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014434360006
2019-03-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DYSON PETER KELLY BOGG
2018-11-20SH0108/11/18 STATEMENT OF CAPITAL GBP 14500100
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014434360007
2018-11-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-11-05SH0125/09/18 STATEMENT OF CAPITAL GBP 1700100
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGESS
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGESS
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-04-17CC04Statement of company's objects
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-12AP01DIRECTOR APPOINTED PROFESSOR AMANDA JANE BLACKMORE
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-11AP01DIRECTOR APPOINTED MR MELVYN KEEN
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 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 014434360006
2016-11-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOLMES
2016-11-10AP01DIRECTOR APPOINTED MR STEPHEN BARRY MACRO
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WHEATON
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HODSDEN
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL KUMAR JAIN
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BRETT
2015-12-15AP01DIRECTOR APPOINTED MR RICHARD DAVID HODSDEN
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHEFFIELD
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-19AP01DIRECTOR APPOINTED PROFESSOR SIR ROBERT GEORGE BURGESS
2015-03-19AP01DIRECTOR APPOINTED DR CHRISTOPHER ANTHONY BRADY
2015-03-19AP01DIRECTOR APPOINTED MR MICHAEL NEEDLEY
2015-03-19AP01DIRECTOR APPOINTED MR SUNIL KUMAR JAIN
2015-03-19AP01DIRECTOR APPOINTED PROFESSOR SIR ROBERT GEORGE BURGESS
2015-03-19AP01DIRECTOR APPOINTED DR CHRISTOPHER ANTHONY BRADY
2015-03-19AP01DIRECTOR APPOINTED MR MICHAEL NEEDLEY
2015-03-19AP01DIRECTOR APPOINTED MR SUNIL KUMAR JAIN
2015-03-09RES01ADOPT ARTICLES 04/02/2015
2015-01-21RES15CHANGE OF NAME 20/01/2015
2015-01-21CERTNMCOMPANY NAME CHANGED GREENWICH SCHOOL OF MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/01/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0131/12/14 FULL LIST
2014-06-30RES01ADOPT ARTICLES 19/06/2014
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0131/12/13 FULL LIST
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014434360005
2013-09-09RES13RESTATEMENT AGREEMENT 05/07/2012
2013-08-01AP01DIRECTOR APPOINTED MS ALISON WHEATON
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUNT
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM MERIDIAN HOUSE ROYAL HILL GREENWICH LONDON SE10 8RT
2013-02-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-04AR0131/12/12 FULL LIST
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-04AR0131/12/11 FULL LIST
2012-02-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM GEORGE HUNT / 10/08/2011
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-16AP01DIRECTOR APPOINTED ALEXANDER CHARLES WINTER SHEFFIELD
2011-05-10AP01DIRECTOR APPOINTED MR PAUL DAVID BRETT
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY BRIEGE HYLAND
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-03-10OCOC TO RECTIFY REG OF MEMBERS
2011-02-04AR0131/12/10 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM HUNT / 24/06/2010
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUNT / 14/01/2010
2009-06-17AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-01CERTNMCOMPANY NAME CHANGED GREENWICH ALLIANCE LIMITED CERTIFICATE ISSUED ON 01/10/07
2007-04-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-03288bDIRECTOR RESIGNED
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-15CERTNMCOMPANY NAME CHANGED GREENWICH SCHOOL OF MANAGEMENT L IMITED CERTIFICATE ISSUED ON 15/12/04
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-14288aNEW SECRETARY APPOINTED
2003-06-14288bSECRETARY RESIGNED
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-21288aNEW SECRETARY APPOINTED
2000-11-21288bSECRETARY RESIGNED
2000-07-04AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-24363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-03-25AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education



Licences & Regulatory approval
We could not find any licences issued to GSM LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-27
Appointment of Administrators2019-08-02
Fines / Sanctions
No fines or sanctions have been issued against GSM LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY TRUSTEE
2013-09-21 Outstanding LLOYDS TSB BANK PLC AS SECURITY AGENT
RENT DEPOSIT DEED 2012-08-15 Outstanding TABARD DEVELOPMENTS LIMITED
MASTER GUARANTEE AND SECURITY AGREEMENT 2011-07-20 Satisfied SOVEREIGN CAPITAL PARTNERS LLP
DEBENTURE 2011-04-06 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
LEGAL CHARGE 1990-10-06 Satisfied SKIPTON BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 LIMITED

Intangible Assets
Patents
We have not found any records of GSM LONDON LIMITED registering or being granted any patents
Domain Names

GSM LONDON LIMITED owns 3 domain names.

management-education.co.uk   gsmconnect.co.uk   mba-london.co.uk  

Trademarks
We have not found any records of GSM LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GSM LONDON 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 (85421 - First-degree level higher education) as GSM LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GSM LONDON 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 TypeNotice of
Defending partyGSM LONDON LIMITEDEvent Date2021-04-07
 
Initiating party Event TypeNotices to
Defending partyGSM LONDON LIMITEDEvent Date2020-08-27
 
Initiating party Event TypeAppointmen
Defending partyGSM LONDON LIMITEDEvent Date2020-08-27
Company Number: 01443436 Name of Company: GSM LONDON LIMITED Nature of Business: First-degree level higher education & Post-graduate level higher education Type of Liquidation: Creditors' Voluntary Li…
 
Initiating party Event TypeAppointment of Administrators
Defending partyGSM LONDON LIMITEDEvent Date2019-07-30
In the High Court of Justice Business Property Courts of England and Wales Insolvency and Companies List (ChD) Office Holder Details: William Matthew Humphries Tait (IP number 9564 ) and Antony David Nygate (IP number 9237 ) of BDO LLP , 55 Baker Street, London, W1U 7EU, have been appointed Joint Administrators of the Company : Creditors with claims should submit them to the email address below. Creditors with small claims of 1,000 or less should still submit their claims in order to vote in any decision procedure. The Joint Administrators may be contacted by email via my colleague Alice Denmark at BRCMT@bdo.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GSM LONDON 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 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.