GSM LONDON SERVICES LIMITED

⚰️Wound downdissolved
07477485 · ltd · incorporated 2010-12-23
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
51/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of other holding companies n.e.c.
Sector: Financial & insurance
Investor take
Pass (distressed without resilience)
Distressed asset-holding vehicle — structural issues outweigh the discount.

Opportunity 51/100 (worth a look), bankability 52/100. Strong seller-intent signal (60/100, director aged 66). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (30/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

3 live charges · 3 lenders · oldest 15.1y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 15.1 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 50/100 (high).

Data confidence

Overall: medium (62/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
17 officers (3 active, 17 linked, 17 with DOB)
90
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
16 connected companies via shared directors
90
Filing history
87 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
51/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (62 events)Click to expand
  1. 2024-11-21
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2024-11-21
    🏁
    Company dissolved
  3. 2024-08-21
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  4. 2024-05-18
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  5. 2024-05-18
    ⚠️
    liquidation-voluntary-removal-of-liquidator-by-court
    insolvency · LIQ10
  6. 2023-11-02
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  7. 2022-10-18
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  8. 2021-10-22
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  9. 2020-11-11
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  10. 2020-09-29
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  11. 2019-09-11
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  12. 2019-09-10
    📄
    resolution
    resolution · RESOLUTIONS
  13. 2019-09-10
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  14. 2019-09-09
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2019-08-02
    BLACKMORE, Amanda Jane, Professor resigned
    director
  16. 2019-08-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2019-05-17
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2019-05-17
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2019-05-17
    🔓
    Charge satisfied #3
  20. 2019-05-17
    🔓
    Charge satisfied #1
  21. 2018-11-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2018-11-20
    📄
    capital-allotment-shares
    capital · SH01
  23. 2018-11-14
    BOGG, Dyson Peter Kelly resigned
    director
  24. 2018-11-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2018-11-05
    📄
    capital-allotment-shares
    capital · SH01
  26. 2017-11-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  27. 2017-11-01
    MACRO, Stephen Barry appointed
    director
  28. 2017-07-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2017-07-03
    BLACKMORE, Amanda Jane, Professor appointed
    director
  30. 2017-05-12
    📄
    accounts-with-accounts-type-full
    accounts · AA
  31. 2017-02-14
    MACRO, Stephen Barry resigned
    director
  32. 2016-12-22
    🔒
    Charge registered #3
    Lender: Sovereign Capital Partners LLP as Security Trustee
  33. 2016-11-09
    HOLMES, Christopher Michael appointed
    director
  34. 2016-11-09
    MACRO, Stephen Barry appointed
    director
  35. 2016-09-30
    WHEATON, Alison resigned
    director
  36. 2016-09-08
    BOGG, Dyson Peter Kelly appointed
    director
  37. 2016-08-26
    HODSDEN, Richard David resigned
    director
  38. 2016-07-21
    O'DONNELL, Michael Kane appointed
    director
  39. 2015-12-03
    HODSDEN, Richard David appointed
    director
  40. 2015-08-21
    SHEFFIELD, Alexander Charles Winter resigned
    director
  41. 2015-06-30
    BRETT, Paul David resigned
    director
  42. 2014-06-20
    BRADY, Christopher Anthony, Dr resigned
    director
  43. 2014-06-20
    HUNT, William George, Mr. resigned
    director
  44. 2014-06-20
    JAIN, Sunil Kumar resigned
    director
  45. 2014-06-20
    NEEDLEY, Michael resigned
    director
  46. 2014-06-20
    🔓
    Charge satisfied #2
  47. 2013-09-25
    HUNT, William George, Mr. appointed
    director
  48. 2013-08-30
    HUNT, William George, Mr. resigned
    director
  49. 2013-03-06
    WHEATON, Alison appointed
    director
  50. 2012-09-26
    JAIN, Sunil Kumar appointed
    director
Showing most recent 50 of 62 events

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Founder age: Director aged approximately 66 — succession pressure is live.

Succession & seller-readiness

60/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 66. Approaching typical UK retirement age — succession thinking likely.
  • secondaryStable-but-static management: Company is 15 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2024-11-21

10 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2024-11-21: gazette-dissolved-liquidation; 2024-08-21: liquidation-voluntary-members-return-of-final-meeting

Group structure

Gsm London Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Gsm London Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
GSM LONDON SERVICES LIMITED
This company · 07477485

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Gsm London Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control · trust interest · firm interest06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Holding company · GU postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1-11 HIGHFIELD HOUSE FREEHOLD LIMITED
14070154 · est 2022 · no financials extracted
3y
10 GEORGE STREET (READING) MANAGEMENT COMPANY LIMITED
04822175 · est 2003 · no financials extracted
22y
10 HIGHVIEW MANAGEMENT LIMITED
14212255 · est 2022 · no financials extracted
3y
10 KILLYON ROAD RTM COMPANY LIMITED
12639317 · est 2020 · no financials extracted
5y
10 QUARRY STREET RTM COMPANY
16468193 · est 2025 · no financials extracted
10/12 STANMORE LIMITED
11142173 · est 2018 · no financials extracted
8y
100 CHURCH ROAD PROPERTY MANAGEMENT COMPANY LIMITED
02736349 · est 1992 · no financials extracted
33y
100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED
04353007 · est 2002 · no financials extracted
24y
1056 LTD
15172561 · est 2023 · no financials extracted
2y
107 POYLE ROAD MANAGEMENT COMPANY (TONGHAM) LTD
11307596 · est 2018 · no financials extracted
8y
108/110 CHAPEL LANE (COVE) M. C. LIMITED
05173526 · est 2004 · no financials extracted
21y
11 URG RTM COMPANY LIMITED
15571870 · est 2024 · no financials extracted
2y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

10 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated2010-12-23
Jurisdictionengland-wales
Primary SIC64209 — Activities of other holding companies n.e.c.

Registered office

Third Floor, One London Square
Cross Lanes
Guildford
GU1 1UN

Filing status

Accounts
Next due:
Last made up to: 2017-09-30
Confirmation statement
Next due:
Last: 2018-12-23

Officers (0 active · 14 resigned)

HOLMES, Christopher Michael
director · ~64y · appointed 2016-11-09
View their other companies + combined net worth →
Active
MACRO, Stephen Barry
director · ~66y · appointed 2017-11-01
View their other companies + combined net worth →
Active
O'DONNELL, Michael Kane
director · ~59y · appointed 2016-07-21
View their other companies + combined net worth →
Active
BLACKMORE, Amanda Jane, Professor
director · ~60y · appointed 2017-07-03 · resigned 2019-08-02
Resigned
BOGG, Dyson Peter Kelly
director · ~55y · appointed 2016-09-08 · resigned 2018-11-14
Resigned
BRADY, Christopher Anthony, Dr
director · ~79y · appointed 2012-02-01 · resigned 2014-06-20
Resigned
BRETT, Paul David
director · ~76y · appointed 2011-04-01 · resigned 2015-06-30
Resigned
HODSDEN, Richard David
director · ~60y · appointed 2015-12-03 · resigned 2016-08-26
Resigned
HUNT, William George, Mr.
director · ~79y · appointed 2013-09-25 · resigned 2014-06-20
Resigned
HUNT, William George, Mr.
director · ~79y · appointed 2011-04-01 · resigned 2013-08-30
Resigned
JAIN, Sunil Kumar
director · ~43y · appointed 2012-09-26 · resigned 2014-06-20
Resigned
MACRO, Stephen Barry
director · ~66y · appointed 2016-11-09 · resigned 2017-02-14
Resigned
NEEDLEY, Michael
director · ~56y · appointed 2011-08-24 · resigned 2014-06-20
Resigned
ROBSON, Ryan James Henry
director · ~56y · appointed 2010-12-23 · resigned 2012-01-06
Resigned
SHEFFIELD, Alexander Charles Winter
director · ~49y · appointed 2011-04-01 · resigned 2015-08-21
Resigned
WHEATON, Alison
director · ~62y · appointed 2013-03-06 · resigned 2016-09-30
Resigned
WILLIAMS, Mark Llewellyn
director · ~48y · appointed 2010-12-23 · resigned 2011-06-22
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

3
Total charges
0
Outstanding
0
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
satisfied
Sovereign Capital Partners as Security Trustee
Sovereign Capital Partners LLP as Security Trustee
A registered charge2 properties22/12/201617/05/2019
satisfied
Sovereign Capital Partners
Sovereign Capital Partners LLP
Master guarantee and security agreement1 property20/07/201120/06/2014
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)
Debenture1 property01/04/201117/05/2019

Recent filings (87 total)

gazette-dissolved-liquidation
gazette · GAZ2
2024-11-21
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2024-08-21
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2024-05-18
liquidation-voluntary-removal-of-liquidator-by-court
insolvency · LIQ10
2024-05-18
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2023-11-02
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2022-10-18
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2021-10-22
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2020-11-11
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2020-09-29
liquidation-voluntary-declaration-of-solvency
insolvency · LIQ01
2019-09-11
resolution
resolution · RESOLUTIONS
2019-09-10
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2019-09-10
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-09-09
termination-director-company-with-name-termination-date
officers · TM01
2019-08-02
mortgage-satisfy-charge-full
mortgage · MR04
2019-05-17