GSM LONDON HOLDINGS LIMITED

⚰️Wound downliquidation
07477490 · ltd · incorporated 2010-12-23
Investment thesis
Company liquidation — 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
35/100
Watch
🔔
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 35/100 (watch), bankability 22/100. Strong seller-intent signal (60/100, director aged 66). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: asset disposal / carve-out (75/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

4 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
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
16 officers (3 active, 16 linked, 16 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
91 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
35/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
5
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 (61 events)Click to expand
  1. 2025-10-10
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  2. 2025-10-03
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  3. 2025-10-03
    ⚠️
    liquidation-voluntary-removal-of-liquidator-by-court
    insolvency · LIQ10
  4. 2024-10-21
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  5. 2023-10-19
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  6. 2022-09-14
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  7. 2021-10-18
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  8. 2021-08-20
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  9. 2021-08-20
    ⚠️
    liquidation-voluntary-death-liquidator
    insolvency · LIQ09
  10. 2020-11-03
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  11. 2019-09-04
    ⚠️
    liquidation-voluntary-statement-of-affairs
    insolvency · LIQ02
  12. 2019-09-04
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  13. 2019-09-04
    📄
    resolution
    resolution · RESOLUTIONS
  14. 2019-08-09
    📍
    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
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  20. 2019-05-17
    🔓
    Charge satisfied #4
  21. 2019-05-17
    🔓
    Charge satisfied #3
  22. 2019-05-17
    🔓
    Charge satisfied #1
  23. 2019-03-19
    📄
    resolution
    resolution · RESOLUTIONS
  24. 2019-03-07
    📄
    capital-allotment-shares
    capital · SH01
  25. 2018-11-27
    📄
    capital-allotment-shares
    capital · SH01
  26. 2018-11-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2018-11-14
    BOGG, Dyson Peter Kelly resigned
    director
  28. 2018-11-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  29. 2017-11-01
    MACRO, Stephen Barry appointed
    director
  30. 2017-07-03
    BLACKMORE, Amanda Jane, Professor appointed
    director
  31. 2017-02-14
    MACRO, Stephen Barry resigned
    director
  32. 2017-02-01
    BOGG, Dyson Peter Kelly appointed
    director
  33. 2017-02-01
    NEEDLEY, Michael resigned
    director
  34. 2016-12-22
    🔒
    Charge registered #4
    Lender: Sovereign Capital Partners LLP as Security Trustee
  35. 2016-11-09
    HOLMES, Christopher Michael appointed
    director
  36. 2016-11-09
    MACRO, Stephen Barry appointed
    director
  37. 2016-10-22
    HUNT, William George, Mr. resigned
    director
  38. 2016-09-30
    WHEATON, Alison resigned
    director
  39. 2016-08-26
    HODSDEN, Richard David resigned
    director
  40. 2016-07-21
    O'DONNELL, Michael Kane appointed
    director
  41. 2016-07-21
    JAIN, Sunil Kumar resigned
    director
  42. 2015-12-03
    HODSDEN, Richard David appointed
    director
  43. 2015-08-21
    SHEFFIELD, Alexander Charles Winter resigned
    director
  44. 2015-06-30
    BRETT, Paul David resigned
    director
  45. 2015-02-25
    BRADY, Christopher Anthony, Dr resigned
    director
  46. 2014-06-20
    BRADY, Christopher Anthony, Dr appointed
    director
  47. 2014-06-20
    🔓
    Charge satisfied #2
  48. 2013-06-20
    HUNT, William George, Mr. appointed
    director
  49. 2013-03-06
    WHEATON, Alison appointed
    director
  50. 2012-09-26
    JAIN, Sunil Kumar appointed
    director
Showing most recent 50 of 61 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

4 high · 1 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2019-09-02

Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2020-01-04

Company in liquidation
high

Company is actively being wound up. Not a going concern.

12 insolvency-related filings on record
high

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

Evidence: 2025-10-10: liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date; 2025-10-03: liquidation-voluntary-appointment-of-liquidator

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Clipper Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Clipper Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
GSM LONDON HOLDINGS LIMITED
This company · 07477490

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
Clipper Group 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 · TN postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
10 & 10A MEWS ROAD LIMITED
09843292 · est 2015 · no financials extracted
10y
10 ALMEIDA STREET LIMITED
08844607 · est 2014 · no financials extracted
12y
10 BOLEBROOKE ROAD RTM COMPANY LTD
13661679 · est 2021 · no financials extracted
4y
10 BRETT ROAD RTM COMPANY LIMITED
16403045 · est 2025 · no financials extracted
10 CLIFF ROAD (FREEHOLD) MANAGEMENT CO LIMITED
07245286 · est 2010 · no financials extracted
15y
10 CLIFFORD ROAD (BEXHILL) LIMITED
13957905 · est 2022 · no financials extracted
4y
10 CREWDSON ROAD LIMITED
07443842 · est 2010 · no financials extracted
15y
10 DUDLEY ROAD (TUNBRIDGE WELLS) LTD
06949741 · est 2009 · no financials extracted
16y
10 HIGHLAND ROAD FREEHOLD LTD
12945249 · est 2020 · no financials extracted
5y
10 KENILWORTH ROAD LIMITED
04137087 · est 2001 · no financials extracted
25y
10 LINDEN PARK ROAD RESIDENTS ASSOCIATION LTD
08226107 · est 2012 · no financials extracted
13y
10 LINDEN ROAD (FREEHOLD) COMPANY LIMITED
11582774 · est 2018 · no financials extracted
7y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

12 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

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

Registered office

4 Mount Ephraim Road
Tunbridge Wells
TN1 1EE
England

Filing status

Accounts
Next due: 2019-09-02OVERDUE
Last made up to: 2017-09-30
Confirmation statement
Next due: 2020-01-04OVERDUE
Last: 2018-12-21

Officers (3 active · 13 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 2017-02-01 · resigned 2018-11-14
Resigned
BRADY, Christopher Anthony, Dr
director · ~79y · appointed 2014-06-20 · resigned 2015-02-25
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 2013-06-20 · resigned 2016-10-22
Resigned
JAIN, Sunil Kumar
director · ~43y · appointed 2012-09-26 · resigned 2016-07-21
Resigned
MACRO, Stephen Barry
director · ~66y · appointed 2016-11-09 · resigned 2017-02-14
Resigned
NEEDLEY, Michael
director · ~56y · appointed 2011-08-24 · resigned 2017-02-01
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

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 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
Lloyds Banking Group
Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)
Legal assignment of keyman policy1 property16/11/201117/05/2019
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 (91 total)

liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2025-10-10
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2025-10-03
liquidation-voluntary-removal-of-liquidator-by-court
insolvency · LIQ10
2025-10-03
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2024-10-21
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2023-10-19
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2022-09-14
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2021-10-18
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2021-08-20
liquidation-voluntary-death-liquidator
insolvency · LIQ09
2021-08-20
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2020-11-03
liquidation-voluntary-statement-of-affairs
insolvency · LIQ02
2019-09-04
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2019-09-04
resolution
resolution · RESOLUTIONS
2019-09-04
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-08-09
termination-director-company-with-name-termination-date
officers · TM01
2019-08-02