London
EC4N 8AF
Director Name | Mr Alexander Sinclair |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, 25 Walbrook, The Walbrook Building Walbro London EC4N 8AF |
Secretary Name | Mrs Oonagh Stein |
---|---|
Status | Current |
Appointed | 22 February 2018(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Floor 2, 25 Walbrook, 25 Walbrook Walbrook London EC4N 8AF |
Director Name | Mr Jeremy Paul Sewell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 168 Worlds End Lane Chelsfield Park Orpington Kent BR6 6AS |
Director Name | Robert Conway |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albion Street London W2 2AS |
Secretary Name | Jeremy Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | St. Martins Orchard Road Pratts Bottom Kent BR6 7NT |
Director Name | Craig Ehrlich |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 September 2006) |
Role | Investor |
Correspondence Address | Block B, Flat6 66 MacDonnell Road Hong Kong Foreign |
Director Name | Bill Gajda |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2010) |
Role | Chief Marketing Officer |
Country of Residence | United States |
Correspondence Address | 7th Floor 5 New Street Square London EC4A 3BF |
Secretary Name | Manjit Gill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2006(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2007) |
Role | Accountant |
Correspondence Address | 89 Meadow Grove Dundrum Dublin 16 Irish |
Secretary Name | Jonathan Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2014) |
Role | Accountant |
Correspondence Address | 7th Floor 5 New Street Square London EC4A 3BF |
Director Name | Mr John Hoffman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2010(4 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 22 February 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2nd Floor Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Ms Anne Bouverot |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2015) |
Role | Director General |
Country of Residence | France |
Correspondence Address | 2nd Floor Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mrs Oonagh Stein |
---|---|
Status | Resigned |
Appointed | 01 July 2014(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mr David Walsh |
---|---|
Status | Resigned |
Appointed | 01 May 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr David Walsh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2016(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2018) |
Role | Attorney |
Country of Residence | Spain |
Correspondence Address | 2nd Floor Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gsma.com |
---|
Registered Address | 1 Angel Lane London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gsma LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,549,655 |
Net Worth | £725,724 |
Cash | £80,981 |
Current Liabilities | £1,699,901 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
6 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Full accounts made up to 31 December 2022 (22 pages) |
28 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
9 September 2022 | Registered office address changed from 2nd Floor Walbrook Building 25 Walbrook London EC4N 8AF to 1 Angel Lane London EC4R 3AB on 9 September 2022 (1 page) |
17 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
9 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
28 October 2021 | Full accounts made up to 31 March 2021 (23 pages) |
6 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (25 pages) |
7 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 31 March 2019 (22 pages) |
5 November 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
13 November 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
22 February 2018 | Appointment of Mr Alexander Sinclair as a director on 22 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of David Walsh as a director on 22 February 2018 (1 page) |
22 February 2018 | Termination of appointment of David Walsh as a secretary on 22 February 2018 (1 page) |
22 February 2018 | Appointment of Mrs Oonagh Stein as a secretary on 22 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of John Hoffman as a director on 22 February 2018 (1 page) |
4 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
28 November 2016 | Appointment of Mr. David Walsh as a director on 9 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr. David Walsh as a director on 9 November 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
27 June 2016 | Termination of appointment of Oonagh Stein as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Oonagh Stein as a secretary on 27 June 2016 (1 page) |
25 May 2016 | Appointment of Mr. David Walsh as a secretary on 1 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr. David Walsh as a secretary on 1 May 2016 (2 pages) |
8 March 2016 | Termination of appointment of Anne Bouverot as a director on 31 October 2015 (1 page) |
8 March 2016 | Termination of appointment of Anne Bouverot as a director on 31 October 2015 (1 page) |
26 January 2016 | Auditor's resignation (2 pages) |
26 January 2016 | Auditor's resignation (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
20 October 2014 | Registered office address changed from 2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF England to 2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 7Th Floor 5 New Street Square London EC4A 3BF to 2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF England to 2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Louise Easterbrook as a director on 8 September 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Louise Easterbrook as a director on 8 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Jeremy Paul Sewell as a director on 30 June 2014 (1 page) |
20 October 2014 | Termination of appointment of Jonathan Atkins as a secretary on 30 September 2014 (1 page) |
20 October 2014 | Registered office address changed from 7Th Floor 5 New Street Square London EC4A 3BF to 2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Jeremy Paul Sewell as a director on 30 June 2014 (1 page) |
20 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Jonathan Atkins as a secretary on 30 September 2014 (1 page) |
20 October 2014 | Appointment of Mrs Louise Easterbrook as a director on 8 September 2014 (2 pages) |
11 July 2014 | Appointment of Mrs Oonagh Stein as a secretary (2 pages) |
11 July 2014 | Appointment of Mrs Oonagh Stein as a secretary (2 pages) |
9 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
3 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Secretary's details changed for Jonathan Atkins on 14 September 2012 (1 page) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Secretary's details changed for Jonathan Atkins on 14 September 2012 (1 page) |
12 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Appointment of Ms Anne Bouverot as a director (2 pages) |
1 September 2011 | Appointment of Ms Anne Bouverot as a director (2 pages) |
1 September 2011 | Termination of appointment of Robert Conway as a director (1 page) |
1 September 2011 | Termination of appointment of Robert Conway as a director (1 page) |
26 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 October 2010 | Termination of appointment of Bill Gajda as a director (1 page) |
4 October 2010 | Termination of appointment of Bill Gajda as a director (1 page) |
12 February 2010 | Appointment of Mr John Hoffman as a director (2 pages) |
12 February 2010 | Appointment of Mr John Hoffman as a director (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
18 October 2009 | Director's details changed for Bill Gajda on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Bill Gajda on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Bill Gajda on 1 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 1St Floor, Mid City Place 71 High Holborn London WC1V 6EA on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Robert Conway on 1 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 1St Floor, Mid City Place 71 High Holborn London WC1V 6EA on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Robert Conway on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Conway on 1 October 2009 (2 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
10 November 2008 | Return made up to 03/10/08; full list of members (7 pages) |
10 November 2008 | Return made up to 03/10/08; full list of members (7 pages) |
7 April 2008 | Full accounts made up to 31 March 2007 (16 pages) |
7 April 2008 | Full accounts made up to 31 March 2007 (16 pages) |
10 March 2008 | Secretary appointed jonathan atkins (1 page) |
10 March 2008 | Director's change of particulars / jeremy sewell / 31/01/2008 (1 page) |
10 March 2008 | Return made up to 03/10/07; no change of members (6 pages) |
10 March 2008 | Appointment terminated secretary manjit gill (1 page) |
10 March 2008 | Director's change of particulars / jeremy sewell / 31/01/2008 (1 page) |
10 March 2008 | Secretary appointed jonathan atkins (1 page) |
10 March 2008 | Return made up to 03/10/07; no change of members (6 pages) |
10 March 2008 | Appointment terminated secretary manjit gill (1 page) |
27 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | New secretary appointed (1 page) |
26 October 2006 | Memorandum and Articles of Association (12 pages) |
26 October 2006 | Memorandum and Articles of Association (12 pages) |
24 October 2006 | Company name changed gsm conference LIMITED\certificate issued on 24/10/06 (2 pages) |
24 October 2006 | Company name changed gsm conference LIMITED\certificate issued on 24/10/06 (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
10 February 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
10 February 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed;new director appointed (3 pages) |
19 October 2005 | New secretary appointed;new director appointed (3 pages) |
19 October 2005 | New director appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Incorporation (18 pages) |
3 October 2005 | Incorporation (18 pages) |