Background WavePink WaveYellow Wave

GSM CONFERENCE SERVICES LIMITED (05581669)

GSM CONFERENCE SERVICES LIMITED (05581669) is an active UK company. incorporated on 3 October 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. GSM CONFERENCE SERVICES LIMITED has been registered for 20 years. Current directors include DEWAR, Lara, EASTERBROOK, Louise Mary.

Company Number
05581669
Status
active
Type
ltd
Incorporated
3 October 2005
Age
20 years
Address
1 Angel Lane, London, EC4R 3AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
DEWAR, Lara, EASTERBROOK, Louise Mary
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSM CONFERENCE SERVICES LIMITED

GSM CONFERENCE SERVICES LIMITED is an active company incorporated on 3 October 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. GSM CONFERENCE SERVICES LIMITED was registered 20 years ago.(SIC: 82301)

Status

active

Active since 20 years ago

Company No

05581669

LTD Company

Age

20 Years

Incorporated 3 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 September 2025 (8 months ago)
Submitted on 7 October 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

GSM CONFERENCE LIMITED
From: 3 October 2005To: 24 October 2006
Contact
Address

1 Angel Lane London, EC4R 3AB,

Previous Addresses

2nd Floor Walbrook Building 25 Walbrook London EC4N 8AF
From: 20 October 2014To: 9 September 2022
2Nd Floor Walbrook Building 25 Walbrook London EC4N 8AF England
From: 20 October 2014To: 20 October 2014
7Th Floor 5 New Street Square London EC4A 3BF
From: 16 October 2009To: 20 October 2014
1St Floor, Mid City Place 71 High Holborn London WC1V 6EA
From: 3 October 2005To: 16 October 2009
Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KAUSHIK, Divya

Active
Angel Lane, LondonEC4R 3AB
Secretary
Appointed 15 Apr 2024

DEWAR, Lara

Active
Angel Lane, LondonEC4R 3AB
Born September 1969
Director
Appointed 12 Apr 2024

EASTERBROOK, Louise Mary

Active
Angel Lane, LondonEC4R 3AB
Born October 1968
Director
Appointed 08 Sept 2014

ATKINS, Jonathan

Resigned
5 New Street Square, LondonEC4A 3BF
Secretary
Appointed 16 Nov 2007
Resigned 30 Sept 2014

GILL, Manjit

Resigned
89 Meadow Grove, DundrumIRISH
Secretary
Appointed 03 Oct 2006
Resigned 16 Nov 2007

SEWELL, Jeremy

Resigned
St. Martins, Pratts BottomBR6 7NT
Secretary
Appointed 03 Oct 2005
Resigned 03 Oct 2006

STEIN, Oonagh

Resigned
Walbrook, LondonEC4N 8AF
Secretary
Appointed 22 Feb 2018
Resigned 15 Apr 2024

STEIN, Oonagh

Resigned
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 01 Jul 2014
Resigned 27 Jun 2016

WALSH, David, Mr.

Resigned
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 01 May 2016
Resigned 22 Feb 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Oct 2005
Resigned 03 Oct 2005

BOUVEROT, Anne

Resigned
25 Walbrook, LondonEC4N 8AF
Born March 1966
Director
Appointed 01 Sept 2011
Resigned 31 Oct 2015

CONWAY, Robert

Resigned
5 Albion Street, LondonW2 2AS
Born November 1952
Director
Appointed 03 Oct 2005
Resigned 01 Sept 2011

EHRLICH, Craig

Resigned
Block B, Flat6,, Hong KongFOREIGN
Born May 1955
Director
Appointed 09 Nov 2005
Resigned 27 Sept 2006

GAJDA, Bill

Resigned
5 New Street Square, LondonEC4A 3BF
Born June 1964
Director
Appointed 09 Nov 2005
Resigned 01 Oct 2010

HOFFMAN, John

Resigned
25 Walbrook, LondonEC4N 8AF
Born June 1957
Director
Appointed 11 Feb 2010
Resigned 22 Feb 2018

SEWELL, Jeremy Paul

Resigned
Worlds End Lane, OrpingtonBR6 6AS
Born December 1966
Director
Appointed 03 Oct 2005
Resigned 30 Jun 2014

SINCLAIR, Alexander

Resigned
Angel Lane, LondonEC4R 3AB
Born February 1961
Director
Appointed 22 Feb 2018
Resigned 12 Apr 2024

WALSH, David, Mr.

Resigned
25 Walbrook, LondonEC4N 8AF
Born April 1969
Director
Appointed 09 Nov 2016
Resigned 22 Feb 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Oct 2005
Resigned 03 Oct 2005
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Auditors Resignation Company
26 January 2016
AUDAUD
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Secretary Company With Change Date
17 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288cChange of Particulars
Legacy
27 November 2006
363aAnnual Return
Legacy
2 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
26 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Incorporation Company
3 October 2005
NEWINCIncorporation