GCM FOUNDERS LIMITED

Active London

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
G

GCM FOUNDERS LIMITED

Other business support service activities n.e.c.

Founded 27 Sept 2012 Active London, United Kingdom 0 employees website.com
Other business support service activities n.e.c.

Previous Company Names

DALMORE FOUNDERS LIMITED 4 Oct 2012 — 13 Nov 2025
MM&S (5731) LIMITED 27 Sept 2012 — 4 Oct 2012
Accounts Due 31 Dec 2026 8 months remaining
Confirmation
Net assets £278 £0 2024 year on year
Total assets £961K £0 2024 year on year
Total Liabilities £961K £0 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

5 Churchill Place 10th Floor London E14 5HU United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GCM FOUNDERS LIMITED (08231963), an active company based in London, United Kingdom. Incorporated 27 Sept 2012. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£278.00

Total Liabilities

£960.75k

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Jennifer MckaySecretaryUnknownUnknown31 Mar 2016Active

Shareholders

Shareholders (3)

Aghinagh Limited
33.3%
Jadin Limited
33.3%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 3 Ceased

Gcm Grosvenor Inc.

Unknown

Active
Notified 3 Nov 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Jadin Limited

United Kingdom

Active
Notified 15 Sept 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Aghinagh Limited

United Kingdom

Active
Notified 15 Sept 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mm&s Jm Limited

United Kingdom

Active
Notified 15 Sept 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Alistair Graham Ray

Ceased 15 Sept 2017

Ceased

John Mcdonagh

Ceased 15 Sept 2017

Ceased

Michael Joseph Ryan

Ceased 15 Sept 2017

Ceased

Group Structure

Group Structure

MM&S JM LIMITED united kingdom
JADIN LIMITED united kingdom
AGHINAGH LIMITED united kingdom
GCM FOUNDERS LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025CapitalCapital Alter Shares Subdivision
17 Nov 2025ResolutionResolutions
13 Nov 2025OfficersTermination of Jennifer Mckay as director on 2025-11-13
13 Nov 2025Change Of NameCertificate Change Of Name Company
13 Nov 2025OfficersAppointment of Mr Ravi Priyavadan Parekh as director on 2025-11-03
16 Dec 2025 Capital

Capital Alter Shares Subdivision

17 Nov 2025 Resolution

Resolutions

13 Nov 2025 Officers

Termination of Jennifer Mckay as director on 2025-11-13

13 Nov 2025 Change Of Name

Certificate Change Of Name Company

13 Nov 2025 Officers

Appointment of Mr Ravi Priyavadan Parekh as director on 2025-11-03

Recent Activity

Latest Activity

Capital Alter Shares Subdivision

4 months ago on 16 Dec 2025

Resolutions

5 months ago on 17 Nov 2025

Termination of Jennifer Mckay as director on 2025-11-13

5 months ago on 13 Nov 2025

Certificate Change Of Name Company

5 months ago on 13 Nov 2025

Appointment of Mr Ravi Priyavadan Parekh as director on 2025-11-03

5 months ago on 13 Nov 2025