GCM FOUNDERS LIMITED
Other business support service activities n.e.c.
GCM FOUNDERS LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
5 Churchill Place 10th Floor London E14 5HU United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jennifer Mckay | Secretary | Unknown | Unknown | 31 Mar 2016 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Gcm Grosvenor Inc.
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Jadin Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Aghinagh Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mm&s Jm Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Alistair Graham Ray
Ceased 15 Sept 2017
John Mcdonagh
Ceased 15 Sept 2017
Michael Joseph Ryan
Ceased 15 Sept 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Capital Alter Shares Subdivision
Resolutions
Termination of Jennifer Mckay as director on 2025-11-13
Certificate Change Of Name Company
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
