7IM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

7IM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04092911

Incorporation date

19/10/2000

Size

Group

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2020)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-02-27
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-02-27
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-12-11
dot icon22/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/09/2025
Replacement filing of SH01 - 30/06/25 Statement of Capital gbp 111823785.99
dot icon16/09/2025
Replacement filing of SH01 - 30/06/25 Statement of Capital gbp 111823785.99
dot icon15/09/2025
Replacement filing of SH01 - 26/06/25 Statement of Capital gbp 111823785.97
dot icon10/09/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon01/08/2025
Termination of appointment of Elizabeth Grace Chambers as a director on 2025-08-01
dot icon08/07/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon08/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon03/07/2025
Resolutions
dot icon03/07/2025
Solvency Statement dated 26/06/25
dot icon03/07/2025
Statement of capital on 2025-07-03
dot icon03/07/2025
Statement by Directors
dot icon02/04/2025
Amended group of companies' accounts made up to 2023-12-31
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon22/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon04/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/09/2024
Appointment of Elizabeth Grace Chambers as a director on 2024-07-31
dot icon30/07/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon11/04/2024
Registration of charge 040929110006, created on 2024-04-08
dot icon11/04/2024
Registration of charge 040929110007, created on 2024-04-08
dot icon04/04/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon02/04/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon31/01/2024
Cessation of Caledonia Investments Plc as a person with significant control on 2024-01-18
dot icon31/01/2024
Notification of a person with significant control statement
dot icon27/01/2024
Resolutions
dot icon27/01/2024
Memorandum and Articles of Association
dot icon24/01/2024
Appointment of Inaki Echave Larranaga as a director on 2024-01-18
dot icon24/01/2024
Appointment of Cleo Cheung Goodman as a director on 2024-01-18
dot icon24/01/2024
Termination of appointment of James Lander as a director on 2024-01-18
dot icon24/01/2024
Appointment of Ms. Sarah Yates as a director on 2024-01-18
dot icon24/01/2024
Termination of appointment of Thomas William Leader as a director on 2024-01-18
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon20/01/2024
Persons' with significant control register information at 2024-01-20 on withdrawal from the public register
dot icon20/01/2024
Withdrawal of the persons' with significant control register information from the public register
dot icon18/01/2024
Satisfaction of charge 040929110005 in full
dot icon15/01/2024
Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-12-08
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-12-08
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon03/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/09/2023
Registered office address changed from 55 Bishopsgate London EC2N 3AS to 1 Angel Court London EC2R 7HJ on 2023-09-15
dot icon21/08/2023
Director's details changed for Thomas William Leader on 2023-05-05
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon15/05/2023
Director's details changed for James Lander on 2022-12-17
dot icon25/10/2022
Satisfaction of charge 040929110002 in full
dot icon25/10/2022
Satisfaction of charge 040929110003 in full
dot icon25/10/2022
Satisfaction of charge 040929110004 in full
dot icon25/10/2022
Registration of charge 040929110005, created on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon12/04/2022
-
dot icon12/04/2022
Rectified The CH01 was removed from the public register on 20/06/2022 as it was factually inaccurate or derived from something factually inaccurate
dot icon18/03/2020
-
dot icon18/03/2020
Rectified The TM01 was removed from the public register on 27/05/2020 as it was factually inaccurate or was derived from something factually inaccurate.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Timothy James
Director
22/07/2013 - 15/12/2014
5
INDIGO CORPORATE SECRETARY LIMITED
Corporate Secretary
28/09/2021 - Present
196
ZURICH CORPORATE SECRETARY (UK) LIMITED
Corporate Secretary
19/11/2014 - 06/09/2015
39
Mcmahon, Paul
Director
24/10/2011 - 15/06/2012
28
Lander, James
Director
29/01/2021 - 18/01/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7IM HOLDINGS LIMITED

7IM HOLDINGS LIMITED is an(a) Active company incorporated on 19/10/2000 with the registered office located at 1 Angel Court, London EC2R 7HJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 7IM HOLDINGS LIMITED?

toggle

7IM HOLDINGS LIMITED is currently Active. It was registered on 19/10/2000 .

Where is 7IM HOLDINGS LIMITED located?

toggle

7IM HOLDINGS LIMITED is registered at 1 Angel Court, London EC2R 7HJ.

What does 7IM HOLDINGS LIMITED do?

toggle

7IM HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for 7IM HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-02-27.