7IM HOLDINGS LIMITED

1 Angel Court, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.04092911
CategoryPrivate Limited Company
Incorporated19 Oct 2000
Age23 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

7IM HOLDINGS LIMITED is an active private limited company with number 04092911. It was incorporated 23 years, 6 months, 29 days ago, on 19 October 2000. The company address is 1 Angel Court, London, EC2R 7HJ, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2024

Action Date: 08 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-08

Charge number: 040929110006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2024

Action Date: 08 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-08

Charge number: 040929110007

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2024

Action Date: 20 Mar 2024

Category: Capital

Type: SH01

Capital : 103,304,047.7 GBP

Date: 2024-03-20

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2024

Action Date: 20 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-20

Capital : 103,304,047.69 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caledonia Investments Plc

Cessation date: 2024-01-18

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Leader

Termination date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lander

Termination date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Sarah Yates

Appointment date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Inaki Echave Larranaga

Appointment date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-18

Officer name: Cleo Cheung Goodman

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2024

Action Date: 18 Jan 2024

Category: Capital

Type: SH01

Capital : 103,192,544.57 GBP

Date: 2024-01-18

Documents

View document PDF

Persons with significant control register information on withdrawal from the public register

Date: 20 Jan 2024

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04RSS

Date: 2024-01-20

Documents

View document PDF

Withdrawal of the persons with significant control register information from the public register

Date: 20 Jan 2024

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040929110005

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Jan 2024

Category: Address

Type: AD04

New address: 1 Angel Court London EC2R 7HJ

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Capital

Type: SH01

Capital : 86,546,771.39 GBP

Date: 2023-12-08

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Capital

Type: SH01

Capital : 76,546,771.39 GBP

Date: 2023-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-15

New address: 1 Angel Court London EC2R 7HJ

Old address: 55 Bishopsgate London EC2N 3AS

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-05

Officer name: Thomas William Leader

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-30

Capital : 53,446,771.39 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-17

Officer name: James Lander

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040929110002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040929110003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040929110004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-21

Charge number: 040929110005

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Oct 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Thomas William Leader

Documents

View document PDF

Resolution

Date: 10 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040929110001

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Richard Walker

Change date: 2022-07-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The CH01 was removed from the public register on 20/06/2022 as it was factually inaccurate or derived from something factually inaccurate

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernadette Clare Young

Termination date: 2021-09-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Indigo Corporate Secretary Limited

Appointment date: 2021-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Charles Hugh Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-29

Officer name: James Lander

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Adrian Thomas Grace

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2020

Action Date: 25 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040929110004

Charge creation date: 2020-11-25

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Capital : 53,446,771.38 GBP

Date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2020

Action Date: 16 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-16

Capital : 53,416,771.38 GBP

Documents

View document PDF

Confirmation statement

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Original description: 19/10/20 Statement of Capital gbp 53446771.38

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-30

Capital : 53,388,771.38 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-29

Charge number: 040929110003

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-22

Capital : 53,212,812.82 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bruce Owen

Termination date: 2020-09-21

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2020

Category: Miscellaneous

Type: ANNOTATION

Description: 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.

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Thomas Mcaree Young

Appointment date: 2020-02-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-26

Officer name: Ms Bernadette Clare Young

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-26

Officer name: Duncan Richard Walker

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Wiliam Leader

Appointment date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Duncan Edward Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-21

Officer name: Mr Duncan Richard Walker

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Richard Walker

Appointment date: 2019-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: Charles Edward Sparrow

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-11

Officer name: Charles Edward Sparrow

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Gerard Sheridan

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Michael Proctor

Appointment date: 2019-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mr Ian Bruce Owen

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Mr Duncan Edward Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Hugh Edwards

Appointment date: 2018-08-08

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-31

Capital : 51,212,812.82 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Caledonia Investments Plc

Notification date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-31

Psc name: Caledoniaq Thames Acqiuisitions Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caledonia Thames Acquisitions Limited

Cessation date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2018

Action Date: 27 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-27

Capital : 26,992,813.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040929110002

Charge creation date: 2018-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Caledonia Thames Acquisitions Limited

Notification date: 2016-11-25

Documents

View document PDF

Elect to keep the persons with significant control register information on the public register

Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Register

Type: EH04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 04 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Nov 2015

Category: Address

Type: AD03

New address: 55 Bishopsgate London EC2N 3AS

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Edward Sparrow

Appointment date: 2015-09-07

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Nov 2015

Category: Address

Type: AD02

New address: 55 Bishopsgate London EC2N 3AS

Old address: Tricentre One New Bridge Square Swindon England SN1 1HN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

Old address: 125 Old Broad Street London EC2N 1AR United Kingdom

New address: 55 Bishopsgate London EC2N 3AS

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zurich Corporate Secretary (Uk) Limited

Termination date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thomas Waller

Termination date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Paul John Shaughnessy

Termination date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oscar Clemente Tengtio

Termination date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Sheridan

Appointment date: 2015-09-07

Documents

View document PDF


Some Companies

DD DESIGN ASSOCIATES LIMITED

HOME WATERS,LLANGADOG,SA19 9AN

Number:06338145
Status:ACTIVE
Category:Private Limited Company

GULAB DIAMONDS LIMITED

GULAB HOUSE, 71,LUTON,LU4 8RA

Number:09581899
Status:ACTIVE
Category:Private Limited Company

J.O.B. HOTEL & CATERING SERVICES LIMITED

UPHOE MANOR FARM,LAVENDON,MK46 4HX

Number:02870088
Status:ACTIVE
Category:Private Limited Company

M & S DENTAL CARE LTD.

M&S DENTAL CARE LTD,FORT WILLIAM,PH33 6DA

Number:SC330765
Status:ACTIVE
Category:Private Limited Company

RUBY PROPERTIES (FIFE) LTD

76 CHURCH STREET,COWDENBEATH,KY4 8LZ

Number:SC594184
Status:ACTIVE
Category:Private Limited Company

SANDHURST COURT OWNERS MANAGEMENT COMPANY LIMITED

32 PRINCES STREET,YEOVIL,BA20 1EQ

Number:11719581
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source