About

Registered Number: 04092911
Date of Incorporation: 19/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 55 Bishopsgate, London, EC2N 3AS

 

7im Holdings Ltd was established in 2000, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEADER, Thomas Wiliam 07 January 2020 - 1
PROCTOR, Dean Michael 26 July 2019 - 1
YOUNG, David Thomas Mcaree 26 February 2020 - 1
BAILEY, Timothy James 23 July 2013 16 December 2014 1
BLACK, Iain Stewart 29 June 2010 12 September 2011 1
BRIDE, Martin Lindsay 19 December 2007 08 September 2008 1
LOVETT, Ian Nicholas 18 February 2008 15 July 2013 1
SHAUGHNESSY, Gary Paul John 24 June 2013 07 September 2015 1
SPARROW, Charles Edward 23 July 2007 15 July 2013 1
STOTT, Graham Andrew 23 July 2007 15 July 2013 1
TENGTIO, Oscar Clemente 15 June 2012 07 September 2015 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Bernadette Clare 26 February 2020 - 1
BLUNDELL, Ann Claire 15 July 2013 20 November 2014 1
OGDEN, David Cropper 18 February 2008 15 July 2013 1
RITCHIE, Ian 15 July 2013 20 November 2014 1
SPARROW, Charles Edward 07 September 2015 11 October 2019 1
WALKER, Duncan Richard 21 October 2019 26 February 2020 1

Filing History

Document Type Date
MR01 - N/A 02 October 2020
SH01 - Return of Allotment of shares 24 September 2020
TM01 - Termination of appointment of director 22 September 2020
AA - Annual Accounts 03 September 2020
ANNOTATION - N/A 18 March 2020
AP01 - Appointment of director 13 March 2020
AP03 - Appointment of secretary 13 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 27 November 2019
AP03 - Appointment of secretary 08 November 2019
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 30 October 2019
TM02 - Termination of appointment of secretary 23 October 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 19 August 2019
AP01 - Appointment of director 26 July 2019
CS01 - N/A 21 November 2018
AP01 - Appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
SH01 - Return of Allotment of shares 17 August 2018
PSC02 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
SH01 - Return of Allotment of shares 10 August 2018
MR01 - N/A 01 August 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 03 May 2017
PSC02 - N/A 09 March 2017
EH04 - N/A 25 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 30 August 2016
RESOLUTIONS - N/A 04 March 2016
AR01 - Annual Return 30 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2015
AP03 - Appointment of secretary 30 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2015
AD01 - Change of registered office address 23 November 2015
TM02 - Termination of appointment of secretary 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 10 September 2015
MR01 - N/A 08 September 2015
AD04 - Change of location of company records to the registered office 07 September 2015
AD01 - Change of registered office address 07 September 2015
AA - Annual Accounts 04 June 2015
TM01 - Termination of appointment of director 16 December 2014
AD01 - Change of registered office address 20 November 2014
TM02 - Termination of appointment of secretary 20 November 2014
TM02 - Termination of appointment of secretary 20 November 2014
AP04 - Appointment of corporate secretary 20 November 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 20 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2013
AP01 - Appointment of director 14 August 2013
AP03 - Appointment of secretary 14 August 2013
RESOLUTIONS - N/A 02 August 2013
SH08 - Notice of name or other designation of class of shares 02 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 02 August 2013
AP03 - Appointment of secretary 16 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
SH06 - Notice of cancellation of shares 12 July 2013
AP01 - Appointment of director 12 July 2013
SH03 - Return of purchase of own shares 12 July 2013
SH06 - Notice of cancellation of shares 02 July 2013
SH03 - Return of purchase of own shares 02 July 2013
SH19 - Statement of capital 17 May 2013
RESOLUTIONS - N/A 15 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 07 May 2013
RESOLUTIONS - N/A 03 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 May 2013
CAP-SS - N/A 03 May 2013
AA - Annual Accounts 22 April 2013
CERTNM - Change of name certificate 01 March 2013
CONNOT - N/A 01 March 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 14 September 2011
RESOLUTIONS - N/A 06 June 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AD04 - Change of location of company records to the registered office 27 October 2010
AP01 - Appointment of director 20 July 2010
RESOLUTIONS - N/A 15 June 2010
AA - Annual Accounts 27 April 2010
TM01 - Termination of appointment of director 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AD01 - Change of registered office address 21 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 21 January 2009
363a - Annual Return 16 December 2008
353 - Register of members 11 December 2008
353 - Register of members 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
225 - Change of Accounting Reference Date 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
SA - Shares agreement 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
123 - Notice of increase in nominal capital 02 January 2008
123 - Notice of increase in nominal capital 02 January 2008
363s - Annual Return 09 November 2007
RESOLUTIONS - N/A 27 September 2007
287 - Change in situation or address of Registered Office 27 September 2007
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
CERTNM - Change of name certificate 27 June 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 01 November 2002
MEM/ARTS - N/A 26 July 2002
AA - Annual Accounts 12 March 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2002
225 - Change of Accounting Reference Date 14 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2001
363s - Annual Return 12 November 2001
MEM/ARTS - N/A 27 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
RESOLUTIONS - N/A 28 August 2001
RESOLUTIONS - N/A 28 August 2001
CERTNM - Change of name certificate 28 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
123 - Notice of increase in nominal capital 28 August 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2020 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

A registered charge 07 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.