You are here: bizstats.co.uk > a-z index > 7 list

7im Holdings Limited LONDON


7im Holdings started in year 2000 as Private Limited Company with registration number 04092911. The 7im Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 1 Angel Court. Postal code: EC2R 7HJ. Since Friday 1st March 2013 7im Holdings Limited is no longer carrying the name Seven Investment Management.

The company has 6 directors, namely James L., Adrian G. and David Y. and others. Of them, Dean P. has been with the company the longest, being appointed on 26 July 2019 and James L. has been with the company for the least time - from 29 January 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

7im Holdings Limited Address / Contact

Office Address 1 Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04092911
Date of Incorporation Thu, 19th Oct 2000
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Indigo Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 29 September 2021

James L.

Position: Director

Appointed: 29 January 2021

Adrian G.

Position: Director

Appointed: 26 November 2020

David Y.

Position: Director

Appointed: 26 February 2020

Thomas L.

Position: Director

Appointed: 07 January 2020

Duncan W.

Position: Director

Appointed: 21 October 2019

Resigned: 09 January 2020

Dean P.

Position: Director

Appointed: 26 July 2019

Bernadette Y.

Position: Secretary

Appointed: 26 February 2020

Resigned: 29 September 2021

Duncan W.

Position: Secretary

Appointed: 21 October 2019

Resigned: 26 February 2020

Ian O.

Position: Director

Appointed: 08 August 2018

Resigned: 21 September 2020

Charles E.

Position: Director

Appointed: 08 August 2018

Resigned: 29 January 2021

Duncan J.

Position: Director

Appointed: 08 August 2018

Resigned: 07 January 2020

Charles S.

Position: Secretary

Appointed: 07 September 2015

Resigned: 11 October 2019

Charles S.

Position: Director

Appointed: 07 September 2015

Resigned: 21 October 2019

Thomas S.

Position: Director

Appointed: 07 September 2015

Resigned: 01 October 2019

Zurich Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 20 November 2014

Resigned: 07 September 2015

Timothy B.

Position: Director

Appointed: 23 July 2013

Resigned: 16 December 2014

Ann B.

Position: Secretary

Appointed: 15 July 2013

Resigned: 20 November 2014

Ian R.

Position: Secretary

Appointed: 15 July 2013

Resigned: 20 November 2014

Gary S.

Position: Director

Appointed: 24 June 2013

Resigned: 07 September 2015

Oscar T.

Position: Director

Appointed: 15 June 2012

Resigned: 07 September 2015

Robert W.

Position: Director

Appointed: 15 June 2012

Resigned: 07 September 2015

Paul M.

Position: Director

Appointed: 24 October 2011

Resigned: 15 June 2012

Iain B.

Position: Director

Appointed: 29 June 2010

Resigned: 12 September 2011

Simon F.

Position: Director

Appointed: 08 September 2008

Resigned: 15 June 2012

David O.

Position: Secretary

Appointed: 18 February 2008

Resigned: 15 July 2013

Ian L.

Position: Director

Appointed: 18 February 2008

Resigned: 15 July 2013

Martin B.

Position: Director

Appointed: 19 December 2007

Resigned: 08 September 2008

Feilim M.

Position: Director

Appointed: 19 December 2007

Resigned: 21 April 2010

Alasdair G.

Position: Director

Appointed: 19 December 2007

Resigned: 07 May 2013

Charles S.

Position: Director

Appointed: 23 July 2007

Resigned: 15 July 2013

Graham S.

Position: Director

Appointed: 23 July 2007

Resigned: 15 July 2013

Justin U.

Position: Director

Appointed: 03 September 2001

Resigned: 15 July 2013

Charles S.

Position: Secretary

Appointed: 20 December 2000

Resigned: 18 February 2008

Simon C.

Position: Director

Appointed: 31 October 2000

Resigned: 31 October 2000

Simon C.

Position: Secretary

Appointed: 31 October 2000

Resigned: 20 December 2000

Thomas S.

Position: Director

Appointed: 31 October 2000

Resigned: 15 July 2013

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 2000

Resigned: 31 October 2000

Luciene James Limited

Position: Corporate Director

Appointed: 19 October 2000

Resigned: 31 October 2000

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Caledonia Investments Plc from London, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Caledoniaq Thames Acqiuisitions Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Caledonia Thames Acquisitions Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Caledonia Investments Plc

Cayzer House 30 Buckingham Gate, London, SW1E 6NN, England

Legal authority Companes Act
Legal form Public Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 00235481
Notified on 31 July 2018
Ceased on 18 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Caledoniaq Thames Acqiuisitions Limited

55 Bishopsgate, London, EC2N 3AS, England

Legal authority Uk Companies Law
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 09628815
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Caledonia Thames Acquisitions Limited

55 Bishopsgate, London, EC2N 3AS

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 09628815
Notified on 25 November 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Seven Investment Management March 1, 2013
7 Investment Management June 27, 2007
Calibreland August 28, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (36 pages)

Company search