UKBizDB.co.uk

7IM HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7im Holdings Limited. The company was founded 24 years ago and was given the registration number 04092911. The firm's registered office is in LONDON. You can find them at 55 Bishopsgate, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:7IM HOLDINGS LIMITED
Company Number:04092911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:55 Bishopsgate, London, EC2N 3AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL

Corporate Secretary29 September 2021Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director18 January 2024Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director26 November 2020Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director18 January 2024Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director26 July 2019Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director21 October 2019Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director18 January 2024Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director26 February 2020Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary15 July 2013Active
23 Scarsdale Villas, London, W8 6PT

Secretary31 October 2000Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Secretary18 February 2008Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Secretary15 July 2013Active
55, Bishopsgate, London, England, EC2N 3AS

Secretary07 September 2015Active
18 Church Road, Richmond, TW9 1UA

Secretary20 December 2000Active
55, Bishopsgate, London, EC2N 3AS

Secretary21 October 2019Active
Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL

Secretary26 February 2020Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary19 October 2000Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX

Corporate Secretary20 November 2014Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director23 July 2013Active
Aegon Uk Plc, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director29 June 2010Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director19 December 2007Active
23 Scarsdale Villas, London, W8 6PT

Director31 October 2000Active
55, Bishopsgate, London, EC2N 3AS

Director08 August 2018Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director08 September 2008Active
Uk Life Centre, Station Road, Swindon, SN1 1EL

Director19 December 2007Active
55, Bishopsgate, London, EC2N 3AS

Director08 August 2018Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director29 January 2021Active
55, Bishopsgate, London, United Kingdom, EC2N 3AS

Director07 January 2020Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director18 February 2008Active
11 Marine Parade, North Berwick, EH39 4LD

Director19 December 2007Active
Aegon Uk Plc, Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE

Director24 October 2011Active
55, Bishopsgate, London, EC2N 3AS

Director08 August 2018Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director24 June 2013Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director07 September 2015Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director31 October 2000Active

People with Significant Control

Caledonia Investments Plc
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Caledonia Thames Acquisitions Limited
Notified on:25 November 2016
Status:Active
Address:55, Bishopsgate, London, EC2N 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Caledoniaq Thames Acqiuisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Bishopsgate, London, England, EC2N 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.