Advanced company searchLink opens in new window

7IM HOLDINGS LIMITED

Company number 04092911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 MR01 Registration of charge 040929110006, created on 8 April 2024
11 Apr 2024 MR01 Registration of charge 040929110007, created on 8 April 2024
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 103,304,047.7
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 103,304,047.69
31 Jan 2024 PSC08 Notification of a person with significant control statement
31 Jan 2024 PSC07 Cessation of Caledonia Investments Plc as a person with significant control on 18 January 2024
27 Jan 2024 MA Memorandum and Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2024 TM01 Termination of appointment of Thomas William Leader as a director on 18 January 2024
24 Jan 2024 TM01 Termination of appointment of James Lander as a director on 18 January 2024
24 Jan 2024 AP01 Appointment of Ms. Sarah Yates as a director on 18 January 2024
24 Jan 2024 AP01 Appointment of Inaki Echave Larranaga as a director on 18 January 2024
24 Jan 2024 AP01 Appointment of Cleo Cheung Goodman as a director on 18 January 2024
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 January 2024
  • GBP 103,192,544.57
20 Jan 2024 EW04RSS Persons' with significant control register information at 20 January 2024 on withdrawal from the public register
20 Jan 2024 EW04 Withdrawal of the persons' with significant control register information from the public register
18 Jan 2024 MR04 Satisfaction of charge 040929110005 in full
15 Jan 2024 AD04 Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 86,546,771.39
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 76,546,771.39
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
03 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
15 Sep 2023 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS to 1 Angel Court London EC2R 7HJ on 15 September 2023
21 Aug 2023 CH01 Director's details changed for Thomas William Leader on 5 May 2023
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 53,446,771.39