Company Name7IM Investment And Retirement Solutions Limited
DirectorsDean Michael Proctor and Duncan Richard Walker
Company StatusActive
Company Number10902511
CategoryPrivate Limited Company
Incorporation Date7 August 2017(6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dean Michael Proctor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Duncan Richard Walker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed29 September 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMr Thomas Gerard Sheridan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Charles Edward Sparrow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Charles Edward Sparrow
StatusResigned
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Duncan Richard Walker
StatusResigned
Appointed21 October 2019(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 February 2020)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMs Bernadette Clare Young
StatusResigned
Appointed26 February 2020(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2021)
RoleCompany Director
Correspondence AddressChadwick Corporate Consulting Limited Monometer Ho
Rectory Grove
Leigh On Sea
Essex
SS9 2HL

Location

Registered Address1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Filing History

18 September 2023Change of details for 7Im Holdings Limited as a person with significant control on 15 September 2023 (2 pages)
15 September 2023Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 1 Angel Court London EC2R 7HJ on 15 September 2023 (1 page)
26 June 2023Statement of capital following an allotment of shares on 16 June 2023
  • GBP 1,550,000
(3 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
22 July 2022Director's details changed for Mr Duncan Richard Walker on 20 July 2022 (2 pages)
20 May 2022Full accounts made up to 31 December 2021 (20 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
8 January 2022Resolutions
  • RES13 ‐ Company documents 23/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 January 2022Memorandum and Articles of Association (12 pages)
4 October 2021Termination of appointment of Bernadette Clare Young as a secretary on 29 September 2021 (1 page)
4 October 2021Appointment of Indigo Corporate Secretary Limited as a secretary on 29 September 2021 (2 pages)
30 September 2021Full accounts made up to 31 December 2020 (20 pages)
16 March 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
3 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 1,300,000
(3 pages)
1 March 2021Notification of 7Im Holdings Limited as a person with significant control on 29 January 2021 (2 pages)
1 March 2021Cessation of Seven Investment Management Llp as a person with significant control on 29 January 2021 (1 page)
16 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 1,000,000
(3 pages)
3 September 2020Full accounts made up to 31 December 2019 (20 pages)
2 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 900,000
(3 pages)
16 April 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 800,000
(3 pages)
13 March 2020Termination of appointment of Duncan Richard Walker as a secretary on 26 February 2020 (1 page)
13 March 2020Appointment of Ms Bernadette Clare Young as a secretary on 26 February 2020 (2 pages)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 October 2019Appointment of Mr Duncan Richard Walker as a director on 21 October 2019 (2 pages)
31 October 2019Appointment of Mr Duncan Richard Walker as a secretary on 21 October 2019 (2 pages)
30 October 2019Termination of appointment of Charles Edward Sparrow as a secretary on 21 October 2019 (1 page)
23 October 2019Termination of appointment of Charles Edward Sparrow as a director on 11 October 2019 (1 page)
26 July 2019Termination of appointment of Thomas Gerard Sheridan as a director on 26 July 2019 (1 page)
31 May 2019Appointment of Mr Dean Michael Proctor as a director on 29 May 2019 (2 pages)
24 May 2019Full accounts made up to 31 December 2018 (17 pages)
11 April 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
16 January 2019Statement of capital following an allotment of shares on 18 April 2018
  • GBP 500,000
(3 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (3 pages)
30 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
30 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 1
(24 pages)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 1
(24 pages)