Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
7im Holdings Limited
7im Holdings Limited is an active company incorporated on 19 October 2000 with the registered office located in London, City of London. 7im Holdings Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
23 years ago
Company No
04092911
Private limited company
Age
24 years
Incorporated
19 October 2000
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
19 October 2024
(10 months ago)
Next confirmation dated
19 October 2025
Due by
2 November 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about 7im Holdings Limited
Contact
Address
1 Angel Court
London
EC2R 7HJ
United Kingdom
Address changed on
15 Jan 2024
(1 year 7 months ago)
Previous address was
Companies in EC2R 7HJ
Telephone
02077608777
Email
Available in Endole App
Website
7im.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
David Thomas McAree Young
Director • Director • British • Lives in UK • Born in Jun 1961
Duncan Richard Walker
Director • Accountant • British • Lives in UK • Born in Oct 1969
Cleo Cheung Goodman
Director • British • Lives in UK • Born in Oct 1986
Dean Michael Proctor
Director • Chief Executive • British • Lives in UK • Born in Aug 1971
Adrian Thomas Grace
Director • Chairman • British • Lives in UK • Born in May 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rockhold Asset Management Limited
Duncan Richard Walker, Indigo Corporate Secretary Limited, and 1 more are mutual people.
Active
Find A Wealth Manager Limited
Indigo Corporate Secretary Limited, Dean Michael Proctor, and 1 more are mutual people.
Active
Amicus Wealth Limited
Indigo Corporate Secretary Limited, Dean Michael Proctor, and 1 more are mutual people.
Active
Partners Wealth Management Solutions Limited
Indigo Corporate Secretary Limited, Dean Michael Proctor, and 1 more are mutual people.
Active
Eastcote Wealth Management Holdings Limited
Indigo Corporate Secretary Limited, Dean Michael Proctor, and 1 more are mutual people.
Active
7im Trustees Limited
Indigo Corporate Secretary Limited, Dean Michael Proctor, and 1 more are mutual people.
Active
7im Investment And Retirement Solutions Limited
Indigo Corporate Secretary Limited, Dean Michael Proctor, and 1 more are mutual people.
Active
7im Limited
Indigo Corporate Secretary Limited, Dean Michael Proctor, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£24.27M
Increased by £1.16M (+5%)
Turnover
£99.08M
Increased by £6.61M (+7%)
Employees
504
Increased by 47 (+10%)
Total Assets
£177.46M
Increased by £52.29M (+42%)
Total Liabilities
-£61.88M
Increased by £18.17M (+42%)
Net Assets
£115.57M
Increased by £34.12M (+42%)
Debt Ratio (%)
35%
Decreased by 0.05% (-0%)
See 10 Year Full Financials
Latest Activity
Elizabeth Grace Chambers Resigned
1 Month Ago on 1 Aug 2025
Amended Group Accounts Submitted
5 Months Ago on 2 Apr 2025
Indigo Corporate Secretary Limited Details Changed
6 Months Ago on 27 Feb 2025
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Group Accounts Submitted
11 Months Ago on 4 Oct 2024
Elizabeth Grace Chambers Appointed
1 Year 1 Month Ago on 31 Jul 2024
New Charge Registered
1 Year 5 Months Ago on 8 Apr 2024
New Charge Registered
1 Year 5 Months Ago on 8 Apr 2024
Notification of PSC Statement
1 Year 7 Months Ago on 31 Jan 2024
Caledonia Investments Plc (PSC) Resigned
1 Year 7 Months Ago on 18 Jan 2024
Get Alerts
Get Credit Report
Discover 7im Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Elizabeth Grace Chambers as a director on 1 August 2025
Submitted on 1 Aug 2025
Statement of capital following an allotment of shares on 30 June 2025
Submitted on 8 Jul 2025
Statement of capital following an allotment of shares on 26 June 2025
Submitted on 8 Jul 2025
Statement by Directors
Submitted on 3 Jul 2025
Resolutions
Submitted on 3 Jul 2025
Statement of capital on 3 July 2025
Submitted on 3 Jul 2025
Solvency Statement dated 26/06/25
Submitted on 3 Jul 2025
Amended group of companies' accounts made up to 31 December 2023
Submitted on 2 Apr 2025
Secretary's details changed for Indigo Corporate Secretary Limited on 27 February 2025
Submitted on 5 Mar 2025
Statement of capital following an allotment of shares on 13 December 2024
Submitted on 16 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs