Background WavePink WaveYellow Wave

SEVEN DIALS FUND MANAGEMENT LIMITED (04519655)

SEVEN DIALS FUND MANAGEMENT LIMITED (04519655) is an active UK company. incorporated on 27 August 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SEVEN DIALS FUND MANAGEMENT LIMITED has been registered for 23 years. Current directors include ROBINSON, Brett Leigh, WILSON, Mickola Rosemary.

Company Number
04519655
Status
active
Type
ltd
Incorporated
27 August 2002
Age
23 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROBINSON, Brett Leigh, WILSON, Mickola Rosemary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN DIALS FUND MANAGEMENT LIMITED

SEVEN DIALS FUND MANAGEMENT LIMITED is an active company incorporated on 27 August 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SEVEN DIALS FUND MANAGEMENT LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04519655

LTD Company

Age

23 Years

Incorporated 27 August 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SEVEN DIALS CONSULTING LIMITED
From: 27 August 2002To: 29 February 2008
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 27 April 2022To: 1 September 2025
Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 2 June 2014To: 27 April 2022
12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 27 August 2002To: 2 June 2014
Timeline

5 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Jun 11
Capital Update
Jul 11
New Owner
Jul 17
New Owner
Jul 17
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROBINSON, Brett Leigh

Active
86 - 90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 09 Sept 2005

ROBINSON, Brett Leigh

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1959
Director
Appointed 27 Aug 2002

WILSON, Mickola Rosemary

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1955
Director
Appointed 07 Apr 2008

PALMER, Stephen Francis

Resigned
3 Princethorpe Road, LondonSE26 4PF
Secretary
Appointed 27 Aug 2002
Resigned 09 Sept 2005

BOLITHO, John

Resigned
60c Cloudesley Road, LondonN1 0EB
Born October 1963
Director
Appointed 07 Jul 2006
Resigned 16 Oct 2008

CRITCHLOW, Simon William

Resigned
The Red Cottage, LewesBN8 4QS
Born February 1964
Director
Appointed 09 Sept 2005
Resigned 07 Apr 2008

PALMER, Stephen Francis

Resigned
3 Princethorpe Road, LondonSE26 4PF
Born September 1959
Director
Appointed 27 Aug 2002
Resigned 09 Sept 2005

Persons with significant control

2

Mickola Rosemary Wilson

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Brett Leigh Robinson

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Resolution
16 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
5 July 2011
SH19Statement of Capital
Legacy
5 July 2011
SH20SH20
Legacy
5 July 2011
CAP-SSCAP-SS
Resolution
5 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Miscellaneous
26 January 2010
MISCMISC
Resolution
26 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
23 March 2009
AAAnnual Accounts
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Group
7 May 2008
AAAnnual Accounts
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Memorandum Articles
5 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Group
22 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Legacy
29 September 2006
288cChange of Particulars
Legacy
17 August 2006
287Change of Registered Office
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 January 2006
AAAnnual Accounts
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 March 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
225Change of Accounting Reference Date
Incorporation Company
27 August 2002
NEWINCIncorporation