Background WavePink WaveYellow Wave

PIF GP NO 7 LIMITED (06776783)

PIF GP NO 7 LIMITED (06776783) is an active UK company. incorporated on 18 December 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PIF GP NO 7 LIMITED has been registered for 17 years. Current directors include HALL, David Ian, THOMPSON, Robert Charles.

Company Number
06776783
Status
active
Type
ltd
Incorporated
18 December 2008
Age
17 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, David Ian, THOMPSON, Robert Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIF GP NO 7 LIMITED

PIF GP NO 7 LIMITED is an active company incorporated on 18 December 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PIF GP NO 7 LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06776783

LTD Company

Age

17 Years

Incorporated 18 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

10-12 Queen Elizabeth Street London SE1 2JN England
From: 6 October 2016To: 25 April 2017
5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
From: 15 September 2014To: 6 October 2016
Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ
From: 18 December 2008To: 15 September 2014
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Dec 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Aug 12
Owner Exit
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HALL, David Ian

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1960
Director
Appointed 06 Feb 2009

THOMPSON, Robert Charles

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1972
Director
Appointed 29 Nov 2024

GERVASIO, James Ernest Peter

Resigned
210-212 Chapeltown Road, LeedsLS7 4HZ
Secretary
Appointed 18 Dec 2008
Resigned 31 Mar 2011

HOFMAN, Michael

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 31 May 2016
Resigned 31 Mar 2022

WALSH, Michael Bernard

Resigned
14 South Parade, LeedsLS1 5QS
Secretary
Appointed 31 Mar 2011
Resigned 31 May 2016

ADEY, Philip Jeremy

Resigned
210-212 Chapeltown Road, LeedsLS7 4HZ
Born October 1964
Director
Appointed 31 Mar 2010
Resigned 31 Aug 2010

BEST, David Martin

Resigned
210-212 Chapeltown Road, LeedsLS7 4HZ
Born October 1958
Director
Appointed 06 Feb 2009
Resigned 31 Mar 2010

GARNHAM, Peter John

Resigned
210-212 Chapeltown Road, LeedsLS7 4HZ
Born February 1954
Director
Appointed 18 Dec 2008
Resigned 30 Nov 2009

WALSH, Michael Bernard

Resigned
Aldersgate Street, LondonEC1A 4HY
Born October 1959
Director
Appointed 26 Jul 2012
Resigned 29 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Queen Elizabeth Street, LondonSE1 2JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2021
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
30 June 2009
288cChange of Particulars
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Incorporation Company
18 December 2008
NEWINCIncorporation