Background WavePink WaveYellow Wave

ADANI SEVEN A LIMITED (10368195)

ADANI SEVEN A LIMITED (10368195) is an active UK company. incorporated on 9 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADANI SEVEN A LIMITED has been registered for 9 years. Current directors include NEWATIA, Sanjay.

Company Number
10368195
Status
active
Type
ltd
Incorporated
9 September 2016
Age
9 years
Address
Suite 15, First Floor 213 Kingsbury Road, London, NW9 8AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEWATIA, Sanjay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADANI SEVEN A LIMITED

ADANI SEVEN A LIMITED is an active company incorporated on 9 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADANI SEVEN A LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10368195

LTD Company

Age

9 Years

Incorporated 9 September 2016

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 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

SBE SEVEN A LIMITED
From: 23 February 2018To: 20 December 2021
SBG CLEANTECH SEVEN HOLDINGS LIMITED
From: 9 September 2016To: 23 February 2018
Contact
Address

Suite 15, First Floor 213 Kingsbury Road Jubilee Business Centre London, NW9 8AQ,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 28 October 2021To: 28 March 2024
69 Grosvenor Street London W1K 3JP United Kingdom
From: 27 February 2017To: 28 October 2021
, 69 Grosvenor Street, London, W1K 3JF, United Kingdom
From: 9 February 2017To: 27 February 2017
, C/0 Mofo Notices Limited Citypoint, One Ropemaker Street, London, EC2Y 9AW
From: 9 September 2016To: 9 February 2017
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Funding Round
May 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Oct 18
Funding Round
Feb 19
Funding Round
Jun 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
May 23
Loan Secured
Apr 25
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

NEWATIA, Sanjay

Active
5th Floor, LondonW1J 8DT
Born November 1966
Director
Appointed 30 Sept 2021

BULLOCK, Jonathan Olof

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1974
Director
Appointed 09 Sept 2016
Resigned 13 Oct 2017

CLAVEL, Alex

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1974
Director
Appointed 17 Mar 2020
Resigned 30 Sept 2021

GOVIL, Navneet

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1971
Director
Appointed 22 Feb 2017
Resigned 29 Jun 2018

MIWA, Shigeki

Resigned
Grosvenor Street, LondonW1K 3JP
Born October 1967
Director
Appointed 29 Jun 2018
Resigned 30 Sept 2021

NANDA, Raman

Resigned
Grosvenor Street, LondonW1K 3JP
Born October 1973
Director
Appointed 09 Sept 2016
Resigned 30 Sept 2021

SAMA, Alok

Resigned
Grosvenor Street, LondonW1K 3JP
Born November 1962
Director
Appointed 09 Sept 2016
Resigned 22 Feb 2017

WESTHEAD, Adam

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1986
Director
Appointed 17 Mar 2020
Resigned 30 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 June 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 February 2018
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
28 December 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
13 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Incorporation Company
9 September 2016
NEWINCIncorporation