Background WavePink WaveYellow Wave

SUPERMARKET INCOME INVESTMENTS UK (NO7) LIMITED (11840552)

SUPERMARKET INCOME INVESTMENTS UK (NO7) LIMITED (11840552) is an active UK company. incorporated on 21 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUPERMARKET INCOME INVESTMENTS UK (NO7) LIMITED has been registered for 7 years. Current directors include ABRAHAM, Robert Henry, PERKINS, Michael Graham.

Company Number
11840552
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
Level 19, The Shard, London, SE1 9SG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABRAHAM, Robert Henry, PERKINS, Michael Graham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERMARKET INCOME INVESTMENTS UK (NO7) LIMITED

SUPERMARKET INCOME INVESTMENTS UK (NO7) LIMITED is an active company incorporated on 21 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUPERMARKET INCOME INVESTMENTS UK (NO7) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11840552

LTD Company

Age

7 Years

Incorporated 21 February 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

3rd Floor 10 Bishops Square London E1 6EG England
From: 18 February 2025To: 15 October 2025
The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 8 July 2024To: 18 February 2025
1 King William Street London EC4N 7AF United Kingdom
From: 5 May 2023To: 8 July 2024
The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
From: 21 October 2019To: 5 May 2023
7th Floor 9 Berkeley Street London W1J 8DW United Kingdom
From: 21 February 2019To: 21 October 2019
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
May 19
Capital Update
Aug 19
Loan Secured
Sept 19
Capital Update
Feb 21
Loan Secured
Aug 21
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Mar 26
Loan Secured
Mar 26
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SGH COMPANY SECRETARIES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 15 Oct 2025

ABRAHAM, Robert Henry

Active
32 London Bridge Street, LondonSE1 9SG
Born June 1990
Director
Appointed 13 Jun 2025

PERKINS, Michael Graham

Active
32 London Bridge Street, LondonSE1 9SG
Born August 1989
Director
Appointed 13 Jun 2025

ATRATO PARTNERS LIMITED

Resigned
51 Clarendon Road, WatfordWD17 1HP
Corporate secretary
Appointed 17 Feb 2025
Resigned 29 May 2025

HAFREN ADVISORY LIMITED

Resigned
10 Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 29 May 2025
Resigned 15 Oct 2025

HANWAY ADVISORY LIMITED

Resigned
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 05 May 2023
Resigned 16 Feb 2025

JTC (UK) LIMITED

Resigned
9 Berkeley Street, LondonW1J 8DW
Corporate secretary
Appointed 21 Feb 2019
Resigned 05 May 2023

AUSTEN, Jonathan Martin

Resigned
10 Bishops Square, LondonE1 6EG
Born June 1956
Director
Appointed 21 Feb 2019
Resigned 13 Jun 2025

Persons with significant control

5

2 Active
3 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Significant influence or control
Notified 20 Feb 2026
Corporation Trust Center, DelawareDE 19801

Nature of Control

Significant influence or control
Notified 20 Feb 2026
10 Bishops Square, LondonE1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2019
Ceased 20 Feb 2026
18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 16 Apr 2019
9 Berkeley Street, LondonW1J 8DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2019
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
29 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 June 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
18 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
5 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Legacy
12 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Legacy
12 February 2021
CAP-SSCAP-SS
Resolution
12 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Resolution
11 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Legacy
27 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2019
SH19Statement of Capital
Legacy
27 August 2019
CAP-SSCAP-SS
Resolution
27 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Incorporation Company
21 February 2019
NEWINCIncorporation