Background WavePink WaveYellow Wave

SEVENPLATFORM III LIMITED (12430143)

SEVENPLATFORM III LIMITED (12430143) is an active UK company. incorporated on 28 January 2020. 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.. SEVENPLATFORM III LIMITED has been registered for 6 years. Current directors include BRUSOKAITE, Birute, GIAGKAS, Manos, ROGGENTIN, Simon Mathias and 1 others.

Company Number
12430143
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
80 Pall Mall, London, SW1Y 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRUSOKAITE, Birute, GIAGKAS, Manos, ROGGENTIN, Simon Mathias, TROTT, Timothy Luke
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENPLATFORM III LIMITED

SEVENPLATFORM III LIMITED is an active company incorporated on 28 January 2020 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.. SEVENPLATFORM III LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12430143

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

80 Pall Mall London, SW1Y 5ES,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 30 September 2022To: 5 July 2024
C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 28 January 2020To: 30 September 2022
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Funding Round
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Capital Update
Jun 21
Funding Round
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 28 Jan 2020

BRUSOKAITE, Birute

Active
Pall Mall, LondonSW1Y 5ES
Born November 1982
Director
Appointed 03 Mar 2025

GIAGKAS, Manos

Active
10th Floor, LondonEC3A 8BF
Born April 1988
Director
Appointed 30 Jun 2025

ROGGENTIN, Simon Mathias

Active
Pall Mall, LondonSW1Y 5ES
Born January 1980
Director
Appointed 20 Jan 2025

TROTT, Timothy Luke

Active
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 26 Mar 2021

ARMSTRONG, Paul Richard

Resigned
10th Floor, LondonEC3A 8BF
Born November 1973
Director
Appointed 28 Jan 2020
Resigned 12 Dec 2023

BRUSOKAITE, Birute

Resigned
10th Floor, LondonEC3A 8BF
Born November 1982
Director
Appointed 21 Oct 2020
Resigned 24 Jan 2024

GILL ANDREWS, Gabriel Louis Brockman

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born July 1989
Director
Appointed 02 Jul 2020
Resigned 03 Sept 2020

MOLTON, Matthew Leonard

Resigned
10th Floor, LondonEC3A 8BF
Born April 1983
Director
Appointed 28 Jan 2020
Resigned 30 Jun 2025

OLIVER, Antony Heath

Resigned
Pall Mall, LondonSW1Y 5ES
Born October 1979
Director
Appointed 04 Dec 2023
Resigned 18 Mar 2025

SHIRLEY, Gregory Michael

Resigned
10th Floor, LondonEC3A 8BF
Born December 1972
Director
Appointed 28 Jan 2020
Resigned 04 Dec 2023

WELLS, Spencer Alexander

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born July 1973
Director
Appointed 28 Jan 2020
Resigned 26 Mar 2021

Persons with significant control

1

Pall Mall, LondonSW1Y 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Legacy
16 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 June 2021
SH19Statement of Capital
Legacy
16 June 2021
CAP-SSCAP-SS
Resolution
16 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Incorporation Company
28 January 2020
NEWINCIncorporation