Background WavePink WaveYellow Wave

M7 BOX+ II GP HOLDCO LTD (12816317)

M7 BOX+ II GP HOLDCO LTD (12816317) is an active UK company. incorporated on 16 August 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M7 BOX+ II GP HOLDCO LTD has been registered for 5 years. Current directors include EBBRELL, David Charles, PEARMAN, Thomas Joseph, SIMMONDS, David John.

Company Number
12816317
Status
active
Type
ltd
Incorporated
16 August 2020
Age
5 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EBBRELL, David Charles, PEARMAN, Thomas Joseph, SIMMONDS, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M7 BOX+ II GP HOLDCO LTD

M7 BOX+ II GP HOLDCO LTD is an active company incorporated on 16 August 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M7 BOX+ II GP HOLDCO LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12816317

LTD Company

Age

5 Years

Incorporated 16 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Oct 22
Director Left
May 23
Director Left
Dec 23
Director Left
Jan 24
Owner Exit
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EBBRELL, David Charles

Active
Blue Fin Building, LondonSE1 0SU
Born October 1975
Director
Appointed 16 Aug 2020

PEARMAN, Thomas Joseph

Active
Blue Fin Building, LondonSE1 0SU
Born January 1979
Director
Appointed 16 Aug 2020

SIMMONDS, David John

Active
Blue Fin Building, LondonSE1 0SU
Born October 1969
Director
Appointed 16 Aug 2020

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
The Monument Building, LondonEC3R 8AF
Born November 1969
Director
Appointed 16 Aug 2020
Resigned 31 May 2023

DYER, Teresa Laura Harriet

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1971
Director
Appointed 16 Aug 2020
Resigned 29 Dec 2023

JENKINS, John Andrew

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1955
Director
Appointed 16 Aug 2020
Resigned 29 Jul 2022

THOMS, Jack Stuart

Resigned
The Monument Building, LondonEC3R 8AF
Born May 1972
Director
Appointed 16 Aug 2020
Resigned 01 Dec 2023

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 29 Jun 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 16 Aug 2020
Ceased 29 Jun 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 July 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Incorporation Company
16 August 2020
NEWINCIncorporation