Background WavePink WaveYellow Wave

SEVENPLATFORM VI LIMITED (13379204)

SEVENPLATFORM VI LIMITED (13379204) is an active UK company. incorporated on 6 May 2021. with registered office in Hertfordshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEVENPLATFORM VI LIMITED has been registered for 4 years. Current directors include BARBERIS, Massimiliano, BECKER, Ulrike, GRAY, Richard Mark and 2 others.

Company Number
13379204
Status
active
Type
ltd
Incorporated
6 May 2021
Age
4 years
Address
C/O Bio Products Laboratory Dagger Lane, Hertfordshire, WD6 3BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARBERIS, Massimiliano, BECKER, Ulrike, GRAY, Richard Mark, MARCUCCI, Paolo, PRICE, Gary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENPLATFORM VI LIMITED

SEVENPLATFORM VI LIMITED is an active company incorporated on 6 May 2021 with the registered office located in Hertfordshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEVENPLATFORM VI LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13379204

LTD Company

Age

4 Years

Incorporated 6 May 2021

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

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

C/O Bio Products Laboratory Dagger Lane Elstree Hertfordshire, WD6 3BX,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 6 May 2021To: 4 October 2022
Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Capital Update
Sept 22
Funding Round
Jan 23
Share Issue
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Capital Update
Feb 26
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

SELIG, Evan

Active
Dagger Lane, HertfordshireWD6 3BX
Secretary
Appointed 29 Sept 2022

BARBERIS, Massimiliano

Active
Dagger Lane, HertfordshireWD6 3BX
Born January 1965
Director
Appointed 30 Jun 2023

BECKER, Ulrike

Active
Dagger Lane, HertfordshireWD6 3BX
Born March 1973
Director
Appointed 30 Jun 2023

GRAY, Richard Mark

Active
Dagger Lane, HertfordshireWD6 3BX
Born May 1969
Director
Appointed 30 Jun 2023

MARCUCCI, Paolo

Active
Dagger Lane, HertfordshireWD6 3BX
Born April 1963
Director
Appointed 30 Jun 2023

PRICE, Gary

Active
Dagger Lane, HertfordshireWD6 3BX
Born December 1969
Director
Appointed 30 Jun 2023

ALTER DOMUS (UK) LIMITED

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 06 May 2021
Resigned 29 Sept 2022

ARMSTRONG, Paul Richard

Resigned
Dagger Lane, HertfordshireWD6 3BX
Born November 1973
Director
Appointed 06 May 2021
Resigned 30 Jun 2023

BRUSOKAITE, Birute

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born November 1982
Director
Appointed 06 May 2021
Resigned 16 Dec 2021

KERR, Garrick John Mcgregor

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born July 1989
Director
Appointed 13 Dec 2021
Resigned 22 Aug 2022

MICHEL, Peter

Resigned
Dagger Lane, HertfordshireWD6 3BX
Born November 1988
Director
Appointed 22 Aug 2022
Resigned 30 Jun 2023

MOLTON, Matthew Leonard

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1983
Director
Appointed 06 May 2021
Resigned 22 Aug 2022

SHIRLEY, Gregory Michael

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born December 1972
Director
Appointed 06 May 2021
Resigned 13 Dec 2021

TROTT, Timothy Luke

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born June 1981
Director
Appointed 06 May 2021
Resigned 22 Aug 2022

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 06 May 2021
Fundings
Financials
Latest Activities

Filing History

52

Legacy
23 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2026
SH19Statement of Capital
Legacy
12 February 2026
CAP-SSCAP-SS
Resolution
12 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
10 June 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
29 September 2022
SH19Statement of Capital
Legacy
29 September 2022
SH20SH20
Legacy
29 September 2022
CAP-SSCAP-SS
Resolution
29 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Memorandum Articles
12 September 2022
MAMA
Resolution
12 September 2022
RESOLUTIONSResolutions
Resolution
9 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Resolution
26 August 2022
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
25 August 2022
SH15Notice of Reduction of Capital
Resolution
25 August 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
24 August 2022
SH14Notice of Redenomination
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
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2021
NEWINCIncorporation