Background WavePink WaveYellow Wave

L7 INVESTMENT HOLDINGS GP LIMITED (SC653902)

L7 INVESTMENT HOLDINGS GP LIMITED (SC653902) is an active UK company. incorporated on 7 February 2020. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. L7 INVESTMENT HOLDINGS GP LIMITED has been registered for 6 years. Current directors include HOLLAND, Damian Martin, LATIFOV, Aydin.

Company Number
SC653902
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
HOLLAND, Damian Martin, LATIFOV, Aydin
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L7 INVESTMENT HOLDINGS GP LIMITED

L7 INVESTMENT HOLDINGS GP LIMITED is an active company incorporated on 7 February 2020 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. L7 INVESTMENT HOLDINGS GP LIMITED was registered 6 years ago.(SIC: 65300)

Status

active

Active since 6 years ago

Company No

SC653902

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

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

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

USS SECRETARIAL SERVICES LIMITED

Active
Royal Liver Building, LiverpoolL3 1PY
Corporate secretary
Appointed 07 Feb 2020

HOLLAND, Damian Martin

Active
60 Threadneedle Street, LondonEC2R 8HP
Born October 1977
Director
Appointed 07 Feb 2020

LATIFOV, Aydin

Active
Threadneedle Street, LondonEC2R 8HP
Born March 1995
Director
Appointed 05 Nov 2024

RAY, Eamon Mohan

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born November 1985
Director
Appointed 07 Feb 2020
Resigned 08 Nov 2024

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2020
NEWINCIncorporation