7im Financial Solutions Limited

General information

Name:

7im Financial Solutions Ltd

Office Address:

Level 1 Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh

Number: SC383455

Incorporation date: 2010-08-10

Dissolution date: 2020-12-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

7im Financial Solutions began its business in 2010 as a Private Limited Company with reg. no. SC383455. This firm's headquarters was based in Edinburgh at Level 1 Princes Exchange. This particular 7im Financial Solutions Limited firm had been operating offering its services for at least 10 years. It has operated under three previous names. The first official name, Turcan Connell Asset Management, was switched on Fri, 13th Nov 2015 to Tcam Asset Management. The current name, in use since 2018, is 7im Financial Solutions Limited.

When it comes to this particular enterprise's executives data, there were seventeen directors to name just a few: Duncan W., Dean P. and Charles E..

The companies that controlled this firm included: Tcam Asset Management Group Limited owned over 3/4 of company shares. This business could have been reached in London at 20 Primrose Street, EC2A 2EW and was registered as a PSC under the registration number 09515638.

  • Previous company's names
  • 7im Financial Solutions Limited 2018-12-11
  • Tcam Asset Management Limited 2015-11-13
  • Turcan Connell Asset Management Ltd 2010-08-10

Trade marks

Trademark UK00003032919
Trademark image:-
Trademark name:TURCAN CONNELL ASSET MANAGEMENT
Status:Application Published
Filing date:2013-11-29
Owner name:Turcan Connell Asset Management Ltd.
Owner address:Turcan Connell, Princes Exchange, 1 Earl Grey Street, EDINBURGH, United Kingdom, EH3 9EE
Trademark UK00003032922
Trademark image:-
Trademark name:TCAM
Status:Application Published
Filing date:2013-11-29
Owner name:Turcan Connell Asset Management Ltd.
Owner address:Turcan Connell, Princes Exchange, 1 Earl Grey Street, EDINBURGH, United Kingdom, EH3 9EE

Company staff

Bernadette Y.

Role: Secretary

Appointed: 26 February 2020

Latest update: 6 February 2024

Duncan W.

Role: Director

Appointed: 21 October 2019

Latest update: 6 February 2024

Dean P.

Role: Director

Appointed: 12 July 2019

Latest update: 6 February 2024

Charles E.

Role: Director

Appointed: 31 July 2018

Latest update: 6 February 2024

People with significant control

Tcam Asset Management Group Limited
Address: Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09515638
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 24 August 2021
Confirmation statement last made up date 10 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Officers Resolution
Free Download
Statement of Capital on 2020-10-01: 1.00 GBP (SH19)
filed on: 1st, October 2020
capital
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies