EVERCORE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EVERCORE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06609401

Incorporation date

03/06/2008

Size

Full

Contacts

Registered address

Registered address

15 Stanhope Gate, London W1K 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2008)
dot icon26/01/2026
-
dot icon26/01/2026
-
dot icon22/01/2026
Director's details changed for Timothy Lalonde on 2026-01-22
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon06/10/2025
Particulars of variation of rights attached to shares
dot icon06/10/2025
Change of share class name or designation
dot icon06/10/2025
Sub-division of shares on 2025-09-26
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon31/03/2025
Director's details changed for Crystal Corbin on 2025-03-26
dot icon14/01/2025
Change of details for Evercore Partners Inc as a person with significant control on 2017-08-30
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon12/03/2024
Appointment of Mr Jason Klurfeld as a director on 2024-03-12
dot icon12/03/2024
Appointment of Mr Paul Pensa as a director on 2024-03-12
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon03/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon02/03/2022
Termination of appointment of Ralph Schlosstein as a director on 2022-02-25
dot icon21/02/2022
Termination of appointment of Julian Patrick Oakley as a director on 2022-01-28
dot icon21/02/2022
Termination of appointment of Andrew Syears Sibbald as a director on 2022-01-18
dot icon12/10/2021
Accounts for a small company made up to 2020-12-31
dot icon10/10/2021
Termination of appointment of Robert Walsh as a director on 2021-08-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon17/11/2020
Director's details changed for Sarah Blomfield on 2020-10-21
dot icon09/11/2020
Appointment of Nancy Bryson as a director on 2020-10-21
dot icon09/11/2020
Appointment of Sarah Blomfield as a director on 2020-10-21
dot icon08/07/2020
Termination of appointment of Davinder Rajen Singh Bahia as a director on 2020-06-26
dot icon08/07/2020
Termination of appointment of Davinder Rajen Singh Bahia as a secretary on 2020-06-26
dot icon12/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon17/12/2019
Appointment of Crystal Corbin as a director on 2019-10-17
dot icon17/12/2019
Appointment of Matthew Philip Lindsey-Clark as a director on 2019-10-17
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon31/01/2019
Termination of appointment of Bruce Weir as a director on 2019-01-31
dot icon25/01/2019
Appointment of Bruce Weir as a director on 2018-01-31
dot icon22/01/2019
Termination of appointment of Bruce Weir as a director on 2018-01-31
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon05/04/2018
Termination of appointment of Adam Bynoe Frankel as a director on 2018-02-01
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Statement by Directors
dot icon25/07/2016
Statement of capital on 2016-07-25
dot icon25/07/2016
Solvency Statement dated 25/07/16
dot icon25/07/2016
Resolutions
dot icon07/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon17/02/2015
Appointment of Bruce Weir as a director on 2015-02-12
dot icon17/02/2015
Appointment of Mr Davinder Rajen Singh Bahia as a director on 2015-02-12
dot icon17/02/2015
Termination of appointment of Eduardo Mestre as a director on 2015-02-12
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Termination of appointment of Bernard Taylor as a director
dot icon09/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon25/06/2013
Statement of capital following an allotment of shares on 2012-07-31
dot icon18/04/2013
Termination of appointment of Joanna Hellen as a secretary
dot icon18/04/2013
Appointment of Davinder Rajen Singh Bahia as a secretary
dot icon16/10/2012
Appointment of Timothy Lalonde as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon11/05/2012
Secretary's details changed for Miss Joanna Elisabeth Alexandra Hellen on 2012-05-10
dot icon11/05/2012
Director's details changed for Eduardo Mestre on 2012-05-10
dot icon11/05/2012
Director's details changed for Ralph Schlosstein on 2012-05-10
dot icon11/05/2012
Director's details changed for Mr Adam Bynoe Frankel on 2012-05-10
dot icon11/05/2012
Director's details changed for Robert Walsh on 2012-05-10
dot icon10/05/2012
Director's details changed for Andrew Syears Sibbald on 2012-05-10
dot icon10/05/2012
Director's details changed for Mr Julian Patrick Oakley on 2012-05-10
dot icon10/05/2012
Registered office address changed from 10 Hill Street London W1J 5NQ on 2012-05-10
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-08-17
dot icon19/10/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon07/10/2011
Appointment of Andrew Syears Sibbald as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Termination of appointment of Joanna Hellen as a director
dot icon08/09/2011
Appointment of Adam Frankel as a director
dot icon08/09/2011
Appointment of Robert Walsh as a director
dot icon08/09/2011
Appointment of Eduardo Mestre as a director
dot icon08/09/2011
Appointment of Ralph Schlosstein as a director
dot icon13/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon11/02/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon23/07/2010
Particulars of variation of rights attached to shares
dot icon23/07/2010
Resolutions
dot icon10/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon29/04/2010
Particulars of variation of rights attached to shares
dot icon29/04/2010
Statement of capital following an allotment of shares on 2009-12-24
dot icon29/04/2010
Statement of company's objects
dot icon29/04/2010
Resolutions
dot icon27/11/2009
Director's details changed for Julian Patrick Oakley on 2009-11-27
dot icon27/11/2009
Director's details changed for Joanna Elizabeth Alexandra Hellen on 2009-11-27
dot icon27/11/2009
Secretary's details changed for Joanna Elizabeth Alexandra Hellen on 2009-11-27
dot icon29/09/2009
Ad 31/07/09\gbp si 2480000@1=2480000\gbp ic 1011/2481011\
dot icon29/09/2009
Nc inc already adjusted 31/07/09
dot icon29/09/2009
Resolutions
dot icon26/08/2009
Statement of affairs
dot icon26/08/2009
Ad 22/07/09\gbp si [email protected]=1\gbp si 1000@1=1000\gbp ic 10/1011\
dot icon26/08/2009
Resolutions
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 03/06/09; full list of members
dot icon24/06/2009
Ad 03/06/08\gbp si [email protected]=9.99\gbp ic 1/10.99\
dot icon23/01/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon30/06/2008
Director appointed bernard john taylor
dot icon25/06/2008
Appointment terminate, director and secretary swift incorporations LIMITED logged form
dot icon19/06/2008
Appointment terminated secretary jordan company secretaries LTD
dot icon17/06/2008
Secretary appointed jordan company secretaries LTD
dot icon11/06/2008
Director appointed julian patrick oakley
dot icon11/06/2008
Director and secretary appointed joanna elisabeth alexandra hellen
dot icon11/06/2008
Appointment terminated director instant companies LIMITED
dot icon03/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blomfield, Sarah Louise
Director
21/10/2020 - Present
11
Corbin, Crystal
Director
17/10/2019 - Present
3
Bryson, Nancy
Director
21/10/2020 - Present
2
Lalonde, Timothy
Director
19/08/2011 - Present
1
Sibbald, Andrew Syears
Director
19/08/2011 - 18/01/2022
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERCORE HOLDINGS LIMITED

EVERCORE HOLDINGS LIMITED is an(a) Active company incorporated on 03/06/2008 with the registered office located at 15 Stanhope Gate, London W1K 1LN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERCORE HOLDINGS LIMITED?

toggle

EVERCORE HOLDINGS LIMITED is currently Active. It was registered on 03/06/2008 .

Where is EVERCORE HOLDINGS LIMITED located?

toggle

EVERCORE HOLDINGS LIMITED is registered at 15 Stanhope Gate, London W1K 1LN.

What does EVERCORE HOLDINGS LIMITED do?

toggle

EVERCORE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for EVERCORE HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2026: undefined.