EVEREST CORPORATE MEMBER LIMITED

Register to unlock more data on OkredoRegister

EVEREST CORPORATE MEMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07392984

Incorporation date

30/09/2010

Size

Full

Contacts

Registered address

Registered address

40 Lime Street, London EC3M 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2010)
dot icon21/10/2025
Appointment of Mr James Lewis Lye as a director on 2025-10-15
dot icon21/10/2025
Termination of appointment of Alastair George Clark Mckay as a secretary on 2025-10-15
dot icon21/10/2025
Termination of appointment of Alastair George Clark Mckay as a director on 2025-10-15
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon29/07/2025
Full accounts made up to 2024-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Change of details for Everest Re Group Ltd as a person with significant control on 2023-07-10
dot icon18/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon05/05/2023
Termination of appointment of Sanjoy Mukherjee as a director on 2023-04-21
dot icon05/05/2023
Appointment of Mr Alastair George Clark Mckay as a director on 2023-05-05
dot icon05/04/2023
Termination of appointment of Vincent Raymond Hugues Vandendael as a director on 2023-03-31
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-27
dot icon11/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon04/03/2021
Termination of appointment of Sylvia Semerdjian as a secretary on 2021-03-04
dot icon04/03/2021
Appointment of Mr Alastair George Clark Mckay as a secretary on 2021-03-04
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon26/10/2020
Termination of appointment of Paul Kneafsey as a director on 2020-09-16
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon01/07/2020
Termination of appointment of Mark Stuart De Saram as a director on 2020-06-30
dot icon11/12/2019
Appointment of Vincent Vandendael as a director on 2019-08-08
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon29/05/2019
Termination of appointment of Jonathan Martin Zaffino as a director on 2019-03-01
dot icon10/04/2019
Termination of appointment of Vincent Vandendael as a director on 2019-03-02
dot icon11/03/2019
Appointment of Vincent Vandendael as a director on 2019-03-01
dot icon09/01/2019
Termination of appointment of a director
dot icon08/01/2019
Termination of appointment of Michael Kerner as a director on 2018-11-30
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon06/06/2018
Appointment of Paul Kneafsey as a director on 2018-05-03
dot icon15/05/2018
Appointment of Jonathan Martin Zaffino as a director on 2018-05-03
dot icon15/05/2018
Termination of appointment of Andrew John Carrier as a director on 2018-05-04
dot icon16/04/2018
Termination of appointment of Daryl W. Bradley as a director on 2018-01-23
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Appointment of Michael Kerner as a director on 2017-05-08
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon11/04/2017
Second filing of Confirmation Statement dated 08/08/2016
dot icon23/03/2017
Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW to 40 Lime Street London EC3M 5BS on 2017-03-23
dot icon04/11/2016
Auditor's resignation
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Auditor's resignation
dot icon20/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon30/06/2016
Termination of appointment of Sanjoy Mukherjee as a secretary on 2016-02-17
dot icon30/06/2016
Appointment of Ms. Sylvia Semerdjian as a secretary on 2016-02-17
dot icon06/12/2015
Appointment of Wayne Charles Schonland as a director on 2015-11-24
dot icon06/12/2015
Appointment of Sanjoy Mukherjee as a director on 2015-11-24
dot icon06/12/2015
Appointment of Mr Andrew John Carrier as a director on 2015-11-24
dot icon06/12/2015
Appointment of Sanjoy Mukherjee as a secretary on 2015-11-24
dot icon06/12/2015
Appointment of Mark Stuart De Saram as a director on 2015-11-24
dot icon06/12/2015
Appointment of Daryl Wayne Bradley as a director on 2015-11-24
dot icon06/12/2015
Termination of appointment of Clyde Secretaries Limited as a secretary on 2015-11-24
dot icon06/12/2015
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to C/O Willkie Farr@ Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW on 2015-12-06
dot icon06/12/2015
Termination of appointment of Mark Cicirelli as a director on 2015-11-24
dot icon06/12/2015
Termination of appointment of Derek Cochems as a director on 2015-11-24
dot icon06/12/2015
Termination of appointment of Jonas Ulrik Rydell as a director on 2015-11-24
dot icon26/11/2015
Certificate of change of name
dot icon26/11/2015
Change of name notice
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon20/12/2013
Satisfaction of charge 1 in full
dot icon20/12/2013
Satisfaction of charge 9 in full
dot icon12/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Director's details changed for Mr Mark Cicirelli on 2013-02-07
dot icon07/02/2013
Director's details changed for Mr Jonas Ulrik Rydell on 2013-02-07
dot icon15/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/08/2011
Director's details changed for Mr Derek Cochems on 2011-08-22
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon19/08/2011
Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 2011-08-19
dot icon07/06/2011
Appointment of Mr Derek Cochems as a director
dot icon07/06/2011
Termination of appointment of John Collins Graham as a director
dot icon19/01/2011
Duplicate mortgage certificatecharge no:6
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2010
Appointment of Mr Jonas Ulrik Rydell as a director
dot icon15/12/2010
Termination of appointment of Stephen Wood Dizard as a director
dot icon08/12/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon30/09/2010
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
06/08/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrier, Andrew John
Director
24/11/2015 - 04/05/2018
25
Vandendael, Vincent Raymond Hugues
Director
01/03/2019 - 02/03/2019
4
Dizard, Stephen Wood
Director
30/09/2010 - 15/12/2010
8
Cochems, Derek
Director
09/05/2011 - 24/11/2015
7
Cicirelli, Mark
Director
30/09/2010 - 24/11/2015
10

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 EVEREST CORPORATE MEMBER LIMITED

EVEREST CORPORATE MEMBER LIMITED is an(a) Active company incorporated on 30/09/2010 with the registered office located at 40 Lime Street, London EC3M 5BS. There are currently 2 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 EVEREST CORPORATE MEMBER LIMITED?

toggle

EVEREST CORPORATE MEMBER LIMITED is currently Active. It was registered on 30/09/2010 .

Where is EVEREST CORPORATE MEMBER LIMITED located?

toggle

EVEREST CORPORATE MEMBER LIMITED is registered at 40 Lime Street, London EC3M 5BS.

What does EVEREST CORPORATE MEMBER LIMITED do?

toggle

EVEREST CORPORATE MEMBER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVEREST CORPORATE MEMBER LIMITED?

toggle

The latest filing was on 21/10/2025: Appointment of Mr James Lewis Lye as a director on 2025-10-15.