EVEREST SERVICE COMPANY (UK), LTD.

Register to unlock more data on OkredoRegister

EVEREST SERVICE COMPANY (UK), LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09813780

Incorporation date

07/10/2015

Size

Full

Contacts

Registered address

Registered address

40 Lime Street, London EC3M 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2015)
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 icon01/10/2025
Full accounts made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon06/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon12/09/2023
Change of details for Everest Re Group Ltd as a person with significant control on 2023-07-10
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Appointment of Mr Alastair George Clark Mckay as a director on 2023-07-10
dot icon05/05/2023
Termination of appointment of Sanjoy Mukherjee as a director on 2023-04-21
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 icon10/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon21/10/2021
Full accounts made up to 2020-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon03/03/2021
Full accounts made up to 2019-12-31
dot icon01/02/2021
Appointment of Mr Alastair George Clark Mckay as a secretary on 2021-01-25
dot icon01/02/2021
Termination of appointment of Sylvia Semerdjian as a secretary on 2021-01-25
dot icon26/10/2020
Termination of appointment of Paul Kneafsey as a director on 2020-09-17
dot icon20/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon08/07/2020
Appointment of Wayne Schonland as a director on 2020-07-07
dot icon01/07/2020
Termination of appointment of Mark De Saram as a director on 2020-06-30
dot icon19/12/2019
Appointment of Vincent Vandendael as a director on 2019-03-01
dot icon10/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon04/09/2019
Full accounts made up to 2018-12-31
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 icon07/12/2018
Termination of appointment of Michael Kerner as a director on 2018-11-30
dot icon16/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Appointment of Paul Kneafsey as a director on 2018-05-17
dot icon14/05/2018
Termination of appointment of Andrew John Carrier as a director on 2018-05-04
dot icon14/05/2018
Termination of appointment of Nigel Edwards-Smith as a director on 2018-05-04
dot icon19/02/2018
Termination of appointment of Daryl W. Bradley as a director on 2018-01-23
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon18/10/2017
Appointment of Mr Michael Kerner as a director on 2017-05-08
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Second filing of Confirmation Statement dated 06/10/2016
dot icon23/03/2017
Registered office address changed from C/O C/O Willkie Farr & Gallagher Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom to 40 Lime Street London EC3M 5BS on 2017-03-23
dot icon20/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon20/10/2016
Appointment of Mr Mark De Saram as a director on 2016-07-29
dot icon28/06/2016
Appointment of Ms. Sylvia Semerdjian as a secretary on 2016-02-17
dot icon22/06/2016
Termination of appointment of Sanjoy Mukherjee as a secretary on 2016-02-17
dot icon29/10/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon21/10/2015
Director's details changed for Nigel Smith on 2015-10-07
dot icon07/10/2015
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
26/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrier, Andrew John
Director
07/10/2015 - 04/05/2018
25
Vandendael, Vincent Raymond Hugues
Director
01/03/2019 - 02/03/2019
4
Vandendael, Vincent Raymond Hugues
Director
01/03/2019 - 31/03/2023
4
Mukherjee, Sanjoy
Director
07/10/2015 - 21/04/2023
2
Bradley, Daryl W.
Director
07/10/2015 - 23/01/2018
1

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 SERVICE COMPANY (UK), LTD.

EVEREST SERVICE COMPANY (UK), LTD. is an(a) Active company incorporated on 07/10/2015 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 SERVICE COMPANY (UK), LTD.?

toggle

EVEREST SERVICE COMPANY (UK), LTD. is currently Active. It was registered on 07/10/2015 .

Where is EVEREST SERVICE COMPANY (UK), LTD. located?

toggle

EVEREST SERVICE COMPANY (UK), LTD. is registered at 40 Lime Street, London EC3M 5BS.

What does EVEREST SERVICE COMPANY (UK), LTD. do?

toggle

EVEREST SERVICE COMPANY (UK), LTD. operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for EVEREST SERVICE COMPANY (UK), LTD.?

toggle

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