EVERFIELD UK LTD

Register to unlock more data on OkredoRegister

EVERFIELD UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14073232

Incorporation date

27/04/2022

Size

Group

Contacts

Registered address

Registered address

3 Orchard Place, London SW1H 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2022)
dot icon06/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon12/11/2025
Registration of charge 140732320007, created on 2025-11-10
dot icon12/11/2025
Registration of charge 140732320008, created on 2025-11-11
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-14
dot icon12/06/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon09/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon08/05/2025
Registration of charge 140732320005, created on 2025-05-06
dot icon08/05/2025
Registration of charge 140732320006, created on 2025-05-06
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-03-06
dot icon07/02/2025
Accounts for a small company made up to 2023-12-31
dot icon29/01/2025
Registration of charge 140732320004, created on 2025-01-28
dot icon08/10/2024
Registration of charge 140732320003, created on 2024-10-07
dot icon26/09/2024
Registration of charge 140732320002, created on 2024-09-19
dot icon13/06/2024
Confirmation statement made on 2024-04-26 with updates
dot icon03/06/2024
Cessation of Everfield Holdings Limited as a person with significant control on 2024-04-22
dot icon31/05/2024
Notification of Everfield Midco Ltd as a person with significant control on 2024-04-22
dot icon31/05/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon28/05/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon24/04/2024
Registration of charge 140732320001, created on 2024-04-23
dot icon12/01/2024
Registered office address changed from Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG England to 3 Orchard Place London SW1H 0BF on 2024-01-12
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon05/02/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon08/12/2022
Appointment of Citco Management (Uk) Limited as a secretary on 2022-07-11
dot icon07/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-07
dot icon29/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-07
dot icon29/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-28
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon24/10/2022
Change of details for Aq Crossover Holdings Ltd as a person with significant control on 2022-06-27
dot icon21/09/2022
Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4RG England to Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG on 2022-09-21
dot icon21/09/2022
Registered office address changed from 108-110 Jermyn Street 6th Floor London SW1Y 6HB United Kingdom to Rex House 4-12 Regent Street London SW1Y 4RG on 2022-09-21
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Sub-division of shares on 2022-07-22
dot icon29/05/2022
Appointment of Mr Scott Ryan Saklad as a director on 2022-05-25
dot icon29/04/2022
Certificate of change of name
dot icon27/04/2022
Current accounting period shortened from 2023-04-30 to 2022-12-31
dot icon27/04/2022
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
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saklad, Scott Ryan
Director
25/05/2022 - Present
49
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
11/07/2022 - Present
168
Flueckiger, Daniel Pascal
Director
27/04/2022 - Present
15
Pappalardo, Joseph Glen
Director
27/04/2022 - Present
6

Persons with Significant Control

2
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 EVERFIELD UK LTD

EVERFIELD UK LTD is an(a) Active company incorporated on 27/04/2022 with the registered office located at 3 Orchard Place, London SW1H 0BF. There are currently 4 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 EVERFIELD UK LTD?

toggle

EVERFIELD UK LTD is currently Active. It was registered on 27/04/2022 .

Where is EVERFIELD UK LTD located?

toggle

EVERFIELD UK LTD is registered at 3 Orchard Place, London SW1H 0BF.

What does EVERFIELD UK LTD do?

toggle

EVERFIELD UK LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EVERFIELD UK LTD?

toggle

The latest filing was on 06/01/2026: Group of companies' accounts made up to 2024-12-31.