EVERLONG WEALTH LIMITED

Register to unlock more data on OkredoRegister

EVERLONG WEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04891976

Incorporation date

08/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2003)
dot icon02/02/2026
Appointment of Mr Simon George Redgrove as a director on 2025-12-19
dot icon27/01/2026
Cessation of Cairngorm Capital Partners Llp as a person with significant control on 2025-12-19
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Memorandum and Articles of Association
dot icon22/12/2025
Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Cannon Place 78 Cannon Street London EC4N 6HL on 2025-12-22
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon22/12/2025
Appointment of Neil Mcgill as a secretary on 2025-12-19
dot icon22/12/2025
Notification of Cairngorm Capital Partners Llp as a person with significant control on 2025-12-19
dot icon22/12/2025
Cessation of Richard Paul Garside as a person with significant control on 2025-12-19
dot icon22/12/2025
Cessation of Shh 101 Llp as a person with significant control on 2025-12-19
dot icon22/12/2025
Appointment of Mr Neil Andrew Mcgill as a director on 2025-12-19
dot icon22/12/2025
Termination of appointment of James Oliver John Bagley as a director on 2025-12-19
dot icon22/12/2025
Termination of appointment of Susan Jacqueline Grogan as a secretary on 2025-12-19
dot icon22/12/2025
Current accounting period shortened from 2026-02-28 to 2025-12-31
dot icon22/12/2025
Notification of Vwm Holdco Limited as a person with significant control on 2025-12-19
dot icon22/12/2025
Termination of appointment of Richard Paul Garside as a director on 2025-12-19
dot icon22/12/2025
Termination of appointment of Andrew Richard Delve as a director on 2025-12-19
dot icon22/12/2025
Termination of appointment of Susan Jacqueline Grogan as a director on 2025-12-19
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon23/04/2025
Secretary's details changed for Miss Susan Jacqueline Grogan on 2025-04-23
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon19/07/2024
Director's details changed for Mr James Oliver John Bagley on 2024-07-19
dot icon09/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon03/05/2024
Director's details changed for Mr Andrew Richard Delve on 2024-05-03
dot icon19/12/2023
Second filing of the annual return made up to 2013-09-08
dot icon14/12/2023
Annual return made up to 2004-09-08 with full list of shareholders
dot icon14/12/2023
Annual return made up to 2005-09-08 with full list of shareholders
dot icon14/12/2023
Annual return made up to 2009-09-08 with full list of shareholders
dot icon14/12/2023
Annual return made up to 2007-09-08
dot icon14/12/2023
Annual return made up to 2008-09-08 with full list of shareholders
dot icon07/12/2023
Second filing of the annual return made up to 2014-09-08
dot icon07/12/2023
Second filing of the annual return made up to 2010-09-08
dot icon07/12/2023
Second filing of the annual return made up to 2011-09-08
dot icon07/12/2023
Second filing of the annual return made up to 2015-09-08
dot icon07/12/2023
Second filing of the annual return made up to 2012-09-08
dot icon27/11/2023
Second filing of Confirmation Statement dated 2016-09-08
dot icon27/11/2023
Second filing of Confirmation Statement dated 2017-09-08
dot icon27/11/2023
Second filing of Confirmation Statement dated 2018-09-08
dot icon14/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/10/2023
Satisfaction of charge 2 in full
dot icon27/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon02/12/2022
Certificate of change of name
dot icon15/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/09/2022
Registered office address changed from , St Helen's House King Street, Derby, DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-21
dot icon14/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon21/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon08/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon20/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon07/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon16/07/2013
Registered office address changed from , Bermuda House Crown Square, First Avenue, Burton-on-Trent, Staffordshire, DE14 2TB, United Kingdom on 2013-07-16
dot icon26/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon21/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon08/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon18/09/2009
Registered office changed on 18/09/2009 from, unit h edward house, grange business park, whetstone, leicester, LE8 6EP
dot icon28/11/2005
Registered office changed on 28/11/05 from:\15 beaufort close, burbage, leicester, LE10 2LF
dot icon21/01/2005
Registered office changed on 21/01/05 from:\st cross main road, claybrooke parva, lutterworth, leicester LE17 5AF
dot icon23/12/2003
Registered office changed on 23/12/03 from:\wharf lodge, 112 mansfield road, derby, derbyshire DE1 3RA
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
85.38K
-
0.00
297.60K
-
2022
17
199.38K
-
0.00
471.78K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EVERLONG WEALTH LIMITED

EVERLONG WEALTH LIMITED is an(a) Active company incorporated on 08/09/2003 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6HL. There are currently 5 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 EVERLONG WEALTH LIMITED?

toggle

EVERLONG WEALTH LIMITED is currently Active. It was registered on 08/09/2003 .

Where is EVERLONG WEALTH LIMITED located?

toggle

EVERLONG WEALTH LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6HL.

What does EVERLONG WEALTH LIMITED do?

toggle

EVERLONG WEALTH LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EVERLONG WEALTH LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Mr Simon George Redgrove as a director on 2025-12-19.