EVERSHOLT FUNDING PLC

Register to unlock more data on OkredoRegister

EVERSHOLT FUNDING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07329930

Incorporation date

29/07/2010

Size

Full

Contacts

Registered address

Registered address

First Floor Chancery House, 53-64 Chancery Lane, London WC2A 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2010)
dot icon23/02/2026
Termination of appointment of Andrea Justine Wesson as a director on 2026-02-20
dot icon19/02/2026
Director's details changed for Clara Gomez-Ferrer Navarro on 2026-01-20
dot icon18/02/2026
Termination of appointment of Mary Bridget Kenny as a director on 2026-02-16
dot icon18/02/2026
Termination of appointment of Darren Spence as a director on 2026-02-17
dot icon11/02/2026
Termination of appointment of Lee Robert Warsop as a director on 2026-02-10
dot icon21/01/2026
Appointment of Gary Andrew Blackburn as a director on 2026-01-20
dot icon21/01/2026
Appointment of Adam Lewis Cunliffe as a director on 2026-01-20
dot icon21/01/2026
Appointment of Clara Gomez-Ferrer Navarro as a director on 2026-01-20
dot icon21/01/2026
Appointment of Mr Keith Robert Howard as a director on 2026-01-20
dot icon21/01/2026
Appointment of Elizabeth Mircica as a director on 2026-01-20
dot icon25/09/2025
Change of details for Eversholt Uk Rails (Holding) Limited as a person with significant control on 2024-01-22
dot icon05/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon08/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon10/05/2024
Director's details changed for Ldc Securitisation Director No.3 Limited on 2020-11-30
dot icon30/03/2024
Full accounts made up to 2023-12-31
dot icon22/01/2024
Registered office address changed from Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England to First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS on 2024-01-22
dot icon23/12/2023
Notification of Eversholt Uk Rails (Holding) Limited as a person with significant control on 2023-12-13
dot icon21/12/2023
Cessation of Eversholt Finance Holdings Limited as a person with significant control on 2023-12-13
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon07/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon12/04/2023
Full accounts made up to 2022-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon08/12/2021
Change of details for Eversholt Finance Holdings Limited as a person with significant control on 2021-12-06
dot icon06/12/2021
Registered office address changed from 210 Pentonville Road London N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 2021-12-06
dot icon30/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon27/05/2021
Director's details changed for Mr Lee Robert Warsop on 2020-10-16
dot icon24/05/2021
Full accounts made up to 2020-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon17/04/2020
Appointment of Mr Darren Spence as a director on 2020-04-16
dot icon17/04/2020
Appointment of Mr Lee Robert Warsop as a director on 2020-04-16
dot icon20/03/2020
Full accounts made up to 2019-12-31
dot icon26/09/2019
Termination of appointment of Andrew James Course as a director on 2019-09-16
dot icon05/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon07/03/2019
Full accounts made up to 2018-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon13/04/2018
Full accounts made up to 2017-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon03/03/2017
Full accounts made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon22/07/2016
Appointment of Mrs Andrea Justine Wesson as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of David George Stickland as a director on 2016-07-20
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Director's details changed for Mary Bridget Kenny on 2016-01-04
dot icon04/01/2016
Director's details changed for Mr Andrew James Course on 2016-01-04
dot icon12/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon21/05/2015
Auditor's resignation
dot icon21/05/2015
Auditor's resignation
dot icon11/05/2015
Appointment of Miss Michelle Sharma as a secretary on 2015-05-05
dot icon11/05/2015
Termination of appointment of Clive Lewis Thomas as a secretary on 2015-05-05
dot icon02/04/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Appointment of Mr David George Stickland as a director on 2014-11-12
dot icon30/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon26/03/2014
Resolutions
dot icon24/03/2014
Termination of appointment of Frederick Maroudas as a director
dot icon24/03/2014
Auditor's resignation
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon05/09/2013
Appointment of Mr Frederick Ian Maroudas as a director
dot icon07/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mary Bridget Kenny on 2010-12-06
dot icon07/08/2013
Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 2013-08-07
dot icon10/06/2013
Appointment of Mr Andrew James Course as a director
dot icon10/06/2013
Termination of appointment of Simon Purves as a director
dot icon13/03/2013
Full accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
dot icon11/05/2012
Secretary's details changed for Clive Thomas on 2010-12-01
dot icon14/02/2012
Full accounts made up to 2011-12-31
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon16/06/2011
Appointment of Clive Thomas as a secretary
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Previous accounting period shortened from 2011-12-31 to 2010-12-31
dot icon06/01/2011
Termination of appointment of Hannah Shepherd as a secretary
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2010
Appointment of Norose Company Secretarial Services Limited as a secretary
dot icon06/12/2010
Registered office address changed from 8 Canada Square Canary Wharf London E14 5HQ United Kingdom on 2010-12-06
dot icon22/11/2010
Appointment of Ldc Securitisation Director No.3 Limited as a director
dot icon17/11/2010
Resolutions
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/08/2010
Commence business and borrow
dot icon23/08/2010
Trading certificate for a public company
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon29/07/2010
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
29/07/2026
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
30/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, Darren
Director
16/04/2020 - 17/02/2026
9
L.D.C. SECURITISATION DIRECTOR NO. 3 LIMITED
Corporate Director
04/11/2010 - Present
26
Howard, Keith Robert
Director
20/01/2026 - Present
25
Maroudas, Frederick Ian
Director
02/09/2013 - 21/03/2014
41
Warsop, Lee Robert
Director
16/04/2020 - 10/02/2026
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 EVERSHOLT FUNDING PLC

EVERSHOLT FUNDING PLC is an(a) Active company incorporated on 29/07/2010 with the registered office located at First Floor Chancery House, 53-64 Chancery Lane, London WC2A 1QS. 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 EVERSHOLT FUNDING PLC?

toggle

EVERSHOLT FUNDING PLC is currently Active. It was registered on 29/07/2010 .

Where is EVERSHOLT FUNDING PLC located?

toggle

EVERSHOLT FUNDING PLC is registered at First Floor Chancery House, 53-64 Chancery Lane, London WC2A 1QS.

What does EVERSHOLT FUNDING PLC do?

toggle

EVERSHOLT FUNDING PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVERSHOLT FUNDING PLC?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Andrea Justine Wesson as a director on 2026-02-20.