UKBizDB.co.uk

EVEREST 2020 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Everest 2020 Limited. The company was founded 4 years ago and was given the registration number 12534543. The firm's registered office is in POTTERS BAR. You can find them at Everest House Sopers Road, Cuffley, Potters Bar, Hertfordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:EVEREST 2020 LIMITED
Company Number:12534543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2020
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Everest House Sopers Road, Cuffley, Potters Bar, Hertfordshire, United Kingdom, EN6 4SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Corporate Secretary11 March 2021Active
Building 1, Albany Place, Welwyn Garden City, England, AL7 3BT

Director28 August 2020Active
Building 1, Albany Place, Welwyn Garden City, England, AL7 3BT

Director22 May 2020Active
10 Norwich Street, London, EC4A 1BD

Director25 March 2020Active
Everest House, Sopers Road, Cuffley, Potters Bar, United Kingdom, EN6 4SG

Director22 May 2020Active
Building 1, Albany Place, Welwyn Garden City, England, AL7 3BT

Director28 August 2020Active

People with Significant Control

Becap12 Everest Limited
Notified on:22 May 2020
Status:Active
Country of residence:Guernsey
Address:PO BOX 286, Floor 2 , Trafalgar Court, St Peter Port, Guernsey, GY1 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Moulton
Notified on:22 May 2020
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Building 1, Albany Place, Welwyn Garden City, England, AL7 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Ms Bibi Rahima Ally
Notified on:25 March 2020
Status:Active
Date of birth:January 1960
Nationality:British
Address:10 Norwich Street, London, EC4A 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts amended with accounts type group.

Download
2023-07-06Accounts

Accounts with accounts type group.

Download
2023-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type group.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-04-30Accounts

Change account reference date company current extended.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-12Officers

Appoint corporate secretary company with name date.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Incorporation

Memorandum articles.

Download
2020-07-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.