UKBizDB.co.uk

EVEREST INVESTMENTS MANAGEMENT LIMITED

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

This company is commonly known as Everest Investments Management Limited. The company was founded 15 years ago and was given the registration number 06756975. The firm's registered office is in CHELMSFORD. You can find them at Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EVEREST INVESTMENTS MANAGEMENT LIMITED
Company Number:06756975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director01 July 2016Active
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director23 March 2015Active
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director23 March 2015Active
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director07 April 2009Active
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director24 November 2008Active

People with Significant Control

Mr Alexis Antoine Papadopoulos
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Significant influence or control
Mr Jonathan Solomon Israel Pokroy
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Significant influence or control
Mrs Madeleine Papadopoulos
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Significant influence or control
Mrs Naomi Pokroy
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Significant influence or control
Mr Selwyn Edward Pokroy
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British,
Country of residence:United Kingdom
Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Address

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

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.