UKBizDB.co.uk

EVEREST LEASING COMPANY LIMITED

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

This company is commonly known as Everest Leasing Company Limited. The company was founded 16 years ago and was given the registration number 06423472. The firm's registered office is in LONDON. You can find them at Broadwalk House, 5 Appold Street, London, . This company's SIC code is 77342 - Renting and leasing of freight water transport equipment.

Company Information

Name:EVEREST LEASING COMPANY LIMITED
Company Number:06423472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77342 - Renting and leasing of freight water transport equipment

Office Address & Contact

Registered Address:Broadwalk House, 5 Appold Street, London, EC2A 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary01 November 2013Active
Credit Agricole Cib, Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Director30 May 2019Active
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Director03 December 2015Active
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Director15 September 2023Active
837 Eastern Avenue, Newbury Park, Ilford, IG2 7RZ

Secretary09 November 2007Active
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Secretary19 September 2008Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary09 November 2007Active
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Director09 November 2007Active
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Director09 November 2007Active
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2DA

Director09 November 2007Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director09 November 2007Active

People with Significant Control

Credit Agricole Cib Marine Leasing Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Broadwalk House, 5 Appold Street, London, EC2A 2DA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2018-02-07Address

Change sail address company with old address new address.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2015-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.