Warning: file_put_contents(c/8b34d75b2fa1760b3e37ee5509d8a394.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Everline Financial Services Limited, SE1 0HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVERLINE FINANCIAL SERVICES LIMITED

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

This company is commonly known as Everline Financial Services Limited. The company was founded 9 years ago and was given the registration number 09302073. The firm's registered office is in LONDON. You can find them at Harlequin Building, 65 Southwark Street, London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:EVERLINE FINANCIAL SERVICES LIMITED
Company Number:09302073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Harlequin Building, 65 Southwark Street, London, SE1 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2 P2YU

Director21 March 2019Active
Greater London House, Hampstead Road, London, United Kingdom, NW1 7EJ

Secretary08 December 2014Active
Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director31 August 2017Active
Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director03 May 2016Active
Greater London House, Hampstead Road, London, United Kingdom, NW1 7EJ

Director10 November 2014Active
Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director19 June 2018Active
Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director22 September 2016Active
Greater London House, Hampstead Road, London, United Kingdom, NW1 7EJ

Director08 October 2015Active
Harlequin Building, 65 Southwark Street, London, SE1 0HR

Director08 February 2018Active
Greater London House, Hampstead Road, London, United Kingdom, NW1 7EJ

Director19 February 2015Active

People with Significant Control

Wonga Worldwide Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Greater London House, Hampstead Road, London, England, NW1 7EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-13Dissolution

Dissolution application strike off company.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-17Address

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

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-04-25Address

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

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.