EVEREST LEASING COMPANY LIMITED

EVEREST LEASING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEVEREST LEASING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06423472
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVEREST LEASING COMPANY LIMITED?

    • Renting and leasing of freight water transport equipment (77342) / Administrative and support service activities

    Where is EVEREST LEASING COMPANY LIMITED located?

    Registered Office Address
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVEREST LEASING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EVEREST LEASING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for EVEREST LEASING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Sandra Vanessa Bullier as a director on Nov 18, 2025

    2 pagesAP01

    Termination of appointment of Pierre Jacqmarcq as a director on Nov 18, 2025

    1 pagesTM01

    Confirmation statement made on Nov 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Alvin Harding as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Mr Aodhan Mccarthy as a director on Sep 15, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Director's details changed for Pierre Jacqmarcq on Sep 01, 2021

    2 pagesCH01

    Confirmation statement made on Nov 09, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Nov 09, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Appointment of Pierre Jacqmarcq as a director on May 30, 2019

    2 pagesAP01

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Michael Thomas Payne as a director on Jun 26, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL

    1 pagesAD02

    Who are the officers of EVEREST LEASING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    BULLIER, Sandra Vanessa
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    United KingdomFrench343516560001
    MAHMOOD, Michelle Juanita
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    United KingdomAustralian203460150001
    MCCARTHY, Aodhan James Garrett
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    United KingdomBritish313565500001
    EGBUNE, Jane Nkechi
    837 Eastern Avenue
    Newbury Park
    IG2 7RZ Ilford
    Essex
    Secretary
    837 Eastern Avenue
    Newbury Park
    IG2 7RZ Ilford
    Essex
    British77938610003
    IGNATIUS, Mark
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Secretary
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    British133268750003
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    HARDING, Simon Alvin
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    United KingdomBritish88485420003
    JACQMARCQ, Pierre
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    Credit Agricole Cib
    United Kingdom
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2DA London
    Credit Agricole Cib
    United Kingdom
    United KingdomFrench259131850002
    PAYNE, Michael Thomas
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    United KingdomBritish50135100002
    RADLEY, Mathew Peter
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    United KingdomBritish125887710001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of EVEREST LEASING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    Apr 06, 2016
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number5998015
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0