EVEREST GLOBAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEVEREST GLOBAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07913053
    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 GLOBAL PLC?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing
    • Activities of agricultural holding companies (64201) / Financial and insurance activities
    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is EVEREST GLOBAL PLC located?

    Registered Office Address
    7th Floor The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EVEREST GLOBAL PLC?

    Previous Company Names
    Company NameFromUntil
    ANGLO AFRICAN AGRICULTURE PLCMay 08, 2012May 08, 2012
    ANGLO AFRICAN AGRICULTURE LIMITEDApr 14, 2012Apr 14, 2012
    LATEDUSK LIMITEDJan 17, 2012Jan 17, 2012

    What are the latest accounts for EVEREST GLOBAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for EVEREST GLOBAL PLC?

    Last Confirmation Statement Made Up ToOct 18, 2025
    Next Confirmation Statement DueNov 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2024
    OverdueNo

    What are the latest filings for EVEREST GLOBAL PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Oct 31, 2024

    108 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW England to 7th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on Aug 21, 2024

    1 pagesAD01

    Register inspection address has been changed from Neville House Steelpark Road Halesowen B62 8HD England to Neville Registrars Limited, Neville House Steelpark Road Halesowen B62 8HD

    1 pagesAD02

    Appointment of Mr Michael Louis Bennett as a secretary on Aug 01, 2024

    2 pagesAP03

    Termination of appointment of Stephen Edward Clow as a secretary on Aug 01, 2024

    1 pagesTM02

    Registered office address changed from , 1st Floor 48 Chancery Lane, London, WC2A 1JF, England to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on Aug 01, 2024

    1 pagesAD01

    Appointment of Mr Feng Chen as a director on Jun 01, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business regarding the holding of general meetings 25/04/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 1,547,777.1
    3 pagesSH01

    Group of companies' accounts made up to Oct 31, 2023

    103 pagesAA

    Confirmation statement made on Oct 18, 2023 with updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2022

    90 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 25, 2023

    • Capital: GBP 1,297,777.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 24, 2023

    • Capital: GBP 1,177,777.1
    3 pagesSH01

    Registered office address changed from , Park House 16-18 Finsbury Circus, London, EC2M 7EB, England to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London EC2A 2EW on Nov 11, 2022

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 03, 2022

    • Capital: GBP 923,257.1
    3 pagesSH01

    Certificate of change of name

    Company name changed anglo african agriculture PLC\certificate issued on 25/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 25, 2022

    Change of name notice

    CONNOT

    Appointment of Mr Simon Richard Declanay Grant-Rennick as a director on Oct 03, 2022

    2 pagesAP01

    Appointment of Mr Xin Sui as a director on Oct 03, 2022

    2 pagesAP01

    Termination of appointment of Andrew Anthony Monk as a director on Oct 03, 2022

    1 pagesTM01

    Who are the officers of EVEREST GLOBAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Michael Louis
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    7th Floor
    England
    Secretary
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    7th Floor
    England
    325685230001
    CHEN, Feng
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    7th Floor
    England
    Director
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    7th Floor
    England
    United KingdomBritishDirector105622090002
    GRANT-RENNICK, Simon Richard Declanay
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    7th Floor
    England
    Director
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    7th Floor
    England
    EnglandBritishDirector301184080001
    SCOTT, Robert Stuart
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    7th Floor
    England
    Director
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    7th Floor
    England
    South AfricaSouth AfricanChartered Accountant (Sa)214273900001
    SUI, Xin
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    7th Floor
    England
    Director
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    7th Floor
    England
    EnglandBritishDirector300834980001
    CLOW, Stephen Edward
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson Llp
    England
    Secretary
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Hill Dickinson Llp
    England
    British168438050001
    BONNER, Matthew Thomas Ralph
    16-18 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    Director
    16-18 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    United StatesBritishChief Operating Officer231335540001
    CHIKOHORA, Douglas Dakarai
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    Director
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    EnglandBritishCompany Director103517260001
    FORBES, Craig Anthony
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    Director
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    South AfricaSouth AfricanNone188978620001
    HERBERT, Neil Lindsey
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    Director
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    PortugalBritishCompany Director218595570001
    HERBERT, Neil Lindsey
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    Director
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    EnglandBritishDirector108363930004
    LEGG, Konrad Patrick
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    Director
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    EnglandBritishCompany Director8330400001
    LENIGAS, David Anthony
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    England
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Suite 3b
    England
    MonacoAustralianCompany Director92984290022
    MONK, Andrew Anthony
    16-18 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    Director
    16-18 Finsbury Circus
    EC2M 7EB London
    Park House
    England
    EnglandBritishInvestment Banker69527020002
    ROACH, George Greville
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    United Kingdom
    Director
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    United Kingdom
    United KingdomBritishDirector131641120001
    ROUND, Jonathon Charles
    28a York Place
    LS1 2EZ Leeds
    White Rose House
    West Yorkshire
    United Kingdom
    Director
    28a York Place
    LS1 2EZ Leeds
    White Rose House
    West Yorkshire
    United Kingdom
    EnglandBritishChartered Secretary74788940002

    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