EVEREST GLOBAL PLC
Overview
Company Name | EVEREST GLOBAL PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 07913053 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EVEREST GLOBAL PLC?
Company Name | From | Until |
---|---|---|
ANGLO AFRICAN AGRICULTURE PLC | May 08, 2012 | May 08, 2012 |
ANGLO AFRICAN AGRICULTURE LIMITED | Apr 14, 2012 | Apr 14, 2012 |
LATEDUSK LIMITED | Jan 17, 2012 | Jan 17, 2012 |
What are the latest accounts for EVEREST GLOBAL PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for EVEREST GLOBAL PLC?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for EVEREST GLOBAL PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2024 | 108 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||
Appointment of Mr Michael Louis Bennett as a secretary on Aug 01, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Stephen Edward Clow as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of Mr Feng Chen as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 103 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 18, 2023 with updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 90 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 25, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 24, 2023
| 3 pages | SH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 03, 2022
| 3 pages | SH01 | ||||||||||||||||||
Certificate of change of name Company name changed anglo african agriculture PLC\certificate issued on 25/10/22 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Simon Richard Declanay Grant-Rennick as a director on Oct 03, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Xin Sui as a director on Oct 03, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Anthony Monk as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of EVEREST GLOBAL PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Michael Louis | Secretary | The Broadgate Tower 20 Primrose Street EC2A 2EW London 7th Floor England | 325685230001 | |||||||
CHEN, Feng | Director | The Broadgate Tower 20 Primrose Street EC2A 2EW London 7th Floor England | United Kingdom | British | Director | 105622090002 | ||||
GRANT-RENNICK, Simon Richard Declanay | Director | The Broadgate Tower 20 Primrose Street EC2A 2EW London 7th Floor England | England | British | Director | 301184080001 | ||||
SCOTT, Robert Stuart | Director | The Broadgate Tower 20 Primrose Street EC2A 2EW London 7th Floor England | South Africa | South African | Chartered Accountant (Sa) | 214273900001 | ||||
SUI, Xin | Director | The Broadgate Tower 20 Primrose Street EC2A 2EW London 7th Floor England | England | British | Director | 300834980001 | ||||
CLOW, Stephen Edward | Secretary | The Broadgate Tower 20 Primrose Street EC2A 2EW London Hill Dickinson Llp England | British | 168438050001 | ||||||
BONNER, Matthew Thomas Ralph | Director | 16-18 Finsbury Circus EC2M 7EB London Park House England | United States | British | Chief Operating Officer | 231335540001 | ||||
CHIKOHORA, Douglas Dakarai | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House | England | British | Company Director | 103517260001 | ||||
FORBES, Craig Anthony | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House | South Africa | South African | None | 188978620001 | ||||
HERBERT, Neil Lindsey | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House | Portugal | British | Company Director | 218595570001 | ||||
HERBERT, Neil Lindsey | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House | England | British | Director | 108363930004 | ||||
LEGG, Konrad Patrick | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House | England | British | Company Director | 8330400001 | ||||
LENIGAS, David Anthony | Director | 38 Jermyn Street SW1Y 6DN London Suite 3b England | Monaco | Australian | Company Director | 92984290022 | ||||
MONK, Andrew Anthony | Director | 16-18 Finsbury Circus EC2M 7EB London Park House England | England | British | Investment Banker | 69527020002 | ||||
ROACH, George Greville | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House United Kingdom | United Kingdom | British | Director | 131641120001 | ||||
ROUND, Jonathon Charles | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British | Chartered Secretary | 74788940002 |
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