Advanced company searchLink opens in new window

EVEREST UK HOLDCO LIMITED

Company number 11382959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 07/06/2021
07 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
28 May 2021 SH14 Redenomination of shares. Statement of capital 6 May 2021
  • EUR 5,790,172.54
  • GBP 1.00
06 May 2021 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Permira Vi Investment Platform Limited 80 Pall Mall London SW1Y 5ES on 6 May 2021
06 May 2021 AP01 Appointment of Gregory Michael Shirley as a director on 26 April 2021
03 Mar 2021 TM01 Termination of appointment of Riccardo Porcelli as a director on 1 February 2021
03 Mar 2021 AP01 Appointment of Miss Lauren Julia Daum as a director on 26 February 2021
20 Jul 2020 AA Accounts for a small company made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
01 Jun 2020 CH01 Director's details changed for Mr Riccardo Porcelli on 1 June 2020
12 May 2020 CH01 Director's details changed for Mr Michail Zekkos on 12 May 2020
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • EUR 579,017,254
  • GBP 1
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • EUR 574,300,792
  • GBP 1
08 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
27 Feb 2019 AP01 Appointment of Mr Riccardo Porcelli as a director on 27 June 2018
18 Feb 2019 AP01 Appointment of Mr Michail Zekkos as a director on 6 February 2019
11 Feb 2019 PSC02 Notification of Permira Vi Investment Platform Limited as a person with significant control on 11 December 2018
07 Feb 2019 TM01 Termination of appointment of Paul Richard Armstrong as a director on 26 June 2018
07 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 7 February 2019
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • EUR 570,389,946
  • GBP 1
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • EUR 445,389,946
  • GBP 1
05 Oct 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
25 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted