Company NameEverest Capital (UK) Limited
DirectorJean-Philippe Chomette
Company StatusDissolved
Company Number03485806
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Previous NameSunela Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJean-Philippe Chomette
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed27 February 1998(2 months after company formation)
Appointment Duration26 years, 2 months
RoleFund Manager
Correspondence Address16 Pembroke Gardens
London
W8 6HT
Secretary NamePemberton Nominees Limited (Corporation)
StatusCurrent
Appointed27 February 1998(2 months after company formation)
Appointment Duration26 years, 2 months
Correspondence AddressSouthampton House 317 High Holborn
London
WC1V 7NL
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMarko Dimitrijevic
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed18 March 1998(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 January 1999)
RoleCompany Director
Correspondence Address116 Harbour Road
Paget
P6 05

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£101,438
Net Worth£357,950
Cash£329,371
Current Liabilities£5,570

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Declaration of solvency (3 pages)
18 July 2002Registered office changed on 18/07/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
15 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Return made up to 24/12/01; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
4 January 2001Return made up to 24/12/00; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
3 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 April 1999Return made up to 24/12/98; full list of members (7 pages)
17 March 1999Location of register of members (1 page)
2 June 1998Ad 27/02/98--------- £ si 339998@1=339998 £ ic 2/340000 (2 pages)
2 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 June 1998£ nc 1000/500000 27/02/98 (1 page)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
26 March 1998Secretary resigned (1 page)
13 February 1998Company name changed sunela LIMITED\certificate issued on 16/02/98 (2 pages)
24 December 1997Incorporation (25 pages)