Company NameEversholt Finance Holdings Limited
Company StatusActive
Company Number07327371
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Wework 1 Waterhouse Square
138-142 Holborn
London
EC1N 2ST
Secretary NameMiss Michelle Sharma
StatusCurrent
Appointed05 May 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressGround Floor Wework 1 Waterhouse Square
138-142 Holborn
London
EC1N 2ST
Director NameMrs Andrea Justine Wesson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(5 years, 12 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor Wework 1 Waterhouse Square
138-142 Holborn
London
EC1N 2ST
Director NameMr Darren Spence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(9 years, 8 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor Wework 1 Waterhouse Square
138-142 Holborn
London
EC1N 2ST
Director NameMr Lee Robert Warsop
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(9 years, 8 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor Wework 1 Waterhouse Square
138-142 Holborn
London
EC1N 2ST
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Canada Square Canary Wharf
London
E14 5HQ
Secretary NameHannah Shepherd
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Canada Square Canary Wharf
London
E14 5HQ
Secretary NameClive Lewis Thomas
NationalityBritish
StatusResigned
Appointed13 June 2011(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Andrew James Course
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 September 2019)
RoleChief Operating Officer And Chartered Engineer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Frederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.eversholtrail.co.uk
Email address[email protected]
Telephone020 73805040
Telephone regionLondon

Location

Registered AddressGround Floor Wework 1 Waterhouse Square
138-142 Holborn
London
EC1N 2ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50k at £1European Rail Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,144
Current Liabilities£8,161

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

2 December 2010Delivered on: 17 December 2010
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: An amendment deed to a fixed and floating security agreement dated 4 november 2010 and
Secured details: All monies due or to become due from the company to any secured creditor and the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 November 2010Delivered on: 12 November 2010
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the company to any secured creditor and all monies due or to become due from the company to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 March 2024Full accounts made up to 31 December 2023 (23 pages)
17 December 2023Statement by Directors (2 pages)
17 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2023Solvency Statement dated 12/12/23 (2 pages)
12 December 2023Statement of capital on 12 December 2023
  • GBP 1
(5 pages)
7 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 31 December 2022 (21 pages)
8 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2021 (22 pages)
8 December 2021Change of details for Eversholt Uk Rails (Holding) Limited as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Registered office address changed from 210 Pentonville Road London N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 6 December 2021 (1 page)
29 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
27 May 2021Director's details changed for Mr Lee Robert Warsop on 16 October 2020 (2 pages)
24 May 2021Full accounts made up to 31 December 2020 (22 pages)
10 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
17 April 2020Appointment of Mr Darren Spence as a director on 16 April 2020 (2 pages)
17 April 2020Appointment of Mr Lee Robert Warsop as a director on 16 April 2020 (2 pages)
20 March 2020Full accounts made up to 31 December 2019 (20 pages)
26 September 2019Termination of appointment of Andrew James Course as a director on 16 September 2019 (1 page)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
7 March 2019Full accounts made up to 31 December 2018 (21 pages)
7 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
18 April 2018Second filing for the withdrawal of a person with significant control statement (6 pages)
12 April 2018Full accounts made up to 31 December 2017 (19 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
19 March 2018Notification of Eversholt Uk Rails (Holding) Limited as a person with significant control on 22 May 2017 (2 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018
  • ANNOTATION Clarification a second filed PSC09 was registered on 18/04/2018.
(3 pages)
9 March 2018Notification of a person with significant control statement (2 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 March 2017Full accounts made up to 31 December 2016 (18 pages)
3 March 2017Full accounts made up to 31 December 2016 (18 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
22 July 2016Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page)
22 July 2016Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page)
22 July 2016Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages)
22 July 2016Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages)
2 June 2016Full accounts made up to 31 December 2015 (18 pages)
2 June 2016Full accounts made up to 31 December 2015 (18 pages)
4 January 2016Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
(4 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
(4 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
2 April 2015Full accounts made up to 31 December 2014 (16 pages)
2 April 2015Full accounts made up to 31 December 2014 (16 pages)
18 November 2014Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages)
18 November 2014Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,000
(4 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,000
(4 pages)
24 March 2014Auditor's resignation (2 pages)
24 March 2014Termination of appointment of Frederick Maroudas as a director (1 page)
24 March 2014Auditor's resignation (2 pages)
24 March 2014Termination of appointment of Frederick Maroudas as a director (1 page)
19 March 2014Full accounts made up to 31 December 2013 (16 pages)
19 March 2014Full accounts made up to 31 December 2013 (16 pages)
5 September 2013Appointment of Mr Frederick Ian Maroudas as a director (2 pages)
5 September 2013Appointment of Mr Frederick Ian Maroudas as a director (2 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
(4 pages)
7 August 2013Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 7 August 2013 (1 page)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 50,000
(4 pages)
7 August 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
7 August 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
7 August 2013Director's details changed for Mary Bridget Kenny on 6 December 2010 (2 pages)
10 June 2013Termination of appointment of Simon Purves as a director (1 page)
10 June 2013Termination of appointment of Simon Purves as a director (1 page)
10 June 2013Appointment of Mr Andrew James Course as a director (2 pages)
10 June 2013Appointment of Mr Andrew James Course as a director (2 pages)
13 March 2013Full accounts made up to 31 December 2012 (15 pages)
13 March 2013Full accounts made up to 31 December 2012 (15 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
11 May 2012Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages)
11 May 2012Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages)
14 February 2012Full accounts made up to 31 December 2011 (15 pages)
14 February 2012Full accounts made up to 31 December 2011 (15 pages)
18 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
18 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
16 June 2011Appointment of Clive Thomas as a secretary (3 pages)
16 June 2011Resolutions
  • RES13 ‐ App chairman/notice of meeting/sec 177 and 182/ app sec 13/06/2011
(1 page)
16 June 2011Appointment of Clive Thomas as a secretary (3 pages)
16 June 2011Resolutions
  • RES13 ‐ App chairman/notice of meeting/sec 177 and 182/ app sec 13/06/2011
(1 page)
9 June 2011Full accounts made up to 31 December 2010 (12 pages)
9 June 2011Full accounts made up to 31 December 2010 (12 pages)
6 June 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (3 pages)
6 June 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (3 pages)
6 January 2011Termination of appointment of Hannah Shepherd as a secretary (1 page)
6 January 2011Termination of appointment of Hannah Shepherd as a secretary (1 page)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (27 pages)
6 December 2010Registered office address changed from 8 Canada Square Canary Wharf London E14 5HQ United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 8 Canada Square Canary Wharf London E14 5HQ United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 8 Canada Square Canary Wharf London E14 5HQ United Kingdom on 6 December 2010 (1 page)
17 November 2010Resolutions
  • RES13 ‐ Sect 175 ca 2006 28/10/2010
(4 pages)
17 November 2010Resolutions
  • RES13 ‐ Sect 175 ca 2006 28/10/2010
(4 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (27 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (27 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
18 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
18 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
27 July 2010Incorporation (24 pages)
27 July 2010Incorporation (24 pages)