Company NameEverest Service Company (UK), Ltd.
DirectorWayne Schonland
Company StatusActive
Company Number09813780
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameWayne Schonland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleTax Officer
Country of ResidenceUnited States
Correspondence Address477 477 Martinsville Road
P.O. Box 830
Liberty Corner
New Jersey
07938
Secretary NameMr Alastair George Clark McKay
StatusCurrent
Appointed25 January 2021(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameDaryl W. Bradley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameMr Andrew John Carrier
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameNigel Edwards-Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameSanjoy Mukherjee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address40 Lime Street
London
EC3M 5BS
Secretary NameSanjoy Mukherjee
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9AW
Secretary NameMs Sylvia Semerdjian
StatusResigned
Appointed17 February 2016(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2021)
RoleCompany Director
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameMr Mark De Saram
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2020)
RoleInsurance Executive
Country of ResidenceBermuda
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameMr Michael Kerner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NamePaul John Kneafsey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2020)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address40 Lime Street
London
EC3M 5BS
Director NameVincent Raymond Hugues Vandendael
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2019(3 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 March 2019)
RoleCeo Of International Insurance
Country of ResidenceUnited Kingdom
Correspondence Address40 Lime Street
London
EC3M 5BS

Location

Registered Address40 Lime Street
London
EC3M 5BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
12 September 2023Change of details for Everest Re Group Ltd as a person with significant control on 10 July 2023 (2 pages)
16 August 2023Full accounts made up to 31 December 2022 (24 pages)
12 July 2023Appointment of Mr Alastair George Clark Mckay as a director on 10 July 2023 (2 pages)
5 May 2023Termination of appointment of Sanjoy Mukherjee as a director on 21 April 2023 (1 page)
5 April 2023Termination of appointment of Vincent Raymond Hugues Vandendael as a director on 31 March 2023 (1 page)
6 January 2023Full accounts made up to 31 December 2021 (24 pages)
4 January 2023Statement of capital following an allotment of shares on 27 December 2022
  • GBP 1,240,491
(3 pages)
10 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
21 October 2021Full accounts made up to 31 December 2020 (25 pages)
15 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
3 March 2021Full accounts made up to 31 December 2019 (22 pages)
1 February 2021Termination of appointment of Sylvia Semerdjian as a secretary on 25 January 2021 (1 page)
1 February 2021Appointment of Mr Alastair George Clark Mckay as a secretary on 25 January 2021 (2 pages)
26 October 2020Termination of appointment of Paul Kneafsey as a director on 17 September 2020 (1 page)
20 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
8 July 2020Appointment of Wayne Schonland as a director on 7 July 2020 (2 pages)
1 July 2020Termination of appointment of Mark De Saram as a director on 30 June 2020 (1 page)
19 December 2019Appointment of Vincent Vandendael as a director on 1 March 2019 (2 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
4 September 2019Full accounts made up to 31 December 2018 (18 pages)
10 April 2019Termination of appointment of Vincent Vandendael as a director on 2 March 2019 (1 page)
11 March 2019Appointment of Vincent Vandendael as a director on 1 March 2019 (2 pages)
7 December 2018Termination of appointment of Michael Kerner as a director on 30 November 2018 (1 page)
16 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
6 June 2018Appointment of Paul Kneafsey as a director on 17 May 2018 (2 pages)
14 May 2018Termination of appointment of Andrew John Carrier as a director on 4 May 2018 (1 page)
14 May 2018Termination of appointment of Nigel Edwards-Smith as a director on 4 May 2018 (1 page)
19 February 2018Termination of appointment of Daryl W. Bradley as a director on 23 January 2018 (2 pages)
18 October 2017Appointment of Mr Michael Kerner as a director on 8 May 2017 (2 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Appointment of Mr Michael Kerner as a director on 8 May 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (16 pages)
19 July 2017Full accounts made up to 31 December 2016 (16 pages)
11 April 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
11 April 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
23 March 2017Registered office address changed from C/O C/O Willkie Farr & Gallagher Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom to 40 Lime Street London EC3M 5BS on 23 March 2017 (1 page)
23 March 2017Registered office address changed from C/O C/O Willkie Farr & Gallagher Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom to 40 Lime Street London EC3M 5BS on 23 March 2017 (1 page)
20 October 2016Appointment of Mr Mark De Saram as a director on 29 July 2016 (2 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 11/04/2017.
(7 pages)
20 October 2016Appointment of Mr Mark De Saram as a director on 29 July 2016 (2 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 11/04/2017.
(7 pages)
28 June 2016Appointment of Ms. Sylvia Semerdjian as a secretary on 17 February 2016 (2 pages)
28 June 2016Appointment of Ms. Sylvia Semerdjian as a secretary on 17 February 2016 (2 pages)
22 June 2016Termination of appointment of Sanjoy Mukherjee as a secretary on 17 February 2016 (2 pages)
22 June 2016Termination of appointment of Sanjoy Mukherjee as a secretary on 17 February 2016 (2 pages)
29 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
29 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
21 October 2015Director's details changed for Nigel Smith on 7 October 2015 (2 pages)
21 October 2015Director's details changed for Nigel Smith on 7 October 2015 (2 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)