Company NameEversholt UK Rails (Holding) Limited
Company StatusActive
Company Number10783654
CategoryPrivate Limited Company
Incorporation Date22 May 2017(6 years, 11 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 NameMrs Andrea Justine Wesson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Secretary NameMichelle Sharma
StatusCurrent
Appointed22 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Darren Spence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(2 years, 11 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Lee Robert Warsop
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(2 years, 11 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameLDC Securitisation Director No. 3 Limited (Corporation)
StatusCurrent
Appointed22 May 2017(same day as company formation)
Correspondence AddressFifth Floor Wood Street
London
EC2V 7EX
Director NameMr Andrew James Course
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Location

Registered AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

27 October 2017Delivered on: 7 November 2017
Persons entitled: Caduceus Investment S.A.

Classification: A registered charge
Outstanding
28 June 2017Delivered on: 4 July 2017
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
12 April 2023Group of companies' accounts made up to 31 December 2022 (82 pages)
31 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2021 (87 pages)
23 February 2022Correction of a Director's date of birth incorrectly stated on incorporation / mary bridget kenny (2 pages)
10 January 2022Secretary's details changed for Michelle Sharma on 6 December 2021 (1 page)
10 January 2022Director's details changed for Mary Bridget Kenny on 6 December 2021 (2 pages)
10 January 2022Director's details changed for Mrs Andrea Justine Wesson on 6 December 2021 (2 pages)
8 December 2021Change of details for Eversholt Uk Rail 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)
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 (29 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 21 May 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 (25 pages)
26 September 2019Termination of appointment of Andrew James Course as a director on 16 September 2019 (1 page)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 31 December 2018 (23 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
13 April 2018Full accounts made up to 31 December 2017 (20 pages)
15 December 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
15 December 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
7 November 2017Registration of charge 107836540002, created on 27 October 2017 (30 pages)
7 November 2017Registration of charge 107836540002, created on 27 October 2017 (30 pages)
26 September 2017Solvency Statement dated 12/09/17 (2 pages)
26 September 2017Statement by Directors (3 pages)
26 September 2017Statement of capital on 26 September 2017
  • GBP 102
(3 pages)
26 September 2017Solvency Statement dated 12/09/17 (2 pages)
26 September 2017Resolutions
  • RES13 ‐ Cancelled share premium account 12/09/2017
(1 page)
26 September 2017Statement of capital on 26 September 2017
  • GBP 102
(3 pages)
26 September 2017Statement by Directors (3 pages)
26 September 2017Resolutions
  • RES13 ‐ Cancelled share premium account 12/09/2017
(1 page)
4 July 2017Registration of charge 107836540001, created on 28 June 2017 (13 pages)
4 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 102
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 102
(4 pages)
4 July 2017Registration of charge 107836540001, created on 28 June 2017 (13 pages)
23 June 2017Statement of capital on 23 June 2017
  • GBP 102
(3 pages)
23 June 2017Solvency Statement dated 23/06/17 (2 pages)
23 June 2017Solvency Statement dated 23/06/17 (2 pages)
23 June 2017Statement of capital on 23 June 2017
  • GBP 102
(3 pages)
23 June 2017Statement by Directors (2 pages)
23 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 23/06/2017
(4 pages)
23 June 2017Statement by Directors (2 pages)
23 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 23/06/2017
(4 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 22/02/2022 as it was factually inaccurate or was derived from something factually inaccurate.
(80 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 100
(80 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 100
(80 pages)