Company NameEverest UK Holdco Limited
Company StatusActive
Company Number11382959
CategoryPrivate Limited Company
Incorporation Date25 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michail Zekkos
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(8 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Permira Vi Investment Platform Limited 80 Pall
London
SW1Y 5ES
Director NameMr Antony Heath Oliver
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(5 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Permira Vi Investment Platform Limited 80 Pall
London
SW1Y 5ES
Director NameMr Matthew Leonard Molton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Timothy Luke Trott
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Peter Gerard Flynn
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Permira Vi Investment Platform Limited 80 Pall
London
SW1Y 5ES
Director NameMr Hugo Charles Hepplewhite Sloper
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Permira Vi Investment Platform Limited 80 Pall
London
SW1Y 5ES
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed25 May 2018(same day as company formation)
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Paul Richard Armstrong
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Pierre Charles Andre Pozzo
Date of BirthMarch 1989 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2018(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence AddressC/O Permira Vi Investment Platform Limited 80 Pall
London
SW1Y 5ES
Director NameMr Riccardo Porcelli
Date of BirthJuly 1990 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed27 June 2018(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
England And Wales
EC4N 8AD
Director NameMiss Lauren Julia Daum
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Gregory Michael Shirley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Permira Vi Investment Platform Limited 80 Pall
London
SW1Y 5ES
Director NameMiss Nimra Jawaid
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityPakistani
StatusResigned
Appointed31 January 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Permira Vi Investment Platform Limited 80 Pall
London
SW1Y 5ES
Director NameMiss Birute Brusokaite
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2023(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 24 January 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Permira Vi Investment Platform Limited 80 Pall
London
SW1Y 5ES

Location

Registered AddressC/O Permira Vi Investment Platform Limited
80 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
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, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

21 February 2024Appointment of Mr. Hugo Charles Hepplewhite Sloper as a director on 24 January 2024 (2 pages)
21 February 2024Appointment of Mr Peter Gerard Flynn as a director on 24 January 2024 (2 pages)
25 January 2024Termination of appointment of Birute Brusokaite as a director on 24 January 2024 (1 page)
2 January 2024Appointment of Mr Matthew Leonard Molton as a director on 8 December 2023 (2 pages)
2 January 2024Termination of appointment of Nimra Jawaid as a director on 8 December 2023 (1 page)
2 January 2024Appointment of Mr Timothy Luke Trott as a director on 8 December 2023 (2 pages)
12 December 2023Appointment of Mr. Antony Heath Oliver as a director on 1 December 2023 (2 pages)
12 December 2023Termination of appointment of Gregory Michael Shirley as a director on 1 December 2023 (1 page)
4 October 2023Accounts for a small company made up to 31 December 2022 (27 pages)
14 June 2023Director's details changed for Miss Nimra Jawaid on 14 June 2023 (2 pages)
5 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
17 May 2023Director's details changed for Mr Pierre Charles Andre Pozzo on 17 May 2023 (2 pages)
27 February 2023Appointment of Miss Birute Brusokaite as a director on 22 February 2023 (2 pages)
3 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
30 September 2022Director's details changed for Mr Pierre Charles Andre Pozzo on 30 September 2022 (2 pages)
12 August 2022Accounts for a small company made up to 31 December 2021 (27 pages)
8 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
24 February 2022Termination of appointment of Lauren Julia Daum as a director on 31 January 2022 (1 page)
24 February 2022Appointment of Miss Nimra Jawaid as a director on 31 January 2022 (2 pages)
8 August 2021Accounts for a small company made up to 31 December 2020 (26 pages)
16 June 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 07/06/2021
(2 pages)
16 June 2021Statement of capital on 16 June 2021
  • EUR 5,790,172.54
  • GBP 1
(3 pages)
16 June 2021Solvency Statement dated 07/06/21 (1 page)
16 June 2021Statement by Directors (1 page)
7 June 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
28 May 2021Redenomination of shares. Statement of capital 6 May 2021
  • EUR 5,790,172.54
  • GBP 1.00
(4 pages)
6 May 2021Appointment of Gregory Michael Shirley as a director on 26 April 2021 (2 pages)
6 May 2021Registered 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 (1 page)
3 March 2021Appointment of Miss Lauren Julia Daum as a director on 26 February 2021 (2 pages)
3 March 2021Termination of appointment of Riccardo Porcelli as a director on 1 February 2021 (1 page)
20 July 2020Accounts for a small company made up to 31 December 2019 (25 pages)
2 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
1 June 2020Director's details changed for Mr Riccardo Porcelli on 1 June 2020 (2 pages)
12 May 2020Director's details changed for Mr Michail Zekkos on 12 May 2020 (2 pages)
10 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • EUR 579,017,254
  • GBP 1
(3 pages)
7 January 2020Statement of capital following an allotment of shares on 4 December 2019
  • EUR 574,300,792
  • GBP 1
(3 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (24 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 February 2019Appointment of Mr Riccardo Porcelli as a director on 27 June 2018 (2 pages)
18 February 2019Appointment of Mr Michail Zekkos as a director on 6 February 2019 (2 pages)
11 February 2019Notification of Permira Vi Investment Platform Limited as a person with significant control on 11 December 2018 (2 pages)
7 February 2019Withdrawal of a person with significant control statement on 7 February 2019 (2 pages)
7 February 2019Termination of appointment of Paul Richard Armstrong as a director on 26 June 2018 (1 page)
19 October 2018Statement of capital following an allotment of shares on 3 July 2018
  • EUR 570,389,946
  • GBP 1
(3 pages)
19 October 2018Statement of capital following an allotment of shares on 3 July 2018
  • EUR 445,389,946
  • GBP 1
(3 pages)
5 October 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
25 May 2018Incorporation
Statement of capital on 2018-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)