Everest Leasing Company Limited LONDON


Founded in 2007, Everest Leasing Company, classified under reg no. 06423472 is an active company. Currently registered at Broadwalk House EC2A 2DA, London the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Aodhan M., Pierre J. and Michelle M.. Of them, Michelle M. has been with the company the longest, being appointed on 3 December 2015 and Aodhan M. has been with the company for the least time - from 15 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Everest Leasing Company Limited Address / Contact

Office Address Broadwalk House
Office Address2 5 Appold Street
Town London
Post code EC2A 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06423472
Date of Incorporation Fri, 9th Nov 2007
Industry Renting and leasing of freight water transport equipment
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Aodhan M.

Position: Director

Appointed: 15 September 2023

Pierre J.

Position: Director

Appointed: 30 May 2019

Michelle M.

Position: Director

Appointed: 03 December 2015

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2013

Mark I.

Position: Secretary

Appointed: 19 September 2008

Resigned: 24 May 2012

Simon H.

Position: Director

Appointed: 09 November 2007

Resigned: 14 July 2023

Michael P.

Position: Director

Appointed: 09 November 2007

Resigned: 26 June 2018

Mathew R.

Position: Director

Appointed: 09 November 2007

Resigned: 03 December 2015

Jane E.

Position: Secretary

Appointed: 09 November 2007

Resigned: 19 September 2008

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 09 November 2007

Resigned: 09 November 2007

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2007

Resigned: 09 November 2007

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Credit Agricole Cib Marine Leasing Holdings Limited from London. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Credit Agricole Cib Marine Leasing Holdings Limited

Broadwalk House 5 Appold Street, London, EC2A 2DA

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 5998015
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
2023/07/14 - the day director's appointment was terminated
filed on: 18th, October 2023
Free Download (1 page)

Company search

Advertisements