Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVEREST GLOBAL PLC
Company Information for

EVEREST GLOBAL PLC

1ST FLOOR, 48 CHANCERY LANE, LONDON, WC2A 1JF,
Company Registration Number
07913053
Public Limited Company
Active

Company Overview

About Everest Global Plc
EVEREST GLOBAL PLC was founded on 2012-01-17 and has its registered office in London. The organisation's status is listed as "Active". Everest Global Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EVEREST GLOBAL PLC
 
Legal Registered Office
1ST FLOOR
48 CHANCERY LANE
LONDON
WC2A 1JF
Other companies in EC2M
 
Previous Names
ANGLO AFRICAN AGRICULTURE PLC25/10/2022
LATEDUSK LIMITED14/04/2012
Filing Information
Company Number 07913053
Company ID Number 07913053
Date formed 2012-01-17
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 30/04/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 18:27:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVEREST GLOBAL PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EVEREST GLOBAL PLC
The following companies were found which have the same name as EVEREST GLOBAL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVEREST GLOBAL SERVICES LIMITED 22 RIVERDALE ROAD PLUMSTEAD LONDON UNITED KINGDOM SE18 1NZ Dissolved Company formed on the 2010-11-25
EVEREST GLOBAL TRADERS LTD 32 HADDON STREET MIDDLESBROUGH CLEVELAND TS1 3JJ Dissolved Company formed on the 2013-10-07
EVEREST GLOBAL ENTERPRISES LIMITED ARRAN HOUSE CHURCH STREET BARMOUTH WALES LL42 1EL Dissolved Company formed on the 2013-11-22
EVEREST GLOBAL INSIGHT, INC. PO BOX 10 New York NEW YORK NY 10163 Active Company formed on the 2014-02-28
EVEREST GLOBAL, LLC 800 9TH AVE S KIRKLAND WA 98033 Dissolved Company formed on the 2005-11-23
EVEREST GLOBAL MEDIA LTD 72 BARKER STREET NORWICH ENGLAND NR2 4TQ Dissolved Company formed on the 2015-06-02
EVEREST GLOBAL INC. 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Dissolved Company formed on the 2008-07-02
EVEREST GLOBAL ERECTORS PRIVATE LIMITED 17 Bundgarden Road Sameer Apartment Building No. II Flat No.7 & 8 1st Floor Pune Maharashtra 411001 STRIKE OFF Company formed on the 2007-10-15
EVEREST GLOBAL EXCHANGE PTY LTD NSW 2217 Dissolved Company formed on the 2013-05-20
EVEREST GLOBAL PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2012-01-31
EVEREST GLOBAL MANAGEMENT PTE. LTD. CHIN SWEE ROAD Singapore 169874 Dissolved Company formed on the 2016-05-25
EVEREST GLOBAL LIMITED Active Company formed on the 2012-10-08
Everest Global Business Group Inc. 1281 9th Ave Unit 2109 San Diego CA 92101 Active Company formed on the 2015-02-09
Everest Global Inc. 14412 Joanbridge St Baldwin Park CA 91706 Active Company formed on the 2002-05-09
EVEREST GLOBAL CORPORATION 19111 COLLINS AVENUE SUNNY ISLES BEACH FL 33160 Active Company formed on the 2014-07-17
EVEREST GLOBAL, INC. 700 CENTRAL EXPY S STE 400 ALLEN TX 75013 Active Company formed on the 2001-12-31
EVEREST GLOBAL LLC 61-23 229TH ST Queens BAYSIDE NY 11364 Active Company formed on the 2018-04-10
EVEREST GLOBAL FREIGHT LIMITED Unknown Company formed on the 2018-12-27
EVEREST GLOBAL SERVICES LLC Delaware Unknown
EVEREST GLOBAL SERVICES INC Delaware Unknown

Company Officers of EVEREST GLOBAL PLC

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD CLOW
Company Secretary 2012-03-30
MATTHEW THOMAS RALPH BONNER
Director 2017-05-01
DAVID ANTHONY LENIGAS
Director 2016-09-05
ANDREW ANTHONY MONK
Director 2012-03-09
GEORGE GREVILLE ROACH
Director 2014-10-31
ROBERT STUART SCOTT
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL LINDSEY HERBERT
Director 2016-02-08 2016-09-05
CRAIG ANTHONY FORBES
Director 2014-06-19 2015-12-31
NEIL LINDSEY HERBERT
Director 2014-02-25 2015-03-27
DOUGLAS DAKARAI CHIKOHORA
Director 2012-03-30 2014-10-31
KONRAD PATRICK LEGG
Director 2012-03-30 2013-10-31
JONATHON CHARLES ROUND
Director 2012-01-17 2012-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY LENIGAS DORIEMUS PLC Director 2016-06-27 CURRENT 1999-11-15 Active
DAVID ANTHONY LENIGAS LENI GAS CUBA LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2018-06-19
DAVID ANTHONY LENIGAS AMKI INVESTMENTS LIMITED Director 2015-03-11 CURRENT 2015-03-11 Dissolved 2017-06-20
DAVID ANTHONY LENIGAS LENI GAS & OIL LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2018-04-24
DAVID ANTHONY LENIGAS AFRIAG LIMITED Director 2013-09-13 CURRENT 2013-08-23 Active - Proposal to Strike off
ANDREW ANTHONY MONK K2 SPICE LIMITED Director 2017-07-18 CURRENT 2015-07-15 Active
ANDREW ANTHONY MONK BBB (2015) LIMITED Director 2017-07-18 CURRENT 2015-07-15 Active
ANDREW ANTHONY MONK SSS (2015) LIMITED Director 2017-07-18 CURRENT 2015-07-15 Active - Proposal to Strike off
ANDREW ANTHONY MONK MINING, MINERALS & METALS PLC Director 2017-07-18 CURRENT 2013-01-28 Active
ANDREW ANTHONY MONK MMM ACQUISITIONS LIMITED Director 2012-01-01 CURRENT 2010-01-21 Active - Proposal to Strike off
ANDREW ANTHONY MONK VSA CAPITAL LIMITED Director 2010-08-12 CURRENT 1989-07-19 Active
ANDREW ANTHONY MONK VSA CAPITAL GROUP PLC Director 2009-07-08 CURRENT 2003-10-01 Active
GEORGE GREVILLE ROACH FRESHNAME NO. 389 LIMITED Director 2008-05-20 CURRENT 2008-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2427/03/24 STATEMENT OF CAPITAL GBP 1547777.1
2024-03-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2023-10-20CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-08-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-05-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-13AUDITOR'S RESIGNATION
2023-03-06CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-02-2024/01/23 STATEMENT OF CAPITAL GBP 1177777.1
2023-02-2025/01/23 STATEMENT OF CAPITAL GBP 1297777.1
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM Park House 16-18 Finsbury Circus London EC2M 7EB England
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM Park House 16-18 Finsbury Circus London EC2M 7EB England
2022-10-31SH0103/10/22 STATEMENT OF CAPITAL GBP 923257.1
2022-10-25CERTNMCompany name changed anglo african agriculture PLC\certificate issued on 25/10/22
2022-10-16AP01DIRECTOR APPOINTED MR SIMON RICHARD DECLANAY GRANT-RENNICK
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS RALPH BONNER
2022-10-05APPOINTMENT TERMINATED, DIRECTOR ANDREW ANTHONY MONK
2022-10-05DIRECTOR APPOINTED MR XIN SUI
2022-10-05AP01DIRECTOR APPOINTED MR XIN SUI
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS RALPH BONNER
2022-05-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Company business 29/04/2022<li>Resolution on securities</ul>
2022-05-24RES12Resolution of varying share rights or name
2022-05-11SH0106/05/22 STATEMENT OF CAPITAL GBP 515794.28
2022-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM New Liverpool House 15-17 Eldon Street London EC2M 7LD
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM New Liverpool House 15-17 Eldon Street London EC2M 7LD
2022-02-14APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LENIGAS
2022-02-14APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LENIGAS
2022-02-14Register inspection address changed from Neville House 18 Laurel Lane Halesowen B63 3DA England to Neville House Steelpark Road Halesowen B62 8HD
2022-02-14Register inspection address changed from Neville House 18 Laurel Lane Halesowen B63 3DA England to Neville House Steelpark Road Halesowen B62 8HD
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14AD02Register inspection address changed from Neville House 18 Laurel Lane Halesowen B63 3DA England to Neville House Steelpark Road Halesowen B62 8HD
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LENIGAS
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM New Liverpool House 15-17 Eldon Street London EC2M 7LD
2021-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-12-22SH0130/07/20 STATEMENT OF CAPITAL GBP 439321.74
2020-06-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-01-03SH02Consolidation of shares on 2019-10-25
2019-11-19RES09Resolution of authority to purchase a number of shares
2019-10-29SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600125371Y2019 ASIN: GB00B7V2GY97
2019-10-25SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600125371Y2019 ASIN: GB00B7V2GY97
2019-10-25CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600122057Y2019 ASIN: GB00B7V2GY97
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GREVILLE ROACH
2019-09-30SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.001 for COAF: UK600125371Y2019 ASIN: GB00B7V2GY97
2019-09-30CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600122057Y2019 ASIN: GB00B7V2GY97
2019-06-10CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600122057Y2019 ASIN: GB00B7V2GY97
2019-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-04RP04CS01Second filing of Confirmation Statement dated 13/02/2018
2019-01-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-10SH0101/10/18 STATEMENT OF CAPITAL GBP 387983.95
2018-12-04AAMDAmended group accounts made up to 2017-10-31
2018-05-02RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-21RP04SH01Second filing of capital allotment of shares GBP188,483.95
2018-03-21ANNOTATIONClarification
2018-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 226983.95
2017-11-30SH0101/11/17 STATEMENT OF CAPITAL GBP 226983.95
2017-09-27AD02SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN B63 3DA ENGLAND
2017-09-27AD03Registers moved to registered inspection location of Neville House 18 Laurel Lane Halesowen B63 3DA
2017-09-27AD02SAIL ADDRESS CREATED
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 206983.95
2017-05-25SH0104/05/17 STATEMENT OF CAPITAL GBP 206983.95
2017-05-19MEM/ARTSARTICLES OF ASSOCIATION
2017-05-19RES01ALTER ARTICLES 24/04/2017
2017-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-12AP01DIRECTOR APPOINTED MR MATTHEW THOMAS RALPH BONNER
2017-05-12CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN EDWARD CLOW on 2017-05-12
2017-05-12CH01Director's details changed for Mr Andrew Anthony Monk on 2017-05-12
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 188483.95
2017-03-30SH0117/03/17 STATEMENT OF CAPITAL GBP 188483.95
2017-03-30SH0117/03/17 STATEMENT OF CAPITAL GBP 188483.95
2017-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH NO UPDATES
2017-01-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 180791.64
2017-01-06SH0111/11/16 STATEMENT OF CAPITAL GBP 180791.64
2016-09-15AP01DIRECTOR APPOINTED MR ROBERT STUART SCOTT
2016-09-14AP01DIRECTOR APPOINTED MR DAVID ANTHONY LENIGAS
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HERBERT
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 109896.12
2016-06-22SH0127/04/16 STATEMENT OF CAPITAL GBP 109896.12
2016-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 94896.125
2016-03-10AR0113/02/16 NO MEMBER LIST
2016-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-02-25AP01DIRECTOR APPOINTED MR NEIL LINDSEY HERBERT
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FORBES
2015-07-28CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600081943Y2015 ASIN: GB00B7V2GY97
2015-07-22CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600081943Y2015 ASIN: GB00B7V2GY97
2015-07-16CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600081943Y2015 ASIN: GB00B7V2GY97
2015-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-01RES01ADOPT ARTICLES 24/04/2015
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HERBERT
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 94896.125
2015-04-15AR0113/02/15 NO MEMBER LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHIKOHORA
2014-11-10AP01DIRECTOR APPOINTED GEORGE GREVILLE ROACH
2014-09-18SH0108/08/14 STATEMENT OF CAPITAL GBP 94896.125
2014-07-21SH0109/07/14 STATEMENT OF CAPITAL GBP 87141.466
2014-07-01AP01DIRECTOR APPOINTED CRAIG ANTHONY FORBES
2014-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-18AR0113/02/14 NO MEMBER LIST
2014-03-17SH0120/12/13 STATEMENT OF CAPITAL GBP 76014.705
2014-03-14AP01DIRECTOR APPOINTED MR NEIL LINDSEY HERBERT
2014-03-14SH0104/04/13 STATEMENT OF CAPITAL GBP 68514.705
2014-03-14SH0112/08/13 STATEMENT OF CAPITAL GBP 70014.705
2014-03-06AA01PREVSHO FROM 31/03/2014 TO 31/10/2013
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD LEGG
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN EDWARD CLOW / 06/01/2014
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD LEGG
2013-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF UNITED KINGDOM
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-18SH0104/04/13 STATEMENT OF CAPITAL GBP 68514.705
2013-03-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-22AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2013-02-15AR0113/02/13 NO MEMBER LIST
2012-05-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-11SH02SUB-DIVISION 04/04/12
2012-05-11SH0104/05/12 STATEMENT OF CAPITAL GBP 55226.600
2012-05-11SH0120/04/12 STATEMENT OF CAPITAL GBP 10000
2012-05-08RES02REREG PRI TO PLC; RES02 PASS DATE:08/05/2012
2012-05-08RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2012-05-08AUDRAUDITORS' REPORT
2012-05-08AUDSAUDITORS' STATEMENT
2012-05-08BSBALANCE SHEET
2012-05-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-05-08CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2012-04-18AP03SECRETARY APPOINTED STEPHEN EDWARD CLOW
2012-04-18AP01DIRECTOR APPOINTED MR DOUGLAS DAKARAI CHIKOHORA
2012-04-17AP01DIRECTOR APPOINTED MR KONRAD PATRICK LEGG
2012-04-14CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-04-14CERTNMCOMPANY NAME CHANGED LATEDUSK LIMITED CERTIFICATE ISSUED ON 14/04/12
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2012-03-13AP01DIRECTOR APPOINTED MR ANDREW ANTHONY MONK
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2012-01-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64201 - Activities of agricultural holding companies

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies


Licences & Regulatory approval
We could not find any licences issued to EVEREST GLOBAL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVEREST GLOBAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVEREST GLOBAL PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10890 - Manufacture of other food products n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVEREST GLOBAL PLC

Intangible Assets
Patents
We have not found any records of EVEREST GLOBAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EVEREST GLOBAL PLC
Trademarks
We have not found any records of EVEREST GLOBAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVEREST GLOBAL PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as EVEREST GLOBAL PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EVEREST GLOBAL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVEREST GLOBAL PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVEREST GLOBAL PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.