Background WavePink WaveYellow Wave

TIMOTHY EVEREST BRANDS LIMITED (08499816)

TIMOTHY EVEREST BRANDS LIMITED (08499816) is an active UK company. incorporated on 23 April 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TIMOTHY EVEREST BRANDS LIMITED has been registered for 12 years. Current directors include JUKES, Simon George Shaw, KARPATHIOS, Theophilos.

Company Number
08499816
Status
active
Type
ltd
Incorporated
23 April 2013
Age
12 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JUKES, Simon George Shaw, KARPATHIOS, Theophilos
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMOTHY EVEREST BRANDS LIMITED

TIMOTHY EVEREST BRANDS LIMITED is an active company incorporated on 23 April 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TIMOTHY EVEREST BRANDS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08499816

LTD Company

Age

12 Years

Incorporated 23 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

THEBACKOFFICECO LIMITED
From: 20 June 2019To: 16 October 2025
112 RICHMOND HILL LIMITED
From: 23 April 2013To: 20 June 2019
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 23 April 2013To: 17 September 2019
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Mar 21
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Apr 24
Director Joined
Jun 24
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JUKES, Simon George Shaw

Active
30 Orange Street, LondonWC2H 7HF
Born October 1969
Director
Appointed 19 Jun 2024

KARPATHIOS, Theophilos

Active
30 Orange Street, LondonWC2H 7HF
Born June 1963
Director
Appointed 23 Apr 2013

KARPATHIOS, Gabrielle

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Secretary
Appointed 23 Apr 2013
Resigned 01 Jun 2020

KARPATHIOS, Gabrielle Nora

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born June 1968
Director
Appointed 23 Apr 2013
Resigned 01 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
30 Orange Street, LondonWC2H 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Theophilos Karpathios

Ceased
30 Orange Street, LondonWC2H 7HF
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021
Ceased 01 Jan 2024
30 Orange Street, LondonWC2H 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2019
Ceased 21 Jun 2021

Mrs Gabrielle Nora Karpathios

Ceased
16 Charles Ii Street, LondonSW1Y 4NW
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2019

Mr Theophilos Karpathios

Ceased
16 Charles Ii Street, LondonSW1Y 4NW
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

54

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2026
DS01DS01
Certificate Change Of Name Company
16 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
23 July 2019
AA01Change of Accounting Reference Date
Resolution
20 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 June 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2013
NEWINCIncorporation