Background WavePink WaveYellow Wave

EVEREST SERVICE COMPANY (UK), LTD. (09813780)

EVEREST SERVICE COMPANY (UK), LTD. (09813780) is an active UK company. incorporated on 7 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. EVEREST SERVICE COMPANY (UK), LTD. has been registered for 10 years. Current directors include LYE, James Lewis, SCHONLAND, Wayne.

Company Number
09813780
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
40 Lime Street, London, EC3M 5BS
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
LYE, James Lewis, SCHONLAND, Wayne
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVEREST SERVICE COMPANY (UK), LTD.

EVEREST SERVICE COMPANY (UK), LTD. is an active company incorporated on 7 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. EVEREST SERVICE COMPANY (UK), LTD. was registered 10 years ago.(SIC: 66290)

Status

active

Active since 10 years ago

Company No

09813780

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

40 Lime Street London, EC3M 5BS,

Previous Addresses

C/O C/O Willkie Farr & Gallagher Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom
From: 7 October 2015To: 23 March 2017
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Feb 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Oct 20
Funding Round
Jan 23
Director Left
Apr 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LYE, James Lewis

Active
Lime Street, LondonEC3M 5BS
Born November 1978
Director
Appointed 15 Oct 2025

SCHONLAND, Wayne

Active
477 Martinsville Road, Liberty Corner07938
Born August 1956
Director
Appointed 07 Jul 2020

CLARK MCKAY, Alastair George

Resigned
Lime Street, LondonEC3M 5BS
Secretary
Appointed 25 Jan 2021
Resigned 15 Oct 2025

MUKHERJEE, Sanjoy

Resigned
1 Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 07 Oct 2015
Resigned 17 Feb 2016

SEMERDJIAN, Sylvia, Ms.

Resigned
Lime Street, LondonEC3M 5BS
Secretary
Appointed 17 Feb 2016
Resigned 25 Jan 2021

BRADLEY, Daryl W.

Resigned
Lime Street, LondonEC3M 5BS
Born September 1955
Director
Appointed 07 Oct 2015
Resigned 23 Jan 2018

CARRIER, Andrew John, Mr.

Resigned
Lime Street, LondonEC3M 5BS
Born May 1961
Director
Appointed 07 Oct 2015
Resigned 04 May 2018

DE SARAM, Mark

Resigned
Lime Street, LondonEC3M 5BS
Born May 1955
Director
Appointed 29 Jul 2016
Resigned 30 Jun 2020

EDWARDS-SMITH, Nigel

Resigned
Lime Street, LondonEC3M 5BS
Born March 1967
Director
Appointed 07 Oct 2015
Resigned 04 May 2018

KERNER, Michael

Resigned
Lime Street, LondonEC3M 5BS
Born December 1965
Director
Appointed 08 May 2017
Resigned 30 Nov 2018

KNEAFSEY, Paul John

Resigned
Lime Street, LondonEC3M 5BS
Born October 1971
Director
Appointed 17 May 2018
Resigned 17 Sept 2020

MCKAY, Alastair George Clark

Resigned
Lime Street, LondonEC3M 5BS
Born March 1975
Director
Appointed 10 Jul 2023
Resigned 15 Oct 2025

MUKHERJEE, Sanjoy

Resigned
Lime Street, LondonEC3M 5BS
Born August 1966
Director
Appointed 07 Oct 2015
Resigned 21 Apr 2023

VANDENDAEL, Vincent Raymond Hugues

Resigned
Lime Street, LondonEC3M 5BS
Born January 1964
Director
Appointed 01 Mar 2019
Resigned 02 Mar 2019

VANDENDAEL, Vincent Raymond Hugues

Resigned
Lime Street, LondonEC3M 5BS
Born January 1964
Director
Appointed 01 Mar 2019
Resigned 31 Mar 2023

Persons with significant control

1

141 Front Street, HamiltonHM19

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Legacy
11 April 2017
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Incorporation Company
7 October 2015
NEWINCIncorporation