Background WavePink WaveYellow Wave

EVERSHOLT UK RAILS (HOLDING) LIMITED (10783654)

EVERSHOLT UK RAILS (HOLDING) LIMITED (10783654) is an active UK company. incorporated on 22 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVERSHOLT UK RAILS (HOLDING) LIMITED has been registered for 8 years. Current directors include BLACKBURN, Gary Andrew, CUNLIFFE, Adam Lewis, HOWARD, Keith Robert and 3 others.

Company Number
10783654
Status
active
Type
ltd
Incorporated
22 May 2017
Age
8 years
Address
First Floor Chancery House, London, WC2A 1QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACKBURN, Gary Andrew, CUNLIFFE, Adam Lewis, HOWARD, Keith Robert, MIRCICA, Elizabeth, NAVARRO, Clara Gomez-Ferrer, LDC SECURITISATION DIRECTOR NO. 3 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERSHOLT UK RAILS (HOLDING) LIMITED

EVERSHOLT UK RAILS (HOLDING) LIMITED is an active company incorporated on 22 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVERSHOLT UK RAILS (HOLDING) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10783654

LTD Company

Age

8 Years

Incorporated 22 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

First Floor Chancery House 53-64 Chancery Lane London, WC2A 1QS,

Previous Addresses

Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England
From: 6 December 2021To: 22 January 2024
210 Pentonville Road London N1 9JY
From: 22 May 2017To: 6 December 2021
Timeline

22 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Capital Update
Jun 17
Funding Round
Jul 17
Loan Secured
Jul 17
Capital Update
Sept 17
Loan Secured
Nov 17
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Nov 23
Capital Update
Dec 23
Funding Round
Dec 23
Loan Cleared
Feb 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

SHARMA, Michelle

Active
Chancery House, LondonWC2A 1QS
Secretary
Appointed 22 May 2017

BLACKBURN, Gary Andrew

Active
Victoria Embankment, LondonEC4Y 0JP
Born March 1991
Director
Appointed 20 Jan 2026

CUNLIFFE, Adam Lewis

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born April 1972
Director
Appointed 20 Jan 2026

HOWARD, Keith Robert

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born September 1953
Director
Appointed 20 Jan 2026

MIRCICA, Elizabeth

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born November 1982
Director
Appointed 20 Jan 2026

NAVARRO, Clara Gomez-Ferrer

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1984
Director
Appointed 20 Jan 2026

LDC SECURITISATION DIRECTOR NO. 3 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 22 May 2017

COURSE, Andrew James

Resigned
Pentonville Road, LondonN1 9JY
Born April 1966
Director
Appointed 22 May 2017
Resigned 16 Sept 2019

KENNY, Mary Bridget

Resigned
Chancery House, LondonWC2A 1QS
Born November 1965
Director
Appointed 22 May 2017
Resigned 16 Feb 2026

SPENCE, Darren

Resigned
Chancery House, LondonWC2A 1QS
Born June 1973
Director
Appointed 16 Apr 2020
Resigned 17 Feb 2026

WARSOP, Lee Robert

Resigned
Chancery House, LondonWC2A 1QS
Born July 1977
Director
Appointed 16 Apr 2020
Resigned 10 Feb 2026

WESSON, Andrea Justine

Resigned
Chancery House, LondonWC2A 1QS
Born May 1969
Director
Appointed 22 May 2017
Resigned 20 Feb 2026

Persons with significant control

1

53-64 Chancery Lane, LondonWC2A 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2017
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 May 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
13 December 2023
SH19Statement of Capital
Legacy
13 December 2023
SH20SH20
Legacy
13 December 2023
CAP-SSCAP-SS
Resolution
13 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Legacy
23 February 2022
RPCH01RPCH01
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
26 September 2017
SH19Statement of Capital
Legacy
26 September 2017
SH20SH20
Legacy
26 September 2017
CAP-SSCAP-SS
Resolution
26 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Legacy
23 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 June 2017
SH19Statement of Capital
Legacy
23 June 2017
CAP-SSCAP-SS
Resolution
23 June 2017
RESOLUTIONSResolutions
Incorporation Company
22 May 2017
NEWINCIncorporation