Background WavePink WaveYellow Wave

EVEREST UK HOLDCO LIMITED (11382959)

EVEREST UK HOLDCO LIMITED (11382959) is an active UK company. incorporated on 25 May 2018. 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.. EVEREST UK HOLDCO LIMITED has been registered for 7 years. Current directors include BRUSOKAITE, Birute, GIAGKAS, Manos, JAWAID, Nimra and 3 others.

Company Number
11382959
Status
active
Type
ltd
Incorporated
25 May 2018
Age
7 years
Address
80 Pall Mall, London, SW1Y 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRUSOKAITE, Birute, GIAGKAS, Manos, JAWAID, Nimra, SLOPER, Hugo Charles Hepplewhite, Mr., TROTT, Timothy Luke, ZEKKOS, Michail, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVEREST UK HOLDCO LIMITED

EVEREST UK HOLDCO LIMITED is an active company incorporated on 25 May 2018 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.. EVEREST UK HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11382959

LTD Company

Age

7 Years

Incorporated 25 May 2018

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

80 Pall Mall London, SW1Y 5ES,

Previous Addresses

C/O Permira Vi Investment Platform Limited 80 Pall Mall London SW1Y 5ES United Kingdom
From: 6 May 2021To: 3 July 2024
C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 25 May 2018To: 6 May 2021
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Jan 20
Funding Round
Mar 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Capital Update
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
5
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

ALTER DOMUS (UK) LIMITED

Active
10th Floor, LondonEC3A 8BF
Corporate secretary
Appointed 25 May 2018

BRUSOKAITE, Birute

Active
Pall Mall, LondonSW1Y 5ES
Born November 1982
Director
Appointed 03 Mar 2025

GIAGKAS, Manos

Active
10th Floor, LondonEC3A 8BF
Born April 1988
Director
Appointed 30 Jun 2025

JAWAID, Nimra

Active
Pall Mall, LondonSW1Y 5ES
Born January 1993
Director
Appointed 18 Nov 2024

SLOPER, Hugo Charles Hepplewhite, Mr.

Active
Pall Mall, LondonSW1Y 5ES
Born October 1994
Director
Appointed 24 Jan 2024

TROTT, Timothy Luke

Active
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 08 Dec 2023

ZEKKOS, Michail, Mr.

Active
Pall Mall, LondonSW1Y 5ES
Born December 1976
Director
Appointed 06 Feb 2019

ARMSTRONG, Paul Richard

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born November 1973
Director
Appointed 25 May 2018
Resigned 26 Jun 2018

BRUSOKAITE, Birute

Resigned
80 Pall Mall, LondonSW1Y 5ES
Born November 1982
Director
Appointed 22 Feb 2023
Resigned 24 Jan 2024

DAUM, Lauren Julia

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born February 1991
Director
Appointed 26 Feb 2021
Resigned 31 Jan 2022

FLYNN, Peter Gerard

Resigned
Pall Mall, LondonSW1Y 5ES
Born March 1981
Director
Appointed 24 Jan 2024
Resigned 04 Dec 2025

JAWAID, Nimra

Resigned
80 Pall Mall, LondonSW1Y 5ES
Born January 1993
Director
Appointed 31 Jan 2022
Resigned 08 Dec 2023

MOLTON, Matthew Leonard

Resigned
10th Floor, LondonEC3A 8BF
Born April 1983
Director
Appointed 08 Dec 2023
Resigned 30 Jun 2025

OLIVER, Antony Heath

Resigned
Pall Mall, LondonSW1Y 5ES
Born October 1979
Director
Appointed 01 Dec 2023
Resigned 18 Mar 2025

PORCELLI, Riccardo

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born July 1990
Director
Appointed 27 Jun 2018
Resigned 01 Feb 2021

POZZO, Pierre Charles Andre

Resigned
80 Pall Mall, LondonSW1Y 5ES
Born March 1989
Director
Appointed 25 May 2018
Resigned 19 Mar 2024

SHIRLEY, Gregory Michael

Resigned
80 Pall Mall, LondonSW1Y 5ES
Born December 1972
Director
Appointed 26 Apr 2021
Resigned 01 Dec 2023

Persons with significant control

1

Pall Mall, LondonSW1Y 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Legacy
16 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 June 2021
SH19Statement of Capital
Legacy
16 June 2021
CAP-SSCAP-SS
Resolution
16 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Capital Redomination Of Shares
28 May 2021
SH14Notice of Redenomination
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
7 February 2019
PSC09Update to PSC Statements
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2018
NEWINCIncorporation