Background WavePink WaveYellow Wave

EVERFI INTERNATIONAL LIMITED (12227724)

EVERFI INTERNATIONAL LIMITED (12227724) is a dissolved UK company. incorporated on 25 September 2019. 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.. EVERFI INTERNATIONAL LIMITED has been registered for 6 years. Current directors include D'ANGELO, Joseph, GOETZ, Luke.

Company Number
12227724
Status
dissolved
Type
ltd
Incorporated
25 September 2019
Age
6 years
Address
Studio 1.19 Canterbury Court 1-3 Brixton Road, London, SW9 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
D'ANGELO, Joseph, GOETZ, Luke
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERFI INTERNATIONAL LIMITED

EVERFI INTERNATIONAL LIMITED is an dissolved company incorporated on 25 September 2019 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.. EVERFI INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12227724

LTD Company

Age

6 Years

Incorporated 25 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 1 November 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Studio 1.19 Canterbury Court 1-3 Brixton Road London, SW9 6DE,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Oct 19
Loan Secured
Nov 19
Loan Cleared
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Feb 24
Funding Round
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

D'ANGELO, Joseph

Active
1-3 Brixton Road, LondonSW9 6DE
Born April 1966
Director
Appointed 31 Dec 2024

GOETZ, Luke

Active
1-3 Brixton Road, LondonSW9 6DE
Born December 1974
Director
Appointed 31 Dec 2024

OLSON, Jon Walter

Resigned
65 Fairchild Street, CharlestonSC 29492
Secretary
Appointed 06 Jun 2022
Resigned 31 Dec 2024

ANGERMAN, Jeffrey Charles

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born July 1975
Director
Appointed 26 Feb 2024
Resigned 31 Dec 2024

BOOR, Anthony William

Resigned
65 Fairchild Street, CharlestonSC 29492
Born September 1962
Director
Appointed 06 Jun 2022
Resigned 31 Dec 2024

CHAPMAN, Jonathan Hart

Resigned
Nw Suite 500, Washington D.C.DC 20037
Born January 1974
Director
Appointed 25 Sept 2019
Resigned 06 Jun 2022

DAVIDSON, Thomas Marshall

Resigned
Nw Suite 500, Washington D.C.DC 20037
Born June 1971
Director
Appointed 25 Sept 2019
Resigned 06 Jun 2022

Persons with significant control

1

2300 N St. Nw, Washington20037

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2019
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Compulsory
17 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Capital Allotment Shares
1 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Memorandum Articles
12 November 2019
MAMA
Resolution
12 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Incorporation Company
25 September 2019
NEWINCIncorporation