Background WavePink WaveYellow Wave

EVERFIELD UK LTD (14073232)

EVERFIELD UK LTD (14073232) is an active UK company. incorporated on 27 April 2022. 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.. EVERFIELD UK LTD has been registered for 3 years. Current directors include FLUECKIGER, Daniel Pascal, PAPPALARDO, Joseph Glen, SAKLAD, Scott Ryan.

Company Number
14073232
Status
active
Type
ltd
Incorporated
27 April 2022
Age
3 years
Address
3 Orchard Place, London, SW1H 0BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLUECKIGER, Daniel Pascal, PAPPALARDO, Joseph Glen, SAKLAD, Scott Ryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERFIELD UK LTD

EVERFIELD UK LTD is an active company incorporated on 27 April 2022 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.. EVERFIELD UK LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14073232

LTD Company

Age

3 Years

Incorporated 27 April 2022

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 6 January 2026 (3 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

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

AQ CROSSOVER MIDCO LTD
From: 27 April 2022To: 29 April 2022
Contact
Address

3 Orchard Place London, SW1H 0BF,

Previous Addresses

Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG England
From: 21 September 2022To: 12 January 2024
Rex House 4-12 Regent Street London SW1Y 4RG England
From: 21 September 2022To: 21 September 2022
108-110 Jermyn Street 6th Floor London SW1Y 6HB United Kingdom
From: 27 April 2022To: 21 September 2022
Timeline

29 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
May 22
Share Issue
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Nov 23
Loan Secured
Apr 24
Funding Round
May 24
Funding Round
May 24
Owner Exit
Jun 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Jan 25
Funding Round
Mar 25
Loan Secured
May 25
Loan Secured
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
18
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 11 Jul 2022

FLUECKIGER, Daniel Pascal

Active
Orchard Place, LondonSW1H 0BF
Born February 1985
Director
Appointed 27 Apr 2022

PAPPALARDO, Joseph Glen

Active
Orchard Place, LondonSW1H 0BF
Born July 1985
Director
Appointed 27 Apr 2022

SAKLAD, Scott Ryan

Active
Orchard Place, LondonSW1H 0BF
Born May 1972
Director
Appointed 25 May 2022

Persons with significant control

2

1 Active
1 Ceased
Jermyn Street 6th Floor, LondonSW1Y 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2024
6th Floor, LondonSW1Y 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2022
Ceased 22 Apr 2024
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
8 December 2022
AP04Appointment of Corporate Secretary
Second Filing Capital Allotment Shares
7 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 August 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
29 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
27 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2022
NEWINCIncorporation