Background WavePink WaveYellow Wave

EVERYS FINANCIAL SERVICES LIMITED (14819837)

EVERYS FINANCIAL SERVICES LIMITED (14819837) is an active UK company. incorporated on 21 April 2023. with registered office in Cirencester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 3 other business activities. EVERYS FINANCIAL SERVICES LIMITED has been registered for 2 years. Current directors include DE VRIES, Charlotte, GRIFFIN, James, HILLS, John George Baring and 2 others.

Company Number
14819837
Status
active
Type
ltd
Incorporated
21 April 2023
Age
2 years
Address
3 Priory Court Priory Estate, Cirencester, GL7 5JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DE VRIES, Charlotte, GRIFFIN, James, HILLS, John George Baring, SCOTT-HOPKINS, Amanda Jane, SCOTT-HOPKINS, Bertie
SIC Codes
64205, 66110, 66190, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYS FINANCIAL SERVICES LIMITED

EVERYS FINANCIAL SERVICES LIMITED is an active company incorporated on 21 April 2023 with the registered office located in Cirencester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 3 other business activities. EVERYS FINANCIAL SERVICES LIMITED was registered 2 years ago.(SIC: 64205, 66110, 66190, 70221)

Status

active

Active since 2 years ago

Company No

14819837

LTD Company

Age

2 Years

Incorporated 21 April 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 28 March 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

3 Priory Court Priory Estate Poulton Cirencester, GL7 5JB,

Previous Addresses

Hertford House Southernhay Gardens Exeter EX1 1NP England
From: 18 April 2024To: 20 February 2026
Ashgrove Farm Jackbarrow Road Winstone Cirencester Gloucestershire GL7 7LB England
From: 11 April 2024To: 18 April 2024
Hertford House Southernhay Gardens Exeter EX1 1NP England
From: 9 April 2024To: 11 April 2024
The Laurels 46 New Street Honiton EX14 1BY England
From: 21 April 2023To: 9 April 2024
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Owner Exit
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

DE VRIES, Charlotte

Active
Southernhay Gardens, ExeterEX1 1NP
Born October 1987
Director
Appointed 16 Jan 2024

GRIFFIN, James

Active
Priory Estate, CirencesterGL7 5JB
Born April 1970
Director
Appointed 21 Apr 2023

HILLS, John George Baring

Active
Priory Estate, CirencesterGL7 5JB
Born March 1966
Director
Appointed 16 Jan 2024

SCOTT-HOPKINS, Amanda Jane

Active
Priory Estate, CirencesterGL7 5JB
Born February 1965
Director
Appointed 23 Apr 2024

SCOTT-HOPKINS, Bertie

Active
Priory Estate, CirencesterGL7 5JB
Born July 1996
Director
Appointed 16 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Priory Estate, CirencesterGL7 5JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024

Mr James Griffin

Ceased
Southernhay Gardens, ExeterEX1 1NP
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2023
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Incorporation Company
21 April 2023
NEWINCIncorporation