Background WavePink WaveYellow Wave

EVERFIELD MIDCO LTD (15654387)

EVERFIELD MIDCO LTD (15654387) is an active UK company. incorporated on 17 April 2024. 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 MIDCO LTD has been registered for 1 year. Current directors include FLUECKIGER, Daniel Pascal, SAKLAD, Scott Ryan.

Company Number
15654387
Status
active
Type
ltd
Incorporated
17 April 2024
Age
1 years
Address
108-110 Jermyn Street 6th Floor, London, SW1Y 6HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLUECKIGER, Daniel Pascal, SAKLAD, Scott Ryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERFIELD MIDCO LTD

EVERFIELD MIDCO LTD is an active company incorporated on 17 April 2024 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 MIDCO LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15654387

LTD Company

Age

1 Years

Incorporated 17 April 2024

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 27 December 2025 (4 months ago)
Period: 17 April 2024 - 31 December 2024(9 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

108-110 Jermyn Street 6th Floor London, SW1Y 6HB,

Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Apr 24
Funding Round
Sept 24
Loan Secured
Oct 24
Loan Secured
Jan 25
Loan Secured
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Loan Secured
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 23 Jun 2025

FLUECKIGER, Daniel Pascal

Active
6th Floor, LondonSW1Y 6HB
Born February 1985
Director
Appointed 17 Apr 2024

SAKLAD, Scott Ryan

Active
6th Floor, LondonSW1Y 6HB
Born May 1972
Director
Appointed 22 Apr 2024

PAPPALARDO, Joseph Glen

Resigned
6th Floor, LondonSW1Y 6HB
Born July 1985
Director
Appointed 17 Apr 2024
Resigned 22 Apr 2024

Persons with significant control

1

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 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Group
27 December 2025
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
Change Account Reference Date Company Previous Shortened
18 September 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
3 July 2025
AP04Appointment of Corporate Secretary
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
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
29 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Incorporation Company
17 April 2024
NEWINCIncorporation