Background WavePink WaveYellow Wave

EVERMILL PARTNERS LIMITED (15860435)

EVERMILL PARTNERS LIMITED (15860435) is an active UK company. incorporated on 26 July 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EVERMILL PARTNERS LIMITED has been registered for 1 year. Current directors include BENHAM, Thomas William, BOWDEN, James Edward Blake, GARDNER, Scott Patrick and 4 others.

Company Number
15860435
Status
active
Type
ltd
Incorporated
26 July 2024
Age
1 years
Address
2 Fitzroy Place, London, W1T 3JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENHAM, Thomas William, BOWDEN, James Edward Blake, GARDNER, Scott Patrick, GOSWELL, Paul Jonathan, LANCASTER, Stafford Murray, MILLWARD, Harry Charles Ainsworth, RITBLAT, James William Jeremy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERMILL PARTNERS LIMITED

EVERMILL PARTNERS LIMITED is an active company incorporated on 26 July 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EVERMILL PARTNERS LIMITED was registered 1 year ago.(SIC: 74990)

Status

active

Active since 1 years ago

Company No

15860435

LTD Company

Age

1 Years

Incorporated 26 July 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 26 July 2024 - 31 March 2025(9 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

DELANCEY HOLDCO ONE LIMITED
From: 26 July 2024To: 13 September 2024
Contact
Address

2 Fitzroy Place 8 Mortimer Street London, W1T 3JJ,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BENHAM, Thomas William

Active
8 Mortimer Street, LondonW1T 3JJ
Born April 1984
Director
Appointed 26 Nov 2024

BOWDEN, James Edward Blake

Active
8 Mortimer Street, LondonW1T 3JJ
Born March 1978
Director
Appointed 26 Jul 2024

GARDNER, Scott Patrick

Active
8 Mortimer Street, LondonW1T 3JJ
Born October 1970
Director
Appointed 26 Nov 2024

GOSWELL, Paul Jonathan

Active
8 Mortimer Street, LondonW1T 3JJ
Born July 1964
Director
Appointed 26 Jul 2024

LANCASTER, Stafford Murray

Active
8 Mortimer Street, LondonW1T 3JJ
Born April 1968
Director
Appointed 26 Jul 2024

MILLWARD, Harry Charles Ainsworth

Active
8 Mortimer Street, LondonW1T 3JJ
Born November 1992
Director
Appointed 26 Nov 2024

RITBLAT, James William Jeremy

Active
8 Mortimer Street, LondonW1T 3JJ
Born February 1967
Director
Appointed 26 Jul 2024

GOSWELL, Paul Jonathan

Resigned
8 Mortimer Street, LondonW1T 3JJ
Born July 1964
Director
Appointed 26 Jul 2024
Resigned 26 Jul 2024

Persons with significant control

1

8 Mortimer Street, LondonW1T 3JJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2024
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 April 2025
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
3 December 2024
SH10Notice of Particulars of Variation
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Certificate Change Of Name Company
13 September 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2024
NEWINCIncorporation