Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVEREST CORPORATE MEMBER LIMITED
Company Information for

EVEREST CORPORATE MEMBER LIMITED

40 LIME STREET, LONDON, EC3M 5BS,
Company Registration Number
07392984
Private Limited Company
Active

Company Overview

About Everest Corporate Member Ltd
EVEREST CORPORATE MEMBER LIMITED was founded on 2010-09-30 and has its registered office in London. The organisation's status is listed as "Active". Everest Corporate Member Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVEREST CORPORATE MEMBER LIMITED
 
Legal Registered Office
40 LIME STREET
LONDON
EC3M 5BS
Other companies in EC3A
 
Previous Names
ICAT CCM EIGHT LIMITED26/11/2015
Filing Information
Company Number 07392984
Company ID Number 07392984
Date formed 2010-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVEREST CORPORATE MEMBER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVEREST CORPORATE MEMBER LIMITED

Current Directors
Officer Role Date Appointed
SYLVIA SEMERDJIAN
Company Secretary 2016-02-17
MARK STUART DE SARAM
Director 2015-11-24
MICHAEL KERNER
Director 2017-05-08
SANJOY MUKHERJEE
Director 2015-11-24
WAYNE CHARLES SCHONLAND
Director 2015-11-24
JONATHAN MARTIN ZAFFINO
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN CARRIER
Director 2015-11-24 2018-05-04
DARYL W. BRADLEY
Director 2015-11-24 2018-01-23
SANJOY MUKHERJEE
Company Secretary 2015-11-24 2016-02-17
CLYDE SECRETARIES LIMITED
Company Secretary 2010-09-30 2015-11-24
MARK CICIRELLI
Director 2010-09-30 2015-11-24
DEREK COCHEMS
Director 2011-05-09 2015-11-24
JONAS ULRIK RYDELL
Director 2010-12-15 2015-11-24
JOHN COLLINS GRAHAM
Director 2010-09-30 2011-05-09
STEPHEN WOOD DIZARD
Director 2010-09-30 2010-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STUART DE SARAM EVEREST HOLDINGS (UK), LIMITED Director 2015-10-13 CURRENT 2015-10-13 Dissolved 2017-11-14
MICHAEL KERNER EVEREST SERVICE COMPANY (UK), LTD. Director 2017-05-08 CURRENT 2015-10-07 Active
SANJOY MUKHERJEE EVEREST HOLDINGS (UK), LIMITED Director 2015-10-13 CURRENT 2015-10-13 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12Change of details for Everest Re Group Ltd as a person with significant control on 2023-07-10
2023-08-18CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-06-1205/06/23 STATEMENT OF CAPITAL GBP 112278333
2023-04-05APPOINTMENT TERMINATED, DIRECTOR VINCENT RAYMOND HUGUES VANDENDAEL
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-0427/12/22 STATEMENT OF CAPITAL GBP 102133643
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-01-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-03-04TM02Termination of appointment of Sylvia Semerdjian on 2021-03-04
2021-03-04AP03Appointment of Mr Alastair George Clark Mckay as company secretary on 2021-03-04
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KNEAFSEY
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUART DE SARAM
2019-12-11AP01DIRECTOR APPOINTED VINCENT VANDENDAEL
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN ZAFFINO
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN ZAFFINO
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT VANDENDAEL
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT VANDENDAEL
2019-03-11AP01DIRECTOR APPOINTED VINCENT VANDENDAEL
2019-03-11AP01DIRECTOR APPOINTED VINCENT VANDENDAEL
2019-01-09TM01Termination of appointment of a director
2019-01-09TM01Termination of appointment of a director
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERNER
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERNER
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-06-06AP01DIRECTOR APPOINTED PAUL KNEAFSEY
2018-06-06AP01DIRECTOR APPOINTED PAUL KNEAFSEY
2018-05-15AP01DIRECTOR APPOINTED JONATHAN MARTIN ZAFFINO
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CARRIER
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DARYL W. BRADLEY
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15AP01DIRECTOR APPOINTED MICHAEL KERNER
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-04-11RP04CS01Second filing of Confirmation Statement dated 08/08/2016
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW
2016-11-04AUDAUDITOR'S RESIGNATION
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07AUDAUDITOR'S RESIGNATION
2016-08-20LATEST SOC20/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-20CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-20CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-30TM02Termination of appointment of Sanjoy Mukherjee on 2016-02-17
2016-06-30AP03Appointment of Ms. Sylvia Semerdjian as company secretary on 2016-02-17
2015-12-06AP01DIRECTOR APPOINTED WAYNE CHARLES SCHONLAND
2015-12-06AP01DIRECTOR APPOINTED SANJOY MUKHERJEE
2015-12-06AP01DIRECTOR APPOINTED MR ANDREW JOHN CARRIER
2015-12-06AP03SECRETARY APPOINTED SANJOY MUKHERJEE
2015-12-06AP01DIRECTOR APPOINTED MARK STUART DE SARAM
2015-12-06AP01DIRECTOR APPOINTED DARYL WAYNE BRADLEY
2015-12-06TM02APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED
2015-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2015 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK CICIRELLI
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COCHEMS
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JONAS RYDELL
2015-11-26RES15CHANGE OF NAME 24/11/2015
2015-11-26CERTNMCOMPANY NAME CHANGED ICAT CCM EIGHT LIMITED CERTIFICATE ISSUED ON 26/11/15
2015-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11AR0108/08/15 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0108/08/14 FULL LIST
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-12AR0108/08/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CICIRELLI / 07/02/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS ULRIK RYDELL / 07/02/2013
2012-08-15AR0108/08/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-06AR0130/09/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK COCHEMS / 22/08/2011
2011-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLYDE SECRETARIES LIMITED / 19/08/2011
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 51 EASTCHEAP LONDON LONDON EC3M 1JP UNITED KINGDOM
2011-06-07AP01DIRECTOR APPOINTED MR DEREK COCHEMS
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS GRAHAM
2011-01-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-15AP01DIRECTOR APPOINTED MR JONAS ULRIK RYDELL
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD DIZARD
2010-12-08AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVEREST CORPORATE MEMBER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVEREST CORPORATE MEMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-10 Satisfied LLOYDS TSB BANK PLC
LLOYD’S PREMIUM TRUST DEED (GENERAL BUSINESS) (THE TRUST DEED) 2011-01-18 Outstanding LLOYD’S, THE REGULATING TRUSTEE AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S ASIA (OFFSHORE POLICIES) INSTRUMENT 2002 (GENERAL BUSINESS OF ALL UNDERWRITING MEMBERS) (THE OFFSHORE POLICIES INSTRUMENT) DATED 13 FEBRUARY 2002 2011-01-18 Outstanding LLOYD’S AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON THE FORM MG01)
LLOYD’S ASIA (SINGAPORE POLICIES) INSTRUMENT 2002 (GENERAL BUSINESS OF ALL UNDERWRITING MEMBERS) (THE SINGAPORE POLICIES INSTRUMENT) DATED 13 FEBRUARY 2002 2011-01-18 Outstanding LLOYD’S AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON THE FORM MG01)
AMENDMENT AND RESTATEMENT LLOYD’S AMERICAN INSTRUMENT 1995 (GENERAL BUSINESS FOR CORPORATE MEMBERS) (THE 1995 AMERICAN INSTRUMENT (CORPORATE MEMBERS)) DATED 31 JULY 1995 AND AMENDED ON 28 DECEMBER 2001, 1 APRIL 2001, 1 AUGUST 2001, 13 FEBRUARY 2002, 27 2011-01-18 Outstanding LLOYD’S, AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S AMERICAN TRUST DEED DATED 24 MARCH 2009 (THE TRUST DEED) 2011-01-18 Outstanding THE AMERICAN TRUSTEE, ALL POLICY HOLDERS AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
LLOYD’S CANADIAN TRUST DEED DATED 25 MAY 2001 (THE TRUST DEED) 2011-01-18 Outstanding RBC DEXIA INVESTOR SERVICES TRUST AND CERTAIN OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
SECURITY AND TRUST DEED (LETTER OF CREDIT AND GUARANTEE) (GEN) (10) (THE TRUST DEED) 2011-01-17 Outstanding THE SOCIETY, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
DEBENTURE 2011-01-04 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of EVEREST CORPORATE MEMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVEREST CORPORATE MEMBER LIMITED
Trademarks
We have not found any records of EVEREST CORPORATE MEMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVEREST CORPORATE MEMBER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EVEREST CORPORATE MEMBER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EVEREST CORPORATE MEMBER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVEREST CORPORATE MEMBER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVEREST CORPORATE MEMBER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.