EVERO ENERGY HOLDINGS LIMITED

28 Austin Friars, London, EC2N 2QQ, United Kingdom
StatusACTIVE
Company No.09642938
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

EVERO ENERGY HOLDINGS LIMITED is an active private limited company with number 09642938. It was incorporated 8 years, 11 months, 6 days ago, on 17 June 2015. The company address is 28 Austin Friars, London, EC2N 2QQ, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-26

Psc name: Evero Energy H Holdings Limited

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2023

Action Date: 27 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-27

Charge number: 096429380004

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-21

Psc name: Bih Holdings Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096429380003

Charge creation date: 2023-06-27

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bioenergy infrastructure holdings LIMITED\certificate issued on 21/06/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

Old address: Austin Friars London EC2N 2QQ United Kingdom

New address: 28 Austin Friars London EC2N 2QQ

Change date: 2023-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

New address: Austin Friars London EC2N 2QQ

Old address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom

Change date: 2023-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Johnson

Termination date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max David Charles Helmore

Termination date: 2022-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096429380002

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Angus Hicks

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Robert Hamish Mcpherson

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-05

Psc name: Bih Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

New address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA

Change date: 2021-05-11

Old address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Mr Elliot Paul Renton

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wright

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bih Holdings Limited

Change date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

New address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU

Old address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England

Change date: 2020-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bih Holdings Limited

Change date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Stephen Johnson

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Max David Charles Helmore

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Second filing of director termination with name

Date: 22 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Steven Wim Blase

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-15

Officer name: Steven Wim Blase

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA

Change date: 2019-04-09

Old address: 3rd Floor 86 Brook Street London W1K 5AY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Nigel Ian Aitchison

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Wright

Appointment date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-07

Officer name: Mr Robert Hamish Mcpherson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-07

Officer name: Mr Max David Charles Helmore

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Andrew Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Michele Armanini

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Erez Gissin

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-07

Psc name: Bih Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-07

Psc name: Bioenergy Infrastructure Finance Limited

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bih Holdings Limited

Notification date: 2016-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Bioenergy Infrastructure Finance Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-03

Officer name: Mr Stephen Johnson

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 14 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096429380002

Charge creation date: 2016-12-14

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 16 Dec 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 096429380001

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2015

Action Date: 07 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096429380001

Charge creation date: 2015-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: Andrew Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: Steven Wim Blase

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: Mr Nigel Ian Aitchison

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michele Armanini

Appointment date: 2015-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: Erez Gissin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hamish Mcpherson

Termination date: 2015-10-05

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARDOL CONSTRUCTION LIMITED

L J ROSE ACCOUNTING 9 PARK LANE BUSINESS CENTRE,COLCHESTER,CO4 5WR

Number:11969215
Status:ACTIVE
Category:Private Limited Company

COLCOM TEAM LTD

125 WENLOCK ROAD,SIMONSIDE,NE34 9AL

Number:08170749
Status:ACTIVE
Category:Private Limited Company

EXE WINDOWS, DOORS & CONSERVATORIES LIMITED

UNIT 26 DINAN WAY TRADING ESTATE,EXMOUTH,EX8 4RS

Number:09207947
Status:ACTIVE
Category:Private Limited Company

KINGPIN TECHNOLOGIES LTD

THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:11119893
Status:ACTIVE
Category:Private Limited Company

PREMIER SOURCE SUPPLIES LTD

23 ERSKINE CRESCENT,LONDON,N17 9PR

Number:10452326
Status:ACTIVE
Category:Private Limited Company

RIO SURFACING LIMITED

50 DEVON STREET,BIRMINGHAM,B7 4SL

Number:01176777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source