Advanced company searchLink opens in new window

EWH HOLDCO LIMITED

Company number 09856394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
27 Oct 2023 PSC05 Change of details for a person with significant control
26 Oct 2023 AD01 Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ on 26 October 2023
11 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
08 Mar 2023 PSC05 Change of details for Bioenergy Infrastructure Holdings as a person with significant control on 24 January 2023
10 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
29 Dec 2021 AP01 Appointment of Ms Helena Barrett as a director on 20 December 2021
29 Dec 2021 TM01 Termination of appointment of Andrew Richardson as a director on 20 December 2021
02 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
01 Oct 2021 AP01 Appointment of Mark Anthony Denham as a director on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of Robert Hamish Mcpherson as a director on 30 September 2021
12 May 2021 PSC05 Change of details for Bioenergy Infrastructure Holdings as a person with significant control on 5 May 2021
11 May 2021 AD01 Registered office address changed from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA on 11 May 2021
20 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
09 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
08 Oct 2020 AP01 Appointment of Mr Andrew Richardson as a director on 7 October 2020
05 Aug 2020 TM01 Termination of appointment of Ben Wright as a director on 31 July 2020
27 Apr 2020 PSC05 Change of details for Bioenergy Infrastructure Holdings as a person with significant control on 19 March 2020
09 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 554,954.12
19 Mar 2020 AD01 Registered office address changed from Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU on 19 March 2020
11 Mar 2020 TM01 Termination of appointment of Richard Burgess as a director on 10 March 2020
09 Oct 2019 AP01 Appointment of Mr Richard Burgess as a director on 20 September 2019