EVGH LIMITED
Overview
| Company Name | EVGH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07397371 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVGH LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is EVGH LIMITED located?
| Registered Office Address | Kestrel Court Waterwells Drive Quedgeley GL2 2AT Gloucester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVGH LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECOVISION (GROUP) LIMITED | Jun 04, 2013 | Jun 04, 2013 |
| ECOVISION ENERGY SOLUTIONS LIMITED | Oct 05, 2010 | Oct 05, 2010 |
What are the latest accounts for EVGH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EVGH LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for EVGH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 05, 2025 with updates | 6 pages | CS01 | ||||||||||
Notification of Bgf Investment Management Limited as a person with significant control on Jun 17, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 18, 2025 | 2 pages | PSC09 | ||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 33 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 073973710004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from PO Box 4385 07397371 - Companies House Default Address Cardiff CF14 8LH to Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on Aug 23, 2024 | 3 pages | AD01 | ||||||||||
Address of officer Christopher Robert Jones changed to 07397371 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 17, 2024 | 1 pages | RP09 | ||||||||||
Address of officer Mr Neville Brauer changed to 07397371 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 17, 2024 | 1 pages | RP09 | ||||||||||
Address of officer Mr Christopher Graham Adcock changed to 07397371 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 17, 2024 | 1 pages | RP09 | ||||||||||
Registered office address changed to PO Box 4385, 07397371 - Companies House Default Address, Cardiff, CF14 8LH on Jul 17, 2024 | 1 pages | RP05 | ||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 33 pages | AA | ||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Christopher Robert Jones as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Jane Gibson as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 29 pages | AA | ||||||||||
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 31 pages | AA | ||||||||||
Registered office address changed from East Suite Brimscombe Port Business Park Brimscombe Stroud Gloucestershire GL5 2QQ England to Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on Feb 03, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of EVGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADCOCK, Christopher Graham | Director | 4385 CF14 8LH Cardiff 07397371 - Companies House Default Address | England | British | 115563530005 | |||||||||
| BRAUER, Neville | Director | 4385 CF14 8LH Cardiff 07397371 - Companies House Default Address | England | British | 107887020003 | |||||||||
| JONES, Christopher Robert | Director | 4385 CF14 8LH Cardiff 07397371 - Companies House Default Address | United Kingdom | British | 312437610001 | |||||||||
| BIGNELL, Charles | Secretary | Kemble Enterprise Park Kemble GL7 6BQ Cirencester Trafalgar House Gloucestershire England | 198536980001 | |||||||||||
| DU-ROSE, Keith | Secretary | Highgrove Estate Doughton GL8 8TQ Tetbury Barley Court Gloucestershire United Kingdom | 154622070001 | |||||||||||
| PFEIL, Stephen | Secretary | Brimscombe Port Business Park Brimscombe GL5 2QQ Stroud East Suite England | 250956740001 | |||||||||||
| SAUL, Thomas James Bycroft | Secretary | Kemble Enterprise Park Kemble GL7 6BQ Cirencester Trafalgar House Gloucestershire England | 179347350001 | |||||||||||
| SHELDON, Caroline | Secretary | Brimscombe Port Business Park Brimscombe GL5 2QQ Stroud East Suite Gloucestershire England | 257617000001 | |||||||||||
| OVALSEC LIMITED | Secretary | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 149653060001 | ||||||||||
| ADAMS, David Alexander Robertson | Director | Kemble Enterprise Park Kemble GL7 6BQ Cirencester Trafalgar House Gloucestershire England | England | British | 55757700003 | |||||||||
| DAVIES, Edwin | Director | 55-61 Victoria Street BS1 6AD Bristol Hartwell House England | United Kingdom | British | 232217520001 | |||||||||
| DORBIN, Ned James | Director | Kemble Enterprise Park Kemble GL7 6BQ Cirencester Trafalgar House Gloucestershire England | England | British | 186632250001 | |||||||||
| GIBSON, Fiona Jane | Director | 20 Valpy Street RG1 1AR Reading One Valpy England | United Kingdom | British | 250956430001 | |||||||||
| JONES, Richard Donald | Director | Kemble Enterprise Park Kemble GL7 6BQ Cirencester Trafalgar House Gloucestershire England | England | British | 160188580001 | |||||||||
| RANDALL, Peter Richard | Director | Brimscombe Port Business Park Brimscombe GL5 2QQ Stroud East Suite Gloucestershire England | United Kingdom | British | 12683680011 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 150051910001 |
Who are the persons with significant control of EVGH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bgf Investment Management Limited | Jun 17, 2022 | York Buildings WC2N 6JU London 13-15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EVGH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 05, 2016 | Jun 17, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0