EVGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEVGH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07397371
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EVGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECOVISION (GROUP) LIMITEDJun 04, 2013Jun 04, 2013
    ECOVISION ENERGY SOLUTIONS LIMITEDOct 05, 2010Oct 05, 2010

    What are the latest accounts for EVGH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for EVGH LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2026
    Next Confirmation Statement DueOct 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2025
    OverdueNo

    What are the latest filings for EVGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 05, 2025 with updates

    6 pagesCS01

    Notification of Bgf Investment Management Limited as a person with significant control on Jun 17, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 18, 2025

    2 pagesPSC09

    Group of companies' accounts made up to Sep 30, 2024

    33 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: provisions of article 8.3 of the articles of association be dis-applied 04/04/2025
    RES13

    Satisfaction of charge 073973710004 in full

    1 pagesMR04

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    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 pagesAD01

    Address of officer Christopher Robert Jones changed to 07397371 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 17, 2024

    1 pagesRP09

    Address of officer Mr Neville Brauer changed to 07397371 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jul 17, 2024

    1 pagesRP09

    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 pagesRP09

    Registered office address changed to PO Box 4385, 07397371 - Companies House Default Address, Cardiff, CF14 8LH on Jul 17, 2024

    1 pagesRP05

    Group of companies' accounts made up to Sep 30, 2023

    33 pagesAA

    Memorandum and Articles of Association

    49 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Appointment of Christopher Robert Jones as a director on Oct 10, 2022

    2 pagesAP01

    Termination of appointment of Fiona Jane Gibson as a director on Oct 10, 2022

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2022

    29 pagesAA

    Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD03

    Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD02

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    31 pagesAA

    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 pagesAD01

    Who are the officers of EVGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADCOCK, Christopher Graham
    4385
    CF14 8LH Cardiff
    07397371 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    07397371 - Companies House Default Address
    EnglandBritish115563530005
    BRAUER, Neville
    4385
    CF14 8LH Cardiff
    07397371 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    07397371 - Companies House Default Address
    EnglandBritish107887020003
    JONES, Christopher Robert
    4385
    CF14 8LH Cardiff
    07397371 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    07397371 - Companies House Default Address
    United KingdomBritish312437610001
    BIGNELL, Charles
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Trafalgar House
    Gloucestershire
    England
    Secretary
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Trafalgar House
    Gloucestershire
    England
    198536980001
    DU-ROSE, Keith
    Highgrove Estate
    Doughton
    GL8 8TQ Tetbury
    Barley Court
    Gloucestershire
    United Kingdom
    Secretary
    Highgrove Estate
    Doughton
    GL8 8TQ Tetbury
    Barley Court
    Gloucestershire
    United Kingdom
    154622070001
    PFEIL, Stephen
    Brimscombe Port Business Park
    Brimscombe
    GL5 2QQ Stroud
    East Suite
    England
    Secretary
    Brimscombe Port Business Park
    Brimscombe
    GL5 2QQ Stroud
    East Suite
    England
    250956740001
    SAUL, Thomas James Bycroft
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Trafalgar House
    Gloucestershire
    England
    Secretary
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Trafalgar House
    Gloucestershire
    England
    179347350001
    SHELDON, Caroline
    Brimscombe Port Business Park
    Brimscombe
    GL5 2QQ Stroud
    East Suite
    Gloucestershire
    England
    Secretary
    Brimscombe Port Business Park
    Brimscombe
    GL5 2QQ Stroud
    East Suite
    Gloucestershire
    England
    257617000001
    OVALSEC LIMITED
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Secretary
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01379423
    149653060001
    ADAMS, David Alexander Robertson
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Trafalgar House
    Gloucestershire
    England
    Director
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Trafalgar House
    Gloucestershire
    England
    EnglandBritish55757700003
    DAVIES, Edwin
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    England
    Director
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    England
    United KingdomBritish232217520001
    DORBIN, Ned James
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Trafalgar House
    Gloucestershire
    England
    Director
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Trafalgar House
    Gloucestershire
    England
    EnglandBritish186632250001
    GIBSON, Fiona Jane
    20 Valpy Street
    RG1 1AR Reading
    One Valpy
    England
    Director
    20 Valpy Street
    RG1 1AR Reading
    One Valpy
    England
    United KingdomBritish250956430001
    JONES, Richard Donald
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Trafalgar House
    Gloucestershire
    England
    Director
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Trafalgar House
    Gloucestershire
    England
    EnglandBritish160188580001
    RANDALL, Peter Richard
    Brimscombe Port Business Park
    Brimscombe
    GL5 2QQ Stroud
    East Suite
    Gloucestershire
    England
    Director
    Brimscombe Port Business Park
    Brimscombe
    GL5 2QQ Stroud
    East Suite
    Gloucestershire
    England
    United KingdomBritish12683680011
    OVAL NOMINEES LIMITED
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Director
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of EVGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Buildings
    WC2N 6JU London
    13-15
    United Kingdom
    Jun 17, 2022
    York Buildings
    WC2N 6JU London
    13-15
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number10608481
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for EVGH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 05, 2016Jun 17, 2022The 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