EVERO ENERGY HOLDINGS LIMITED

EVERO ENERGY HOLDINGS LIMITED

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

    Company NameEVERO ENERGY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09642938
    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 EVERO ENERGY HOLDINGS LIMITED?

    • Construction of utility projects for electricity and telecommunications (42220) / Construction

    Where is EVERO ENERGY HOLDINGS LIMITED located?

    Registered Office Address
    28 Austin Friars
    EC2N 2QQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EVERO ENERGY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOENERGY INFRASTRUCTURE HOLDINGS LIMITEDJun 17, 2015Jun 17, 2015

    What are the latest accounts for EVERO ENERGY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EVERO ENERGY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for EVERO ENERGY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    66 pagesAA

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jasvinder Singh Bal on Jun 01, 2025

    2 pagesCH01

    Director's details changed for Mr Elliot Paul Renton on Apr 01, 2025

    2 pagesCH01

    Appointment of Mr Jasvinder Singh Bal as a director on Apr 08, 2025

    2 pagesAP01

    Termination of appointment of Simon Angus Hicks as a director on Mar 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    63 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Change of details for Evero Energy H Holdings Limited as a person with significant control on Oct 26, 2023

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2022

    53 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Registration of charge 096429380004, created on Jun 27, 2023

    58 pagesMR01

    Change of details for Bih Holdings Limited as a person with significant control on Jun 21, 2023

    2 pagesPSC05

    Registration of charge 096429380003, created on Jun 27, 2023

    58 pagesMR01

    Certificate of change of name

    Company name changed bioenergy infrastructure holdings LIMITED\certificate issued on 21/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 21, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 21, 2023

    RES15

    Registered office address changed from Austin Friars London EC2N 2QQ United Kingdom to 28 Austin Friars London EC2N 2QQ on Mar 07, 2023

    1 pagesAD01

    Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to Austin Friars London EC2N 2QQ on Jan 24, 2023

    1 pagesAD01

    Termination of appointment of Stephen Johnson as a director on Nov 21, 2022

    1 pagesTM01

    Termination of appointment of Max David Charles Helmore as a director on Nov 21, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 096429380002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Simon Angus Hicks as a director on Jun 01, 2021

    2 pagesAP01

    Who are the officers of EVERO ENERGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAL, Jasvinder Singh
    Austin Friars
    EC2N 2QQ London
    28
    United Kingdom
    Director
    Austin Friars
    EC2N 2QQ London
    28
    United Kingdom
    United KingdomBritish334448560001
    RENTON, Elliot Paul
    Austin Friars
    EC2N 2QQ London
    28
    United Kingdom
    Director
    Austin Friars
    EC2N 2QQ London
    28
    United Kingdom
    EnglandBritish127257890001
    AITCHISON, Nigel Ian
    86 Brook Street
    W1K 5AY London
    3rd Floor
    United Kingdom
    Director
    86 Brook Street
    W1K 5AY London
    3rd Floor
    United Kingdom
    EnglandBritish88285320001
    ARMANINI, Michele
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    United KingdomItalian192599090001
    BLASE, Steven Wim
    Theale
    RG7 4SA Reading
    Abbey House, 1650 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Abbey House, 1650 Arlington Business Park
    England
    EnglandDutch201676280001
    GISSIN, Erez
    86 Brook Street
    W1K 5AY London
    3rd Floor
    United Kingdom
    Director
    86 Brook Street
    W1K 5AY London
    3rd Floor
    United Kingdom
    IsraelIsraeli201666850001
    HELMORE, Max David Charles
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandBritish231315440001
    HICKS, Simon Angus
    Austin Friars
    EC2N 2QQ London
    28
    United Kingdom
    Director
    Austin Friars
    EC2N 2QQ London
    28
    United Kingdom
    United KingdomBritish284690220001
    JOHNSON, Stephen
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish216162010001
    MATTHEWS, Andrew
    86 Brook Street
    W1K 5AY London
    3rd Floor
    United Kingdom
    Director
    86 Brook Street
    W1K 5AY London
    3rd Floor
    United Kingdom
    United KingdomBritish201674990001
    MCPHERSON, Robert Hamish
    1650 Arlington Business Park
    Theale
    RG7 4SA Reading
    C/O Bioenergy Infrastructure Limited
    United Kingdom
    Director
    1650 Arlington Business Park
    Theale
    RG7 4SA Reading
    C/O Bioenergy Infrastructure Limited
    United Kingdom
    United KingdomBritish215413500001
    MCPHERSON, Robert Hamish
    86 Brook Street
    W1K 5AY London
    3rd Floor
    United Kingdom
    Director
    86 Brook Street
    W1K 5AY London
    3rd Floor
    United Kingdom
    United KingdomBritish147882310002
    WRIGHT, Ben
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Bioenergy Infrastructure Limited,
    England
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    C/O Bioenergy Infrastructure Limited,
    England
    EnglandBritish251092450001

    Who are the persons with significant control of EVERO ENERGY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evero Energy H Holdings Limited
    Austin Friars
    EC2N 2QQ London
    28
    United Kingdom
    Dec 07, 2016
    Austin Friars
    EC2N 2QQ London
    28
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House - England And Wales
    Registration Number10498919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Bioenergy Infrastructure Finance Limited
    86 Brook Street
    W1K 5AY London
    3rd Floor,
    England
    Apr 06, 2016
    86 Brook Street
    W1K 5AY London
    3rd Floor,
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number09641683
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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