UKBizDB.co.uk

EWH FINCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ewh Finco Limited. The company was founded 8 years ago and was given the registration number 09856871. The firm's registered office is in READING. You can find them at C/o Bioenergy Infrastructure Limited, Davidson House, Forbury Square, Reading, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:EWH FINCO LIMITED
Company Number:09856871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Bioenergy Infrastructure Limited, Davidson House, Forbury Square, Reading, England, RG1 3EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ

Director20 December 2021Active
98 Yigal Alon Street, Tel Aviv, Israel,

Director20 November 2015Active
C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ

Director30 September 2021Active
1650, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director12 September 2019Active
98 Yigal Alon Street, Te-Aviv, Israel,

Director20 November 2015Active
1, Humber Quays, Wellington Street West, Hull, United Kingdom, HU1 2BN

Director10 November 2015Active
C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ

Director24 September 2023Active
1, Humber Quays, Wellington Street West, Hull, United Kingdom, HU1 2BN

Secretary10 November 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary04 November 2015Active
Bioenergy Infrastructure Group 3rd Floor, 86 Brook St, London, United Kingdom, W1K 5AY

Director20 November 2015Active
Abbey House, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director20 September 2019Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director04 November 2015Active
C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ

Director18 March 2024Active
C/O Bioenergy Infrastructure Limited, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director19 December 2018Active
32, London Bridge Street, London, SE1 9SG

Director20 November 2015Active
C/O Bioenergy Infrastructure Limited, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director07 October 2020Active
C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ

Director24 September 2023Active
The Chard 32, London Bridge Street, London, England, SE1 9SG

Director27 June 2016Active
99 High St, Boston, United States Of Amarica,

Director20 November 2015Active
1, Humber Quays, Wellington Street West, Hull, United Kingdom, HU1 2BN

Director10 November 2015Active
C/O Bioenergy Infrastructure Limited,, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director19 December 2018Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director04 November 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director04 November 2015Active

People with Significant Control

Mr Charles Spencer
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:1, Humber Quays, Hull, United Kingdom, HU1 2BN
Nature of control:
  • Ownership of shares 50 to 75 percent
Bioenergy Infrastructure Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 86 Brook Street, London, United Kingdom, W1K 5AY
Nature of control:
  • Significant influence or control
Ewh Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom, EC2N 2QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Accounts

Accounts with accounts type small.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Address

Change registered office address company with date old address new address.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.