EVERO ENERGY FINANCE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-15 View Report
Persons with significant control. Change to a person with significant control without name date. 2023-10-27 View Report
Address. Old address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom. Change date: 2023-10-25. New address: 28 Austin Friars London EC2N 2QQ. 2023-10-25 View Report
Confirmation statement. Statement with no updates. 2023-08-24 View Report
Persons with significant control. Change to a person with significant control without name date. 2023-07-10 View Report
Change of name. Description: Company name changed bioenergy infrastructure finance LIMITED\certificate issued on 21/06/23. 2023-06-21 View Report
Accounts. Accounts type full. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Accounts. Accounts type full. 2021-10-27 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Officers. Appointment date: 2021-06-01. Officer name: Mr Simon Angus Hicks. 2021-06-28 View Report
Officers. Termination date: 2021-06-01. Officer name: Robert Hamish Mcpherson. 2021-06-28 View Report
Persons with significant control. Psc name: Bioenergy Infrastructure Limited. Change date: 2021-05-05. 2021-05-11 View Report
Address. Old address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England. Change date: 2021-05-11. New address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA. 2021-05-11 View Report
Accounts. Accounts type full. 2021-01-12 View Report
Officers. Appointment date: 2020-09-16. Officer name: Mr Elliot Paul Renton. 2020-09-23 View Report
Officers. Officer name: Ben Wright. Termination date: 2020-07-31. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Persons with significant control. Change date: 2020-06-29. Psc name: Bioenergy Infrastructure Limited. 2020-06-29 View Report
Address. New address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU. Old address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England. Change date: 2020-03-19. 2020-03-19 View Report
Accounts. Accounts type full. 2019-10-07 View Report
Officers. Change date: 2019-09-01. Officer name: Mr Andrew Matthews. 2019-09-10 View Report
Persons with significant control. Psc name: Bioenergy Infrastructure Limited. Change date: 2019-09-01. 2019-09-09 View Report
Officers. Change date: 2019-09-01. Officer name: Mr Stephen Johnson. 2019-09-09 View Report
Officers. Change date: 2019-09-01. Officer name: Mr Max David Charles Helmore. 2019-09-09 View Report
Capital. Date: 2018-09-11. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2019-06-28 View Report
Officers. Officer name: Steven Wim Blase. 2019-05-22 View Report
Officers. Termination date: 2019-03-15. Officer name: Steven Wim Blase. 2019-04-16 View Report
Address. Change date: 2019-04-09. Old address: 3rd Floor 86 Brook Street London W1K 5AY United Kingdom. New address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA. 2019-04-09 View Report
Officers. Termination date: 2018-09-28. Officer name: Nigel Ian Aitchison. 2018-10-25 View Report
Officers. Appointment date: 2018-09-07. Officer name: Mr Ben Wright. 2018-10-04 View Report
Officers. Appointment date: 2018-09-07. Officer name: Mr Robert Hamish Mcpherson. 2018-10-04 View Report
Mortgage. Charge number: 096416830002. Charge creation date: 2018-09-28. 2018-10-03 View Report
Accounts. Accounts type full. 2018-08-31 View Report
Officers. Officer name: Mr Max David Charles Helmore. Appointment date: 2018-07-11. 2018-07-12 View Report
Officers. Termination date: 2018-07-11. Officer name: Michele Armanini. 2018-07-12 View Report
Confirmation statement. Statement with updates. 2018-06-27 View Report
Capital. Capital allotment shares. 2018-04-17 View Report
Capital. Capital variation of rights attached to shares. 2018-04-17 View Report
Capital. Capital name of class of shares. 2018-04-17 View Report
Resolution. Description: Resolutions. 2018-04-11 View Report
Accounts. Accounts type full. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Officers. Officer name: Mr Stephen Johnson. Appointment date: 2017-05-03. 2017-05-15 View Report
Accounts. Accounts type full. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Resolution. Description: Resolutions. 2016-01-18 View Report
Resolution. Description: Resolutions. 2015-12-16 View Report
Accounts. Change account reference date company current extended. 2015-10-21 View Report