Advanced company searchLink opens in new window

EVERO ENERGY FINANCE LIMITED

Company number 09641683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AA Full accounts made up to 31 December 2022
27 Oct 2023 PSC05 Change of details for a person with significant control
25 Oct 2023 AD01 Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to 28 Austin Friars London EC2N 2QQ on 25 October 2023
24 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
10 Jul 2023 PSC05 Change of details for a person with significant control
21 Jun 2023 CERTNM Company name changed bioenergy infrastructure finance LIMITED\certificate issued on 21/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-21
01 Sep 2022 AA Full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
27 Oct 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
28 Jun 2021 AP01 Appointment of Mr Simon Angus Hicks as a director on 1 June 2021
28 Jun 2021 TM01 Termination of appointment of Robert Hamish Mcpherson as a director on 1 June 2021
11 May 2021 PSC05 Change of details for Bioenergy Infrastructure Limited as a person with significant control on 5 May 2021
11 May 2021 AD01 Registered office address changed from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA on 11 May 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
23 Sep 2020 AP01 Appointment of Mr Elliot Paul Renton as a director on 16 September 2020
05 Aug 2020 TM01 Termination of appointment of Ben Wright as a director on 31 July 2020
30 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
29 Jun 2020 PSC05 Change of details for Bioenergy Infrastructure Limited as a person with significant control on 29 June 2020
19 Mar 2020 AD01 Registered office address changed from Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU on 19 March 2020
07 Oct 2019 AA Full accounts made up to 31 December 2018
10 Sep 2019 CH01 Director's details changed for Mr Andrew Matthews on 1 September 2019
09 Sep 2019 PSC05 Change of details for Bioenergy Infrastructure Limited as a person with significant control on 1 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Stephen Johnson on 1 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Max David Charles Helmore on 1 September 2019