Ewh Finco Limited (reg no 09856871) is a private limited company started on 2015-11-04 originating in United Kingdom. This company is situated at C/O Evero Energy Group Limited, 28 Austin Friars, London EC2N 2QQ. Having undergone a change in 2015-11-10, the previous name the firm utilized was Aghoco 1354 Limited. Ewh Finco Limited operates SIC: 35110 which stands for "production of electricity".

Company details

Name Ewh Finco Limited
Number 09856871
Date of Incorporation: 2015-11-04
End of financial year: 31 December
Address: C/o Evero Energy Group Limited, 28 Austin Friars, London, EC2N 2QQ
SIC code: 35110 - Production of electricity

As for the 7 directors that can be found in the company, we can name: Angus W. (appointed on 24 September 2023), Helena B. (appointment date: 20 December 2021), Mark D. (appointed on 30 September 2021). The Companies House reports 3 persons of significant control, namely: Ewh Holdco Limited can be reached at 28 Austin Friars, Theale, EC2N 2QQ London. This corporate PSC owns over 3/4 of shares,. Charles S. owns over 1/2 to 3/4 of shares , Bioenergy Infrastructure Holdings can be reached at 86 Brook Street, W1K 5AY London. This corporate PSC owns , has substantial control or influence.

Directors

People with significant control

Ewh Holdco Limited
6 April 2016
Address C/O Evero Energy Group Limited 28 Austin Friars, Theale, London, EC2N 2QQ, United Kingdom
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09856394
Nature of control: 75,01-100% shares
Charles S.
6 April 2016 - 6 April 2016
Nature of control: 50,01-75% shares
Bioenergy Infrastructure Holdings
6 April 2016 - 6 April 2016
Address 3rd Floor 86 Brook Street, London, W1K 5AY, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 09642938
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director's appointment was terminated on March 18, 2024
filed on: 18th, March 2024 | officers
Free Download (1 page)