(AA) Full accounts data made up to December 31, 2022
filed on: 22nd, February 2024
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates December 1, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ. Change occurred on October 26, 2023. Company's previous address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom.
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control October 25, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 21, 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 21, 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates December 1, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on June 1, 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA. Change occurred on May 11, 2021. Company's previous address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England.
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control May 5, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(18 pages)
|
(AP01) On September 16, 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 29, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU. Change occurred on March 19, 2020. Company's previous address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England.
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(18 pages)
|
(CH01) On September 1, 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control September 1, 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 15, 2019
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA. Change occurred on April 9, 2019. Company's previous address: 3rd Floor 86 Brook Street London England W1K 5AY England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 28, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 7, 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 7, 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 7, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 7, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 7, 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 7, 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 7, 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(19 pages)
|
(PSC05) Change to a person with significant control August 24, 2017
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 1, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control August 24, 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on December 2, 2016: 1.00 GBP
capital
|
|