About

Registered Number: 09856394
Date of Incorporation: 04/11/2015 (9 years and 5 months ago)
Company Status: Active
Registered Address: C/O Bioenergy Infrastructure Limited, Davidson House, Forbury Square, Reading, RG1 3EU,

 

Founded in 2015, Ewh Holdco Ltd have registered office in Reading, it's status is listed as "Active". There is only one director listed for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRATTON, Gordon Cameron Paul 10 November 2015 20 November 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
PSC05 - N/A 27 April 2020
CS01 - N/A 09 April 2020
SH01 - Return of Allotment of shares 09 April 2020
AD01 - Change of registered office address 19 March 2020
TM01 - Termination of appointment of director 11 March 2020
AP01 - Appointment of director 09 October 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 17 September 2019
AP01 - Appointment of director 16 September 2019
PSC05 - N/A 13 September 2019
CS01 - N/A 09 April 2019
AD01 - Change of registered office address 08 April 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 11 April 2017
SH01 - Return of Allotment of shares 07 April 2017
SH01 - Return of Allotment of shares 06 April 2017
SH01 - Return of Allotment of shares 05 April 2017
CS01 - N/A 30 December 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 18 January 2016
RESOLUTIONS - N/A 31 December 2015
TM02 - Termination of appointment of secretary 31 December 2015
TM01 - Termination of appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2015
SH01 - Return of Allotment of shares 07 December 2015
MR01 - N/A 28 November 2015
AA01 - Change of accounting reference date 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AP03 - Appointment of secretary 18 November 2015
AD01 - Change of registered office address 18 November 2015
CERTNM - Change of name certificate 10 November 2015
NEWINC - New incorporation documents 04 November 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.