About

Registered Number: 09856394
Date of Incorporation: 04/11/2015 (8 years and 5 months ago)
Company Status: Active
Registered Address: C/O Bioenergy Infrastructure Limited, Davidson House, Forbury Square, Reading, RG1 3EU,

 

Ewh Holdco Ltd was setup in 2015, it has a status of "Active". The business has only one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.

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.