Background WavePink WaveYellow Wave

EWH HOLDCO LIMITED (09856394)

EWH HOLDCO LIMITED (09856394) is an active UK company. incorporated on 4 November 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EWH HOLDCO LIMITED has been registered for 10 years. Current directors include BARRETT, Helena, MACNEIL, Ian Bruce, SHELACH, Ran Shaul and 1 others.

Company Number
09856394
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
C/O Evero Energy Group Limited, London, EC2N 2QQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARRETT, Helena, MACNEIL, Ian Bruce, SHELACH, Ran Shaul, SPENCER, Charles
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWH HOLDCO LIMITED

EWH HOLDCO LIMITED is an active company incorporated on 4 November 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EWH HOLDCO LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09856394

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

AGHOCO 1353 LIMITED
From: 4 November 2015To: 10 November 2015
Contact
Address

C/O Evero Energy Group Limited 28 Austin Friars London, EC2N 2QQ,

Previous Addresses

C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
From: 11 May 2021To: 26 October 2023
C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
From: 19 March 2020To: 11 May 2021
Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
From: 8 April 2019To: 19 March 2020
1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN United Kingdom
From: 18 November 2015To: 8 April 2019
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 4 November 2015To: 18 November 2015
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Share Issue
Dec 15
Funding Round
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Aug 16
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Mar 20
Funding Round
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 25
Director Left
Aug 25
6
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BARRETT, Helena

Active
28 Austin Friars, LondonEC2N 2QQ
Born May 1979
Director
Appointed 20 Dec 2021

MACNEIL, Ian Bruce

Active
Arlington Business Park, Theale, ReadingRG7 4SA
Born April 1968
Director
Appointed 12 Sept 2019

SHELACH, Ran Shaul

Active
98 Yigal Alon Street, Tel Aviv
Born February 1968
Director
Appointed 20 Nov 2015

SPENCER, Charles

Active
Humber Quays, HullHU1 2BN
Born July 1953
Director
Appointed 10 Nov 2015

GRATTON, Gordon Cameron Paul

Resigned
Humber Quays, HullHU1 2BN
Secretary
Appointed 10 Nov 2015
Resigned 20 Nov 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 04 Nov 2015
Resigned 10 Nov 2015

ATKINSON, Michael James

Resigned
86 Brook St, LondonW1K 5AY
Born February 1963
Director
Appointed 20 Nov 2015
Resigned 19 Dec 2018

BURGESS, Richard

Resigned
Theale, ReadingRG7 4SA
Born May 1973
Director
Appointed 20 Sept 2019
Resigned 10 Mar 2020

COHEN, Pinchas

Resigned
98 Yigal Alon Street, Tel Aviv
Born February 1968
Director
Appointed 20 Nov 2015
Resigned 16 Jun 2025

DENHAM, Mark Anthony

Resigned
28 Austin Friars, LondonEC2N 2QQ
Born April 1969
Director
Appointed 30 Sept 2021
Resigned 08 Aug 2025

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 04 Nov 2015
Resigned 10 Nov 2015

MCPHERSON, Robert Hamish

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born May 1976
Director
Appointed 19 Dec 2018
Resigned 30 Sept 2021

PATEL, Minal

Resigned
London Bridge Street, LondonSE1 9SG
Born December 1979
Director
Appointed 20 Nov 2015
Resigned 19 Dec 2018

RICHARDSON, Andrew

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born April 1972
Director
Appointed 07 Oct 2020
Resigned 20 Dec 2021

SAMWORTH, James Peter

Resigned
London Bridge Street, LondonSE1 9SG
Born June 1976
Director
Appointed 27 Jun 2016
Resigned 19 Dec 2018

SMITH, Glenn Malcolm

Resigned
99 High St, Boston
Born December 1959
Director
Appointed 20 Nov 2015
Resigned 12 Sept 2019

SPENCER, Noreen

Resigned
Humber Quays, HullHU1 2BN
Born January 1957
Director
Appointed 10 Nov 2015
Resigned 20 Nov 2015

WRIGHT, Ben

Resigned
Davidson House, ReadingRG1 3EU
Born June 1972
Director
Appointed 19 Dec 2018
Resigned 31 Jul 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 04 Nov 2015
Resigned 10 Nov 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 04 Nov 2015
Resigned 10 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Spencer

Ceased
Humber Quays, HullHU1 2BN
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Austin Friars, LondonEC2N 2QQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Group
20 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
13 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Resolution
31 December 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
7 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 2015
NEWINCIncorporation