Background WavePink WaveYellow Wave

EVERO ENERGY SERVICES LIMITED (12261508)

EVERO ENERGY SERVICES LIMITED (12261508) is an active UK company. incorporated on 14 October 2019. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. EVERO ENERGY SERVICES LIMITED has been registered for 6 years. Current directors include RENTON, Elliot Paul, WARNER, Angus James.

Company Number
12261508
Status
active
Type
ltd
Incorporated
14 October 2019
Age
6 years
Address
28 Austin Friars, London, EC2N 2QQ
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
RENTON, Elliot Paul, WARNER, Angus James
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERO ENERGY SERVICES LIMITED

EVERO ENERGY SERVICES LIMITED is an active company incorporated on 14 October 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. EVERO ENERGY SERVICES LIMITED was registered 6 years ago.(SIC: 42220)

Status

active

Active since 6 years ago

Company No

12261508

LTD Company

Age

6 Years

Incorporated 14 October 2019

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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

BIOENERGY INFRASTRUCTURE SERVICES LIMITED
From: 14 October 2019To: 21 June 2023
Contact
Address

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 United Kingdom
From: 14 October 2019To: 19 March 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Aug 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 25
Director Joined
Apr 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RENTON, Elliot Paul

Active
Austin Friars, LondonEC2N 2QQ
Born May 1967
Director
Appointed 16 Sept 2020

WARNER, Angus James

Active
Austin Friars, LondonEC2N 2QQ
Born April 1979
Director
Appointed 08 Apr 2025

HELMORE, Max David Charles

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born March 1984
Director
Appointed 14 Oct 2019
Resigned 21 Nov 2022

HICKS, Simon Angus

Resigned
Austin Friars, LondonEC2N 2QQ
Born September 1968
Director
Appointed 01 Jun 2021
Resigned 31 Mar 2025

JOHNSON, Stephen

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born December 1960
Director
Appointed 14 Oct 2019
Resigned 21 Nov 2022

MCPHERSON, Robert Hamish

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born May 1976
Director
Appointed 14 Oct 2019
Resigned 01 Jun 2021

WRIGHT, Benedict William John Thorpe

Resigned
Davidson House, ReadingRG1 3EU
Born July 1972
Director
Appointed 14 Oct 2019
Resigned 31 Jul 2020

Persons with significant control

1

Austin Friars, LondonEC2N 2QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 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
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Change To A Person With Significant Control
11 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
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 July 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Incorporation Company
14 October 2019
NEWINCIncorporation