Background WavePink WaveYellow Wave

BIH (ERE) LIMITED (12531700)

BIH (ERE) LIMITED (12531700) is an active UK company. incorporated on 24 March 2020. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. BIH (ERE) LIMITED has been registered for 5 years. Current directors include RENTON, Elliot Paul, WARNER, Angus James.

Company Number
12531700
Status
active
Type
ltd
Incorporated
24 March 2020
Age
5 years
Address
C/O Evero Energy Group Limited, 28, 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
B

BIH (ERE) LIMITED

BIH (ERE) LIMITED is an active company incorporated on 24 March 2020 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. BIH (ERE) LIMITED was registered 5 years ago.(SIC: 42220)

Status

active

Active since 5 years ago

Company No

12531700

LTD Company

Age

5 Years

Incorporated 24 March 2020

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

15 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

BIH (EVERMORE) LIMITED
From: 24 March 2020To: 13 December 2021
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: 24 March 2020To: 11 May 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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 06 Oct 2025

HELMORE, Max David Charles

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born March 1984
Director
Appointed 24 Mar 2020
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 24 Mar 2020
Resigned 21 Nov 2022

MATTHEWS, Paige Victoria

Resigned
28 Austin Friars, LondonEC2N 2QQ
Born October 1990
Director
Appointed 08 Apr 2025
Resigned 06 Oct 2025

MCPHERSON, Robert Hamish

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born May 1976
Director
Appointed 24 Mar 2020
Resigned 01 Jun 2021

WRIGHT, Benedict William John Thorpe

Resigned
Davidson House, ReadingRG1 3EU
Born June 1972
Director
Appointed 24 Mar 2020
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 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
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
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
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
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Incorporation Company
24 March 2020
NEWINCIncorporation