Background WavePink WaveYellow Wave

BLACKROCK EVERGREEN INFRASTRUCTURE UK HOLDINGS LIMITED (15133626)

BLACKROCK EVERGREEN INFRASTRUCTURE UK HOLDINGS LIMITED (15133626) is an active UK company. incorporated on 12 September 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLACKROCK EVERGREEN INFRASTRUCTURE UK HOLDINGS LIMITED has been registered for 2 years. Current directors include COOK, David Rider, RYAN, Niall, SANDHU, Rajinder Singh Bobby, Mr..

Company Number
15133626
Status
active
Type
ltd
Incorporated
12 September 2023
Age
2 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOK, David Rider, RYAN, Niall, SANDHU, Rajinder Singh Bobby, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKROCK EVERGREEN INFRASTRUCTURE UK HOLDINGS LIMITED

BLACKROCK EVERGREEN INFRASTRUCTURE UK HOLDINGS LIMITED is an active company incorporated on 12 September 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLACKROCK EVERGREEN INFRASTRUCTURE UK HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15133626

LTD Company

Age

2 Years

Incorporated 12 September 2023

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 24 April 2025 (11 months ago)
Period: 12 September 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 12 September 2023To: 19 August 2025
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Sept 24
Funding Round
Dec 24
Director Left
Mar 25
Director Joined
May 25
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 12 Sept 2023

COOK, David Rider

Active
Churchill Place, LondonE14 5HU
Born August 1985
Director
Appointed 12 Sept 2023

RYAN, Niall

Active
Churchill Place, LondonE14 5HU
Born October 1985
Director
Appointed 12 Sept 2023

SANDHU, Rajinder Singh Bobby, Mr.

Active
Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 05 Jan 2026

LUYPAERT, Thomas Jack Robert

Resigned
Churchill Place, LondonE14 5HU
Born February 1987
Director
Appointed 12 Sept 2023
Resigned 05 Jan 2026

RAFTERY, Peter George, Mr.

Resigned
LondonEC2N 2AX
Born December 1968
Director
Appointed 12 Sept 2023
Resigned 31 Jan 2025

VERA ANAYA, Eddu Alejandro, Mr.

Resigned
Churchill Place, LondonE14 5HU
Born May 1991
Director
Appointed 29 Apr 2025
Resigned 01 Sept 2025

Persons with significant control

1

LuxembourgL-2453

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

17

Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2023
NEWINCIncorporation