ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Evero Energy Services Limited

Evero Energy Services Limited is an active company incorporated on 14 October 2019 with the registered office located in London, City of London. Evero Energy Services Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12261508
Private limited company
Age
6 years
Incorporated 14 October 2019
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 13 October 2025 (25 days ago)
Next confirmation dated 13 October 2026
Due by 27 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
28 Austin Friars
London
EC2N 2QQ
United Kingdom
Address changed on 26 Oct 2023 (2 years ago)
Previous address was C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • None • British • Lives in UK • Born in Apr 1979
Director • Chief Executive Officer • British • Lives in England • Born in May 1967
Director • Chief Executive Officer • British • Lives in UK • Born in Sep 1968
Evero Energy Finance Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bih (Ere) Limited
Elliot Paul Renton, Simon Angus Hicks, and 1 more are mutual people.
Active
Assetgen (Hoddesdon) Limited
Elliot Paul Renton and Simon Angus Hicks are mutual people.
Active
Evero Energy Group Limited
Elliot Paul Renton and Simon Angus Hicks are mutual people.
Active
Evero Energy Finance Limited
Elliot Paul Renton and Simon Angus Hicks are mutual people.
Active
Evero Energy Holdings Limited
Elliot Paul Renton and Simon Angus Hicks are mutual people.
Active
Evero Energy Holdings (Dev) Limited
Elliot Paul Renton and Simon Angus Hicks are mutual people.
Active
Big Legolas Holdings Limited
Elliot Paul Renton and Simon Angus Hicks are mutual people.
Active
Evero Energy H Holdings Limited
Elliot Paul Renton and Simon Angus Hicks are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£529K
Decreased by £238K (-31%)
Turnover
£29.17M
Decreased by £2.22M (-7%)
Employees
192
Decreased by 13 (-6%)
Total Assets
£28.9M
Increased by £13.32M (+86%)
Total Liabilities
-£28.08M
Increased by £7.8M (+38%)
Net Assets
£821K
Increased by £5.52M (-117%)
Debt Ratio (%)
97%
Decreased by 32.99% (-25%)
Latest Activity
Confirmation Submitted
24 Days Ago on 14 Oct 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Angus James Warner Appointed
7 Months Ago on 8 Apr 2025
Mr Elliot Paul Renton Details Changed
7 Months Ago on 1 Apr 2025
Simon Angus Hicks Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 13 Feb 2024
Confirmation Submitted
2 Years Ago on 1 Nov 2023
Evero Energy Finance Limited (PSC) Details Changed
2 Years Ago on 25 Oct 2023
Get Credit Report
Discover Evero Energy Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 October 2025 with no updates
Submitted on 14 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Mr Elliot Paul Renton on 1 April 2025
Submitted on 17 Apr 2025
Appointment of Angus James Warner as a director on 8 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Simon Angus Hicks as a director on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 13 October 2024 with updates
Submitted on 24 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Full accounts made up to 31 December 2022
Submitted on 13 Feb 2024
Confirmation statement made on 13 October 2023 with no updates
Submitted on 1 Nov 2023
Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to 28 Austin Friars London EC2N 2QQ on 26 October 2023
Submitted on 26 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year