ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vpi Power Limited

Vpi Power Limited is an active company incorporated on 7 September 1998 with the registered office located in . Vpi Power Limited was registered 27 years ago.
Status
Active
Active since 23 years ago
Company No
SC189124
Private limited company
Scottish Company
Age
27 years
Incorporated 7 September 1998
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 29 January 2025 (9 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (2 months remaining)
Last change occurred 4 years 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
Building 1 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 8 Jun 2023 (2 years 5 months ago)
Previous address was 20 Castle Terrace 2nd Floor North, Saltire Court Edinburgh EH1 2EN Scotland
Telephone
020 79734200
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1976
Director • British • Lives in England • Born in May 1994
Director • British • Lives in England • Born in Sep 1970
Director • British • Lives in England • Born in Jul 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vpi Generation Limited
Jorge Pikunic and Lee Stuart Warren are mutual people.
Active
Vpi Immingham Operations Limited
Lee Stuart Warren is a mutual person.
Active
Immingham Energy Limited
Lee Stuart Warren is a mutual person.
Active
Vpi ICHP Limited
Lee Stuart Warren is a mutual person.
Active
Vpi Holding Limited
Lee Stuart Warren is a mutual person.
Active
Vpi UK Operations Limited
Lee Stuart Warren is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.6M
Decreased by £3.6M (-50%)
Turnover
£1.03B
Decreased by £1.15B (-53%)
Employees
154
Increased by 8 (+5%)
Total Assets
£476M
Decreased by £421M (-47%)
Total Liabilities
-£334.1M
Decreased by £101.7M (-23%)
Net Assets
£141.9M
Decreased by £319.3M (-69%)
Debt Ratio (%)
70%
Increased by 21.6% (+44%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Oct 2025
Elizabeth Jane Essex Resigned
8 Months Ago on 11 Mar 2025
Confirmation Submitted
9 Months Ago on 29 Jan 2025
Joshua Kyle Solomon Appointed
10 Months Ago on 31 Dec 2024
Adam White Resigned
10 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Jan 2024
Full Accounts Submitted
2 Years Ago on 9 Nov 2023
Mr Lee Stuart Warren Appointed
2 Years 4 Months Ago on 20 Jun 2023
David Brignall Resigned
2 Years 4 Months Ago on 20 Jun 2023
Get Credit Report
Discover Vpi Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 10 Nov 2025
Memorandum and Articles of Association
Submitted on 10 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Termination of appointment of Elizabeth Jane Essex as a secretary on 11 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 29 Jan 2025
Appointment of Joshua Kyle Solomon as a director on 31 December 2024
Submitted on 6 Jan 2025
Termination of appointment of Adam White as a director on 31 December 2024
Submitted on 6 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 29 January 2024 with no updates
Submitted on 29 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 9 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year