ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renantis Offshore Holdco 2 Limited

Renantis Offshore Holdco 2 Limited is an active company incorporated on 9 July 2021 with the registered office located in Edinburgh, City of Edinburgh. Renantis Offshore Holdco 2 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC703806
Private limited company
Scottish Company
Age
4 years
Incorporated 9 July 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (6 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
United Kingdom
Address changed on 4 Sep 2025 (4 months ago)
Previous address was 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1976
Director • British • Lives in England • Born in Nov 1992
Director • Lawyer • British • Lives in Scotland • Born in May 1984
Renantis UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renantis Offshore Holdco 1 Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Bellrock Offshore Wind Farm Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Broadshore Offshore Wind Farm Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Renantis Energy Scotland Holdco 1 Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Renantis Energy Scotland Holdco 2 Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Scaraben Offshore Wind Farm Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Sinclair Offshore Wind Farm Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
UK Ventient Finco Limited
Anna Graham Cameron and Emily Rose Sale are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£16.34M
Increased by £2.45M (+18%)
Total Liabilities
£0
Same as previous period
Net Assets
£16.34M
Increased by £2.45M (+18%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Carmelo Scalone Resigned
1 Month Ago on 27 Nov 2025
Ms Emily Rose Sale Appointed
1 Month Ago on 27 Nov 2025
Subsidiary Accounts Submitted
2 Months Ago on 11 Nov 2025
Registered Address Changed
4 Months Ago on 4 Sep 2025
Ms Anna Graham Cameron Appointed
6 Months Ago on 9 Jul 2025
David Picton-Turbervill Resigned
6 Months Ago on 9 Jul 2025
Registers Moved To Registered Address
6 Months Ago on 1 Jul 2025
Confirmation Submitted
6 Months Ago on 1 Jul 2025
Registered Address Changed
11 Months Ago on 28 Jan 2025
Richard Stewart Dibley Resigned
11 Months Ago on 24 Jan 2025
Get Credit Report
Discover Renantis Offshore Holdco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Carmelo Scalone as a director on 27 November 2025
Submitted on 27 Nov 2025
Appointment of Ms Emily Rose Sale as a director on 27 November 2025
Submitted on 27 Nov 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Oct 2025
Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on 4 September 2025
Submitted on 4 Sep 2025
Termination of appointment of David Picton-Turbervill as a director on 9 July 2025
Submitted on 9 Jul 2025
Appointment of Ms Anna Graham Cameron as a director on 9 July 2025
Submitted on 9 Jul 2025
Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH
Submitted on 1 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year