You are here: bizstats.co.uk > a-z index > E list > ED list

Edp Renewables Uk Limited EDINBURGH


Edp Renewables Uk started in year 2006 as Private Limited Company with registration number SC297087. The Edp Renewables Uk company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Edinburgh at Office 202 One Lochrin Square. Postal code: EH3 9QA. Since 19th October 2023 Edp Renewables Uk Limited is no longer carrying the name Vento Ludens.

At the moment there are 4 directors in the the firm, namely Douglas C., Pedro A. and Carmen C. and others. In addition one secretary - Douglas C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert M. who worked with the the firm until 12 January 2017.

Edp Renewables Uk Limited Address / Contact

Office Address Office 202 One Lochrin Square
Office Address2 92-94 Fountainbridge
Town Edinburgh
Post code EH3 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC297087
Date of Incorporation Mon, 13th Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Douglas C.

Position: Director

Appointed: 05 April 2024

Pedro A.

Position: Director

Appointed: 17 October 2023

Douglas C.

Position: Secretary

Appointed: 17 October 2023

Carmen C.

Position: Director

Appointed: 17 October 2022

Duarte M.

Position: Director

Appointed: 30 November 2021

Spyridon M.

Position: Director

Appointed: 20 July 2021

Resigned: 30 November 2021

Marta M.

Position: Director

Appointed: 20 July 2021

Resigned: 17 October 2023

Damian P.

Position: Director

Appointed: 20 July 2021

Resigned: 30 September 2022

Christian O.

Position: Director

Appointed: 20 September 2019

Resigned: 20 July 2021

Robert M.

Position: Secretary

Appointed: 24 September 2014

Resigned: 12 January 2017

Frank L.

Position: Director

Appointed: 11 June 2013

Resigned: 08 July 2021

Juliana B.

Position: Director

Appointed: 23 August 2010

Resigned: 31 March 2015

Thomas W.

Position: Director

Appointed: 22 June 2007

Resigned: 20 September 2019

Andreas H.

Position: Director

Appointed: 20 March 2006

Resigned: 22 June 2007

Horst W.

Position: Director

Appointed: 20 March 2006

Resigned: 20 July 2021

Wjm Directors Limited

Position: Corporate Nominee Director

Appointed: 13 February 2006

Resigned: 20 March 2006

Wjm Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2006

Resigned: 24 September 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Edp-Energias De Portugal, S.a from Lisboa, Portugal. The abovementioned PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Horst W. This PSC has significiant influence or control over the company,.

Edp-Energias De Portugal, S.A

Legal authority Portugal
Legal form Corporate
Country registered Portugal
Place registered Conservatoria Do Registro Comercial De Lisboa
Registration number 500697256
Notified on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Horst W.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: significiant influence or control

Company previous names

Vento Ludens October 19, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 214 64225 869355 488122 83250 444112 489
Current Assets5 162 3622 927 1793 832 2432 529 6105 653 4501 439 250
Debtors3 947 7202 901 3103 476 7552 406 7785 603 0061 326 761
Net Assets Liabilities6 058 9313 938 1943 401 1373 062 2243 866 2432 197 881
Other Debtors 144 870529 618187 280204 687106 792
Property Plant Equipment619 383842 6761 202 0682 143 3042 809 2143 308 801
Other
Accrued Liabilities58 05230 37240 50560 730135 69952 789
Accumulated Depreciation Impairment Property Plant Equipment39 89835 14639 67043 89945 58146 884
Average Number Employees During Period15137678
Creditors535 851661 0112 458 3692 486 1284 634 2823 299 272
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 166799   
Disposals Property Plant Equipment 268 388367 29588 0522 943 945381 359
Fixed Assets1 578 9871 802 2802 161 6723 102 9073 768 8174 268 404
Future Minimum Lease Payments Under Non-cancellable Operating Leases58 05832 12515 90022 40523 73015 780
Increase From Depreciation Charge For Year Property Plant Equipment 7 4145 3234 2291 6821 303
Investments Fixed Assets959 604959 604959 604959 603959 603959 603
Investments In Group Undertakings959 604959 604959 604959 603959 603959 603
Net Assets Liabilities Subsidiaries-100-100-11 002   
Net Current Assets Liabilities5 015 7952 827 3373 697 8342 445 4454 731 7081 228 749
Other Remaining Borrowings535 851661 0112 458 3692 486 1284 634 2823 299 272
Other Taxation Social Security Payable32 78223 24914 6029 27315 57716 195
Percentage Class Share Held In Subsidiary 8080   
Prepayments25 39612 01076 932127 8411 190 96194 333
Profit Loss Subsidiaries-45 531102 36410 902   
Property Plant Equipment Gross Cost659 281877 8221 241 7382 187 2032 854 7953 355 685
Provisions For Liabilities Balance Sheet Subtotal 30 412    
Recoverable Value-added Tax6 50126 197 84 520  
Total Additions Including From Business Combinations Property Plant Equipment 486 929731 2111 033 5173 611 537882 249
Total Assets Less Current Liabilities6 594 7824 629 6175 859 5065 548 3528 500 5255 497 153
Trade Creditors Trade Payables55 73346 22148 70414 162572 67643 361
Trade Debtors Trade Receivables  100 3 281 884146 271
Amounts Owed By Subsidiaries    925 474979 365
Other Creditors     94 333
Value-added Tax Payable    197 7903 823

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 15th January 2024: 9847230.00 GBP
filed on: 23rd, January 2024
Free Download (3 pages)

Company search