CompanyTrack
S

SCIRA OFFSHORE ENERGY LIMITED

Active London

Production of electricity

0 employees
Production of electricity
S

SCIRA OFFSHORE ENERGY LIMITED

Production of electricity

Founded 5 May 2004 Active London, United Kingdom 0 employees
Production of electricity
Accounts Submitted 18 Aug 2025
Confirmation Statement Submitted 24 Apr 2025
Net assets £461.92M £63.05M 2023 year on year
Total assets £796.18M £76.99M 2023 year on year
Total Liabilities £334.27M £13.94M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Kingdom Street London W2 6BD United Kingdom

Credit Report

Discover SCIRA OFFSHORE ENERGY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£6.42M

Decreased by £12.53M (-66%)

Net Assets

£461.92M

Decreased by £63.05M (-12%)

Total Liabilities

£334.27M

Decreased by £13.94M (-4%)

Turnover

£204.11M

Decreased by £48.07M (-19%)

Employees

N/A

Debt Ratio

42%

Increased by 2 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

9 active 54 resigned
Status
Anders OpakerDirectorNorwegianNorway4812 May 2020Active
Bailey Jacob BradleyDirectorBritishEngland481 Jan 2024Active
Itweva NogueiraSecretaryUnknownUnknown1 May 2024Active
Jonathan Brazier DuffyDirectorIrishUnited Kingdom4818 Nov 2022Active
Melissa ReadDirectorBritishEngland491 Jan 2024Active
Pablo Rodriguez Del Palacio SaavedraDirectorSpanishSpain4713 Apr 2018Active
Robert John FradleyDirectorBritishEngland5222 Jan 2018Active
Roger KraemerDirectorGermanGermany5726 May 2020Active

Shareholders

Shareholders (3)

Equitix Offshore 5 Ltd
40.0%
178,849,13123 Apr 2024
Equinor New Energy Limited
40.0%
178,849,13123 Apr 2024
Uk Green Investment Sheringham Shoal Limited
20.0%
89,424,56423 Apr 2024

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Equitix Offshore 5 Limited

United Kingdom

Active
Notified 22 Dec 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Uk Green Investment Sheringham Shoal Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

Equinor New Energy Limited

United Kingdom

Active
Notified 6 Dec 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Statkraft Uk Limited

Ceased 22 Dec 2017

Ceased

Group Structure

Group Structure

EQUINOR NEW ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX OFFSHORE 5 LIMITED united kingdom shares 75 to 100 percent
UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUINOR ASA norway
EQUITIX OFFSHORE 4 LIMITED united kingdom shares 75 to 100 percent
MGREF 1 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX OFFSHORE 3 LIMITED united kingdom shares 25 to 50 percent
MACQUARIE INFRASTRUCTURE AND REAL ASSETS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX OFFSHORE 2 LIMITED united kingdom shares 75 to 100 percent
EQUITIX OFFSHORE 1 LIMITED united kingdom shares 50 to 75 percent
THE RENEWABLES INFRASTRUCTURE GROUP LIMITED british channel islands
EQUITIX INFRASTRUCTURE 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX MA 5 CAPITAL EUROBOND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EQUITIX CAPITAL EUROBOND 4 LIMITED united kingdom significant influence or control
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
PACE TOPCO LIMITED united kingdom
SCIRA OFFSHORE ENERGY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Sept 2025OfficersChange to director Mr Bailey Jacob Bradley on 2025-09-01View(2 pages)
8 Sept 2025OfficersTermination of Tony Lyon as director on 2025-09-01View(1 page)
18 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(37 pages)
24 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-12 with no updatesView(3 pages)
9 Jul 2024AccountsAnnual accounts made up to 2023-12-31View(38 pages)
9 Sept 2025 Officers

Change to director Mr Bailey Jacob Bradley on 2025-09-01

8 Sept 2025 Officers

Termination of Tony Lyon as director on 2025-09-01

18 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

24 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-12 with no updates

9 Jul 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Change to director Mr Bailey Jacob Bradley on 2025-09-01

4 months ago on 9 Sept 2025

Termination of Tony Lyon as director on 2025-09-01

4 months ago on 8 Sept 2025

Annual accounts made up to 2024-12-31

5 months ago on 18 Aug 2025

Confirmation statement made on 2025-04-12 with no updates

9 months ago on 24 Apr 2025

Annual accounts made up to 2023-12-31

1 years ago on 9 Jul 2024