CompanyTrack
P

PERPETUAL POWER (UK) HOLDINGS LIMITED

Dissolved Hove

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
P

PERPETUAL POWER (UK) HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 19 Apr 2016 Dissolved Hove, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets £-19.76M £15.66M 2022 year on year
Total assets £362.63M £29.20M 2022 year on year
Total Liabilities £382.39M £13.53M 2022 year on year
Charges 6
6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

168 Church Road Hove East Sussex BN3 2DL England

Credit Report

Discover PERPETUAL POWER (UK) HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2020–2022)

Cash in Bank

£44.09M

Increased by £21.84M (+98%)

Net Assets

-£19.76M

Increased by £15.66M (+44%)

Total Liabilities

£382.39M

Increased by £13.53M (+4%)

Turnover

£52.14M

Increased by £8.76M (+20%)

Employees

N/A

Debt Ratio

105%

Decreased by 6 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 32,898,268 Shares £32.90m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 May 201632,898,268£32.90m£1

Officers

Officers

4 active 8 resigned
Status
James Christopher LoucaDirectorBritishEngland3515 Feb 2024Active
Lee Shamai MoscovitchDirectorBritishEngland4915 Feb 2024Active
Matthew James YardDirectorBritishEngland4615 Feb 2024Active
Ralph Simon Fleetwood NashDirectorBritishEngland3815 Feb 2024Active

Shareholders

Shareholders (2)

Schroders Greencoat Solar Bidco 2023 Limited
100.0%
32,898,36810 Oct 2024
Toucan Energy Holdings 1 Limited
0.0%
010 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Schroders Greencoat Solar Bidco 2023 Limited

United Kingdom

Active
Notified 15 Feb 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Toucan Energy Vendor 1 Limited

Ceased 15 Feb 2024

Ceased

Magnetar Solar (uk) Limited

Ceased 20 Dec 2017

Ceased

Toucan Gen Co Limited

Ceased 17 Feb 2021

Ceased

Toucan Energy Holdings 1 Limited

Ceased 31 Oct 2023

Ceased

Group Structure

Group Structure

SCHRODERS GREENCOAT SOLAR BIDCO 2023 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS GREENCOAT SOLAR JVCO 2023 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
SCHRODERS GREENCOAT SOLAR HOLDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SCHRODERS GREENCOAT WOODMONT RENEWABLES LP united kingdom significant influence or control
SCHRODERS GREENCOAT UK LP united kingdom appoint/remove person
GREENCOAT SOLAR II GP UNLIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm
GREENCOAT SOLAR II INVESTMENTS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
GREENCOAT GRI GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
SCHRODERS GREENCOAT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
SCHRODERS GREENCOAT WOODMONT RENEWABLES GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
GREENCOAT GRI INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS GREENCOAT INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCHRODERS GREENCOAT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER ADMINISTRATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS PLC united kingdom
PERPETUAL POWER (UK) HOLDINGS LIMITED Current Company
PERPETUAL POWER (UK) LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Jul 2025GazetteGazette Dissolved VoluntaryView(1 page)
15 Apr 2025GazetteGazette Notice VoluntaryView(1 page)
3 Apr 2025DissolutionDissolution Application Strike Off CompanyView(2 pages)
31 Mar 2025MortgageMortgage Satisfy Charge FullView(1 page)
31 Mar 2025MortgageMortgage Satisfy Charge FullView(1 page)
1 Jul 2025 Gazette

Gazette Dissolved Voluntary

15 Apr 2025 Gazette

Gazette Notice Voluntary

3 Apr 2025 Dissolution

Dissolution Application Strike Off Company

31 Mar 2025 Mortgage

Mortgage Satisfy Charge Full

31 Mar 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 months ago on 1 Jul 2025

Gazette Notice Voluntary

9 months ago on 15 Apr 2025

Dissolution Application Strike Off Company

10 months ago on 3 Apr 2025

Mortgage Satisfy Charge Full

10 months ago on 31 Mar 2025

Mortgage Satisfy Charge Full

10 months ago on 31 Mar 2025