CompanyTrack
P

PERPETUAL POWER (UK) 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) 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 £-19.74M £15.67M 2022 year on year
Total assets £362.65M £29.20M 2022 year on year
Total Liabilities £382.39M £13.53M 2022 year on year
Charges 4
4 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) 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 (2016–2022)

Cash in Bank

£44.09M

Increased by £21.84M (+98%)

Net Assets

-£19.74M

Increased by £15.67M (+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 (3)

Perpetual Power (uk) Holdings Limited
100.0%
32,898,36819 Dec 2016
Magnetar Solar (uk) Ltd
0.0%
019 Dec 2016
Magnetar Solar (uk) Limited
0.0%
019 Dec 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Perpetual Power (uk) Holdings Limited

United Kingdom

Active
Notified 19 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

PERPETUAL POWER (UK) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 UK LP united kingdom significant influence or control
GREENCOAT SOLAR II GP UNLIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm
SCHRODERS GREENCOAT WOODMONT RENEWABLES LP united kingdom significant influence or control
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
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
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 WOODMONT RENEWABLES GP LLP united kingdom voting rights 25 to 50 percent 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) LIMITED Current Company

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2025OfficersAppointment of Ms Alina Maria Tifrea as director on 2025-11-03View(2 pages)
10 Nov 2025OfficersTermination of James Christopher Louca as director on 2025-10-13View(1 page)
20 May 2025DissolutionDissolution Voluntary Strike Off SuspendedView(1 page)
15 Apr 2025GazetteGazette Notice VoluntaryView(1 page)
3 Apr 2025DissolutionDissolution Application Strike Off CompanyView(2 pages)
11 Nov 2025 Officers

Appointment of Ms Alina Maria Tifrea as director on 2025-11-03

10 Nov 2025 Officers

Termination of James Christopher Louca as director on 2025-10-13

20 May 2025 Dissolution

Dissolution Voluntary Strike Off Suspended

15 Apr 2025 Gazette

Gazette Notice Voluntary

3 Apr 2025 Dissolution

Dissolution Application Strike Off Company

Recent Activity

Latest Activity

Appointment of Ms Alina Maria Tifrea as director on 2025-11-03

3 months ago on 11 Nov 2025

Termination of James Christopher Louca as director on 2025-10-13

3 months ago on 10 Nov 2025

Dissolution Voluntary Strike Off Suspended

9 months ago on 20 May 2025

Gazette Notice Voluntary

10 months ago on 15 Apr 2025

Dissolution Application Strike Off Company

10 months ago on 3 Apr 2025