CompanyTrack
E

EAST ANGLIA ONE LIMITED

Active London

Production of electricity

0 employees
Production of electricity
E

EAST ANGLIA ONE LIMITED

Production of electricity

Founded 6 Sept 2010 Active London, United Kingdom 0 employees
Production of electricity
Accounts Submitted 1 Oct 2025
Confirmation Statement Submitted 26 Sept 2025
Net assets £1426.20M £861.90M 2023 year on year
Total assets £1806.70M £864.50M 2023 year on year
Total Liabilities £380.50M £2.60M 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

3rd Floor 1 Tudor Street London EC4Y 0AH

Credit Report

Discover EAST ANGLIA ONE 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

£109.50M

Decreased by £730.30M (-87%)

Net Assets

£1426.20M

Decreased by £861.90M (-38%)

Total Liabilities

£380.50M

Decreased by £2.60M (-1%)

Turnover

£503.00M

Decreased by £648.40M (-56%)

Employees

N/A

Debt Ratio

21%

Increased by 7 (+50%)

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

7 active 22 resigned
Status
Andrew PhilipSecretaryUnknownUnknown8 Apr 2015Active
Christopher David SweetmanDirectorBritishUnited Kingdom5023 Jun 2025Active
David Samuel BruceDirectorBritishScotland401 Dec 2023Active
Gonzalo Nicolas Vazquez VicenteDirectorSpanishSpain5429 Jan 2024Active
Jose Angel Marra RodriguezDirectorSpanishSpain5929 Jan 2024Active
Julia Duran DominguezDirectorSpanishSpain4729 Jan 2024Active
Shane Denis PowerDirectorIrishIreland3725 Feb 2025Active

Shareholders

Shareholders (2)

Scottishpower Renewables (uk) Limited
60.0%
5,261,400,006,00015 Sept 2021
Bilbao Offshore Holding Limited
40.0%
3,507,600,004,00015 Sept 2021

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Bilbao Offshore Holding Limited

United Kingdom

Active
Notified 12 Sept 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Scottishpower Renewables (uk) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Bilbao Offshore Holding Limited

Ceased 2 Sept 2019

Ceased

Group Structure

Group Structure

BILBAO OFFSHORE HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCOTTISHPOWER RENEWABLES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BILBAO OFFSHORE INVESTMENT LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SCOTTISHPOWER RENEWABLE ENERGY LIMITED united kingdom shares 75 to 100 percent
VERNEUIL HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SCOTTISH POWER UK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCOTTISH POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EUROPEAN INFRASTRUCTURE INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OFFSHORE WIND INVESTMENTS GROUP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
INFRARED EUROPEAN INFRASTRUCTURE INCOME 4 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPW INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED EUROPEAN INFRASTRUCTURE INCOME 4 GENERAL PARTNER LLP united kingdom significant influence or control limited liability partnership
IBERDROLA SA spain
THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE RENEWABLES INFRASTRUCTURE GROUP LIMITED british channel islands
INFRARED PARTNERS 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
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
EAST ANGLIA ONE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025OfficersAppointment of Adam Mclay as director on 2025-11-05View(2 pages)
10 Nov 2025OfficersTermination of Andrew Philip as director on 2025-11-05View(1 page)
1 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(35 pages)
26 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-14 with no updatesView(3 pages)
4 Jul 2025OfficersAppointment of Christopher Sweetman as director on 2025-06-23View(2 pages)
10 Nov 2025 Officers

Appointment of Adam Mclay as director on 2025-11-05

10 Nov 2025 Officers

Termination of Andrew Philip as director on 2025-11-05

1 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

26 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-14 with no updates

4 Jul 2025 Officers

Appointment of Christopher Sweetman as director on 2025-06-23

Recent Activity

Latest Activity

Appointment of Adam Mclay as director on 2025-11-05

3 months ago on 10 Nov 2025

Termination of Andrew Philip as director on 2025-11-05

3 months ago on 10 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 1 Oct 2025

Confirmation statement made on 2025-09-14 with no updates

4 months ago on 26 Sept 2025

Appointment of Christopher Sweetman as director on 2025-06-23

7 months ago on 4 Jul 2025