CompanyTrack
B

BILBAO OFFSHORE INVESTMENT LIMITED

Active Preston

Activities of other holding companies n.e.c.

6 employees
Activities of other holding companies n.e.c.
B

BILBAO OFFSHORE INVESTMENT LIMITED

Activities of other holding companies n.e.c.

Founded 11 Jul 2019 Active Preston, United Kingdom 6 employees
Activities of other holding companies n.e.c.
Accounts Submitted 5 Sept 2025
Confirmation Statement Submitted
Net assets £224.56M £56.00M 2022 year on year
Total assets £1365.30M £307.39M 2022 year on year
Total Liabilities £1140.74M £251.39M 2022 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18 Riversway Business Village Navigation Way Preston Lancashire PR2 2YP United Kingdom

Credit Report

Discover BILBAO OFFSHORE INVESTMENT 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

£2.53M

Increased by £975.20k (+63%)

Net Assets

£224.56M

Decreased by £56.00M (-20%)

Total Liabilities

£1140.74M

Decreased by £251.39M (-18%)

Turnover

N/A

Employees

6

Debt Ratio

84%

Increased by 1 (+1%)

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 269,000,000 Shares £269.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Mar 2020269,000,000£269.00m£1

Officers

Officers

9 active 12 resigned
Status
Alasdair CampbellDirectorBritishScotland419 Feb 2022Active
Alexander Victor ThorneDirectorBritishUnited Kingdom366 Apr 2023Active
Anthony Michael DohertyDirectorIrishIreland5430 Apr 2024Active
Christopher David SweetmanDirectorBritishUnited Kingdom504 Jul 2025Active
David Samuel BruceDirectorBritishScotland407 Feb 2024Active
Martin James SwainDirectorBritishEngland5012 Jun 2025Active
Pario Renewables LimitedCorporate-secretaryUnited KingdomUnknown4 Nov 2025Active
Shane Denis PowerDirectorIrishIreland3730 Apr 2024Active

Shareholders

Shareholders (4)

Verneuil Holdings Limited
50.0%
134,500,05025 Jul 2025
Oeow Uk Holdings Limited
25.0%
67,250,02525 Jul 2025
Clean Power Uk Wind Limited
25.0%
67,250,02525 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Verneuil Holdings Limited

United Kingdom

Active
Notified 31 Dec 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bilbao Offshore Topco Limited

Ceased 10 Jun 2024

Ceased

Group Structure

Group Structure

VERNEUIL HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
OFFSHORE WIND INVESTMENTS GROUP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EUROPEAN INFRASTRUCTURE INVESTMENTS 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
INFRARED EUROPEAN INFRASTRUCTURE INCOME 4 GENERAL PARTNER LLP united kingdom significant influence or control limited liability partnership
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
BILBAO OFFSHORE INVESTMENT LIMITED Current Company
BILBAO OFFSHORE HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025OfficersChange to director Ms Sophie Alexandra Alderman on 2025-11-04View(2 pages)
4 Nov 2025OfficersChange to director Mr Alasdair Campbell on 2025-11-04View(2 pages)
4 Nov 2025OfficersChange to director Mr Alexander Victor Thorne on 2025-11-04View(2 pages)
4 Nov 2025OfficersAppointment of Pario Renewables Limited as director on 2025-11-04View(2 pages)
4 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
5 Nov 2025 Officers

Change to director Ms Sophie Alexandra Alderman on 2025-11-04

4 Nov 2025 Officers

Change to director Mr Alasdair Campbell on 2025-11-04

4 Nov 2025 Officers

Change to director Mr Alexander Victor Thorne on 2025-11-04

4 Nov 2025 Officers

Appointment of Pario Renewables Limited as director on 2025-11-04

4 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to director Ms Sophie Alexandra Alderman on 2025-11-04

3 months ago on 5 Nov 2025

Change to director Mr Alasdair Campbell on 2025-11-04

3 months ago on 4 Nov 2025

Change to director Mr Alexander Victor Thorne on 2025-11-04

3 months ago on 4 Nov 2025

Appointment of Pario Renewables Limited as director on 2025-11-04

3 months ago on 4 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 4 Nov 2025