CompanyTrack
V

VERNEUIL HOLDINGS LIMITED

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
V

VERNEUIL HOLDINGS LIMITED

Other business support service activities n.e.c.

Founded 18 Mar 2020 Active London, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 8 Jul 2025
Confirmation Statement Submitted 19 Mar 2025
Net assets £-24.48M £28.59M 2024 year on year
Total assets £214.75M £19.97M 2024 year on year
Total Liabilities £239.24M £8.62M 2024 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

Level 7 One Bartholomew Close Barts Square London EC1A 7BL England

Credit Report

Discover VERNEUIL HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£77.60k

Increased by £46.64k (+151%)

Net Assets

-£24.48M

Decreased by £28.59M (-696%)

Total Liabilities

£239.24M

Increased by £8.62M (+4%)

Turnover

£4.95M

Decreased by £29.20M (-86%)

Employees

N/A

Debt Ratio

111%

Increased by 13 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

2 Allotments 22,163,479 Shares £22.16m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Dec 202022,162,480£22.16m£1
5 Nov 2020999£0£0

Officers

Officers

4 active 8 resigned
Status
Alasdair CampbellDirectorBritishScotland4125 Feb 2022Active
Alexander Victor ThorneDirectorBritishEngland3631 Oct 2023Active
Benjamin George SmithDirectorBritishUnited Kingdom4023 Dec 2020Active
David Samuel BruceDirectorBritishScotland4020 Mar 2024Active

Shareholders

Shareholders (4)

Offshore Wind Investments Group 2 Limited
71.7%
56,150,71726 Mar 2021
The Renewables Infrastructure Group (uk) Investments Limited
0.0%
026 Mar 2021
Mitre Secretaries Limited
0.0%
026 Mar 2021

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

European Infrastructure Investments Limited

United Kingdom

Active
Notified 5 Nov 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Offshore Wind Investments Group 2 Limited

United Kingdom

Active
Notified 5 Nov 2020
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

The Renewables Infrastructure Group Uk Investments Limited

Ceased 5 Nov 2020

Ceased

Mitre Secretaries Limited

Ceased 5 Nov 2020

Ceased

Group Structure

Group Structure

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
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
VERNEUIL HOLDINGS LIMITED Current Company
BILBAO OFFSHORE INVESTMENT LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025OfficersAppointment of Russell Alan Farnhill as director on 2025-11-06View(2 pages)
6 Nov 2025OfficersTermination of Benjamin George Smith as director on 2025-11-06View(1 page)
6 Nov 2025OfficersTermination of Alasdair Campbell as director on 2025-11-06View(1 page)
6 Nov 2025OfficersAppointment of Mr James Robert Olding as director on 2025-11-06View(2 pages)
2 Oct 2025OfficersTermination of Emily Mendes as director on 2025-09-22View(1 page)
10 Nov 2025 Officers

Appointment of Russell Alan Farnhill as director on 2025-11-06

6 Nov 2025 Officers

Termination of Benjamin George Smith as director on 2025-11-06

6 Nov 2025 Officers

Termination of Alasdair Campbell as director on 2025-11-06

6 Nov 2025 Officers

Appointment of Mr James Robert Olding as director on 2025-11-06

2 Oct 2025 Officers

Termination of Emily Mendes as director on 2025-09-22

Recent Activity

Latest Activity

Appointment of Russell Alan Farnhill as director on 2025-11-06

3 months ago on 10 Nov 2025

Termination of Benjamin George Smith as director on 2025-11-06

3 months ago on 6 Nov 2025

Termination of Alasdair Campbell as director on 2025-11-06

3 months ago on 6 Nov 2025

Appointment of Mr James Robert Olding as director on 2025-11-06

3 months ago on 6 Nov 2025

Termination of Emily Mendes as director on 2025-09-22

4 months ago on 2 Oct 2025