CompanyTrack
A

AZULE ENERGY HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

927 employees
Activities of other holding companies n.e.c.
A

AZULE ENERGY HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 1 Mar 2022 Active London, England 927 employees
Activities of other holding companies n.e.c.
Accounts Submitted 20 May 2025
Confirmation Statement Submitted 17 Feb 2025
Net assets £10727.02M £253.80M 2024 year on year
Total assets £21356.03M £194.32M 2024 year on year
Total Liabilities £10629.02M £59.47M 2024 year on year
Charges 7
7 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

125 Old Broad Street London EC2N 1AR England

Credit Report

Discover AZULE ENERGY 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 (2022–2024)

Cash in Bank

£402.24M

Decreased by £71.66M (-15%)

Net Assets

£10727.02M

Increased by £253.80M (+2%)

Total Liabilities

£10629.02M

Decreased by £59.47M (-1%)

Turnover

£1978.86M

Decreased by £1769.21M (-47%)

Employees

927

Increased by 69 (+8%)

Debt Ratio

50%

Decreased by 1 (-2%)

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

Officers

Officers

9 active 8 resigned
Status
Darren MeredithSecretaryUnknownUnknown2 Jul 2024Active
Francesca RinaldiDirectorItalianItaly471 Aug 2022Active
Giorgio Renato Andrea GroppiDirectorItalianItaly571 Aug 2022Active
Gordon Young BirrellDirectorBritishUnited Kingdom631 Aug 2022Active
Guido BruscoDirectorItalianItaly551 Aug 2022Active
Jennie Sheryl BurtonDirectorBritishUnited Kingdom511 Aug 2022Active
Joseph Richard MurphyDirectorBritishEngland531 Aug 2022Active
Luca VignatiDirectorItalianItaly621 Mar 2022Active

Shareholders

Shareholders (3)

Eni International B.v.
50.0%
500,00013 Feb 2024
Bp Exploration Operating Company Limited
50.0%
500,00013 Feb 2024
Bp Exploration Operating Company Limited
0.0%
113 Feb 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Bp Exploration Operating Company Limited

United Kingdom

Active
Notified 1 Aug 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Eni S.p.a

Italy

Active
Notified 1 Mar 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

ENI S.P.A italy
BP EXPLORATION OPERATING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP EXPLORATION COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP P.L.C. united kingdom
AZULE ENERGY HOLDINGS LIMITED Current Company
AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AZULE ENERGY EXPLORATION (ANGOLA) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AZULE ENERGY FINANCE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AZULE ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLENOVA LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

7 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025OfficersAppointment of Ann Davies as director on 2025-11-20View(2 pages)
20 Nov 2025OfficersTermination of Joseph Richard Murphy as director on 2025-10-10View(1 page)
1 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
23 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
10 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(26 pages)
4 Dec 2025 Officers

Appointment of Ann Davies as director on 2025-11-20

20 Nov 2025 Officers

Termination of Joseph Richard Murphy as director on 2025-10-10

1 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Appointment of Ann Davies as director on 2025-11-20

2 months ago on 4 Dec 2025

Termination of Joseph Richard Murphy as director on 2025-10-10

2 months ago on 20 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 1 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 23 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 10 Jun 2025