CompanyTrack
M

MILLENNIUM SOUTH WIND ENERGY LIMITED

Active Edinburgh

Production of electricity

0 employees
Production of electricity
M

MILLENNIUM SOUTH WIND ENERGY LIMITED

Production of electricity

Founded 26 Jan 2015 Active Edinburgh, United Kingdom 0 employees
Production of electricity
Accounts Submitted 11 Nov 2025
Confirmation Statement Submitted 2 Apr 2025
Net assets £100.00
Total assets £100.00
Total Liabilities £0.00
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

4th Floor 12 Blenheim Place Edinburgh EH7 5JH United Kingdom

Credit Report

Discover MILLENNIUM SOUTH WIND ENERGY 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 (2023–2023)

Cash in Bank

£100.00

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

3 active 5 resigned
Status
David Picton-turbervillDirectorBritishUnited Kingdom627 Mar 2018Active
Geraint Keith JewsonDirectorBritishUnited Kingdom6726 Jan 2015Active
Michael Anthony HaasDirectorAmericanUnited States6226 Jan 2015Active

Shareholders

Shareholders (2)

Renantis Uk Limited
52.0%
5211 Apr 2024
Rdc Partners Llp
48.0%
4811 Apr 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Rdc Partners Llp

United Kingdom

Active
Notified 16 Jun 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Renantis Uk Limited

United Kingdom

Active
Notified 16 Jun 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

RDC PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, significant influence or control limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
RENANTIS UK LIMITED united kingdom
MILLENNIUM SOUTH WIND ENERGY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025OfficersTermination of Geraint Keith Jewson as director on 2025-10-13View(1 page)
15 Dec 2025OfficersTermination of Michael Anthony Haas as director on 2025-10-13View(1 page)
11 Nov 2025AccountsAnnual accounts made up to 2024-12-31View(11 pages)
4 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-31 with no updatesView(3 pages)
15 Dec 2025 Officers

Termination of Geraint Keith Jewson as director on 2025-10-13

15 Dec 2025 Officers

Termination of Michael Anthony Haas as director on 2025-10-13

11 Nov 2025 Accounts

Annual accounts made up to 2024-12-31

4 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-31 with no updates

Recent Activity

Latest Activity

Termination of Geraint Keith Jewson as director on 2025-10-13

2 months ago on 15 Dec 2025

Termination of Michael Anthony Haas as director on 2025-10-13

2 months ago on 15 Dec 2025

Annual accounts made up to 2024-12-31

3 months ago on 11 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 4 Sept 2025

Confirmation statement made on 2025-03-31 with no updates

10 months ago on 2 Apr 2025