Get an alert when ANDINA ENERGIES PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-20 (in 1mo)

Last made up 2025-06-06

Watchouts

None on the register

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-07-16

  1. ANDINA ENERGIES PLC 2025-07-16 → present
  2. ANDINA ENERGY PLC 2025-03-24 → 2025-07-16
  3. ANDINA PLC 2012-06-06 → 2025-03-24

Accounts

Audit & accounting basis

Accounting basis
UK-adopted IFRS
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have reviewed the cash position and liquidity status of the Group and the Company for the period up to 30 June 2027, considering tariff updates, currency fluctuations and scheduled borrowings payments, and payment plans. They consider it appropriate that the financial statements be prepared on the going concern basis for the reasons set out below.”

Group structure

  1. ANDINA ENERGIES PLC · parent
    1. Andina Electricidad Limited 1% · UK · Holding
    2. Andina Electricidad S.A. (AESA) 1% · Argentina · Holding
    3. Andina Consultores y servicios S.A.U. (ACS SAU) 1% · Argentina · Electricity generation
    4. Inversora Andina de Electricidad S.A. (IADESA) 1% · Argentina · Holding
    5. Mendinvert S.A. 1% · Argentina · Holding
    6. SODEMSA 1% · Argentina · Holding
    7. Empresa Distribuidora de Electricidad de Mendoza S.A. (EDEMSA) 0.51% · Argentina · Electricity distribution
    8. EDEMSA Servicios SAU 0.51% · Argentina · Electricity distribution

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

12 active · 10 resigned

Name Role Appointed Born Nationality
MAZER, Pedro Ivan, Mr. Secretary 2021-10-27
ALVAREZ, Javier Francisco Director 2022-10-06 Apr 1972 Argentine
BERRUTI, Emilio Director 2025-10-17 Nov 1969 Argentine
BLEASDALE, Neil Arthur Director 2013-05-17 Apr 1956 British
COLLINS, Julian David Director 2020-06-12 Jun 1952 British
COMBA, Marcelo Alberto Director 2013-05-17 Apr 1964 Argentine
DE OLIVEIRA CEZAR, Valeria Ines Director 2021-01-29 Apr 1985 Argentine,Italian
MALLO HUERGO, Ricardo Nicolas Director 2021-10-27 Dec 1969 Argentine
MARTINEZ, Maria Fernanda Director 2021-01-29 Dec 1989 Argentine
MARX, Daniel Director 2025-10-17 Apr 1953 Argentine
MORENO, German Frederico Ranftl Director 2025-06-01 Feb 1966 Uruguayan
SUAREZ, Evangelina Cecilia Director 2025-06-01 Oct 1971 Argentine
Show 10 resigned officers
Name Role Appointed Resigned
ANCHELERGUEZ HUERTA, Maria Ines Secretary 2021-01-29 2021-10-27
DUXBURY, Nigel John Secretary 2012-06-06 2018-04-10
PETRUNGARO, Luis Enrique Alvarez Poli Secretary 2018-04-10 2021-01-29
AVERSA, Cecilia Ines, Mrs. Director 2021-10-27 2024-05-24
BASTOS, Carlos Manuel Director 2018-05-08 2021-01-29
DEPRESBITERIS, Jorge Oscar Director 2013-05-17 2019-10-31
DUXBURY, Nigel John Director 2012-06-06 2018-04-10
PETRUNGARO, Luis Enrique Alvarez Poli Director 2012-06-06 2021-01-29
ROSENBLUT, Jorge Director 2019-10-31 2022-09-30
SECO, Maria Lucila Director 2024-06-27 2025-10-17

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 102 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-19 RESOLUTIONS Resolution
  • 2025-07-16 CERTNM Certificate change of name company
  • 2025-03-24 CERTNM Certificate change of name company
  • 2025-01-30 RESOLUTIONS Resolution
  • 2025-01-29 MA Memorandum articles
  • 2024-07-09 MA Memorandum articles
Date Type Category Description
2026-01-26 AA accounts Accounts with accounts type group
2025-11-19 RESOLUTIONS resolution Resolution
2025-10-23 TM01 officers Termination director company with name termination date PDF
2025-10-23 AP01 officers Appoint person director company with name date PDF
2025-10-23 AP01 officers Appoint person director company with name date PDF
2025-07-16 CERTNM change-of-name Certificate change of name company
2025-07-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-16 RP04SH01 capital Second filing capital allotment shares PDF
2025-06-13 AP01 officers Appoint person director company with name date PDF
2025-06-13 AP01 officers Appoint person director company with name date PDF
2025-04-29 RP04SH01 capital Second filing capital allotment shares PDF
2025-04-22 RP04SH01 capital Second filing capital allotment shares PDF
2025-03-24 CERTNM change-of-name Certificate change of name company
2025-02-26 SH10 capital Capital variation of rights attached to shares
2025-02-19 SH08 capital Capital name of class of shares
2025-01-30 RESOLUTIONS resolution Resolution
2025-01-29 MA incorporation Memorandum articles
2024-10-08 AA accounts Accounts with accounts type group
2024-07-15 SH01 capital Capital allotment shares
2024-07-09 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
6

last 24 months

Officers appointed
4

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page