VPI HOLDING LIMITED
Get an alert when VPI HOLDING LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-04-16 (in 11mo)
Last made up 2026-04-02
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- VPI HOLDING LIMITED 2013-06-25 → present
- TEAK POWER OPERATIONS LIMITED 2013-04-11 → 2013-06-25
Accounts
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Consolidated group
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Therefore, the Directors conclude there are no material uncertainties relating to events or conditions that may cast significant doubt over the ability of the Group to continue as a going concern and hold a reasonable expectation that the Group has the ability to continue to meet its obligations. Accordingly, the Directors continue to adopt the going concern basis in preparing the financial statements.”
Group structure
- VPI HOLDING LIMITED · parent
- VPI Immingham Operations Limited 100%
- VPI Generation Limited 100%
- VPI Immingham B Limited 100%
- VPI Immingham Energy Park A Limited 100%
- VPI UK Operations Limited 100%
- VPI ICHP Limited 100%
- Immingham Energy Limited 100%
- VPI Immingham LLP 100%
- VPI Pipeline Company Limited 100%
- VPI Flex Holdings Limited 100%
- VPI Flex Limited 100%
- VPI Power Limited 100%
- Castlelost Flex Gen Limited 51%
- Derrycarney Solar Limited 75%
- Lumcloon Power Holdings Limited 80%
- Lumcloon Power Investments Limited 80%
- Lumcloon Power Limited 80%
- Shannonbridge Power Holdings Limited 80%
- Shannonbridge Power Investments Limited 80%
- Shannonbridge Power Limited 80%
- VPI Ireland Operations Limited 100%
- VPI FlexKraft GmbH 90%
- VPI FlexKraft Projects Holdings GmbH 90%
- VPI FlexKraft Bad Arolsen GmbH 90%
- VPI FlexKraft Bad Wildungen GmbH 90%
Significant events
- “During 2024, the construction and commissioning works were completed of the Group's 50MW peaking plant project based in Immingham. The total capital expenditure on this project up to the date of completion was £36.9m. On 24 December 2024, VPI Immingham Energy Park A Limited commenced trading and the peaking plant began to generate power.”
- “In August 2024, the Group acquired 90% of a developmental holding company, VPI FlexKraft GmbH, for a consideration of £0.2m.”
- “On 4 September 2024 the Company cancelled 545 ordinary shares £0.10 shares. On the same date the Company issued 298,834,651 £0.000,000,1 redeemable shares to existing shareholders of the Company. The shares were subsequently redeemed at £1 each and cancelled.”
- “On 19 September 2024 the Company issued 545 ordinary shares at £0.10 nominal value to VPI Midco Limited for a total consideration of £549,814 per share, creating an increase to share premium of £299.6m”
- “On 31 January 2025, as part of a Group restructure, all staff employed by the Group's subsidiaries VPI Power Limited and VPI Immingham LLP were transferred to the Company. All employment obligations from this date onwards will be performed by the Company.”
- “In March 2025, the Company paid dividends of £50.0m to its shareholder VPI Midco Limited.”
- “On 30 June 2025, Prax Lindsay Oil Refinery Limited ("Prax"), a customer of the Group was placed into compulsory liquidation. Unpaid invoices and costs accrued prior to entering liquidation will be dealt with as part of the liquidation process.”
- “During July 2025, the repayment date of the redeemable loan notes owed to VPI Midco Limited, the immediate parent company, was extended from July 2025 to December 2032.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 11 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HALE, Simon Robert | Director | 2022-12-16 | Apr 1983 | British |
| WARREN, Lee Stuart | Director | 2025-10-17 | Sep 1970 | British |
Show 11 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BUJNOWSKA, Magdalena | Secretary | 2013-04-11 | 2013-08-21 |
| ESSEX, Elizabeth | Secretary | 2016-08-30 | 2025-01-30 |
| ESSEX, Elizabeth Jane | Secretary | 2013-08-21 | 2015-07-10 |
| MARSH, Jonathan Robert | Secretary | 2015-07-10 | 2016-08-30 |
| AHMED, Javed | Director | 2013-08-21 | 2022-12-16 |
| BUJNOWSKA, Magdalena Maria | Director | 2013-04-11 | 2013-08-21 |
| HARDY, Russell David | Director | 2013-08-21 | 2024-09-04 |
| LONGSTRETH, Mark | Director | 2017-11-21 | 2024-09-04 |
| MARSH, Jonathan Robert | Director | 2013-04-11 | 2013-08-21 |
| PIKUNIC, Jorge Pablo | Director | 2024-09-04 | 2025-10-17 |
| PINHO, Mark Alexander Victor | Director | 2013-09-10 | 2017-11-21 |
Ownership
Persons with significant control
Filing timeline
Last 20 of 79 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-10-27 RESOLUTIONS Resolution
- 2024-09-09 RESOLUTIONS Resolution
- 2024-09-09 MA Memorandum articles
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-04 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-11-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-11-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-10-27 | TM01 | officers | Termination director company with name termination date | |
| 2025-10-27 | AP01 | officers | Appoint person director company with name date | |
| 2025-10-27 | RESOLUTIONS | resolution | Resolution | |
| 2025-08-29 | AA | accounts | Accounts with accounts type group | |
| 2025-04-02 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-02-06 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-01-30 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-10-02 | AA | accounts | Accounts with accounts type group | |
| 2024-10-01 | RP04SH01 | capital | Second filing capital allotment shares | |
| 2024-09-30 | SH01 | capital | Capital allotment shares | |
| 2024-09-29 | SH01 | capital | Capital allotment shares | |
| 2024-09-09 | SH02 | capital | Capital alter shares redemption statement of capital | |
| 2024-09-09 | RESOLUTIONS | resolution | Resolution | |
| 2024-09-09 | MA | incorporation | Memorandum articles | |
| 2024-09-04 | TM01 | officers | Termination director company with name termination date | |
| 2024-09-04 | TM01 | officers | Termination director company with name termination date | |
| 2024-09-04 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 7
- Capital events
- 4
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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