Get an alert when LIVERPOOL BAY CCS LIMITED 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-14 (in 9mo)

Last made up 2026-01-31

Watchouts

None on the register

Cash

£15M

Latest balance sheet

Net assets

£212M

Equity attributable

Employees

17

Average over period

Profit before tax

£3M

Period ending 2025-03-31

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2023-12-312025-03-31
Turnover
Operating profit £171-£36,360
Profit before tax -£393,496£3,084,474
Net profit -£393,496£3,084,474
Cash £5,783,041£15,000,992
Total assets less current liabilities £116,916,325£211,500,799
Net assets £116,916,325£211,500,799
Equity £116,916,325£211,500,799
Average employees 017
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312025-03-31
Return on capital employed 0.0%-0.0%
Gearing (liabilities / total assets) 4.1%16.4%
Current ratio 1.16x0.46x
Interest cover 0.00x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis as the directors are satisfied that pursuant to the financial close for the HyNet Project that occurred subsequent to the balance sheet date, the company shall have access to adequate financial resources through project debt financing and equity commitments from the parent company that will enable the company to operate for the foreseeable future being no less than twelve months from the date of signing the financial statements and meet its obligations as they fall due.”

Significant events

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

People

8 active · 5 resigned

Name Role Appointed Born Nationality
SUPRANI, Jenny Secretary 2026-03-09
GIAMMETTI, Salvatore Director 2025-12-18 Mar 1968 Italian
GIUSTO, Manfredi Director 2024-09-03 Feb 1965 Italian
GOIS, Afonso Castello-Branco Director 2025-12-18 Mar 1985 Portuguese
MASSEY, Denise Director 2025-05-01 Feb 1967 British
MEGGS, Tony Director 2025-05-01 Sep 1952 British
ROVELLI, Stefano Director 2024-09-03 Aug 1963 Italian
TRIMMER, Paul John Vincent Director 2025-12-18 Mar 1956 British
Show 5 resigned officers
Name Role Appointed Resigned
D'ABREO, Riordan Secretary 2021-02-10 2026-03-09
CURRIE, Martin Peter Director 2021-02-10 2025-12-18
GIAMMETTI, Salvatore Director 2021-02-10 2024-09-03
HEMMENS, Philip Duncan Director 2021-02-10 2022-10-13
VASQUES, Luciano Maria Director 2022-10-13 2024-09-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Eni Ccus Holding Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-09-26 Active
Eni Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-08-15 Ceased 2023-09-26
Eni Lasmo Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-02-10 Ceased 2022-08-15

Filing timeline

Last 20 of 56 total filings

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

  • 2026-01-07 MA Memorandum articles
  • 2026-01-07 RESOLUTIONS Resolution
  • 2025-05-12 MA Memorandum articles
  • 2025-05-07 RESOLUTIONS Resolution
Date Type Category Description
2026-03-09 TM02 officers Termination secretary company with name termination date PDF
2026-03-09 AP03 officers Appoint person secretary company with name date PDF
2026-03-05 SH01 capital Capital allotment shares PDF
2026-02-12 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-22 SH01 capital Capital allotment shares PDF
2026-01-07 MA incorporation Memorandum articles
2026-01-07 RESOLUTIONS resolution Resolution
2025-12-22 AP01 officers Appoint person director company with name date PDF
2025-12-19 AP01 officers Appoint person director company with name date PDF
2025-12-19 AP01 officers Appoint person director company with name date PDF
2025-12-19 TM01 officers Termination director company with name termination date PDF
2025-11-24 SH01 capital Capital allotment shares PDF
2025-11-10 SH01 capital Capital allotment shares PDF
2025-10-15 AA accounts Accounts with accounts type full
2025-10-13 SH01 capital Capital allotment shares PDF
2025-08-13 SH01 capital Capital allotment shares PDF
2025-07-22 SH01 capital Capital allotment shares PDF
2025-06-19 SH01 capital Capital allotment shares PDF
2025-05-12 MA incorporation Memorandum articles
2025-05-07 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
8

last 24 months

Officers appointed
6

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

FY2023 → FY2025 · period ending 2025-03-31 vs 2023-12-31

Year-on-year comparison hidden: this filing covers about 15 months versus 12 months prior.

Official Companies House page