VPI POWER LIMITED
Get an alert when VPI POWER 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
2027-02-12 (in 9mo)
Last made up 2026-01-29
Watchouts
None on the register
Name history
Renamed 5 times since incorporation
- VPI POWER LIMITED 2021-02-02 → present
- DRAX GENERATION ENTERPRISE LIMITED 2019-01-09 → 2021-02-02
- SCOTTISHPOWER GENERATION LIMITED 2003-03-21 → 2019-01-09
- SCOTTISH POWER GENERATION PLC 2002-10-31 → 2003-03-21
- SCOTTISHPOWER GENERATION LIMITED 1998-12-14 → 2001-05-11
- RANDOTTE (NO. 461) LIMITED 1998-09-07 → 1998-12-14
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors confirm that, after reviewing existing resources and projected cash flows for the Company, they have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. ... Therefore, the Directors conclude there are no material uncertainties relating to events or conditions that may cast significant doubt over the ability of the Company to continue as a going concern and hold a reasonable expectation that the Company has the ability to continue to meet its obligations. Accordingly, the Directors continue to adopt the going concern basis in preparing the financial statements.”
Significant events
- “On 31 January 2025, as part of a Group restructure, all staff employed by the Company were transferred to the Company's intermediate parent undertaking, VPI Holding Limited. All employment obligations from this date onwards will be performed by VPI Holding Limited and the Company ceased to have any employees or future employment liabilities.”
- “On 9 September 2025, the Company declared a dividend in specie of £44,570,000 to its shareholder which was satisfied by offsetting the dividend with the outstanding amounts owed to the Company by its shareholder.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 34 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| PIKUNIC, Jorge | Director | 2022-12-16 | Jan 1976 | British |
| SOLOMON, Joshua Kyle | Director | 2024-12-31 | May 1994 | British |
| WARREN, Lee Stuart | Director | 2023-06-20 | Sep 1970 | British |
Show 34 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| DAVIES, Michael Howard | Secretary | 2011-01-07 | 2014-12-31 |
| DUFFIELD, Sheelagh Jane | Secretary | 2007-08-31 | 2007-10-26 |
| ESSEX, Elizabeth Jane | Secretary | 2021-01-31 | 2025-03-11 |
| GLADDEN, Brett | Secretary | 2019-02-01 | 2021-01-31 |
| GREGG, Rhona | Secretary | 2006-06-30 | 2007-08-31 |
| MCCALLUM, David | Secretary | 2018-12-31 | 2019-01-31 |
| MCPHERSON, Donald James | Secretary | 2003-05-01 | 2006-06-30 |
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 1998-09-07 | 1998-12-01 |
| MITCHELL, Andrew Ross | Secretary | 1998-12-01 | 2003-05-01 |
| ORR, Alistair | Secretary | 2014-12-31 | 2018-12-31 |
| ROSS, Marie Isobel | Secretary | 2007-10-26 | 2011-01-07 |
| BERRY, Charles Andrew | Director | 2001-08-14 | 2005-09-06 |
| BRIGNALL, David, Mr. | Director | 2021-01-31 | 2023-06-20 |
| BRYCE, Alan Alexander | Director | 2003-04-01 | 2006-10-16 |
| CAMPBELL, John Alexander | Director | 2005-09-06 | 2011-08-31 |
| CHALMERS WHITE, Heather | Director | 2007-09-30 | 2018-12-31 |
| CLITHEROE, Neil David | Director | 2011-11-14 | 2018-12-31 |
| FINLAY, Hugh Ogg | Director | 2009-10-01 | 2011-11-14 |
| FORTIS PITA, Oscar | Director | 2011-11-14 | 2018-12-31 |
| GARDINER, Dwight Daniel Willard | Director | 2018-12-31 | 2021-01-31 |
| GOLLAND, Eric Stanley | Director | 2001-08-14 | 2003-03-31 |
| GRANT, Robin Forsyth | Director | 2001-08-14 | 2002-12-13 |
| HALE, Simon Robert | Director | 2021-01-31 | 2022-12-16 |
| KOSS, Andrew Robert | Director | 2018-12-31 | 2020-04-07 |
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 1998-09-07 | 1998-12-01 |
| MITCHELL, Frank | Director | 2007-04-23 | 2009-10-01 |
| MORRISON, David Neil | Director | 2002-12-16 | 2008-01-31 |
| REYNARD, Charles William | Director | 2007-01-22 | 2007-09-30 |
| RUSSELL, Ian Simon Macgregor | Director | 1998-12-01 | 2001-08-14 |
| SKELTON, Andrew Keith | Director | 2019-06-13 | 2021-01-31 |
| VOWLES, Kenneth Leslie, Professor | Director | 1999-11-08 | 2001-08-14 |
| WHITE, Adam | Director | 2022-12-16 | 2024-12-31 |
| WHYTE, Duncan | Director | 1998-12-01 | 1999-05-31 |
| WILL, James Robert | Nominee Director | 1998-09-07 | 1998-12-01 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Vpi Generation Limited | Corporate entity | Shares 75–100% | 2021-01-31 | Active |
| Drax Smart Generation Holdco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-12-31 | Ceased 2021-01-31 |
| Scottish Power Generation Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2018-12-31 |
Filing timeline
Last 20 of 308 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-11-10 MA Memorandum articles
- 2025-11-10 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-11-28 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-11-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-11-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-11-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-11-10 | MA | incorporation | Memorandum articles | |
| 2025-11-10 | RESOLUTIONS | resolution | Resolution | |
| 2025-10-08 | AA | accounts | Accounts with accounts type full | |
| 2025-03-21 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-01-29 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-01-06 | AP01 | officers | Appoint person director company with name date | |
| 2025-01-06 | TM01 | officers | Termination director company with name termination date | |
| 2024-09-30 | AA | accounts | Accounts with accounts type full | |
| 2024-01-29 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-11-09 | AA | accounts | Accounts with accounts type full | |
| 2023-06-20 | AP01 | officers | Appoint person director company with name date | |
| 2023-06-20 | TM01 | officers | Termination director company with name termination date | |
| 2023-06-08 | AD01 | address | Change registered office address company with date old address new address | |
| 2023-06-08 | AD01 | address | Change registered office address company with date old address new address | |
| 2023-02-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 8
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
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