Company NameEDP Renewables UK Limited
Company StatusActive
Company NumberSC297087
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous NameVento Ludens Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDuarte Melo De Castro Belo
Date of BirthMay 1979 (Born 45 years ago)
NationalityPortuguese
StatusCurrent
Appointed30 November 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Operating Officer
Country of ResidenceSpain
Correspondence AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameCarmen Caminero Munoz
Date of BirthMarch 1988 (Born 36 years ago)
NationalitySpanish
StatusCurrent
Appointed17 October 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleUk Managing Director
Country of ResidenceSpain
Correspondence AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NamePedro AraÚJo Vinagre
Date of BirthJune 1979 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 October 2023(17 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleNorth & Central Eu Executive Director
Country of ResidenceSpain
Correspondence AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameDouglas Colin Edward Campbell
StatusCurrent
Appointed17 October 2023(17 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Douglas Colin Edward Campbell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(18 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameAndreas Herr
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2006(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2007)
RoleManaging Director
Correspondence AddressHaupstrasse 36
89343 Jettingen
Scheppach
Germany
Director NameMr Horst Walz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2006(1 month after company formation)
Appointment Duration15 years, 4 months (resigned 20 July 2021)
RoleSelf Employed
Country of ResidenceGermany
Correspondence Address105 Haupstrasse
Scheppach
Jettingen 89343
Germany
Director NameMr Thomas Weyer
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2007(1 year, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 September 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHauptstrasse 105 89343 Jettingen-Scheppach
Germany
Director NameLady Juliana Mary Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameFrank Lendowski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2013(7 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 July 2021)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Secretary NameMr Robert Dow McMurray
StatusResigned
Appointed24 September 2014(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2017)
RoleCompany Director
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameMr Christian Oberbeck
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2019(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameMr Spyridon Martinis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGreek,Austrian
StatusResigned
Appointed20 July 2021(15 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2021)
RoleChief Operating Officer
Country of ResidenceSpain
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMs Marta MÉNdez-Villaamil MenÉNdez
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed20 July 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 2023)
RoleExecutive Legal M&A Director
Country of ResidenceSpain
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Damian Oscar RodrÍGues Prado
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed20 July 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2022)
RoleBusiness Development Director
Country of ResidenceGreece
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Contact

Websiteventoludens.co.uk
Email address[email protected]
Telephone0131 6249848
Telephone regionEdinburgh

Location

Registered AddressOffice 202 One Lochrin Square
92-94 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches8 other UK companies use this postal address

Shareholders

5.9k at £1Vento Ludens Holding Gmbh
74.00%
Ordinary
2.1k at £1Koehler Renewable Energy Gmbh
26.00%
Ordinary

Financials

Year2014
Net Worth£4,778,822
Cash£4,576,629
Current Liabilities£529,658

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

17 December 2015Delivered on: 30 December 2015
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 23 December 2015
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee

Classification: A registered charge
Outstanding

Filing History

13 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
23 September 2019Termination of appointment of Thomas Weyer as a director on 20 September 2019 (1 page)
23 September 2019Appointment of Mr Christian Oberbeck as a director on 20 September 2019 (2 pages)
24 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
22 February 2018Confirmation statement made on 13 February 2018 with updates (3 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
12 January 2017Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 (1 page)
13 April 2016Accounts for a small company made up to 31 December 2015 (10 pages)
13 April 2016Accounts for a small company made up to 31 December 2015 (10 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 8,000
(5 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 8,000
(5 pages)
30 December 2015Registration of charge SC2970870002, created on 17 December 2015 (16 pages)
30 December 2015Registration of charge SC2970870002, created on 17 December 2015 (16 pages)
23 December 2015Registration of charge SC2970870001, created on 17 December 2015 (18 pages)
23 December 2015Registration of charge SC2970870001, created on 17 December 2015 (18 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (10 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (10 pages)
29 April 2015Termination of appointment of Juliana Mary Butler as a director on 31 March 2015 (1 page)
29 April 2015Termination of appointment of Juliana Mary Butler as a director on 31 March 2015 (1 page)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 8,000
(6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 8,000
(6 pages)
1 October 2014Registered office address changed from C/O C/O Vento Ludens Limited 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ to 12 South Charlotte Street Edinburgh EH2 4AX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O C/O Vento Ludens Limited 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Wjm Secretaries Limited as a secretary on 24 September 2014 (1 page)
1 October 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ to 12 South Charlotte Street Edinburgh EH2 4AX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O C/O Vento Ludens Limited 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Wjm Secretaries Limited as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Robert Dow Mcmurray as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Robert Dow Mcmurray as a secretary on 24 September 2014 (2 pages)
1 October 2014Registered office address changed from C/O Wright Johnston & Mackenzie Llp, 302 St Vincent Street Glasgow G2 5RZ to 12 South Charlotte Street Edinburgh EH2 4AX on 1 October 2014 (1 page)
24 June 2014Accounts for a small company made up to 31 December 2013 (10 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (10 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 8,000
(7 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 8,000
(7 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 June 2013Appointment of Frank Lendowski as a director (3 pages)
20 June 2013Appointment of Frank Lendowski as a director (3 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (10 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (10 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
20 February 2013Director's details changed for Mr Thomas Weyer on 12 February 2013 (2 pages)
20 February 2013Director's details changed for Lady Juliana Mary Butler on 12 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Thomas Weyer on 12 February 2013 (2 pages)
20 February 2013Director's details changed for Lady Juliana Mary Butler on 12 February 2013 (2 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2010Appointment of Lady Juliana Mary Butler as a director (7 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2010Appointment of Lady Juliana Mary Butler as a director (7 pages)
14 July 2010Director's details changed for Horst Walz on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Horst Walz on 14 July 2010 (2 pages)
15 June 2010Director's details changed for Thomas Weyer on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Thomas Weyer on 15 June 2010 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Horst Walz on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Wjm Secretaries Limited on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Horst Walz on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Wjm Secretaries Limited on 12 March 2010 (2 pages)
4 March 2010Director's details changed for Thomas Weyer on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Thomas Weyer on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Thomas Weyer on 2 March 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
19 February 2009Return made up to 13/02/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Gbp nc 1000/8000\23/06/08 (2 pages)
2 July 2008Ad 23/06/08\gbp si 7999@1=7999\gbp ic 1/8000\ (2 pages)
2 July 2008Gbp nc 1000/8000\23/06/08 (2 pages)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2008Ad 23/06/08\gbp si 7999@1=7999\gbp ic 1/8000\ (2 pages)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 March 2008Return made up to 13/02/08; full list of members (3 pages)
10 March 2008Return made up to 13/02/08; full list of members (3 pages)
18 July 2007Return made up to 13/02/07; full list of members; amend (7 pages)
18 July 2007Return made up to 13/02/07; full list of members; amend (7 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
18 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
8 March 2007Return made up to 13/02/07; full list of members (2 pages)
8 March 2007Return made up to 13/02/07; full list of members (2 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
13 February 2006Incorporation (18 pages)
13 February 2006Incorporation (18 pages)