UKBizDB.co.uk

GVO BIOMASS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gvo Biomass Limited. The company was founded 10 years ago and was given the registration number 09098445. The firm's registered office is in LONDON. You can find them at 3rd Floor,, 1 Dover Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GVO BIOMASS LIMITED
Company Number:09098445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:3rd Floor,, 1 Dover Street, London, England, W1S 4LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor,, 1 Dover Street, London, England, W1S 4LD

Director07 March 2023Active
3rd Floor,, 1 Dover Street, London, England, W1S 4LD

Director27 August 2020Active
3rd Floor,, 1 Dover Street, London, England, W1S 4LD

Director31 July 2020Active
Longspur Capital Limited, 20 North Audley Street, London, England, W1K 6LX

Director28 February 2018Active
3rd Floor,, 1 Dover Street, London, England, W1S 4LD

Director31 July 2020Active
3rd Floor,, 1 Dover Street, London, England, W1S 4LD

Director06 September 2018Active
3rd Floor,, 1 Dover Street, London, England, W1S 4LD

Director05 May 2021Active
Berger House, 36-38 Berkeley Square, London, England, W1J 5AE

Director23 June 2014Active
3rd Floor,, 1 Dover Street, London, England, W1S 4LD

Director06 September 2018Active
Berger House, 36-38 Berkeley Square, London, England, W1J 5AE

Director23 June 2014Active
Berger House, 36-38 Berkeley Square, London, England, W1J 5AE

Director23 June 2014Active
5th Floor, Wood Street, London, England, EC2V 7EX

Corporate Director06 September 2018Active

People with Significant Control

Amp Biomass Finco Limited
Notified on:25 April 2022
Status:Active
Country of residence:England
Address:Third Floor, One Dover Street, London, England, W1S 4LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aggregated Micro Power Infrastructure 2 Plc
Notified on:06 September 2018
Status:Active
Country of residence:England
Address:3rd Floor, 1 Dover Street, London, England, W1S 4LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Georg Von Opel
Notified on:03 November 2017
Status:Active
Date of birth:May 1966
Nationality:Swiss
Country of residence:England
Address:3rd Floor,, 1 Dover Street, London, England, W1S 4LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gvo Wind Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-06-27Incorporation

Memorandum articles.

Download
2022-06-27Resolution

Resolution.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Change account reference date company current extended.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.