UKBizDB.co.uk

GVO WIND NO. 1 LTD

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

This company is commonly known as Gvo Wind No. 1 Ltd. The company was founded 12 years ago and was given the registration number 07746876. The firm's registered office is in LONDON. You can find them at C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GVO WIND NO. 1 LTD
Company Number:07746876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wilder Coe Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director06 September 2021Active
C/O Wilder Coe Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director06 September 2021Active
Berger House, 36/38 Berkeley Square, London, United Kingdom, W1J 5AE

Secretary28 May 2012Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Director28 February 2018Active
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Jalan Kerinchi, Gerbang, Kerinchi Lestari, Kuala Lumpur, Malaysia, 59200

Director02 September 2020Active
Longspur Capital Limited, 20 North Audley Street, London, England, W1K 6LX

Director28 February 2018Active
Tenaga Investments Uk Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director03 March 2021Active
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Jalan Kerinchi, Gerbang, Kerinchi Lestari, Kuala Lumpur, Malaysia, 59200

Director30 June 2020Active
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Jalan Kerinchi, Gerbang, Kerinchi Lestari, Kuala Lumpur, Malaysia, 59200

Director30 June 2020Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director19 August 2011Active
Berger House, 36/38 Berkeley Square, London, United Kingdom, W1J 5AE

Director28 May 2012Active
Tenaga Nasional Berhad, Level Mezzanine, Hq Building, 129 Jalan Bangsar, Kuala Lumpur, Malaysia,

Director28 February 2018Active
127a, Berkeley Square House, Berkeley Square, London, England, W1 6BD

Director30 June 2020Active
Berger House, 36/38 Berkeley Square, London, United Kingdom, W1J 5AE

Director28 May 2012Active
Berger House, 36/38 Berkeley Square, London, United Kingdom, W1J 5AE

Director19 August 2011Active

People with Significant Control

Gvo Wind Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Wilder Coe Ltd 1st Floor, Sackville House, London, England, EC3M 6BL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-03Accounts

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-12Other

Legacy.

Download
2022-09-29Accounts

Legacy.

Download
2022-09-29Other

Legacy.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-28Accounts

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.