Company NameGVO Wind No. 1 Ltd
DirectorsCharmaine Nga Mun Chin and Fadzlan Rosli
Company StatusActive
Company Number07746876
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Previous NameAthris Wind No.1 Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMs Charmaine Nga Mun Chin
Date of BirthMay 1990 (Born 33 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 September 2021(10 years after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Business Development
Country of ResidenceEngland
Correspondence AddressC/O Wilder Coe Ltd 1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Fadzlan Rosli
Date of BirthOctober 1981 (Born 42 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 September 2021(10 years after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Wilder Coe Ltd 1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Kuno Paul Sutter Schreiber
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressBerger House 36/38 Berkeley Square
London
W1J 5AE
Director NameMr Ian Douglas Rosen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2012(9 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBerger House 36/38 Berkeley Square
London
W1J 5AE
Director NameMr Bernd Michael KÜSsner
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed28 May 2012(9 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2018)
RoleAsset Manager
Country of ResidenceSwitzerland
Correspondence AddressBerger House 36/38 Berkeley Square
London
W1J 5AE
Secretary NameDebbie Androlia
StatusResigned
Appointed28 May 2012(9 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 2016)
RoleCompany Director
Correspondence AddressBerger House 36/38 Berkeley Square
London
W1J 5AE
Director NameSuriati Asmah Abdullah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed28 February 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameKhairunnizam Naharudin
Date of BirthMay 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed28 February 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2020)
RoleHead, International Asset Group Of Tnb
Country of ResidenceMalaysia
Correspondence AddressTenaga Nasional Berhad Level Mezzanine, Hq Buildin
129 Jalan Bangsar
Kuala Lumpur
59200
Malaysia
Director NameMr Harry Piers Shaw Bond
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongspur Capital Limited 20 North Audley Street
London
W1K 6LX
Director NameShamsul Azham Bin Mohd Isa
Date of BirthJune 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed30 June 2020(8 years, 10 months after company formation)
Appointment Duration8 months (resigned 03 March 2021)
RoleSenior Manager, International Asset Group, Tenaga
Country of ResidenceMalaysia
Correspondence AddressInternational Asset Group, Tenaga National Berhad
Jalan Kerinchi, Gerbang, Kerinchi Lestari
Kuala Lumpur
59200
Director NameHafiz Bin Ismail
Date of BirthOctober 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed30 June 2020(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2021)
RoleGeneral Manager, International Asset Group, Tenaga
Country of ResidenceMalaysia
Correspondence AddressInternational Asset Group, Tenaga National Berhad
Jalan Kerinchi, Gerbang, Kerinchi Lestari
Kuala Lumpur
59200
Director NameNur Atikah Paimin
Date of BirthJune 1986 (Born 37 years ago)
NationalityMalaysian
StatusResigned
Appointed30 June 2020(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2021)
RoleManager, Tenaga Investments Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence Address127a Berkeley Square House
Berkeley Square
London
W1 6BD
Director NameAmer Aqel Amer Nordin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityMalaysian
StatusResigned
Appointed02 September 2020(9 years after company formation)
Appointment Duration1 year (resigned 06 September 2021)
RoleSenior Manager, International Asset Group Tnb
Country of ResidenceMalaysia
Correspondence AddressInternational Asset Group, Tenaga National Berhad
Jalan Kerinchi, Gerbang, Kerinchi Lestari
Kuala Lumpur
59200
Director NameMr Vian Robert Davys
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 06 September 2021)
RoleTenaga Investments Uk Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTenaga Investments Uk Ltd 1st Floor, Sackville Hou
143-149 Fenchurch Street
London
EC3M 6BL

Location

Registered AddressC/O Wilder Coe Ltd 1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Gvo Wind LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£82,325
Cash£38,717
Current Liabilities£1,018,936

Accounts

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

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

6 April 2018Delivered on: 16 April 2018
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: All and whole the tenants interest in the lease between malcolm haycox and christine sara haycox as partners of and trustees for the firm of m & c s haycox, and malcolm haycox and christine sara haycox (as individuals) and gvo wind NO1 LTD, dated 31 october and 2 november, both months in 2012, registered in the books of council and session on 21 december 2012 and registered in the land register of scotland under title number AYR96079 on 14 february 2013.
Outstanding
28 March 2018Delivered on: 9 April 2018
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
28 March 2018Delivered on: 6 April 2018
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
28 March 2018Delivered on: 4 April 2018
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
31 October 2016Delivered on: 3 November 2016
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Particulars: The tenant's interest under the lease entered into between trustees for firm of m & c s haycox and malcolm haycox and christine sara haycox and gvo wind no.1 Limited and registered in the land register of scotland under title number AYR96079.
Outstanding
31 October 2016Delivered on: 3 November 2016
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Particulars: The tenant's interest in the lease entered into between the trustees for the firm of m & c s haycox and malcolm haycox and christine sara haycox and gov wind no. 1 limited and registered in the land register of scotland under title number AYR96079.
Outstanding
21 October 2016Delivered on: 25 October 2016
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 24 October 2016
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

3 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
3 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
3 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
17 March 2023Director's details changed for Ms Charmaine Nga Mun Chin on 17 March 2023 (2 pages)
17 March 2023Director's details changed for Mr Fadzlan Rosli on 17 March 2023 (2 pages)
20 February 2023Director's details changed for Fadzlan Rosli on 20 February 2023 (2 pages)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
12 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
24 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages)
28 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
15 September 2021Appointment of Fadzlan Rosli as a director on 6 September 2021 (2 pages)
15 September 2021Termination of appointment of Nur Atikah Paimin as a director on 6 September 2021 (1 page)
15 September 2021Appointment of Ms Charmaine Nga Mun Chin as a director on 6 September 2021 (2 pages)
15 September 2021Termination of appointment of Vian Robert Davys as a director on 6 September 2021 (1 page)
15 September 2021Termination of appointment of Harry Piers Shaw Bond as a director on 6 September 2021 (1 page)
15 September 2021Termination of appointment of Amer Aqel Amer Nordin as a director on 6 September 2021 (1 page)
15 September 2021Termination of appointment of Hafiz Bin Ismail as a director on 6 September 2021 (1 page)
9 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
7 April 2021Director's details changed for Nur Atikah Paimin on 7 April 2021 (2 pages)
19 March 2021Appointment of Vian Robert Davys as a director on 3 March 2021 (2 pages)
18 March 2021Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 3 March 2021 (1 page)
11 September 2020Appointment of Amer Aqel Amer Nordin as a director on 2 September 2020 (2 pages)
11 September 2020Termination of appointment of Suriati Asmah Abdullah as a director on 2 September 2020 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
29 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
29 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
29 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
10 July 2020Appointment of Hafiz Bin Ismail as a director on 30 June 2020 (2 pages)
10 July 2020Appointment of Shamsul Azham Bin Mohd Isa as a director on 30 June 2020 (2 pages)
9 July 2020Appointment of Nur Atikah Paimin as a director on 30 June 2020 (2 pages)
8 July 2020Termination of appointment of Khairunnizam Naharudin as a director on 30 June 2020 (1 page)
8 November 2019Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages)
7 November 2019Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
13 March 2019Accounts for a small company made up to 31 December 2018 (10 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 July 2018Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018 (2 pages)
16 April 2018Registration of charge 077468760008, created on 6 April 2018 (9 pages)
11 April 2018Resolutions
  • RES13 ‐ Transactions 23/03/2018
(1 page)
9 April 2018Registration of charge 077468760007, created on 28 March 2018 (29 pages)
6 April 2018Registration of charge 077468760006, created on 28 March 2018 (37 pages)
4 April 2018Registration of charge 077468760005, created on 28 March 2018 (114 pages)
3 April 2018Satisfaction of charge 077468760002 in full (1 page)
3 April 2018Satisfaction of charge 077468760004 in full (1 page)
3 April 2018Satisfaction of charge 077468760001 in full (1 page)
3 April 2018Satisfaction of charge 077468760003 in full (1 page)
16 March 2018Registered office address changed from Berger House 36/38 Berkeley Square London W1J 5AE to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 16 March 2018 (1 page)
8 March 2018Termination of appointment of Bernd Michael Küssner as a director on 28 February 2018 (1 page)
8 March 2018Appointment of Khairunnizam Naharudin as a director on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Ian Douglas Rosen as a director on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Kuno Paul Sutter Schreiber as a director on 28 February 2018 (1 page)
8 March 2018Appointment of Suriati Asmah Abdullah as a director on 28 February 2018 (2 pages)
8 March 2018Appointment of Mr Harry Piers Shaw Bond as a director on 28 February 2018 (2 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 November 2016Registration of charge 077468760004, created on 31 October 2016 (10 pages)
3 November 2016Registration of charge 077468760003, created on 31 October 2016 (11 pages)
3 November 2016Registration of charge 077468760003, created on 31 October 2016 (11 pages)
3 November 2016Registration of charge 077468760004, created on 31 October 2016 (10 pages)
1 November 2016Resolutions
  • RES13 ‐ The facility agreement 10/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 November 2016Resolutions
  • RES13 ‐ The facility agreement 10/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
25 October 2016Registration of charge 077468760002, created on 21 October 2016 (26 pages)
25 October 2016Registration of charge 077468760002, created on 21 October 2016 (26 pages)
24 October 2016Registration of charge 077468760001, created on 21 October 2016 (123 pages)
24 October 2016Registration of charge 077468760001, created on 21 October 2016 (123 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
4 July 2016Termination of appointment of Debbie Androlia as a secretary on 6 May 2016 (1 page)
4 July 2016Termination of appointment of Debbie Androlia as a secretary on 6 May 2016 (1 page)
14 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 October 2012Company name changed athris wind no.1 LTD\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Company name changed athris wind no.1 LTD\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
19 June 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 1,000
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 1,000
(3 pages)
15 June 2012Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 15 June 2012 (1 page)
15 June 2012Appointment of Mr Ian Douglas Rosen as a director (2 pages)
15 June 2012Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 15 June 2012 (1 page)
15 June 2012Appointment of Mr Ian Douglas Rosen as a director (2 pages)
14 June 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 June 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 June 2012Appointment of Mr Bernd Michael Küssner as a director (2 pages)
14 June 2012Appointment of Mr Bernd Michael Küssner as a director (2 pages)
14 June 2012Appointment of Debbie Androlia as a secretary (1 page)
14 June 2012Appointment of Debbie Androlia as a secretary (1 page)
6 March 2012Appointment of Mr Kuno Paul Sutter Schreiber as a director (2 pages)
6 March 2012Appointment of Mr Kuno Paul Sutter Schreiber as a director (2 pages)
24 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)