Company NameGloucester Wind Limited
DirectorsBenjamin James Ernest Guest and Bozkurt Aydinoglu
Company StatusActive
Company Number07984678
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Benjamin James Ernest Guest
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Gresham House Asset Management Limited 5 New S
London
EC4A 3TW
Director NameMr Bozkurt Aydinoglu
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gresham House Asset Management Limited 5 New S
London
EC4A 3TW

Location

Registered Address6th Floor, St Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

799.6k at £1Hazel Renewable Energy Vct1 PLC
50.00%
Ordinary
799.6k at £1Hazel Renewable Energy Vct2 PLC
50.00%
Ordinary

Financials

Year2014
Turnover£171,118
Net Worth£1,576,860
Cash£174,197
Current Liabilities£15,210

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

14 March 2024Confirmation statement made on 10 March 2024 with updates (5 pages)
5 January 2024Accounts for a small company made up to 31 March 2023 (19 pages)
8 June 2023Notification of Occasum Holdings Limited as a person with significant control on 26 April 2023 (2 pages)
8 June 2023Appointment of Mr Nuno Miguel Palhares Tome as a director on 26 April 2023 (2 pages)
8 June 2023Cessation of Gresham House Renewable Energy Vct1 Plc as a person with significant control on 26 April 2023 (1 page)
8 June 2023Termination of appointment of Bozkurt Aydinoglu as a director on 26 April 2023 (1 page)
8 June 2023Cessation of Gresham House Renewable Energy Vct2 Plc as a person with significant control on 26 April 2023 (1 page)
8 June 2023Appointment of Ms Saffron Hooper-Kay as a director on 26 April 2023 (2 pages)
8 June 2023Registered office address changed from C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England to 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD on 8 June 2023 (1 page)
8 June 2023Termination of appointment of Benjamin James Ernest Guest as a director on 26 April 2023 (1 page)
22 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
5 August 2022Accounts for a small company made up to 31 March 2022 (18 pages)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (17 pages)
30 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (16 pages)
25 March 2020Registered office address changed from 5 New Street Square London EC4A 3TW England to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020 (1 page)
24 March 2020Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to 5 New Street Square London EC4A 3TW on 24 March 2020 (1 page)
24 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
4 March 2020Change of details for Gresham House Renewable Energy Vct1 Plc as a person with significant control on 25 February 2020 (2 pages)
4 March 2020Change of details for Gresham House Renewable Energy Vct2 Plc as a person with significant control on 25 February 2020 (2 pages)
4 March 2020Director's details changed for Mr. Bozkurt Aydinoglu on 25 February 2020 (2 pages)
24 February 2020Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
15 January 2020Accounts for a small company made up to 30 April 2019 (15 pages)
5 April 2019Change of details for Hazel Renewable Energy Vct 2 Plc. as a person with significant control on 7 March 2019 (2 pages)
5 April 2019Change of details for Hazel Renewable Energy Vct 1 Plc. as a person with significant control on 7 March 2019 (2 pages)
22 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
11 March 2019Accounts for a small company made up to 30 April 2018 (16 pages)
8 October 2018Registered office address changed from 227 Shepherds Bush Road London W6 7AS England to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018 (1 page)
30 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
30 April 2018Statement of capital on 30 April 2018
  • GBP 1,399,202
(5 pages)
30 April 2018Statement by Directors (1 page)
30 April 2018Solvency Statement dated 18/04/18 (1 page)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 30 April 2017 (13 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
2 February 2017Full accounts made up to 30 April 2016 (12 pages)
2 February 2017Full accounts made up to 30 April 2016 (12 pages)
31 January 2017Appointment of Mr. Bozkurt Aydinoglu as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr. Bozkurt Aydinoglu as a director on 31 January 2017 (2 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,599,202
(3 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,599,202
(3 pages)
10 March 2016Registered office address changed from 35 New Bridge Street London EC4V 6BW to 227 Shepherds Bush Road London W6 7AS on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 35 New Bridge Street London EC4V 6BW to 227 Shepherds Bush Road London W6 7AS on 10 March 2016 (1 page)
8 February 2016Full accounts made up to 30 April 2015 (12 pages)
8 February 2016Full accounts made up to 30 April 2015 (12 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,599,202
(3 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,599,202
(3 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,599,202
(3 pages)
13 February 2015Full accounts made up to 30 April 2014 (12 pages)
13 February 2015Full accounts made up to 30 April 2014 (12 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,599,202
(3 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,599,202
(3 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,599,202
(3 pages)
23 December 2013Full accounts made up to 30 April 2013 (13 pages)
23 December 2013Full accounts made up to 30 April 2013 (13 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
18 June 2012Registered office address changed from 35 Bridge Street London EC4W 6BW on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 35 Bridge Street London EC4W 6BW on 18 June 2012 (1 page)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,599,202
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,599,202
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,599,202
(3 pages)
30 March 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
30 March 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)