143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Ms Charmaine Nga Mun Chin |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 06 September 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Kuno Paul Sutter Schreiber |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Berger House 36/38 Berkeley Square London W1J 5AE |
Director Name | Mr Georg Von Opel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Berger House 36/38 Berkeley Square London W1J 5AE |
Director Name | Mr Bernd Michael KÜSsner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Asset Manager |
Country of Residence | Switzerland |
Correspondence Address | Berger House 36/38 Berkeley Square London W1J 5AE |
Secretary Name | Mrs Ana Quintanilha |
---|---|
Status | Resigned |
Appointed | 07 May 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Berger House 36/38 Berkeley Square London W1J 5AE |
Director Name | Mrs Emily Louise Von Opel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2018) |
Role | Housewife |
Country of Residence | Switzerland |
Correspondence Address | Berger House 36/38 Berkeley Square London W1J 5AE |
Director Name | Mr Christopher Michael Chambers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2018) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Berger House 36/38 Berkeley Square London W1J 5AE |
Director Name | Datuk Seri Ir. Azman Bin Mohd |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2019) |
Role | Ceo/President |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine, Hq Buildin 129 Jalan Bangsar Kuala Lumpur 59200 MYS |
Director Name | Mr Bernd Michael Kussner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 2018(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Datuk Fazlur Zainuddin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2018) |
Role | Chief Financial Officer |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine, Hq Buildin 129 Jalan Bangsar Kuala Lumpur 59200 MYS |
Director Name | Magat Jalaluddin Megat Hassan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2018) |
Role | Chief Strategy Office Of Tnb |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine, Hq Buildin 129 Jalan Bangsar Kuala Lumpur 59200 MYS |
Director Name | Dato' Muhammad Razif Bin Abdul Rahman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 2018) |
Role | Vice President |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine, Hq Buildin 129 Jalan Bangsar Kuala Lumpur 59200 MYS |
Director Name | Suriati Asmah Abdullah |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 December 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Nik Hishamuddin Bin Mohamed |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 December 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2020) |
Role | Head (President/Ceo Office) |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level 1, Hq Building 129, Jalan Bangsar Kuala Lumpur 59200 |
Director Name | Khairunnizam Naharudin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 December 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2020) |
Role | Head, International Asset Group Of Tnb |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine Hq Building 129 Jalan Bangsar Kuala Lumpur 59200 |
Director Name | Amir Hamzah Bin Azizan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 May 2019(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2020) |
Role | Chief Executive Officer/President Of Tnb |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level 1, Hq Building 129, Jalan Bangsar Kuala Lumpur 59200 |
Director Name | Shamsul Azham Bin Mohd Isa |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2020(7 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 2021) |
Role | Senior Manager, International Asset Group, Tenaga |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang, Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Hafiz Bin Ismail |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2021) |
Role | General Manager, International Asset Group, Tenaga |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang, Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Nur Atikah Paimin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2021) |
Role | Manager, Tenaga Investments Uk Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 127a Berkeley Square House Berkeley Square London W1 6BD |
Director Name | Amer Aqel Amer Nordin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 September 2020(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 September 2021) |
Role | Senior Manager, International Asset Group Tnb |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang, Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Mr Vian Robert Davys |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(8 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 06 September 2021) |
Role | Tenaga Investments Uk Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tenaga Investments Uk Ltd 1st Floor, Sackville Hou 143-149 Fenchurch Street London EC3M 6BL |
Website | royalmail.com |
---|
Registered Address | C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Georg Von Opel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£422,366 |
Cash | £289,593 |
Current Liabilities | £24,288,462 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
28 March 2018 | Delivered on: 10 April 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
---|---|
28 March 2018 | Delivered on: 4 April 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
21 October 2016 | Delivered on: 24 October 2016 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
21 October 2016 | Delivered on: 24 October 2016 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Outstanding |
7 March 2014 | Delivered on: 20 March 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2018 | Delivered on: 7 March 2018 Satisfied on: 3 April 2018 Persons entitled: Nibc Bank N.V. Classification: A registered charge Fully Satisfied |
20 September 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
17 March 2023 | Director's details changed for Ms Charmaine Nga Mun Chin on 17 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr Fadzlan Rosli on 17 March 2023 (2 pages) |
20 February 2023 | Director's details changed for Fadzlan Rosli on 20 February 2023 (2 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
15 June 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
15 September 2021 | Appointment of Fadzlan Rosli as a director on 6 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Nur Atikah Paimin as a director on 6 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Amer Aqel Amer Nordin as a director on 6 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Vian Robert Davys as a director on 6 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Hafiz Bin Ismail as a director on 6 September 2021 (1 page) |
15 September 2021 | Appointment of Ms Charmaine Nga Mun Chin as a director on 6 September 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
9 July 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
7 April 2021 | Director's details changed for Nur Atikah Paimin on 7 April 2021 (2 pages) |
19 March 2021 | Appointment of Vian Robert Davys as a director on 3 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 3 March 2021 (1 page) |
9 September 2020 | Appointment of Amer Aqel Amer Nordin as a director on 2 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Suriati Asmah Abdullah as a director on 2 September 2020 (1 page) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
15 July 2020 | Change of details for Tenaga Wind Ventures Uk Ltd as a person with significant control on 2 July 2020 (2 pages) |
10 July 2020 | Appointment of Shamsul Azham Bin Mohd Isa as a director on 30 June 2020 (2 pages) |
10 July 2020 | Appointment of Nur Atikah Paimin as a director on 30 June 2020 (2 pages) |
10 July 2020 | Appointment of Hafiz Bin Ismail as a director on 30 June 2020 (2 pages) |
9 July 2020 | Termination of appointment of Khairunnizam Naharudin as a director on 30 June 2020 (1 page) |
9 July 2020 | Termination of appointment of Nik Hishamuddin Bin Mohamed as a director on 30 June 2020 (1 page) |
9 July 2020 | Termination of appointment of Amir Hamzah Bin Azizan as a director on 30 June 2020 (1 page) |
8 July 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
5 March 2020 | Termination of appointment of Bernd Michael Kussner as a director on 2 March 2020 (1 page) |
7 February 2020 | Director's details changed for Mr Bernd Michael Kussner on 31 January 2020 (2 pages) |
9 November 2019 | Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages) |
7 November 2019 | Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
5 July 2019 | Director's details changed for Bernd Michael Kuessner on 1 July 2019 (2 pages) |
9 May 2019 | Appointment of Amir Hamzah Bin Azizan as a director on 2 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Datuk Seri Ir. Azman Bin Mohd as a director on 2 May 2019 (1 page) |
14 March 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
13 December 2018 | Appointment of Nik Hishamuddin Bin Mohamed as a director on 12 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Dato' Muhammad Razif Bin Abdul Rahman as a director on 12 December 2018 (1 page) |
13 December 2018 | Appointment of Suriati Asmah Abdullah as a director on 12 December 2018 (2 pages) |
13 December 2018 | Appointment of Khairunnizam Naharudin as a director on 12 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Datuk Fazlur Zainuddin as a director on 12 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Magat Jalaluddin Megat Hassan as a director on 12 December 2018 (1 page) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
20 August 2018 | Director's details changed for Bernd Michael Kuessner on 19 July 2018 (2 pages) |
17 August 2018 | Director's details changed for Bernd Michael Kuessner on 19 July 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
11 April 2018 | Resolutions
|
10 April 2018 | Registration of charge 081491160006, created on 28 March 2018 (21 pages) |
4 April 2018 | Registration of charge 081491160005, created on 28 March 2018 (114 pages) |
3 April 2018 | Satisfaction of charge 081491160004 in full (1 page) |
3 April 2018 | Satisfaction of charge 081491160002 in full (1 page) |
3 April 2018 | Satisfaction of charge 081491160003 in full (1 page) |
26 March 2018 | Notification of Tenaga Wind Ventures Uk Ltd as a person with significant control on 28 February 2018 (2 pages) |
26 March 2018 | Cessation of Georg Von Opel as a person with significant control on 28 February 2018 (1 page) |
16 March 2018 | Registered 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) |
14 March 2018 | Resolutions
|
13 March 2018 | Termination of appointment of Bernd Michael Küssner as a director on 28 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Ana Quintanilha as a secretary on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Magat Jalaluddin Megat Hassan as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Georg Von Opel as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Dato' Muhammad Razif Bin Abdul Rahman as a director on 28 February 2018 (2 pages) |
9 March 2018 | Appointment of Datuk Seri Ir. Azman Bin Mohd as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Kuno Paul Sutter Schreiber as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Bernd Michael Kuessner as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Christopher Michael Chambers as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Datuk Fazlur Zainuddin as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Emily Louise Von Opel as a director on 28 February 2018 (1 page) |
7 March 2018 | Registration of charge 081491160004, created on 28 February 2018 (11 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 21 February 2018
|
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 November 2016 | Memorandum and Articles of Association (20 pages) |
1 November 2016 | Memorandum and Articles of Association (20 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
25 October 2016 | Satisfaction of charge 081491160001 in full (4 pages) |
25 October 2016 | Satisfaction of charge 081491160001 in full (4 pages) |
24 October 2016 | Registration of charge 081491160002, created on 21 October 2016 (123 pages) |
24 October 2016 | Registration of charge 081491160003, created on 21 October 2016 (123 pages) |
24 October 2016 | Registration of charge 081491160003, created on 21 October 2016 (123 pages) |
24 October 2016 | Registration of charge 081491160002, created on 21 October 2016 (123 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
9 October 2015 | Appointment of Mr Christopher Michael Chambers as a director on 17 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr Christopher Michael Chambers as a director on 17 September 2015 (2 pages) |
19 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 July 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
16 April 2015 | Appointment of Mrs Emily Louise Von Opel as a director on 10 April 2015 (2 pages) |
16 April 2015 | Appointment of Mrs Emily Louise Von Opel as a director on 10 April 2015 (2 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
20 March 2014 | Registration of charge 081491160001 (18 pages) |
20 March 2014 | Registration of charge 081491160001 (18 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 July 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 July 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page) |
13 May 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
13 May 2013 | Appointment of Mrs Ana Quintanilha as a secretary (1 page) |
13 May 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
13 May 2013 | Appointment of Mrs Ana Quintanilha as a secretary (1 page) |
19 July 2012 | Incorporation
|
19 July 2012 | Incorporation
|