Company NameGVO Wind No. 14 Limited
DirectorsFadzlan Rosli and Charmaine Nga Mun Chin
Company StatusActive
Company Number08346929
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Previous NameCollacott Wind Energy Limited

Business Activity

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

Directors

Director NameMr Fadzlan Rosli
Date of BirthOctober 1981 (Born 42 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 September 2021(8 years, 8 months 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 NameMs Charmaine Nga Mun Chin
Date of BirthMay 1990 (Born 34 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 September 2021(8 years, 8 months 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 Gerard Mark Tivey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 High Cross
Truro
Cornwall
TR1 2AJ
Director NameMr Robert William John Paul
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 High Cross
Truro
Cornwall
TR1 2AJ
Director NameMr Simon Edward Coles
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 2017)
RoleEnvironmental Planning Consultant
Country of ResidenceEngland
Correspondence AddressBerger House Berkeley Square
London
W1J 5AE
Director NameMr Kuno Paul Sutter Schreiber
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed14 October 2013(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2018)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressBerger House Berkeley Square
London
W1J 5AE
Director NameMr Ian Douglas Rosen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2013(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBerger House Berkeley Square
London
W1J 5AE
Director NameMr Bernd Michael Kussner
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2013(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2018)
RoleAsset Manager
Country of ResidenceSwitzerland
Correspondence AddressBerger House Berkeley Square
London
W1J 5AE
Director NameMr Joseph David Winton
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 2017)
RoleDirector - Renewable Development
Country of ResidenceEngland
Correspondence AddressBerger House Berkeley Square
London
W1J 5AE
Secretary NameMrs Ana Quintanilha
StatusResigned
Appointed14 October 2013(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressBerger House Berkeley Square
London
W1J 5AE
Director NameSuriati Asmah Abdullah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed28 February 2018(5 years, 1 month 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(5 years, 1 month 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(5 years, 1 month 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(7 years, 5 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(7 years, 5 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(7 years, 5 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(7 years, 8 months 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(8 years, 2 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

1 at £1Gvo Wind LTD
50.00%
Ordinary
1 at £1Second Wind Renewables LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£66,670
Cash£106,803
Current Liabilities£1,365,737

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 Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

28 March 2018Delivered on: 4 April 2018
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: Land at collacott farm, newton tracey, barnstaple, devon, EX31 3QF (title number DN648749).
Outstanding

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
5 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
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)
5 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
13 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
29 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
29 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages)
15 September 2021Appointment of Ms Charmaine Nga Mun Chin as a director on 6 September 2021 (2 pages)
15 September 2021Termination of appointment of Hafiz Bin Ismail as a director on 6 September 2021 (1 page)
15 September 2021Termination of appointment of Nur Atikah Paimin as a director on 6 September 2021 (1 page)
15 September 2021Termination of appointment of Vian Robert Davys as a director on 6 September 2021 (1 page)
15 September 2021Appointment of Fadzlan Rosli as a director on 6 September 2021 (2 pages)
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)
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)
28 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
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)
28 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
28 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)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
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)
14 March 2019Accounts for a small company made up to 31 December 2018 (10 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
1 August 2018Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018 (2 pages)
31 July 2018Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018 (2 pages)
11 April 2018Resolutions
  • RES13 ‐ Transactions. Disapply article re count or voting 23/03/2018
(1 page)
4 April 2018Registration of charge 083469290001, created on 28 March 2018 (114 pages)
16 March 2018Registered office address changed from C/O Temporis Capital Llp Berger House 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 March 2018Termination of appointment of Ian Douglas Rosen 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 Bernd Michael Kussner as a director on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Ana Quintanilha as a secretary on 28 February 2018 (1 page)
8 March 2018Appointment of Suriati Asmah Abdullah as a director on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Kuno Paul Sutter Schreiber as a director on 28 February 2018 (1 page)
8 March 2018Appointment of Mr Harry Piers Shaw Bond as a director on 28 February 2018 (2 pages)
24 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
15 January 2018Cessation of Second Wind Renewables Limited as a person with significant control on 13 February 2017 (1 page)
30 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
23 January 2017Termination of appointment of Joseph David Winton as a director on 4 January 2017 (1 page)
23 January 2017Termination of appointment of Joseph David Winton as a director on 4 January 2017 (1 page)
23 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
20 January 2017Termination of appointment of Simon Edward Coles as a director on 4 January 2017 (1 page)
20 January 2017Termination of appointment of Robert William John Paul as a director on 4 January 2017 (1 page)
20 January 2017Termination of appointment of Robert William John Paul as a director on 4 January 2017 (1 page)
20 January 2017Termination of appointment of Simon Edward Coles as a director on 4 January 2017 (1 page)
8 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(7 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(7 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
16 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(7 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(7 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(7 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(7 pages)
14 January 2014Director's details changed for Mr Joseph David Winton on 11 December 2013 (2 pages)
14 January 2014Director's details changed for Mr Joseph David Winton on 11 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Joseph David Winton on 11 December 2013 (2 pages)
18 December 2013Director's details changed for Mr Joseph David Winton on 11 December 2013 (2 pages)
17 October 2013Registered office address changed from Maxet House 28 Baldwin Street Bristol BS1 1NG England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Maxet House 28 Baldwin Street Bristol BS1 1NG England on 17 October 2013 (1 page)
17 October 2013Termination of appointment of Gerard Tivey as a director (1 page)
17 October 2013Appointment of Mr Ian Douglas Rosen as a director (2 pages)
17 October 2013Company name changed collacott wind energy LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Appointment of Mr Simon Edward Coles as a director (2 pages)
17 October 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
17 October 2013Termination of appointment of Gerard Tivey as a director (1 page)
17 October 2013Appointment of Mrs Ana Quintanilha as a secretary (1 page)
17 October 2013Appointment of Mr Kuno Paul Sutter Schreiber as a director (2 pages)
17 October 2013Appointment of Mr Joseph David Winton as a director (2 pages)
17 October 2013Appointment of Mr Simon Edward Coles as a director (2 pages)
17 October 2013Appointment of Mr Bernd Michael Kussner as a director (2 pages)
17 October 2013Appointment of Mr Kuno Paul Sutter Schreiber as a director (2 pages)
17 October 2013Appointment of Mr Joseph David Winton as a director (2 pages)
17 October 2013Appointment of Mrs Ana Quintanilha as a secretary (1 page)
17 October 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
17 October 2013Company name changed collacott wind energy LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Appointment of Mr Bernd Michael Kussner as a director (2 pages)
17 October 2013Appointment of Mr Ian Douglas Rosen as a director (2 pages)
19 April 2013Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 19 April 2013 (1 page)
4 January 2013Incorporation (15 pages)
4 January 2013Incorporation (15 pages)