143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Mr Fadzlan Rosli |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 06 September 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
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 Bernd Michael KÃ?Ssner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Asset Manager |
Country of Residence | Switzerland |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Ian Douglas Rosen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Kuno Paul Sutter Schreiber |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 May 2013(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 Bernd Michael KÜSsner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2013(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 | 10 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Suriati Asmah Abdullah |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Khairunnizam Naharudin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2020) |
Role | Head, International Asset Group Of Tnb |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine, Hq Buildin 129 Jalan Bangsar Kuala Lumpur 59200 Malaysia |
Director Name | Mr Harry Piers Shaw Bond |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longspur Capital Limited 20 North Audley Street London W1K 6LX |
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, 1 month 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, 1 month 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, 1 month 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(7 years, 3 months 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(7 years, 9 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 |
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 | Gvo Wind LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,935 |
Cash | £62,841 |
Current Liabilities | £1,322,274 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
6 April 2018 | Delivered on: 20 April 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: All and whole the tenant’s interest under the lease among mrs anne mary macdonald, murdo alexander macdonald and gvo wind no.10 Limited, dated 27 august and 3 september and registered in the land register of scotland under title number INV33515 on 29 september all dates in the year 2014. Outstanding |
---|---|
28 March 2018 | Delivered on: 9 April 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
28 March 2018 | Delivered on: 6 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 |
31 October 2016 | Delivered on: 4 November 2016 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: The tenant's interest under the lease entered into between anne mary macdonald and gvo wind no. 10 limited and registered in the land register of scotland under title number INV33515. Outstanding |
31 October 2016 | Delivered 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 anne mary macdonald and gvo wind no.10 Limited and registered in the land register of scotland under title number INV33515. Outstanding |
21 October 2016 | Delivered on: 25 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 |
5 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
---|---|
5 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
17 March 2023 | Director's details changed for Mr Fadzlan Rosli on 17 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Ms Charmaine Nga Mun Chin on 17 March 2023 (2 pages) |
20 February 2023 | Director's details changed for Fadzlan Rosli on 20 February 2023 (2 pages) |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages) |
13 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
30 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
28 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages) |
15 September 2021 | Appointment of Fadzlan Rosli as a director on 6 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Harry Piers Shaw Bond 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) |
15 September 2021 | Termination of appointment of Hafiz Bin Ismail as a director on 6 September 2021 (1 page) |
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) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 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) |
11 September 2020 | Termination of appointment of Suriati Asmah Abdullah as a director on 2 September 2020 (1 page) |
11 September 2020 | Appointment of Amer Aqel Amer Nordin as a director on 2 September 2020 (2 pages) |
29 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
29 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
29 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 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 Hafiz Bin Ismail as a director on 30 June 2020 (2 pages) |
9 July 2020 | Appointment of Nur Atikah Paimin as a director on 30 June 2020 (2 pages) |
8 July 2020 | Termination of appointment of Khairunnizam Naharudin as a director on 30 June 2020 (1 page) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
8 November 2019 | Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages) |
8 November 2019 | Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
31 July 2018 | Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
20 April 2018 | Registration of charge 085244570008, created on 6 April 2018 (9 pages) |
11 April 2018 | Resolutions
|
9 April 2018 | Registration of charge 085244570007, created on 28 March 2018 (29 pages) |
6 April 2018 | Registration of charge 085244570006, created on 28 March 2018 (37 pages) |
4 April 2018 | Registration of charge 085244570005, created on 28 March 2018 (114 pages) |
3 April 2018 | Satisfaction of charge 085244570004 in full (1 page) |
3 April 2018 | Satisfaction of charge 085244570001 in full (1 page) |
3 April 2018 | Satisfaction of charge 085244570002 in full (1 page) |
3 April 2018 | Satisfaction of charge 085244570003 in full (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) |
8 March 2018 | Termination of appointment of Ana Quintanilha as a secretary on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Bernd Michael Küssner as a director on 28 February 2018 (1 page) |
8 March 2018 | Appointment of Khairunnizam Naharudin as a director on 28 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Kuno Paul Sutter Schreiber as a director on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Ian Douglas Rosen as a director on 28 February 2018 (1 page) |
8 March 2018 | Appointment of Suriati Asmah Abdullah as a director on 28 February 2018 (2 pages) |
8 March 2018 | Appointment of Mr Harry Piers Shaw Bond as a director on 28 February 2018 (2 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
13 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
4 November 2016 | Registration of charge 085244570004, created on 31 October 2016 (11 pages) |
4 November 2016 | Registration of charge 085244570004, created on 31 October 2016 (11 pages) |
3 November 2016 | Registration of charge 085244570003, created on 31 October 2016 (10 pages) |
3 November 2016 | Registration of charge 085244570003, created on 31 October 2016 (10 pages) |
1 November 2016 | Resolutions
|
25 October 2016 | Registration of charge 085244570002, created on 21 October 2016 (26 pages) |
25 October 2016 | Registration of charge 085244570002, created on 21 October 2016 (26 pages) |
24 October 2016 | Registration of charge 085244570001, created on 21 October 2016 (123 pages) |
24 October 2016 | Registration of charge 085244570001, created on 21 October 2016 (123 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
1 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
14 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
14 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
10 May 2013 | Incorporation
|
10 May 2013 | Incorporation
|