Company NameMedium Scale Wind No.1 Limited
Company StatusActive
Company Number08608752
CategoryPrivate Limited Company
Incorporation Date15 July 2013(9 years, 8 months ago)
Previous NameGW04 Pep Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Isaac Fidalgo Da Costa Vaz Rahimo
Date of BirthJune 1983 (Born 39 years ago)
NationalityPortuguese
StatusCurrent
Appointed02 April 2015(1 year, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleAssistant Fund Manager
Country of ResidenceEngland
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMrs Jolanta Touzard
Date of BirthSeptember 1976 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(1 year, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleInstitutional Investor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(7 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 April 2015(1 year, 8 months after company formation)
Appointment Duration7 years, 12 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ben Morgan Lundie
Date of BirthDecember 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMr Bruce Vaughan Woodman
Date of BirthJune 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMiss Helen Mary Murphy
Date of BirthApril 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2016)
RoleFinance
Country of ResidenceEngland
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMr Isaac Fidalgo Da Costa Vaz Rahimo
Date of BirthJune 1983 (Born 39 years ago)
NationalityPortuguese
StatusResigned
Appointed02 April 2015(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 August 2021)
RoleAssistant Fund Manager
Country of ResidenceEngland
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 08 September 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nathaniel Damian Jonathan Brown
Date of BirthMarch 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitewww.avivainvestors.com
Telephone01234 449304
Telephone regionBedford

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Aviva Investors Realm Infrastructure No 2 Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 July 2022 (8 months ago)
Next Return Due12 August 2023 (4 months, 2 weeks from now)

Filing History

14 September 2021Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on 4 August 2021 (1 page)
27 August 2021Full accounts made up to 31 December 2020 (27 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
4 March 2021Appointment of Mr. Ian Shervell as a director on 26 February 2021 (2 pages)
25 September 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
16 September 2020Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page)
15 September 2020Accounts for a small company made up to 31 December 2019 (26 pages)
25 March 2020Director's details changed for Mr Isaac Fidalgo Da Costa Vaz Rahimo on 18 March 2020 (2 pages)
8 October 2019Change of details for Aviva Investors Infrastructure Income No.2 Limited as a person with significant control on 3 October 2019 (2 pages)
8 October 2019Change of details for Aviva Investors Infrastructure Income No.2 Limited as a person with significant control on 3 October 2019 (2 pages)
7 October 2019Change of details for Aviva Investors Realm Infrastructure No.2 Limited as a person with significant control on 3 October 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (27 pages)
8 April 2019Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 (1 page)
30 August 2018Full accounts made up to 31 December 2017 (26 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
26 February 2018Appointment of Mr Nathaniel Damian Jonathan Brown as a director on 2 November 2017 (2 pages)
10 November 2017Full accounts made up to 31 December 2016 (25 pages)
10 November 2017Full accounts made up to 31 December 2016 (25 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of Aviva Investors Realm Infrastructure No.2 Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of Aviva Investors Realm Infrastructure No.2 Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (19 pages)
9 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 September 2016Appointment of Mr Frederick Henry Murray as a director on 24 August 2016 (2 pages)
6 September 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page)
6 September 2016Appointment of Mr Frederick Henry Murray as a director on 24 August 2016 (2 pages)
6 September 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
28 May 2015Company name changed GW04 pep LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
28 May 2015Company name changed GW04 pep LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
20 April 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 2 April 2015 (2 pages)
20 April 2015Termination of appointment of Bruce Vaughan Woodman as a director on 2 April 2015 (1 page)
20 April 2015Termination of appointment of Ben Morgan Lundie as a director on 2 April 2015 (1 page)
20 April 2015Registered office address changed from 58 Coinagehall Street Helston Cornwall TR13 8EL to No.1 Poultry London EC2R 8EJ on 20 April 2015 (1 page)
20 April 2015Appointment of Jolanta Touzard as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Helen Murphy as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Jolanta Touzard as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 2 April 2015 (2 pages)
20 April 2015Appointment of Helen Murphy as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 April 2015 (2 pages)
20 April 2015Termination of appointment of Bruce Vaughan Woodman as a director on 2 April 2015 (1 page)
20 April 2015Termination of appointment of Ben Morgan Lundie as a director on 2 April 2015 (1 page)
20 April 2015Appointment of Jolanta Touzard as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 2 April 2015 (2 pages)
20 April 2015Appointment of Helen Murphy as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 April 2015 (2 pages)
20 April 2015Termination of appointment of Bruce Vaughan Woodman as a director on 2 April 2015 (1 page)
20 April 2015Termination of appointment of Ben Morgan Lundie as a director on 2 April 2015 (1 page)
20 April 2015Registered office address changed from 58 Coinagehall Street Helston Cornwall TR13 8EL to No.1 Poultry London EC2R 8EJ on 20 April 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
16 July 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
16 July 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)