London
W1D 1NN
Director Name | Ashleigh Chalmers Gray |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(9 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Of Staff |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Ian Douglas Rosen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2014(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 | 02 May 2014(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 Kussner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
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 | Mr Harry Piers Shaw Bond |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longspur Capital Limited 20 North Audley Street London W1K 6LX |
Director Name | Helen Louise Ansell |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 2023) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Registered Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gvo Wind LTD 50.00% Ordinary |
---|---|
1 at £1 | James Cubitt Bloom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,448 |
Cash | £113,516 |
Current Liabilities | £663,213 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 6 days from now) |
21 November 2023 | Appointment of Ashleigh Chalmers Gray as a director on 20 November 2023 (2 pages) |
---|---|
21 November 2023 | Termination of appointment of Helen Louise Ansell as a director on 20 November 2023 (1 page) |
11 September 2023 | Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 7 August 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
16 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
16 February 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (16 pages) |
16 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (73 pages) |
16 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
18 October 2022 | Director's details changed for Helen Louise Ansell on 11 October 2022 (2 pages) |
18 October 2022 | Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 19 July 2022 (2 pages) |
18 October 2022 | Director's details changed for Ms Zoisa Leah North-Bond on 11 October 2022 (2 pages) |
7 September 2022 | Director's details changed for Helen Louise Ansell on 15 July 2022 (2 pages) |
19 July 2022 | Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 19 July 2022 (1 page) |
15 July 2022 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
14 July 2022 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
9 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a small company made up to 30 April 2021 (20 pages) |
13 May 2021 | Confirmation statement made on 2 May 2021 with updates (5 pages) |
16 February 2021 | Director's details changed for Zoisa Leah Walton on 3 February 2021 (2 pages) |
5 November 2020 | Current accounting period extended from 31 December 2020 to 30 April 2021 (1 page) |
4 November 2020 | Appointment of Helen Louise Ansell as a director on 30 October 2020 (2 pages) |
4 November 2020 | Registered office address changed from C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 6th Floor 33 Holborn London EC1N 2HT on 4 November 2020 (1 page) |
4 November 2020 | Notification of Octopus Energy Generation Holdco Limited as a person with significant control on 30 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Bernd Michael Kussner as a director on 30 October 2020 (1 page) |
4 November 2020 | Termination of appointment of Harry Piers Shaw Bond as a director on 30 October 2020 (1 page) |
4 November 2020 | Resolutions
|
4 November 2020 | Cessation of Georg Von Opel as a person with significant control on 30 October 2020 (1 page) |
4 November 2020 | Appointment of Zoisa Leah Walton as a director on 30 October 2020 (2 pages) |
2 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
7 February 2020 | Director's details changed for Mr Bernd Michael Kussner on 31 January 2020 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
20 May 2019 | Second filing for the appointment of Harry Piers Shaw Bond as a director (6 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 April 2019 | Change of details for Mr Georg Von Opel as a person with significant control on 25 April 2019 (2 pages) |
6 November 2018 | Termination of appointment of Kuno Paul Sutter Schreiber as a director on 4 October 2018 (1 page) |
6 November 2018 | Registered office address changed from C/O Temporis Capital Llp 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 6 November 2018 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
14 June 2018 | Change of details for Mr Georg Von Opel as a person with significant control on 3 November 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
15 May 2018 | Notification of Georg Von Opel as a person with significant control on 3 November 2017 (2 pages) |
14 May 2018 | Cessation of James Cubitt Bloom as a person with significant control on 26 January 2018 (1 page) |
14 May 2018 | Cessation of Gvo Wind Limited as a person with significant control on 26 January 2018 (1 page) |
13 March 2018 | Appointment of Mr Harry Piers Shaw Bond as a director on 28 February 2018
|
12 March 2018 | Termination of appointment of Ian Douglas Rosen as a director on 28 February 2018 (1 page) |
5 December 2017 | Amended accounts for a small company made up to 31 December 2016 (11 pages) |
5 December 2017 | Amended accounts for a small company made up to 31 December 2016 (11 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
25 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 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) |
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
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) |
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
2 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|