Company NameOctopus Energy Generation No. 1 Limited
DirectorsZoisa Leah North-Bond and Ashleigh Chalmers Gray
Company StatusActive
Company Number09022683
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 11 months ago)
Previous NameGVO Wind No. 26 Limited

Business Activity

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

Directors

Director NameMs Zoisa Leah North-Bond
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameAshleigh Chalmers Gray
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(9 years, 6 months after company formation)
Appointment Duration5 months
RoleChief Of Staff
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Ian Douglas Rosen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Kuno Paul Sutter Schreiber
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Bernd Michael Kussner
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe Ltd 1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Harry Piers Shaw Bond
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongspur Capital Limited 20 North Audley Street
London
W1K 6LX
Director NameHelen Louise Ansell
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 November 2023)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN

Location

Registered AddressUk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gvo Wind LTD
50.00%
Ordinary
1 at £1James Cubitt Bloom
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,448
Cash£113,516
Current Liabilities£663,213

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 6 days from now)

Filing History

21 November 2023Appointment of Ashleigh Chalmers Gray as a director on 20 November 2023 (2 pages)
21 November 2023Termination of appointment of Helen Louise Ansell as a director on 20 November 2023 (1 page)
11 September 2023Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 7 August 2023 (2 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
16 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
16 February 2023Audit exemption subsidiary accounts made up to 30 April 2022 (16 pages)
16 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (73 pages)
16 February 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
18 October 2022Director's details changed for Helen Louise Ansell on 11 October 2022 (2 pages)
18 October 2022Change of details for Octopus Energy Generation Holdco Limited as a person with significant control on 19 July 2022 (2 pages)
18 October 2022Director's details changed for Ms Zoisa Leah North-Bond on 11 October 2022 (2 pages)
7 September 2022Director's details changed for Helen Louise Ansell on 15 July 2022 (2 pages)
19 July 2022Registered 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 2022Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
14 July 2022Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 30 April 2021 (20 pages)
13 May 2021Confirmation statement made on 2 May 2021 with updates (5 pages)
16 February 2021Director's details changed for Zoisa Leah Walton on 3 February 2021 (2 pages)
5 November 2020Current accounting period extended from 31 December 2020 to 30 April 2021 (1 page)
4 November 2020Appointment of Helen Louise Ansell as a director on 30 October 2020 (2 pages)
4 November 2020Registered 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 2020Notification of Octopus Energy Generation Holdco Limited as a person with significant control on 30 October 2020 (2 pages)
4 November 2020Termination of appointment of Bernd Michael Kussner as a director on 30 October 2020 (1 page)
4 November 2020Termination of appointment of Harry Piers Shaw Bond as a director on 30 October 2020 (1 page)
4 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
(3 pages)
4 November 2020Cessation of Georg Von Opel as a person with significant control on 30 October 2020 (1 page)
4 November 2020Appointment of Zoisa Leah Walton as a director on 30 October 2020 (2 pages)
2 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
7 February 2020Director's details changed for Mr Bernd Michael Kussner on 31 January 2020 (2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
20 May 2019Second filing for the appointment of Harry Piers Shaw Bond as a director (6 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 April 2019Change of details for Mr Georg Von Opel as a person with significant control on 25 April 2019 (2 pages)
6 November 2018Termination of appointment of Kuno Paul Sutter Schreiber as a director on 4 October 2018 (1 page)
6 November 2018Registered 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 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 June 2018Change of details for Mr Georg Von Opel as a person with significant control on 3 November 2017 (2 pages)
23 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
15 May 2018Notification of Georg Von Opel as a person with significant control on 3 November 2017 (2 pages)
14 May 2018Cessation of James Cubitt Bloom as a person with significant control on 26 January 2018 (1 page)
14 May 2018Cessation of Gvo Wind Limited as a person with significant control on 26 January 2018 (1 page)
13 March 2018Appointment of Mr Harry Piers Shaw Bond as a director on 28 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2019.
(3 pages)
12 March 2018Termination of appointment of Ian Douglas Rosen as a director on 28 February 2018 (1 page)
5 December 2017Amended accounts for a small company made up to 31 December 2016 (11 pages)
5 December 2017Amended accounts for a small company made up to 31 December 2016 (11 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
25 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
2 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
2 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)