Company NameGVO Wind No. 31 Limited
DirectorsCharmaine Nga Mun Chin and Fadzlan Rosli
Company StatusActive
Company Number09235844
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Charmaine Nga Mun Chin
Date of BirthMay 1990 (Born 34 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 September 2021(6 years, 11 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 Fadzlan Rosli
Date of BirthOctober 1981 (Born 42 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 September 2021(6 years, 11 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 NameMr Bernd Michael Kussner
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleAsset Manager
Country of ResidenceSwitzerland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Ian Douglas Rosen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 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
Appointed25 September 2014(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMrs Dympna Jackson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2018)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Matthew Anthony Jackson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameKhairunnizam Naharudin
Date of BirthMay 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed28 February 2018(3 years, 5 months 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
MYS
Director NameSuriati Asmah Abdullah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed28 February 2018(3 years, 5 months 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 NameMr Harry Piers Shaw Bond
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(3 years, 5 months 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(5 years, 9 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(5 years, 9 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(5 years, 9 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(5 years, 11 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(6 years, 5 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

2 at £1Gvo Wind LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Particulars: Land on the west side of ashworth road, rochdale (title number MAN257980).
Outstanding

Filing History

23 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 November 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 8
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 2
(3 pages)
17 November 2015Appointment of Mr Matthew Anthony Jackson as a director on 5 August 2015 (2 pages)
17 November 2015Appointment of Mrs Dympna Jackson as a director on 5 August 2015 (2 pages)
13 October 2015Termination of appointment of Bernd Michael Kussner as a director on 2 August 2015 (1 page)
13 October 2015Termination of appointment of Bernd Michael Kussner as a director on 2 August 2015 (1 page)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)