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(6 years, 5 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 Kussner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 March 2015(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 | 26 March 2015(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 | 26 March 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | Switzerland |
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(2 years, 11 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(2 years, 11 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 |
Director Name | Mr Harry Piers Shaw Bond |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(2 years, 11 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(5 years, 3 months 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(5 years, 3 months 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(5 years, 3 months 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(5 years, 5 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(5 years, 11 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 |
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 | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
28 March 2018 | Delivered on: 4 April 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: Land at cefncynfoel, llanddewi, llandrindod wells (title number CYM667588). Outstanding |
---|---|
21 October 2016 | Delivered on: 24 October 2016 Persons entitled: Nibc Bank N.V. (As Security Agent) Classification: A registered charge Particulars: Land at cefncynfoel, llanddewi, llandrindod wells with title number CYM667588. Outstanding |
3 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
---|---|
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
3 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
17 March 2023 | Director's details changed for Ms Charmaine Nga Mun Chin on 17 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr Fadzlan Rosli 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) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (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 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 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 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) |
15 September 2021 | Appointment of Fadzlan Rosli as a director on 6 September 2021 (2 pages) |
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 Harry Piers Shaw Bond 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) |
7 April 2021 | Director's details changed for Nur Atikah Paimin on 7 April 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 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) |
28 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
28 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
28 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
10 July 2020 | Appointment of Hafiz Bin Ismail as a director on 30 June 2020 (2 pages) |
10 July 2020 | Appointment of Shamsul Azham Bin Mohd Isa 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) |
27 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Mr Harry Piers Shaw Bond on 28 February 2020 (2 pages) |
8 November 2019 | Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages) |
7 November 2019 | Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
1 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 April 2018 | Resolutions
|
6 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
4 April 2018 | Registration of charge 095124400002, created on 28 March 2018 (114 pages) |
3 April 2018 | Satisfaction of charge 095124400001 in full (1 page) |
16 March 2018 | Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 16 March 2018 (1 page) |
9 March 2018 | Appointment of Khairunnizam Naharudin as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Ian Douglas Rosen as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Harry Piers Shaw Bond as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Bernd Michael Kussner as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Suriati Asmah Abdullah as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Kuno Paul Sutter Schreiber as a director on 28 February 2018 (1 page) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
24 October 2016 | Registration of charge 095124400001, created on 21 October 2016 (123 pages) |
24 October 2016 | Registration of charge 095124400001, 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) |
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
17 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|