You are here: bizstats.co.uk > a-z index > G list > GV list

Gvo Wind Limited LONDON


Founded in 2012, Gvo Wind, classified under reg no. 08149116 is an active company. Currently registered at C/o Wilder Coe Ltd 1st Floor, Sackville House EC3M 6BL, London the company has been in the business for twelve years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Fadzlan R., Charmaine C.. Of them, Fadzlan R., Charmaine C. have been with the company the longest, being appointed on 6 September 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ana Q. who worked with the the firm until 28 February 2018.

Gvo Wind Limited Address / Contact

Office Address C/o Wilder Coe Ltd 1st Floor, Sackville House
Office Address2 143-149 Fenchurch Street
Town London
Post code EC3M 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08149116
Date of Incorporation Thu, 19th Jul 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Fadzlan R.

Position: Director

Appointed: 06 September 2021

Charmaine C.

Position: Director

Appointed: 06 September 2021

Vian D.

Position: Director

Appointed: 03 March 2021

Resigned: 06 September 2021

Amer A.

Position: Director

Appointed: 02 September 2020

Resigned: 06 September 2021

Shamsul I.

Position: Director

Appointed: 30 June 2020

Resigned: 03 March 2021

Hafiz I.

Position: Director

Appointed: 30 June 2020

Resigned: 06 September 2021

Nur P.

Position: Director

Appointed: 30 June 2020

Resigned: 06 September 2021

Amir B.

Position: Director

Appointed: 02 May 2019

Resigned: 30 June 2020

Suriati A.

Position: Director

Appointed: 12 December 2018

Resigned: 02 September 2020

Khairunnizam N.

Position: Director

Appointed: 12 December 2018

Resigned: 30 June 2020

Nik M.

Position: Director

Appointed: 12 December 2018

Resigned: 30 June 2020

Magat H.

Position: Director

Appointed: 28 February 2018

Resigned: 12 December 2018

Bernd K.

Position: Director

Appointed: 28 February 2018

Resigned: 02 March 2020

Dato' B.

Position: Director

Appointed: 28 February 2018

Resigned: 12 December 2018

Datuk B.

Position: Director

Appointed: 28 February 2018

Resigned: 02 May 2019

Datuk Z.

Position: Director

Appointed: 28 February 2018

Resigned: 12 December 2018

Christopher C.

Position: Director

Appointed: 17 September 2015

Resigned: 28 February 2018

Emily V.

Position: Director

Appointed: 10 April 2015

Resigned: 28 February 2018

Ana Q.

Position: Secretary

Appointed: 07 May 2013

Resigned: 28 February 2018

Georg V.

Position: Director

Appointed: 19 July 2012

Resigned: 28 February 2018

Bernd K.

Position: Director

Appointed: 19 July 2012

Resigned: 28 February 2018

Kuno S.

Position: Director

Appointed: 19 July 2012

Resigned: 28 February 2018

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Tenaga Wind Ventures Uk Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Georg V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tenaga Wind Ventures Uk Ltd

1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 11023394
Notified on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Georg V.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 20th, September 2023
Free Download (16 pages)

Company search

Advertisements