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

Gvo/cme Wind No. 17 Limited LONDON


Founded in 2014, Gvo/cme Wind No. 17, classified under reg no. 08921363 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 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company 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. As of 29 April 2024, there were 12 ex directors - Vian D., Amer A. and others listed below. There were no ex secretaries.

Gvo/cme Wind No. 17 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 08921363
Date of Incorporation Tue, 4th Mar 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 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

Nur P.

Position: Director

Appointed: 30 June 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

Harry B.

Position: Director

Appointed: 28 February 2018

Resigned: 06 September 2021

Suriati A.

Position: Director

Appointed: 28 February 2018

Resigned: 02 September 2020

Khairunnizam N.

Position: Director

Appointed: 28 February 2018

Resigned: 30 June 2020

Ian R.

Position: Director

Appointed: 02 May 2014

Resigned: 28 February 2018

Kuno S.

Position: Director

Appointed: 02 May 2014

Resigned: 28 February 2018

Henry E.

Position: Director

Appointed: 04 March 2014

Resigned: 18 December 2017

Henry S.

Position: Director

Appointed: 04 March 2014

Resigned: 18 December 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Gvo Wind Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Chase Milton Energy Limited that put Shaftesbury, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Gvo Wind Limited

C/O Wilder Coe Ltd 1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 08149116
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chase Milton Energy Limited

East Office Broad Oak House Semley, Shaftesbury, SP7 9BL, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 05175790
Notified on 6 April 2016
Ceased on 18 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 5th, October 2023
Free Download (12 pages)

Company search

Advertisements