About

Registered Number: 07746876
Date of Incorporation: 19/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: C/O Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL,

 

Having been setup in 2011, Gvo Wind No. 1 Ltd have registered office in London, it's status is listed as "Active". The current directors of this business are Androlia, Debbie, Küssner, Bernd Michael. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KÜSSNER, Bernd Michael 28 May 2012 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
ANDROLIA, Debbie 28 May 2012 06 May 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
CS01 - N/A 19 August 2020
AA - Annual Accounts 29 July 2020
PARENT_ACC - N/A 29 July 2020
GUARANTEE2 - N/A 29 July 2020
AGREEMENT2 - N/A 29 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 08 July 2020
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 07 November 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 20 August 2018
PSC05 - N/A 31 July 2018
MR01 - N/A 16 April 2018
RESOLUTIONS - N/A 11 April 2018
MR01 - N/A 09 April 2018
MR01 - N/A 06 April 2018
MR01 - N/A 04 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
AD01 - Change of registered office address 16 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 August 2017
MR01 - N/A 03 November 2016
MR01 - N/A 03 November 2016
RESOLUTIONS - N/A 01 November 2016
MR01 - N/A 25 October 2016
MR01 - N/A 24 October 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 05 September 2016
TM02 - Termination of appointment of secretary 04 July 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 September 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 24 May 2013
CERTNM - Change of name certificate 23 October 2012
AR01 - Annual Return 11 September 2012
SH01 - Return of Allotment of shares 19 June 2012
AP01 - Appointment of director 15 June 2012
AD01 - Change of registered office address 15 June 2012
AP01 - Appointment of director 14 June 2012
AP03 - Appointment of secretary 14 June 2012
AA01 - Change of accounting reference date 14 June 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 24 August 2011
NEWINC - New incorporation documents 19 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

A registered charge 28 March 2018 Outstanding

N/A

A registered charge 28 March 2018 Outstanding

N/A

A registered charge 28 March 2018 Outstanding

N/A

A registered charge 31 October 2016 Fully Satisfied

N/A

A registered charge 31 October 2016 Fully Satisfied

N/A

A registered charge 21 October 2016 Fully Satisfied

N/A

A registered charge 21 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.