About

Registered Number: 07746876
Date of Incorporation: 19/08/2011 (13 years and 7 months ago)
Company Status: Active
Registered Address: C/O Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL,

 

Established in 2011, Gvo Wind No. 1 Ltd are based in London, it's status at Companies House is "Active". This business has 2 directors listed as Androlia, Debbie, Küssner, Bernd Michael in the Companies House registry. We don't know the number of employees at this business.

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.