Background WavePink WaveYellow Wave

GVO WIND LIMITED (08149116)

GVO WIND LIMITED (08149116) is an active UK company. incorporated on 19 July 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GVO WIND LIMITED has been registered for 13 years. Current directors include CHIN, Charmaine Nga Mun, ROSLI, Fadzlan.

Company Number
08149116
Status
active
Type
ltd
Incorporated
19 July 2012
Age
13 years
Address
C/O Wilder Coe Ltd 1st Floor, Sackville House, London, EC3M 6BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHIN, Charmaine Nga Mun, ROSLI, Fadzlan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GVO WIND LIMITED

GVO WIND LIMITED is an active company incorporated on 19 July 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GVO WIND LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08149116

LTD Company

Age

13 Years

Incorporated 19 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

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

Previous Addresses

Berger House 36/38 Berkeley Square London W1J 5AE
From: 19 July 2012To: 16 March 2018
Timeline

50 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Mar 14
Director Joined
Apr 15
Director Joined
Oct 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Funding Round
Mar 18
Loan Secured
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
1
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CHIN, Charmaine Nga Mun

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born May 1990
Director
Appointed 06 Sept 2021

ROSLI, Fadzlan

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born October 1981
Director
Appointed 06 Sept 2021

QUINTANILHA, Ana

Resigned
36/38 Berkeley Square, LondonW1J 5AE
Secretary
Appointed 07 May 2013
Resigned 28 Feb 2018

ABDULLAH, Suriati Asmah

Resigned
LondonEC4M 7WS
Born August 1965
Director
Appointed 12 Dec 2018
Resigned 02 Sept 2020

AMER NORDIN, Amer Aqel

Resigned
Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Kuala Lumpur59200
Born November 1987
Director
Appointed 02 Sept 2020
Resigned 06 Sept 2021

BIN ABDUL RAHMAN, Dato' Muhammad Razif

Resigned
Level Mezzanine, Hq Building, Kuala Lumpur
Born June 1962
Director
Appointed 28 Feb 2018
Resigned 12 Dec 2018

BIN AZIZAN, Amir Hamzah

Resigned
Level 1, Hq Building, Kuala Lumpur59200
Born April 1967
Director
Appointed 02 May 2019
Resigned 30 Jun 2020

BIN MOHD, Datuk Seri Ir. Azman

Resigned
Level Mezzanine, Hq Building, Kuala Lumpur
Born September 1957
Director
Appointed 28 Feb 2018
Resigned 02 May 2019

CHAMBERS, Christopher Michael

Resigned
36/38 Berkeley Square, LondonW1J 5AE
Born June 1961
Director
Appointed 17 Sept 2015
Resigned 28 Feb 2018

DAVYS, Vian Robert

Resigned
1st Floor, Sackville House, LondonEC3M 6BL
Born November 1968
Director
Appointed 03 Mar 2021
Resigned 06 Sept 2021

HASSAN, Magat Jalaluddin Megat

Resigned
Level Mezzanine, Hq Building, Kuala Lumpur
Born June 1965
Director
Appointed 28 Feb 2018
Resigned 12 Dec 2018

ISA, Shamsul Azham Bin Mohd

Resigned
Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Kuala Lumpur59200
Born June 1971
Director
Appointed 30 Jun 2020
Resigned 03 Mar 2021

ISMAIL, Hafiz Bin

Resigned
Level 33a, Menara Suezcap 1, Kl Gateway, No.2, Kuala Lumpur59200
Born October 1970
Director
Appointed 30 Jun 2020
Resigned 06 Sept 2021

KUSSNER, Bernd Michael

Resigned
1st Floor, Sackville House, LondonEC3M 6BL
Born May 1971
Director
Appointed 28 Feb 2018
Resigned 02 Mar 2020

KÜSSNER, Bernd Michael

Resigned
36/38 Berkeley Square, LondonW1J 5AE
Born May 1971
Director
Appointed 19 Jul 2012
Resigned 28 Feb 2018

MOHAMED, Nik Hishamuddin Bin

Resigned
Level 1, Hq Building, Kuala Lumpur59200
Born September 1979
Director
Appointed 12 Dec 2018
Resigned 30 Jun 2020

NAHARUDIN, Khairunnizam

Resigned
Hq Building, Kuala Lumpur59200
Born May 1966
Director
Appointed 12 Dec 2018
Resigned 30 Jun 2020

PAIMIN, Nur Atikah

Resigned
Berkeley Square House, LondonW1 6BD
Born June 1986
Director
Appointed 30 Jun 2020
Resigned 06 Sept 2021

SUTTER SCHREIBER, Kuno Paul

Resigned
36/38 Berkeley Square, LondonW1J 5AE
Born May 1971
Director
Appointed 19 Jul 2012
Resigned 28 Feb 2018

VON OPEL, Emily Louise

Resigned
36/38 Berkeley Square, LondonW1J 5AE
Born October 1973
Director
Appointed 10 Apr 2015
Resigned 28 Feb 2018

VON OPEL, Georg

Resigned
36/38 Berkeley Square, LondonW1J 5AE
Born May 1966
Director
Appointed 19 Jul 2012
Resigned 28 Feb 2018

ZAINUDDIN, Datuk Fazlur

Resigned
Level Mezzanine, Hq Building, Kuala Lumpur
Born May 1969
Director
Appointed 28 Feb 2018
Resigned 12 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Sackville House, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018

Mr Georg Von Opel

Ceased
1st Floor, Sackville House, LondonEC3M 6BL
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Resolution
11 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Resolution
14 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Memorandum Articles
1 November 2016
MAMA
Resolution
1 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 May 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Incorporation Company
19 July 2012
NEWINCIncorporation