Background WavePink WaveYellow Wave

GVO WIND NO. 14 LIMITED (08346929)

GVO WIND NO. 14 LIMITED (08346929) is an active UK company. incorporated on 4 January 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GVO WIND NO. 14 LIMITED has been registered for 13 years. Current directors include CHIN, Charmaine Nga Mun, ROSLI, Fadzlan.

Company Number
08346929
Status
active
Type
ltd
Incorporated
4 January 2013
Age
13 years
Address
C/O Wilder Coe Ltd 1st Floor, Sackville House, London, EC3M 6BL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHIN, Charmaine Nga Mun, ROSLI, Fadzlan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GVO WIND NO. 14 LIMITED

GVO WIND NO. 14 LIMITED is an active company incorporated on 4 January 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GVO WIND NO. 14 LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08346929

LTD Company

Age

13 Years

Incorporated 4 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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

Previous Company Names

COLLACOTT WIND ENERGY LIMITED
From: 4 January 2013To: 17 October 2013
Contact
Address

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

Previous Addresses

C/O Temporis Capital Llp Berger House Berkeley Square London W1J 5AE
From: 17 October 2013To: 16 March 2018
Maxet House 28 Baldwin Street Bristol BS1 1NG England
From: 19 April 2013To: 17 October 2013
14 High Cross Truro Cornwall TR1 2AJ United Kingdom
From: 4 January 2013To: 19 April 2013
Timeline

33 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Apr 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 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
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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
Berkeley Square, LondonW1J 5AE
Secretary
Appointed 14 Oct 2013
Resigned 28 Feb 2018

ABDULLAH, Suriati Asmah

Resigned
LondonEC4M 7WS
Born August 1965
Director
Appointed 28 Feb 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

BOND, Harry Piers Shaw

Resigned
20 North Audley Street, LondonW1K 6LX
Born April 1976
Director
Appointed 28 Feb 2018
Resigned 06 Sept 2021

COLES, Simon Edward

Resigned
Berkeley Square, LondonW1J 5AE
Born August 1980
Director
Appointed 14 Oct 2013
Resigned 04 Jan 2017

DAVYS, Vian Robert

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

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
Berkeley Square, LondonW1J 5AE
Born May 1971
Director
Appointed 14 Oct 2013
Resigned 28 Feb 2018

NAHARUDIN, Khairunnizam

Resigned
Level Mezzanine, Hq Building, Kuala Lumpur
Born May 1966
Director
Appointed 28 Feb 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

PAUL, Robert William John

Resigned
High Cross, TruroTR1 2AJ
Born July 1977
Director
Appointed 04 Jan 2013
Resigned 04 Jan 2017

ROSEN, Ian Douglas

Resigned
Berkeley Square, LondonW1J 5AE
Born August 1965
Director
Appointed 14 Oct 2013
Resigned 28 Feb 2018

SUTTER SCHREIBER, Kuno Paul

Resigned
Berkeley Square, LondonW1J 5AE
Born May 1971
Director
Appointed 14 Oct 2013
Resigned 28 Feb 2018

TIVEY, Gerard Mark

Resigned
High Cross, TruroTR1 2AJ
Born January 1980
Director
Appointed 04 Jan 2013
Resigned 14 Oct 2013

WINTON, Joseph David

Resigned
Berkeley Square, LondonW1J 5AE
Born May 1985
Director
Appointed 14 Oct 2013
Resigned 04 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
St Austel Business Park, St. AustellPL25 4FD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2017
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2024
AAAnnual Accounts
Legacy
26 July 2024
PARENT_ACCPARENT_ACC
Legacy
26 July 2024
AGREEMENT2AGREEMENT2
Legacy
26 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
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
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
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
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
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
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2020
AAAnnual Accounts
Legacy
28 July 2020
PARENT_ACCPARENT_ACC
Legacy
28 July 2020
GUARANTEE2GUARANTEE2
Legacy
28 July 2020
AGREEMENT2AGREEMENT2
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
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
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
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 October 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Incorporation Company
4 January 2013
NEWINCIncorporation