Background WavePink WaveYellow Wave

GVO/CME WIND NO. 18 LIMITED (08921138)

GVO/CME WIND NO. 18 LIMITED (08921138) is an active UK company. incorporated on 4 March 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GVO/CME WIND NO. 18 LIMITED has been registered for 12 years. Current directors include CHIN, Charmaine Nga Mun, ROSLI, Fadzlan.

Company Number
08921138
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 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/CME WIND NO. 18 LIMITED

GVO/CME WIND NO. 18 LIMITED is an active company incorporated on 4 March 2014 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/CME WIND NO. 18 LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08921138

LTD Company

Age

12 Years

Incorporated 4 March 2014

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 22 September 2025 (6 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

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months 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

One Fleet Place London EC4M 7WS England
From: 13 March 2018To: 16 March 2018
C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
From: 29 May 2014To: 13 March 2018
East Office, Broad Oak House Semley Shaftesbury Dorset SP7 9BL England
From: 4 March 2014To: 29 May 2014
Timeline

30 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Funding Round
May 14
Director Joined
May 14
Loan Secured
Oct 16
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Apr 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
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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

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

DAVYS, Vian Robert

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

EGERTON, Henry Alexander, Lord

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born February 1977
Director
Appointed 04 Mar 2014
Resigned 18 Dec 2017

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

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

ROSEN, Ian Douglas

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born August 1965
Director
Appointed 21 May 2014
Resigned 28 Feb 2018

SPURR, Henry Richard James

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born June 1977
Director
Appointed 04 Mar 2014
Resigned 18 Dec 2017

SUTTER SCHREIBER, Kuno Paul

Resigned
36-38 Berkeley Square, LondonW1J 5AE
Born May 1971
Director
Appointed 21 May 2014
Resigned 28 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Semley, ShaftesburySP7 9BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 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

89

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
18 March 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
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
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
4 March 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
AGREEMENT2AGREEMENT2
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
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
8 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
16 March 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
29 July 2020
AAAnnual Accounts
Legacy
29 July 2020
PARENT_ACCPARENT_ACC
Legacy
29 July 2020
AGREEMENT2AGREEMENT2
Legacy
29 July 2020
GUARANTEE2GUARANTEE2
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
4 March 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 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
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
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Resolution
14 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
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
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Resolution
9 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Resolution
28 May 2014
RESOLUTIONSResolutions
Resolution
28 May 2014
RESOLUTIONSResolutions
Incorporation Company
4 March 2014
NEWINCIncorporation