GVO WIND NO.2 LIMITED
LONDON ATHRIS WIND NO.2 LTD

Hellopages » Greater London » Westminster » W1J 5AE

Company number 07966721
Status Active
Incorporation Date 27 February 2012
Company Type Private Limited Company
Address BERGER HOUSE, 36/38 BERKELEY SQUARE, LONDON, W1J 5AE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Registration of charge 079667210007, created on 31 October 2016; Registration of charge 079667210008, created on 31 October 2016. The most likely internet sites of GVO WIND NO.2 LIMITED are www.gvowindno2.co.uk, and www.gvo-wind-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Gvo Wind No 2 Limited is a Private Limited Company. The company registration number is 07966721. Gvo Wind No 2 Limited has been working since 27 February 2012. The present status of the company is Active. The registered address of Gvo Wind No 2 Limited is Berger House 36 38 Berkeley Square London W1j 5ae. . KUSSNER, Bernd Michael is a Director of the company. ROSEN, Ian Douglas is a Director of the company. SUTTER SCHREIBER, Kuno Paul is a Director of the company. Secretary ANDROLIA, Debbie has been resigned. The company operates in "Production of electricity".


Current Directors

Director
KUSSNER, Bernd Michael
Appointed Date: 05 March 2012
54 years old

Director
ROSEN, Ian Douglas
Appointed Date: 05 March 2012
60 years old

Director
SUTTER SCHREIBER, Kuno Paul
Appointed Date: 27 February 2012
54 years old

Resigned Directors

Secretary
ANDROLIA, Debbie
Resigned: 06 May 2016
Appointed Date: 28 May 2012

Persons With Significant Control

Gvo Wind F-1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GVO WIND NO.2 LIMITED Events

09 Mar 2017
Confirmation statement made on 27 February 2017 with updates
03 Nov 2016
Registration of charge 079667210007, created on 31 October 2016
03 Nov 2016
Registration of charge 079667210008, created on 31 October 2016
01 Nov 2016
Resolutions
  • RES13 ‐ The facility agreement 10/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Oct 2016
Satisfaction of charge 079667210003 in full
...
... and 22 more events
23 Mar 2012
Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100,000

22 Mar 2012
Appointment of Mr Bernd Michael Kussner as a director
20 Mar 2012
Appointment of Mr Ian Douglas Rosen as a director
19 Mar 2012
Current accounting period shortened from 28 February 2013 to 31 December 2012
27 Feb 2012
Incorporation

GVO WIND NO.2 LIMITED Charges

31 October 2016
Charge code 0796 6721 0008
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: The tenant's interest under the lease entered into between…
31 October 2016
Charge code 0796 6721 0007
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Nibc Bank N.V.
Description: The tenant's interest under the lease entered into between…
21 October 2016
Charge code 0796 6721 0006
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: Contains fixed charge…
21 October 2016
Charge code 0796 6721 0005
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Nibc Bank N.V. (As Security Agent)
Description: Contains fixed charge…
11 March 2014
Charge code 0796 6721 0002
Delivered: 15 March 2014
Status: Satisfied on 25 October 2016
Persons entitled: Julian Hodge Bank
Description: Wester hassockrigg farm shotts road shotts lanarkshire…
7 March 2014
Charge code 0796 6721 0004
Delivered: 26 March 2014
Status: Satisfied on 25 October 2016
Persons entitled: Julian Hodge Bank Limited
Description: Notification of addition to or amendment of charge…
7 March 2014
Charge code 0796 6721 0003
Delivered: 20 March 2014
Status: Satisfied on 25 October 2016
Persons entitled: Julian Hodge Bank Limited
Description: Notification of addition to or amendment of charge…
26 February 2014
Charge code 0796 6721 0001
Delivered: 11 March 2014
Status: Satisfied on 25 October 2016
Persons entitled: Julian Hodge Bank
Description: None. Notification of addition to or amendment of charge.