GARVES WIND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGARVES WIND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04447046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GARVES WIND LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is GARVES WIND LIMITED located?

    Registered Office Address
    24 Savile Row
    W1S 2ES London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GARVES WIND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORFIS NINETY EIGHT LIMITEDMay 24, 2002May 24, 2002

    What are the latest accounts for GARVES WIND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GARVES WIND LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for GARVES WIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Anna Louise Bath on Apr 22, 2025

    2 pagesCH01

    Appointment of Mr Paul Anthony White as a director on Aug 02, 2024

    2 pagesAP01

    Termination of appointment of Philip William Kent as a director on Aug 02, 2024

    1 pagesTM01

    Appointment of Ms Chloe Marlow as a director on Aug 02, 2024

    2 pagesAP01

    Termination of appointment of Ae Kyung Yoon as a director on Aug 02, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Anna Louise Bath as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Saira Jane Johnston as a director on Dec 08, 2023

    1 pagesTM01

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Appointment of Ms Ae Kyung Yoon as a director on Sep 05, 2022

    2 pagesAP01

    Termination of appointment of Rollo Andrew Johnstone Wright as a director on Sep 05, 2022

    1 pagesTM01

    Appointment of Mr Matteo Quatraro as a director on Sep 05, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Simon Parker as a director on Sep 05, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 044470460003 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2020

    27 pagesAA

    Termination of appointment of Stephen Campbell Joseph Ellis as a director on Jun 28, 2021

    1 pagesTM01

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on May 24, 2020 with updates

    5 pagesCS01

    Who are the officers of GARVES WIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATH, Anna Louise
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    AustraliaBritish,Australian317146310007
    MARLOW, Chloe
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    United KingdomBritish302497020001
    QUATRARO, Matteo
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    EnglandItalian261954360001
    WHITE, Paul Anthony
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Northern IrelandIrish325801130001
    COLLINS, Jean Kathleen
    Bay Trees
    Callow Hill
    DY14 9XG Bewdley
    Worcestershire
    Secretary
    Bay Trees
    Callow Hill
    DY14 9XG Bewdley
    Worcestershire
    British82116570001
    ELLIOTT, John Patrick
    c/o C/O Dmh Stallard (0594)
    New Street Square
    New Fetter Lane
    EC4A 3BF London
    6
    England
    Secretary
    c/o C/O Dmh Stallard (0594)
    New Street Square
    New Fetter Lane
    EC4A 3BF London
    6
    England
    British109748130002
    OGG, Margaret Mary
    Bethany
    2 Britannia Square
    WR1 3DG Worcester
    Worcestershire
    Secretary
    Bethany
    2 Britannia Square
    WR1 3DG Worcester
    Worcestershire
    British84209270002
    ARA, Adele
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    United Kingdom
    Director
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    United Kingdom
    EnglandItalian159205920001
    BRIOLA, Gintare
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    EnglandLithuanian179099960002
    COLLINS, Emma Louise
    Upper Montagu Street
    W1H 1SD London
    29
    Director
    Upper Montagu Street
    W1H 1SD London
    29
    EnglandBritish22092390014
    COPSEY, Peter Bernard
    Crossways
    Hobro, Wolverley
    DY11 5TB Kidderminster
    Worcestershire
    Director
    Crossways
    Hobro, Wolverley
    DY11 5TB Kidderminster
    Worcestershire
    United KingdomBritish76133670004
    ELLIS, Stephen Campbell Joseph
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandBritish162610190003
    JOHNSTON, Saira Jane
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandBritish242652780001
    JOHNSTONE WRIGHT, Rollo Andrew
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandBritish240900690001
    KENT, Philip William
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritish173584940001
    KIERANS, Ronan Niall
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandIrish142554830002
    LABOURET, Alexandre Fabien
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    EnglandFrench97657090002
    MARDON, Richard
    76 Dora Road
    SW19 7HH London
    Director
    76 Dora Road
    SW19 7HH London
    United KingdomBritish52726200003
    OGG, Christopher
    Bethany 2 Britannia Square
    WR1 3DG Worcester
    Director
    Bethany 2 Britannia Square
    WR1 3DG Worcester
    British62649640002
    OGG, Margaret Mary
    Bethany
    2 Britannia Square
    WR1 3DG Worcester
    Worcestershire
    Director
    Bethany
    2 Britannia Square
    WR1 3DG Worcester
    Worcestershire
    British84209270002
    PAGE, Simon John
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    United Kingdom
    Director
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    United Kingdom
    United KingdomBritish152183470001
    PARKER, Nicholas Simon
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritish142554840003
    PINSARD, Adrien
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    England
    United KingdomFrench152182740001
    YOON, Ae Kyung
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    Director
    Savile Row
    W1S 2ES London
    24
    United Kingdom
    EnglandSouth Korean299852020001

    Who are the persons with significant control of GARVES WIND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Feb 04, 2020
    W1S 2ES London
    24 Savile Row
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12351343
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Apr 06, 2016
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6448403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    6 New Street Square
    New Fetter Lane
    EC4A 3BF London
    C/O Dmh Stallard (0594)
    England
    Apr 06, 2016
    6 New Street Square
    New Fetter Lane
    EC4A 3BF London
    C/O Dmh Stallard (0594)
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc366952
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0