Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BORALEX GP LIMITED
Company Information for

BORALEX GP LIMITED

16 WEST BOROUGH, WIMBORNE, BH21 1NG,
Company Registration Number
06194809
Private Limited Company
Active

Company Overview

About Boralex Gp Ltd
BORALEX GP LIMITED was founded on 2007-03-30 and has its registered office in Wimborne. The organisation's status is listed as "Active". Boralex Gp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BORALEX GP LIMITED
 
Legal Registered Office
16 WEST BOROUGH
WIMBORNE
BH21 1NG
Other companies in W1S
 
Previous Names
EUROPEAN FOREST RESOURCES GP LIMITED21/11/2017
PRECIS (2689) LIMITED15/05/2007
Filing Information
Company Number 06194809
Company ID Number 06194809
Date formed 2007-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORALEX GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BORALEX GP LIMITED

Current Directors
Officer Role Date Appointed
SYLVAIN AIRD
Director 2016-09-15
PATRICK DECOSTRE
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2016-09-15 2018-03-15
ROGER GRAHAM BOURNE
Company Secretary 2007-05-15 2016-09-15
RODERICK LAWRENCE CAPERTON
Director 2007-05-15 2016-09-15
SANDRINE MICHELE TERAN-MATHOT
Director 2013-04-02 2016-09-15
CHRISTOPHER GERVAISE FITZHUGH CAPERTON
Director 2007-05-15 2014-06-18
ERIC PIERRE PAUL DUMONT
Director 2012-02-01 2013-04-02
BERNARD PAUL ANTOINE LAFERRIERE
Director 2007-05-15 2011-06-30
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2007-03-30 2007-05-15
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2007-03-30 2007-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVAIN AIRD LIMEKILN EXTENSION LIMITED Director 2017-10-13 CURRENT 2017-09-29 Active
SYLVAIN AIRD SETT WIND DEVELOPMENT LIMITED Director 2017-10-13 CURRENT 2017-09-29 Active
SYLVAIN AIRD LIMEKILN WIND LIMITED Director 2017-10-13 CURRENT 2012-05-18 Active
SYLVAIN AIRD EUROPEAN FOREST RESOURCES ACQUISITION LIMITED Director 2016-09-15 CURRENT 2007-06-11 Dissolved 2017-04-04
SYLVAIN AIRD BORALEX SERVICE COMPANY LIMITED Director 2016-09-15 CURRENT 2007-03-14 Active
SYLVAIN AIRD DRUIM BA SUSTAINABLE ENERGY LIMITED Director 2016-09-15 CURRENT 2009-10-08 Active
SYLVAIN AIRD BORALEX DEVELOPMENT (SCOTLAND) LTD Director 2016-09-15 CURRENT 2009-02-04 Active
SYLVAIN AIRD FAUCH HILL SUSTAINABLE ENERGY LIMITED Director 2016-09-15 CURRENT 2010-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-13Director's details changed for Mr Patrick Decostre on 2023-07-01
2023-07-13Director's details changed for Mr Nicolas Antoine Marie Wolff on 2023-07-01
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Salisbury House Station Road Cambridge CB1 2LA England
2023-04-26CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-04-22PSC02Notification of Boralex Development (Scotland) Limited as a person with significant control on 2022-04-21
2022-04-22PSC09Withdrawal of a person with significant control statement on 2022-04-22
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Nicholas Antoine Marie Wolff on 2019-06-27
2020-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-06CH01Director's details changed for Mr Patrick Decostre on 2019-07-22
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-22CH01Director's details changed for Mr Patrick Decostre on 2019-07-22
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN AIRD
2019-07-04AP01DIRECTOR APPOINTED MR NICHOLAS ANTOINE MARIE WOLFF
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-03-22CH01Director's details changed for Mr Sylvain Aird on 2019-03-22
2019-03-18CH01Director's details changed for Mr Patrick Decostre on 2018-10-22
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM One New Change New Change London EC4M 9AF England
2018-03-15TM02APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2018-03-15TM02APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2017-11-21RES15CHANGE OF COMPANY NAME 21/01/23
2017-11-21CERTNMCOMPANY NAME CHANGED EUROPEAN FOREST RESOURCES GP LIMITED CERTIFICATE ISSUED ON 21/11/17
2017-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-15AA31/12/16 TOTAL EXEMPTION FULL
2017-09-15AA31/12/16 TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-09-17AA31/12/15 TOTAL EXEMPTION FULL
2016-09-17AA31/12/15 TOTAL EXEMPTION FULL
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM ONE NEW CHANGE NEW CHANGE LONDON EC4M 9AF ENGLAND
2016-09-16AP04Appointment of Gravitas Company Secretarial Services Limited as company secretary on 2016-09-15
2016-09-16AP01DIRECTOR APPOINTED MR PATRICK DECOSTRE
2016-09-16AP01DIRECTOR APPOINTED MR SYLVAIN AIRD
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK CAPERTON
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDRINE TERAN-MATHOT
2016-09-16TM02Termination of appointment of Roger Graham Bourne on 2016-09-15
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM QUEENSBERRY HOUSE 3 OLD BURLINGTON STREET LONDON W1S 3LD
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0130/03/16 FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION FULL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0130/03/15 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION FULL
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAPERTON
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0130/03/14 FULL LIST
2013-09-12AA31/12/12 TOTAL EXEMPTION FULL
2013-04-15AP01DIRECTOR APPOINTED MRS SANDRINE MICHELE TERAN-MATHOT
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DUMONT
2013-04-04AR0130/03/13 FULL LIST
2012-09-07AA31/12/11 TOTAL EXEMPTION FULL
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERVAISE FITZHUGH CAPERTON / 16/08/2012
2012-04-03AR0130/03/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MR ERIC PIERRE PAUL DUMONT
2011-09-16AA31/12/10 TOTAL EXEMPTION FULL
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LAFERRIERE
2011-04-04AR0130/03/11 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PAUL ANTOINE LAFERRIERE / 30/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK LAWRENCE CAPERTON / 30/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERVAISE FITZHUGH CAPERTON / 30/03/2011
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER GRAHAM BOURNE / 30/03/2011
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-04-07AR0130/03/10 FULL LIST
2009-07-28AA31/12/08 TOTAL EXEMPTION FULL
2009-04-06363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-2988(2)AD 15/05/07 GBP SI 2@1=2 GBP IC 2/4
2007-05-24225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-24288bDIRECTOR RESIGNED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2007-05-24288bSECRETARY RESIGNED
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-24ELRESS386 DISP APP AUDS 15/05/07
2007-05-24ELRESS369(4) SHT NOTICE MEET 15/05/07
2007-05-24RES13RENUMERATION AUD 15/05/07
2007-05-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-24ELRESS369(4) SHT NOTICE MEET 15/05/07
2007-05-15CERTNMCOMPANY NAME CHANGED PRECIS (2689) LIMITED CERTIFICATE ISSUED ON 15/05/07
2007-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BORALEX GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BORALEX GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BORALEX GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BORALEX GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORALEX GP LIMITED
Trademarks
We have not found any records of BORALEX GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORALEX GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BORALEX GP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BORALEX GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORALEX GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORALEX GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.