BORALEX GP LIMITED

Register to unlock more data on OkredoRegister

BORALEX GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06194809

Incorporation date

30/03/2007

Size

Dormant

Contacts

Registered address

Registered address

Lindarets House, Spring Lane, Ringwood, Hampshire BH24 3FHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon12/12/2025
Appointment of Jean-Christophe Dall’Ava as a director on 2025-12-06
dot icon12/12/2025
Termination of appointment of Nicolas Antoine Marie Wolff as a director on 2025-12-06
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon03/02/2025
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2025
Registered office address changed from 16 West Borough Wimborne BH21 1NG England to Lindarets House Spring Lane Ringwood Hampshire BH24 3FH on 2025-01-23
dot icon19/07/2024
Director's details changed for Mr Nicolas Antoine Marie Wolff on 2024-01-01
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2023
Director's details changed for Mr Patrick Decostre on 2023-07-01
dot icon13/07/2023
Director's details changed for Mr Nicolas Antoine Marie Wolff on 2023-07-01
dot icon26/04/2023
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to 16 West Borough Wimborne BH21 1NG on 2023-04-26
dot icon26/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon22/04/2022
Notification of Boralex Development (Scotland) Limited as a person with significant control on 2022-04-21
dot icon22/04/2022
Withdrawal of a person with significant control statement on 2022-04-22
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon20/01/2021
Director's details changed for Mr Nicholas Antoine Marie Wolff on 2019-06-27
dot icon29/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon06/03/2020
Director's details changed for Mr Patrick Decostre on 2019-07-22
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/07/2019
Director's details changed for Mr Patrick Decostre on 2019-07-22
dot icon04/07/2019
Termination of appointment of Sylvain Aird as a director on 2019-06-26
dot icon04/07/2019
Appointment of Mr Nicholas Antoine Marie Wolff as a director on 2019-06-27
dot icon22/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon22/03/2019
Director's details changed for Mr Patrick Decostre on 2019-03-22
dot icon22/03/2019
Director's details changed for Mr Patrick Decostre on 2019-03-22
dot icon22/03/2019
Director's details changed for Mr Sylvain Aird on 2019-03-22
dot icon18/03/2019
Director's details changed for Mr Patrick Decostre on 2018-10-22
dot icon29/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon16/03/2018
Registered office address changed from One New Change New Change London EC4M 9AF England to Salisbury House Station Road Cambridge CB1 2LA on 2018-03-16
dot icon15/03/2018
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2018-03-15
dot icon21/11/2017
Resolutions
dot icon21/11/2017
Change of name notice
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon17/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/09/2016
Registered office address changed from One New Change New Change London EC4M 9AF England to One New Change New Change London EC4M 9AF on 2016-09-16
dot icon16/09/2016
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2016-09-15
dot icon16/09/2016
Appointment of Mr Patrick Decostre as a director on 2016-09-15
dot icon16/09/2016
Appointment of Mr Sylvain Aird as a director on 2016-09-15
dot icon16/09/2016
Termination of appointment of Roderick Lawrence Caperton as a director on 2016-09-15
dot icon16/09/2016
Termination of appointment of Sandrine Michele Teran-Mathot as a director on 2016-09-15
dot icon16/09/2016
Termination of appointment of Roger Graham Bourne as a secretary on 2016-09-15
dot icon16/09/2016
Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3LD to One New Change New Change London EC4M 9AF on 2016-09-16
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon17/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/06/2014
Termination of appointment of Christopher Caperton as a director
dot icon01/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon12/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/04/2013
Appointment of Mrs Sandrine Michele Teran-Mathot as a director
dot icon15/04/2013
Termination of appointment of Eric Dumont as a director
dot icon04/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon07/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/08/2012
Director's details changed for Christopher Gervaise Fitzhugh Caperton on 2012-08-16
dot icon03/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon15/02/2012
Appointment of Mr Eric Pierre Paul Dumont as a director
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/07/2011
Termination of appointment of Bernard Laferriere as a director
dot icon04/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon01/04/2011
Director's details changed for Mr Roderick Lawrence Caperton on 2011-03-30
dot icon01/04/2011
Director's details changed for Christopher Gervaise Fitzhugh Caperton on 2011-03-30
dot icon01/04/2011
Secretary's details changed for Roger Graham Bourne on 2011-03-30
dot icon01/04/2011
Director's details changed for Bernard Paul Antoine Laferriere on 2011-03-30
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon28/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 30/03/09; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 30/03/08; full list of members
dot icon29/04/2008
Ad 15/05/07\gbp si 2@1=2\gbp ic 2/4\
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon24/05/2007
Registered office changed on 24/05/07 from: level 1, exchange house primrose street london EC2A 2HS
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New secretary appointed
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Secretary resigned
dot icon15/05/2007
Certificate of change of name
dot icon30/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolff, Nicolas Antoine Marie
Director
27/06/2019 - 06/12/2025
22
Decostre, Patrick
Director
15/09/2016 - Present
6
Dall’Ava, Jean-Christophe
Director
06/12/2025 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORALEX GP LIMITED

BORALEX GP LIMITED is an(a) Active company incorporated on 30/03/2007 with the registered office located at Lindarets House, Spring Lane, Ringwood, Hampshire BH24 3FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORALEX GP LIMITED?

toggle

BORALEX GP LIMITED is currently Active. It was registered on 30/03/2007 .

Where is BORALEX GP LIMITED located?

toggle

BORALEX GP LIMITED is registered at Lindarets House, Spring Lane, Ringwood, Hampshire BH24 3FH.

What does BORALEX GP LIMITED do?

toggle

BORALEX GP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BORALEX GP LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.