Background WavePink WaveYellow Wave

BORALEX GP LIMITED (06194809)

BORALEX GP LIMITED (06194809) is an active UK company. incorporated on 30 March 2007. with registered office in Ringwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BORALEX GP LIMITED has been registered for 19 years. Current directors include DALL’AVA, Jean-Christophe, DECOSTRE, Patrick.

Company Number
06194809
Status
active
Type
ltd
Incorporated
30 March 2007
Age
19 years
Address
Lindarets House, Ringwood, BH24 3FH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DALL’AVA, Jean-Christophe, DECOSTRE, Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORALEX GP LIMITED

BORALEX GP LIMITED is an active company incorporated on 30 March 2007 with the registered office located in Ringwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BORALEX GP LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06194809

LTD Company

Age

19 Years

Incorporated 30 March 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

EUROPEAN FOREST RESOURCES GP LIMITED
From: 15 May 2007To: 21 November 2017
PRECIS (2689) LIMITED
From: 30 March 2007To: 15 May 2007
Contact
Address

Lindarets House Spring Lane Ringwood, BH24 3FH,

Previous Addresses

16 West Borough Wimborne BH21 1NG England
From: 26 April 2023To: 23 January 2025
Salisbury House Station Road Cambridge CB1 2LA England
From: 16 March 2018To: 26 April 2023
One New Change New Change London EC4M 9AF England
From: 16 September 2016To: 16 March 2018
One New Change New Change London EC4M 9AF England
From: 16 September 2016To: 16 September 2016
Queensberry House 3 Old Burlington Street London W1S 3LD
From: 30 March 2007To: 16 September 2016
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jun 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DALL’AVA, Jean-Christophe

Active
Spring Lane, RingwoodBH24 3FH
Born October 1984
Director
Appointed 06 Dec 2025

DECOSTRE, Patrick

Active
Spring Lane, RingwoodBH24 3FH
Born August 1972
Director
Appointed 15 Sept 2016

BOURNE, Roger Graham

Resigned
New Change, LondonEC4M 9AF
Secretary
Appointed 15 May 2007
Resigned 15 Sept 2016

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 15 Sept 2016
Resigned 15 Mar 2018

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 30 Mar 2007
Resigned 15 May 2007

AIRD, Sylvain

Resigned
Station Road, CambridgeCB1 2LA
Born December 1970
Director
Appointed 15 Sept 2016
Resigned 26 Jun 2019

CAPERTON, Christopher Gervaise Fitzhugh

Resigned
Queensberry House, LondonW1S 3LD
Born December 1962
Director
Appointed 15 May 2007
Resigned 18 Jun 2014

CAPERTON, Roderick Lawrence

Resigned
New Change, LondonEC4M 9AF
Born March 1960
Director
Appointed 15 May 2007
Resigned 15 Sept 2016

DUMONT, Eric Pierre Paul

Resigned
Queensberry House, LondonW1S 3LD
Born November 1945
Director
Appointed 01 Feb 2012
Resigned 02 Apr 2013

LAFERRIERE, Bernard Paul Antoine

Resigned
Queensberry House, LondonW1S 3LD
Born January 1951
Director
Appointed 15 May 2007
Resigned 30 Jun 2011

TERAN-MATHOT, Sandrine Michele

Resigned
New Change, LondonEC4M 9AF
Born April 1968
Director
Appointed 02 Apr 2013
Resigned 15 Sept 2016

WOLFF, Nicolas Antoine Marie

Resigned
Spring Lane, RingwoodBH24 3FH
Born September 1965
Director
Appointed 27 Jun 2019
Resigned 06 Dec 2025

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 30 Mar 2007
Resigned 15 May 2007

Persons with significant control

1

Boralex Development (Scotland) Limited

Active
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Resolution
21 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
225Change of Accounting Reference Date
Legacy
24 May 2007
287Change of Registered Office
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2007
NEWINCIncorporation