About

Registered Number: 06194809
Date of Incorporation: 30/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA,

 

Boralex Gp Ltd was registered on 30 March 2007 and are based in Cambridge, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Wolff, Nicholas Antoine Marie, Caperton, Christopher Gervaise Fitzhugh, Dumont, Eric Pierre Paul, Teran-mathot, Sandrine Michele at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLFF, Nicholas Antoine Marie 27 June 2019 - 1
CAPERTON, Christopher Gervaise Fitzhugh 15 May 2007 18 June 2014 1
DUMONT, Eric Pierre Paul 01 February 2012 02 April 2013 1
TERAN-MATHOT, Sandrine Michele 02 April 2013 15 September 2016 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 06 March 2020
AA - Annual Accounts 10 October 2019
CH01 - Change of particulars for director 22 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 22 March 2019
CH01 - Change of particulars for director 22 March 2019
CH01 - Change of particulars for director 22 March 2019
CH01 - Change of particulars for director 22 March 2019
CH01 - Change of particulars for director 18 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 March 2018
AD01 - Change of registered office address 16 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
RESOLUTIONS - N/A 21 November 2017
CONNOT - N/A 21 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 17 September 2016
AD01 - Change of registered office address 16 September 2016
AP04 - Appointment of corporate secretary 16 September 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
AD01 - Change of registered office address 16 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 17 September 2014
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 12 September 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 07 September 2012
CH01 - Change of particulars for director 16 August 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
225 - Change of Accounting Reference Date 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
CERTNM - Change of name certificate 15 May 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.