BOGANLEA RENEWABLE ENERGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
BOGANLEA RENEWABLE ENERGY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BOGANLEA RENEWABLE ENERGY LIMITED was incorporated 17 years ago on 30/08/2006 and has the registered number: 05919270. The accounts status is SMALL and accounts are next due on 30/09/2024.
BOGANLEA RENEWABLE ENERGY LIMITED was incorporated 17 years ago on 30/08/2006 and has the registered number: 05919270. The accounts status is SMALL and accounts are next due on 30/09/2024.
BOGANLEA RENEWABLE ENERGY LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O LOW CARBON LIMITED SECOND FLOOR, STIRLING SQUARE
LONDON
SW1Y 5AD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GREENSCARES RENEWABLE ENERGY LIMITED (until 02/09/2010)
GREENSCARES RENEWABLE ENERGY LIMITED (until 02/09/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADRIANO TORTORA | Sep 1985 | Italian | Director | 2020-05-04 | CURRENT |
MR MATTHEW JAMES YARD | May 1979 | British | Director | 2022-08-15 | CURRENT |
MR RALPH NASH | Jul 1987 | British | Director | 2019-12-20 | CURRENT |
MR MICHAEL LIOW HA KOW | Feb 1978 | British | Director | 2021-08-23 | CURRENT |
MR RONALD JOHN KIRK | Dec 1949 | British | Director | 2010-11-05 UNTIL 2014-01-10 | RESIGNED |
SARAH CRUICKSHANK | Secretary | 2014-01-10 UNTIL 2017-06-29 | RESIGNED | ||
MR MICHAEL LIOW HA KOW | Secretary | 2019-12-20 UNTIL 2021-08-23 | RESIGNED | ||
MR CHARLES MALCOLM MCINNES | British | Secretary | 2006-08-30 UNTIL 2014-01-10 | RESIGNED | |
JENNIFER WRIGHT | Secretary | 2016-08-09 UNTIL 2017-06-29 | RESIGNED | ||
MR DARREN WILLIAMS | Jun 1968 | British | Director | 2010-09-20 UNTIL 2014-01-10 | RESIGNED |
MR SEBASTIAN JAMES SPEIGHT | Dec 1967 | British | Director | 2014-01-10 UNTIL 2017-06-29 | RESIGNED |
MR IMRAN SHEIKH | May 1986 | British | Director | 2015-10-05 UNTIL 2017-06-29 | RESIGNED |
MR JUAN LUIS PEREZ PEREZ SENDELBACH | Sep 1974 | Spanish | Director | 2020-05-04 UNTIL 2020-05-04 | RESIGNED |
MR CHRISTOPHER ARTHUR RICHARDS | Sep 1957 | British | Director | 2010-11-05 UNTIL 2014-01-10 | RESIGNED |
MR LEE SHAMAI MOSCOVITCH | Nov 1976 | British | Director | 2017-06-29 UNTIL 2023-08-31 | RESIGNED |
MISS KARIN STEPHANIE KAISER | Feb 1987 | British | Director | 2017-06-29 UNTIL 2022-08-15 | RESIGNED |
MR ANISH KRISHNA PARMAR | Secretary | 2017-06-29 UNTIL 2019-12-20 | RESIGNED | ||
MR BAIJU DEVANI | Jul 1980 | British | Director | 2014-10-07 UNTIL 2014-12-16 | RESIGNED |
MR JEREMY BRUCE MILNE | Nov 1966 | British | Director | 2014-01-11 UNTIL 2014-10-07 | RESIGNED |
MR ROBIN JOHN FULLER | Mar 1949 | British | Director | 2010-11-05 UNTIL 2014-01-10 | RESIGNED |
MR JONATHAN DUNN | Dec 1977 | British | Director | 2014-12-16 UNTIL 2016-08-31 | RESIGNED |
MR BAIJU DEVANI | Jul 1980 | British | Director | 2016-12-01 UNTIL 2017-06-29 | RESIGNED |
MR PETER DARWELL | Jun 1949 | British | Director | 2006-08-30 UNTIL 2014-01-10 | RESIGNED |
MR BENJAMIN EDWARD BROOKS | May 1991 | Irish | Director | 2019-12-20 UNTIL 2020-05-04 | RESIGNED |
MR JAMES JOHN AXTELL | Mar 1972 | British | Director | 2014-02-13 UNTIL 2015-10-05 | RESIGNED |
DR DAVID JAMES WILLIAMS | Feb 1959 | British | Director | 2006-08-30 UNTIL 2014-01-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Greencoat Solar Assets I Limited | 2018-12-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lowc Developments Limited | 2016-08-26 - 2018-12-21 | Farnham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |