Boganlea Renewable Energy Limited LONDON


Boganlea Renewable Energy started in year 2006 as Private Limited Company with registration number 05919270. The Boganlea Renewable Energy company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at C/o Low Carbon Limited Second Floor, Stirling Square. Postal code: SW1Y 5AD. Since 2nd September 2010 Boganlea Renewable Energy Limited is no longer carrying the name Greenscares Renewable Energy.

The firm has 4 directors, namely Matthew Y., Michael H. and Adriano T. and others. Of them, Ralph N. has been with the company the longest, being appointed on 20 December 2019 and Matthew Y. has been with the company for the least time - from 15 August 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boganlea Renewable Energy Limited Address / Contact

Office Address C/o Low Carbon Limited Second Floor, Stirling Square
Office Address2 5-7 Carlton Gardens
Town London
Post code SW1Y 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05919270
Date of Incorporation Wed, 30th Aug 2006
Industry Production of electricity
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Matthew Y.

Position: Director

Appointed: 15 August 2022

Michael H.

Position: Director

Appointed: 23 August 2021

Adriano T.

Position: Director

Appointed: 04 May 2020

Ralph N.

Position: Director

Appointed: 20 December 2019

Juan P.

Position: Director

Appointed: 04 May 2020

Resigned: 04 May 2020

Benjamin B.

Position: Director

Appointed: 20 December 2019

Resigned: 04 May 2020

Michael H.

Position: Secretary

Appointed: 20 December 2019

Resigned: 23 August 2021

Karin K.

Position: Director

Appointed: 29 June 2017

Resigned: 15 August 2022

Anish P.

Position: Secretary

Appointed: 29 June 2017

Resigned: 20 December 2019

Lee M.

Position: Director

Appointed: 29 June 2017

Resigned: 31 August 2023

Baiju D.

Position: Director

Appointed: 01 December 2016

Resigned: 29 June 2017

Jennifer W.

Position: Secretary

Appointed: 09 August 2016

Resigned: 29 June 2017

Imran S.

Position: Director

Appointed: 05 October 2015

Resigned: 29 June 2017

Jonathan D.

Position: Director

Appointed: 16 December 2014

Resigned: 31 August 2016

Baiju D.

Position: Director

Appointed: 07 October 2014

Resigned: 16 December 2014

James A.

Position: Director

Appointed: 13 February 2014

Resigned: 05 October 2015

Jeremy M.

Position: Director

Appointed: 11 January 2014

Resigned: 07 October 2014

Sarah C.

Position: Secretary

Appointed: 10 January 2014

Resigned: 29 June 2017

Sebastian S.

Position: Director

Appointed: 10 January 2014

Resigned: 29 June 2017

Ronald K.

Position: Director

Appointed: 05 November 2010

Resigned: 10 January 2014

Christopher R.

Position: Director

Appointed: 05 November 2010

Resigned: 10 January 2014

Robin F.

Position: Director

Appointed: 05 November 2010

Resigned: 10 January 2014

Darren W.

Position: Director

Appointed: 20 September 2010

Resigned: 10 January 2014

Peter D.

Position: Director

Appointed: 30 August 2006

Resigned: 10 January 2014

Charles M.

Position: Secretary

Appointed: 30 August 2006

Resigned: 10 January 2014

David W.

Position: Director

Appointed: 30 August 2006

Resigned: 10 January 2014

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Greencoat Solar Assets i Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lowc Developments Limited that put Farnham, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Greencoat Solar Assets I Limited

5th Floor 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10372919
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lowc Developments Limited

C/O Taylor Cocks Llp Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8246216
Notified on 26 August 2016
Ceased on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greenscares Renewable Energy September 2, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 21st, July 2023
Free Download (15 pages)

Company search