Company NameBoyton Solar Park Limited
DirectorsFadzlan Rosli and Charmaine Nga Mun Chin
Company StatusActive
Company Number07488310
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Fadzlan Rosli
Date of BirthOctober 1981 (Born 42 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 September 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMs Charmaine Nga Mun Chin
Date of BirthMay 1990 (Born 33 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 September 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector Of Business Development
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Frank Henning Albert Bohne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleHead Of Operations
Country of ResidenceGermany
Correspondence AddressEgmatinger Strasse 1
Oberpframmern
85667
Germany
Director NameDr Alexander Arcache
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOesttingenstrasse 2
Munich
Bavaria
80538
Director NameMrs Dagmar Vogt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHelmholtzstr. 2-9
Berlin
10587
Germany
Director NameMr Charles Anton Milner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHelmholtzstr. 2-9
Berlin
10587
Germany
Director NameMr David Robin Hogg
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address14 High Cross
Truro
Cornwall
TR1 2AJ
Director NameMr Carl Friedrich Edler Von Braun
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed06 January 2014(2 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceGerman
Correspondence Address2 - 9
Helmholtzstrasse
Berlin
10587
Director NameMrs Alexandra Sian Desouza
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRebecca Jeanne Cranna
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2017)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address7550 Wisconsin Avenue
9th Floor
Bethesda
Maryland
20814
Director NameAndrew Francois Muro
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2017(6 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 May 2017)
RoleVice President - Solar Portfolio Management
Country of ResidenceUnited States
Correspondence Address7550 Wisconsin Avenue, 9th Floor
Bethesda
Maryland
20814
Director NameCarl Goran Dandanell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed11 May 2017(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameHafiz Bin Ismail
Date of BirthOctober 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed17 September 2020(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameShamsul Azham Bin Mohd Isa
Date of BirthJune 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed08 October 2020(9 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 2021)
RoleSenior Manager
Country of ResidenceMalaysia
Correspondence AddressInternational Asset Group, Tenaga National Berhad
No. 2, Jalan Kerinchi, Gerbang Kerinchi Lestari
Kuala Lumpur
59200
Director NameMr Vian Robert Davys
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 September 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAmer Aqel Amer Nordin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityMalaysian
StatusResigned
Appointed24 February 2021(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressInternational Asset Group Tenaga National Berhad
Level 33a, Menara Suezcap 1, Kl Gateway, No. 2, Ja
Kuala Lumpur
59200
Director NameNur Atikah Paimin
Date of BirthJune 1986 (Born 37 years ago)
NationalityMalaysian
StatusResigned
Appointed24 February 2021(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenaga Investments Uk Ltd 1st Floor, Sackville Hou
143-149 Fenchurch Street
London
EC3M 6BL

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Sune Green Holdco4 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£947,679
Gross Profit£859,385
Net Worth-£955,342
Cash£340,510
Current Liabilities£9,781,221

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

21 February 2022Delivered on: 24 February 2022
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Land at langunnett - title no.: CL296043.
Outstanding
22 June 2017Delivered on: 3 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at langunnett - title no.: CL296043.
Outstanding
6 November 2015Delivered on: 17 November 2015
Persons entitled: Santander UK PLC as Trustee

Classification: A registered charge
Particulars: Leasehold property at langunnett - title no.: CL296043.
Outstanding
6 November 2015Delivered on: 16 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 August 2013Delivered on: 10 August 2013
Satisfied on: 7 January 2015
Persons entitled: Bayerische Landesbank, London Branch

Classification: A registered charge
Particulars: L/H land at langunnett farm, st veep, lostwithiel, cornwall.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
2 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (58 pages)
2 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
29 March 2023Director's details changed for Mr Fadzlan Rosli on 29 March 2023 (2 pages)
29 March 2023Director's details changed for Ms Charmaine Nga Mun Chin on 29 March 2023 (2 pages)
29 March 2023Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 29 March 2023 (1 page)
29 March 2023Change of details for Sune Green Holdco4 Limited as a person with significant control on 29 March 2023 (2 pages)
16 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
6 January 2023Director's details changed for Fadzlan Rosli on 8 December 2021 (2 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (25 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages)
24 February 2022Registration of charge 074883100005, created on 21 February 2022 (57 pages)
18 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
10 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages)
10 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
10 November 2021Change of details for Sune Green Holdco4 Limited as a person with significant control on 14 October 2021 (2 pages)
10 November 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 10 November 2021 (1 page)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 October 2021Appointment of Fadzlan Rosli as a director on 23 September 2021 (2 pages)
11 October 2021Termination of appointment of Vian Robert Davys as a director on 23 September 2021 (1 page)
11 October 2021Termination of appointment of Hafiz Bin Ismail as a director on 23 September 2021 (1 page)
11 October 2021Termination of appointment of Nur Atikah Paimin as a director on 23 September 2021 (1 page)
8 October 2021Appointment of Ms Charmaine Nga Mun Chin as a director on 23 September 2021 (2 pages)
8 October 2021Termination of appointment of Amer Aqel Amer Nordin as a director on 23 September 2021 (1 page)
29 April 2021Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 24 February 2021 (1 page)
29 April 2021Appointment of Mr Vian Robert Davys as a director on 24 February 2021 (2 pages)
29 April 2021Appointment of Nur Atikah Paimin as a director on 24 February 2021 (2 pages)
29 April 2021Appointment of Amer Aqel Amer Nordin as a director on 24 February 2021 (2 pages)
10 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
23 October 2020Appointment of Shamsul Azham Bin Mohd Isa as a director on 8 October 2020 (2 pages)
9 October 2020Appointment of Hafiz Bin Ismail as a director on 17 September 2020 (2 pages)
29 September 2020Termination of appointment of Carl Goran Dandanell as a director on 17 September 2020 (1 page)
11 September 2020Full accounts made up to 31 December 2019 (28 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (26 pages)
12 April 2019Director's details changed for Carl Goran Dandanell on 24 October 2017 (2 pages)
12 April 2019Director's details changed for Carl Goran Dandanell on 24 October 2017 (2 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (23 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (28 pages)
11 July 2017Full accounts made up to 31 December 2016 (28 pages)
3 July 2017Registration of charge 074883100004, created on 22 June 2017 (58 pages)
3 July 2017Registration of charge 074883100004, created on 22 June 2017 (58 pages)
23 June 2017Satisfaction of charge 074883100002 in full (1 page)
23 June 2017Satisfaction of charge 074883100003 in full (1 page)
23 June 2017Satisfaction of charge 074883100002 in full (1 page)
23 June 2017Satisfaction of charge 074883100003 in full (1 page)
18 May 2017Termination of appointment of Andrew Francois Muro as a director on 11 May 2017 (1 page)
18 May 2017Termination of appointment of Rebecca Jeanne Cranna as a director on 11 May 2017 (1 page)
18 May 2017Appointment of Carl Goran Dandanell as a director on 11 May 2017 (2 pages)
18 May 2017Termination of appointment of Rebecca Jeanne Cranna as a director on 11 May 2017 (1 page)
18 May 2017Appointment of Carl Goran Dandanell as a director on 11 May 2017 (2 pages)
18 May 2017Termination of appointment of Andrew Francois Muro as a director on 11 May 2017 (1 page)
27 February 2017Appointment of Andrew Francois Muro as a director on 20 February 2017 (2 pages)
27 February 2017Appointment of Andrew Francois Muro as a director on 20 February 2017 (2 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 December 2015 (23 pages)
18 October 2016Full accounts made up to 31 December 2015 (23 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
8 January 2016Full accounts made up to 31 December 2014 (23 pages)
8 January 2016Full accounts made up to 31 December 2014 (23 pages)
17 November 2015Registration of charge 074883100003, created on 6 November 2015 (21 pages)
17 November 2015Registration of charge 074883100003, created on 6 November 2015 (21 pages)
17 November 2015Registration of charge 074883100003, created on 6 November 2015 (21 pages)
16 November 2015Registration of charge 074883100002, created on 6 November 2015 (57 pages)
16 November 2015Registration of charge 074883100002, created on 6 November 2015 (57 pages)
16 November 2015Registration of charge 074883100002, created on 6 November 2015 (57 pages)
5 November 2015Director's details changed for Rebecca Jeanne Cranna on 12 December 2014 (2 pages)
5 November 2015Director's details changed for Rebecca Jeanne Cranna on 12 December 2014 (2 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Director's details changed for Rebecca Jeanne Cranna on 10 January 2015 (2 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Director's details changed for Rebecca Jeanne Cranna on 10 January 2015 (2 pages)
7 January 2015Satisfaction of charge 074883100001 in full (1 page)
7 January 2015Satisfaction of charge 074883100001 in full (1 page)
23 December 2014Termination of appointment of Alexandra Sian Desouza as a director on 12 December 2014 (1 page)
23 December 2014Termination of appointment of Alexandra Sian Desouza as a director on 12 December 2014 (1 page)
22 December 2014Appointment of Rebecca Jeanne Cranna as a director on 12 December 2014 (2 pages)
22 December 2014Appointment of Rebecca Jeanne Cranna as a director on 12 December 2014 (2 pages)
30 May 2014Termination of appointment of Carl Von Braun as a director (1 page)
30 May 2014Termination of appointment of Dagmar Vogt as a director (1 page)
30 May 2014Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Charles Milner as a director (1 page)
30 May 2014Termination of appointment of Charles Milner as a director (1 page)
30 May 2014Appointment of Mrs Alexandra Sian Desouza as a director (2 pages)
30 May 2014Termination of appointment of Dagmar Vogt as a director (1 page)
30 May 2014Appointment of Mrs Alexandra Sian Desouza as a director (2 pages)
30 May 2014Termination of appointment of Carl Von Braun as a director (1 page)
20 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
27 January 2014Appointment of Mr Carl Von Braun as a director (2 pages)
27 January 2014Appointment of Mr Carl Von Braun as a director (2 pages)
19 December 2013Termination of appointment of David Hogg as a director (1 page)
19 December 2013Termination of appointment of David Hogg as a director (1 page)
3 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2013Memorandum and Articles of Association (13 pages)
14 August 2013Resolutions
  • RES13 ‐ Facilities agreement 11/06/2013
(4 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2013Resolutions
  • RES13 ‐ Facilities agreement 11/06/2013
(4 pages)
14 August 2013Memorandum and Articles of Association (13 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2013Registration of charge 074883100001 (57 pages)
10 August 2013Registration of charge 074883100001 (57 pages)
19 June 2013Second filing of AR01 previously delivered to Companies House made up to 10 November 2003 (16 pages)
19 June 2013Second filing of AR01 previously delivered to Companies House made up to 10 November 2003 (16 pages)
11 June 2013Appointment of Mr David Robin Hogg as a director (2 pages)
11 June 2013Appointment of Mr David Robin Hogg as a director (2 pages)
4 June 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 2
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 2
(3 pages)
1 May 2013Annual return made up to 11 January 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 19/06/2013
(15 pages)
1 May 2013Annual return made up to 11 January 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 19/06/2013
(15 pages)
26 March 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
26 March 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
17 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 October 2012Appointment of Dagmar Vogt as a director (3 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
12 October 2012Termination of appointment of Frank Bohne as a director (2 pages)
12 October 2012Termination of appointment of Alexander Arcache as a director (2 pages)
12 October 2012Termination of appointment of Alexander Arcache as a director (2 pages)
12 October 2012Appointment of Charles Anton Milner as a director (3 pages)
12 October 2012Termination of appointment of Frank Bohne as a director (2 pages)
12 October 2012Appointment of Charles Anton Milner as a director (3 pages)
12 October 2012Appointment of Dagmar Vogt as a director (3 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
1 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)