UKBizDB.co.uk

VOYAGE ENERGY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Voyage Energy Group Limited. The company was founded 11 years ago and was given the registration number 08097716. The firm's registered office is in LONDON. You can find them at 49 - 52 Bow Lane, , London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:VOYAGE ENERGY GROUP LIMITED
Company Number:08097716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 June 2012
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:49 - 52 Bow Lane, London, United Kingdom, EC4M 9DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, - 52 Bow Lane, London, United Kingdom, EC4M 9DJ

Director03 July 2018Active
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary08 June 2012Active
49, - 52 Bow Lane, London, United Kingdom, EC4M 9DJ

Director30 April 2015Active
49, - 52 Bow Lane, London, United Kingdom, EC4M 9DJ

Director08 June 2012Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director01 July 2012Active
49, - 52 Bow Lane, London, United Kingdom, EC4M 9DJ

Director25 July 2017Active
49, - 52 Bow Lane, London, United Kingdom, EC4M 9DJ

Director14 August 2012Active
2nd Floor, Swan House, 52 Poland Street, London, United Kingdom, W1F 7NQ

Director01 July 2012Active

People with Significant Control

Syndicated Investor Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Hong Kong
Address:Room 906, 9/F, Ocean Centre, Harbour City, Tsim Sha Tsui, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Simon Leonard James Fellowes
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:49, - 52 Bow Lane, London, United Kingdom, EC4M 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-02-08Officers

Termination secretary company with name termination date.

Download
2018-10-18Resolution

Resolution.

Download
2018-10-18Change of name

Change of name notice.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Change account reference date company current extended.

Download
2017-07-26Accounts

Change account reference date company previous shortened.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-17Accounts

Accounts with accounts type group.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Address

Change registered office address company with date old address new address.

Download
2017-02-03Address

Change registered office address company with date old address new address.

Download
2016-12-01Address

Change registered office address company with date old address new address.

Download
2016-12-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.