Voyager Worldwide (UK) Ltd was registered on 28 August 2012. The business has 9 directors. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABERNETHY, Kieron Quinn | 01 September 2015 | - | 1 |
KAMOSHITA, Toshiyuki | 06 November 2019 | - | 1 |
LEE, Yew Chuoh | 04 February 2020 | - | 1 |
CAUTER, Michael Lee | 08 May 2013 | 31 August 2015 | 1 |
HAMPSON, James Brian | 06 September 2016 | 30 September 2018 | 1 |
HAYES, Thomas | 28 August 2012 | 08 May 2013 | 1 |
PILKINGTON, Richard Arthur | 28 August 2012 | 08 May 2013 | 1 |
STANLEY, Paul Robert | 05 January 2015 | 06 November 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAUTER, Michael | 08 May 2013 | 31 August 2015 | 1 |
Document Type | Date | |
---|---|---|
CERTNM - Change of name certificate | 29 September 2020 | |
AA - Annual Accounts | 07 April 2020 | |
CS01 - N/A | 26 February 2020 | |
AP01 - Appointment of director | 07 February 2020 | |
MR04 - N/A | 29 November 2019 | |
MR04 - N/A | 29 November 2019 | |
MR04 - N/A | 29 November 2019 | |
MR04 - N/A | 29 November 2019 | |
TM01 - Termination of appointment of director | 11 November 2019 | |
AP01 - Appointment of director | 11 November 2019 | |
CS01 - N/A | 22 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 16 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2019 | |
AA - Annual Accounts | 09 January 2019 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
CS01 - N/A | 23 February 2018 | |
MR01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 09 October 2017 | |
MR01 - N/A | 03 August 2017 | |
CS01 - N/A | 21 February 2017 | |
AD01 - Change of registered office address | 07 February 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AP01 - Appointment of director | 06 September 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AP01 - Appointment of director | 01 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
TM02 - Termination of appointment of secretary | 01 September 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 10 March 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 02 January 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AD01 - Change of registered office address | 16 October 2013 | |
MR01 - N/A | 24 September 2013 | |
MR01 - N/A | 24 September 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AA01 - Change of accounting reference date | 15 July 2013 | |
AP01 - Appointment of director | 10 June 2013 | |
RESOLUTIONS - N/A | 30 May 2013 | |
AP03 - Appointment of secretary | 30 May 2013 | |
AP01 - Appointment of director | 30 May 2013 | |
AP01 - Appointment of director | 30 May 2013 | |
TM01 - Termination of appointment of director | 30 May 2013 | |
TM01 - Termination of appointment of director | 30 May 2013 | |
TM01 - Termination of appointment of director | 30 May 2013 | |
MR04 - N/A | 18 May 2013 | |
SH01 - Return of Allotment of shares | 15 January 2013 | |
SH01 - Return of Allotment of shares | 15 January 2013 | |
AD01 - Change of registered office address | 05 January 2013 | |
MG01 - Particulars of a mortgage or charge | 05 January 2013 | |
AP01 - Appointment of director | 09 October 2012 | |
AP01 - Appointment of director | 09 October 2012 | |
NEWINC - New incorporation documents | 28 August 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2017 | Fully Satisfied |
N/A |
A registered charge | 01 August 2017 | Fully Satisfied |
N/A |
A registered charge | 17 September 2013 | Fully Satisfied |
N/A |
A registered charge | 17 September 2013 | Fully Satisfied |
N/A |
Mortgage debenture | 31 December 2012 | Fully Satisfied |
N/A |