About

Registered Number: 05665515
Date of Incorporation: 04/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Established in 2006, Voltea Ltd are based in London, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTER, Leonard Bryan 17 December 2014 - 1
ANDELMAN, Marc 22 May 2006 10 June 2012 1
ANDERS, Adam 16 February 2017 27 January 2020 1
AUSTIN, Philip Peter 31 March 2015 15 February 2017 1
ENGELEN, Koen Van 30 June 2010 31 March 2015 1
GOSEMANN, Oliver Frank 13 January 2016 27 January 2020 1
HASAN, Talal 19 October 2017 27 January 2020 1
LENSINK, Michiel Jan 22 April 2010 31 March 2012 1
MARTIN, David 16 January 2013 31 October 2014 1
MORTEANI, Arne Claudio 26 June 2015 27 January 2020 1
ROLCHIGO, Philip Matthew 22 April 2010 21 June 2016 1
SANCHEZ-MOLLINGER, Alex 04 January 2006 30 November 2006 1
SMITH, Graham 08 February 2007 22 April 2010 1
SPATZ, Dean 13 April 2011 26 June 2015 1
STIKKER, Allerd 02 November 2006 31 March 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 August 2020
SH01 - Return of Allotment of shares 21 July 2020
SH01 - Return of Allotment of shares 21 July 2020
RESOLUTIONS - N/A 11 June 2020
SH08 - Notice of name or other designation of class of shares 11 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2020
SH08 - Notice of name or other designation of class of shares 11 June 2020
MA - Memorandum and Articles 11 June 2020
SH08 - Notice of name or other designation of class of shares 11 June 2020
SH08 - Notice of name or other designation of class of shares 11 June 2020
SH08 - Notice of name or other designation of class of shares 11 June 2020
SH08 - Notice of name or other designation of class of shares 11 June 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
SH01 - Return of Allotment of shares 03 June 2020
SH01 - Return of Allotment of shares 03 June 2020
SH01 - Return of Allotment of shares 02 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 January 2020
RP04CS01 - N/A 31 October 2019
RP04CS01 - N/A 31 October 2019
SH01 - Return of Allotment of shares 02 October 2019
SH06 - Notice of cancellation of shares 19 September 2019
RESOLUTIONS - N/A 03 September 2019
RESOLUTIONS - N/A 03 September 2019
RESOLUTIONS - N/A 03 September 2019
SH03 - Return of purchase of own shares 03 September 2019
CH01 - Change of particulars for director 23 August 2019
CH01 - Change of particulars for director 23 August 2019
CH01 - Change of particulars for director 23 August 2019
CH01 - Change of particulars for director 23 August 2019
CH01 - Change of particulars for director 23 August 2019
AD01 - Change of registered office address 23 August 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 03 January 2019
MR01 - N/A 16 November 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 31 March 2018
CH01 - Change of particulars for director 31 March 2018
CH01 - Change of particulars for director 31 March 2018
CH01 - Change of particulars for director 31 March 2018
AP01 - Appointment of director 01 March 2018
AA - Annual Accounts 19 December 2017
SH01 - Return of Allotment of shares 08 November 2017
RESOLUTIONS - N/A 03 November 2017
CS01 - N/A 09 June 2017
SH01 - Return of Allotment of shares 09 June 2017
RESOLUTIONS - N/A 06 June 2017
SH01 - Return of Allotment of shares 06 June 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 25 January 2017
DISS40 - Notice of striking-off action discontinued 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
SH01 - Return of Allotment of shares 30 September 2016
RESOLUTIONS - N/A 26 September 2016
RESOLUTIONS - N/A 26 September 2016
SH08 - Notice of name or other designation of class of shares 26 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 September 2016
TM01 - Termination of appointment of director 28 July 2016
AP01 - Appointment of director 02 June 2016
AR01 - Annual Return 11 May 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
AA - Annual Accounts 09 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
RESOLUTIONS - N/A 06 July 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 20 April 2015
SH01 - Return of Allotment of shares 13 March 2015
AA - Annual Accounts 02 December 2014
SH01 - Return of Allotment of shares 11 September 2014
AR01 - Annual Return 02 June 2014
SH01 - Return of Allotment of shares 02 June 2014
RESOLUTIONS - N/A 31 January 2014
TM02 - Termination of appointment of secretary 15 November 2013
AA - Annual Accounts 31 October 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 26 April 2012
SH01 - Return of Allotment of shares 20 February 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AP04 - Appointment of corporate secretary 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AD01 - Change of registered office address 31 January 2012
AP01 - Appointment of director 11 October 2011
SH01 - Return of Allotment of shares 07 October 2011
SH01 - Return of Allotment of shares 07 October 2011
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 28 June 2011
RESOLUTIONS - N/A 05 May 2011
AR01 - Annual Return 19 April 2011
TM01 - Termination of appointment of director 08 April 2011
DISS40 - Notice of striking-off action discontinued 15 February 2011
AA - Annual Accounts 14 February 2011
DISS16(SOAS) - N/A 11 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
SH01 - Return of Allotment of shares 04 January 2011
RESOLUTIONS - N/A 16 August 2010
SH01 - Return of Allotment of shares 16 August 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
AR01 - Annual Return 04 May 2010
RESOLUTIONS - N/A 01 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
RESOLUTIONS - N/A 05 November 2009
AA - Annual Accounts 05 November 2009
MISC - Miscellaneous document 05 November 2009
RESOLUTIONS - N/A 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
363a - Annual Return 17 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 13 June 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
MISC - Miscellaneous document 25 October 2007
AA - Annual Accounts 25 October 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
123 - Notice of increase in nominal capital 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
287 - Change in situation or address of Registered Office 13 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
RESOLUTIONS - N/A 28 June 2007
RESOLUTIONS - N/A 28 June 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
363a - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
RESOLUTIONS - N/A 06 October 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
RESOLUTIONS - N/A 06 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
123 - Notice of increase in nominal capital 08 June 2006
RESOLUTIONS - N/A 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
RESOLUTIONS - N/A 01 February 2006
225 - Change of Accounting Reference Date 27 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.