Background WavePink WaveYellow Wave

VOYAGER HOLDING GROUP LIMITED (04676101)

VOYAGER HOLDING GROUP LIMITED (04676101) is an active UK company. incorporated on 24 February 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VOYAGER HOLDING GROUP LIMITED has been registered for 23 years. Current directors include GASTON, Paul, LE CARPENTIER, Philippe Alexander, MARMENT, James Harry and 2 others.

Company Number
04676101
Status
active
Type
ltd
Incorporated
24 February 2003
Age
23 years
Address
4 Talina Centre, London, SW6 2BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GASTON, Paul, LE CARPENTIER, Philippe Alexander, MARMENT, James Harry, RICHARDSON, Harriet Jane, TRAGOULIAS, Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGER HOLDING GROUP LIMITED

VOYAGER HOLDING GROUP LIMITED is an active company incorporated on 24 February 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VOYAGER HOLDING GROUP LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04676101

LTD Company

Age

23 Years

Incorporated 24 February 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

4 Talina Centre Bagleys Lane London, SW6 2BW,

Previous Addresses

, C/O Taxright Accountancy Services Llp, 2 Lansdowne Row, Mayfair, London, W1J 6HL, England
From: 2 May 2012To: 18 December 2012
, Taxright 31 Lawrence Avenue, Mill Hill, London, NW7 4NL
From: 24 February 2003To: 2 May 2012
Timeline

20 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 11
Director Left
Dec 11
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Aug 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 20
New Owner
Jun 20
Director Joined
Aug 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

GASTON, Paul

Active
Talina Centre, LondonSW6 2BW
Born July 1964
Director
Appointed 23 Jun 2022

LE CARPENTIER, Philippe Alexander

Active
Talina Centre, LondonSW6 2BW
Born June 1980
Director
Appointed 03 Mar 2015

MARMENT, James Harry

Active
Talina Centre, LondonSW6 2BW
Born December 1954
Director
Appointed 28 Apr 2008

RICHARDSON, Harriet Jane

Active
Talina Centre, LondonSW6 2BW
Born December 1986
Director
Appointed 06 Jul 2022

TRAGOULIAS, Peter

Active
Talina Centre, LondonSW6 2BW
Born July 1979
Director
Appointed 29 Jul 2020

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Secretary
Appointed 26 Feb 2003
Resigned 06 Aug 2009

REUTER, Tim David

Resigned
Talina Centre, LondonSW6 2BW
Secretary
Appointed 06 Aug 2009
Resigned 05 Nov 2014

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 24 Feb 2003
Resigned 26 Feb 2003

DORRINGTON, Maurice Raymond

Resigned
Bagleys Lane, London
Born March 1950
Director
Appointed 02 Mar 2015
Resigned 20 Jul 2017

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Born November 1938
Director
Appointed 26 Feb 2003
Resigned 08 Dec 2011

FRYE, Roger Eric

Resigned
Talina Centre, LondonSW6 2BW
Born January 1950
Director
Appointed 03 Mar 2015
Resigned 04 Dec 2015

GOODSON, Frederick Brian, Rear Admiral

Resigned
New Homestead Farm, ChippenhamSN14 7AJ
Born May 1938
Director
Appointed 03 Nov 2008
Resigned 19 Mar 2011

LE CARPENTIER, Francis Stewart

Resigned
Talina Centre, LondonSW6 2BW
Born February 1949
Director
Appointed 01 Apr 2016
Resigned 23 Jun 2022

LE CARPENTIER, Francis Stewart

Resigned
Calle 150 Casa 6d, Nueva Andalucia
Born February 1949
Director
Appointed 26 Feb 2003
Resigned 03 Mar 2015

WRIGHT, Clifford Albert

Resigned
Talina Centre, LondonSW6 2BW
Born June 1961
Director
Appointed 03 Mar 2015
Resigned 23 Jun 2022

PREMIER DIRECTORS LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee director
Appointed 24 Feb 2003
Resigned 26 Feb 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Philippe Alexander Le Carpentier

Active
Talina Centre, LondonSW6 2BW
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2020
215 Main Street, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018
Ceased 01 Mar 2018

Mr Francis Stewart Le Carpentier

Ceased
Talina Centre, LondonSW6 2BW
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mr James Harry Marment

Ceased
Talina Centre, LondonSW6 2BW
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
6 June 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
17 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Accounts With Accounts Type Medium
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Group
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Secretary Company With Change Date
26 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
287Change of Registered Office
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Accounts Amended With Made Up Date
6 November 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
88(2)R88(2)R
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
287Change of Registered Office
Incorporation Company
24 February 2003
NEWINCIncorporation