Background WavePink WaveYellow Wave

VOYAGE PRIVE UK LIMITED (06969930)

VOYAGE PRIVE UK LIMITED (06969930) is an active UK company. incorporated on 22 July 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. VOYAGE PRIVE UK LIMITED has been registered for 16 years. Current directors include GUILHAMON, Charles.

Company Number
06969930
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
8th Floor Becket House, London, EC2R 8DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
GUILHAMON, Charles
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGE PRIVE UK LIMITED

VOYAGE PRIVE UK LIMITED is an active company incorporated on 22 July 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. VOYAGE PRIVE UK LIMITED was registered 16 years ago.(SIC: 79110)

Status

active

Active since 16 years ago

Company No

06969930

LTD Company

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

VOYAGE PRIVE LIMITED
From: 22 July 2009To: 30 July 2009
Contact
Address

8th Floor Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
From: 17 July 2014To: 4 September 2014
4Th Floor 5-7 John Prince's Street London W1G 0JN England
From: 24 March 2010To: 17 July 2014
Studio 3 the Quays Concordia Street Leeds West Yorkshire LS1 4ES Uk
From: 22 July 2009To: 24 March 2010
Timeline

17 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Apr 10
Funding Round
Sept 10
Director Joined
Nov 11
Director Left
Aug 12
Director Left
Jan 13
Loan Secured
Jan 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Feb 20
Owner Exit
Sept 20
Funding Round
Oct 20
Director Left
Oct 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GUILHAMON, Charles

Active
Becket House, LondonEC2R 8DD
Born January 1987
Director
Appointed 05 Dec 2017

FONTAINE, Jacques-Alexandre

Resigned
Becket House, LondonEC2R 8DD
Secretary
Appointed 22 Jul 2009
Resigned 05 Dec 2017

BEVAN, John Constantine

Resigned
Floor, LondonW1G 0JN
Born December 1965
Director
Appointed 09 Apr 2010
Resigned 12 Jan 2013

FONTAINE, Jacques-Alexandre

Resigned
Becket House, LondonEC2R 8DD
Born June 1966
Director
Appointed 22 Jul 2009
Resigned 05 Dec 2017

PHILIPON, Denis

Resigned
Becket House, LondonEC2R 8DD
Born January 1967
Director
Appointed 05 Dec 2017
Resigned 10 Feb 2020

SERNA, Christophe

Resigned
Becket House, LondonEC2R 8DD
Born April 1969
Director
Appointed 05 Dec 2017
Resigned 15 Oct 2021

THEREZIEN, Laurent Yves Bernard

Resigned
Av Du Club Hippique, 14100 Aix En Provence
Born December 1963
Director
Appointed 01 Nov 2011
Resigned 01 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Vpg, Sas

Ceased
Entrée B, Aix-En-Provence13090

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Denis Philipon

Active
Rue Pascal Duverger, Aix-En-Provence13090
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Resolution
15 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Legacy
2 May 2012
MG01MG01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 March 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2009
NEWINCIncorporation