Background WavePink WaveYellow Wave

VOUVRAY FINANCE LIMITED (07376959)

VOUVRAY FINANCE LIMITED (07376959) is an active UK company. incorporated on 15 September 2010. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). VOUVRAY FINANCE LIMITED has been registered for 15 years. Current directors include HALL, Benjamin Thomas, MCDERMOTT, Edward Anthony.

Company Number
07376959
Status
active
Type
ltd
Incorporated
15 September 2010
Age
15 years
Address
1st Floor 6 New Bridge Street, London, EC4V 6AB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
HALL, Benjamin Thomas, MCDERMOTT, Edward Anthony
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOUVRAY FINANCE LIMITED

VOUVRAY FINANCE LIMITED is an active company incorporated on 15 September 2010 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). VOUVRAY FINANCE LIMITED was registered 15 years ago.(SIC: 52220)

Status

active

Active since 15 years ago

Company No

07376959

LTD Company

Age

15 Years

Incorporated 15 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

VOUGEOT MIDCO LIMITED
From: 29 October 2010To: 19 July 2011
ALNERY NO. 2944 LIMITED
From: 15 September 2010To: 29 October 2010
Contact
Address

1st Floor 6 New Bridge Street London, EC4V 6AB,

Previous Addresses

1st Floor 63 Queen Victoria Street London EC4N 4UA
From: 3 November 2011To: 26 March 2025
Suite 1200 6 New Street Square New Fetter Lane London London EC4A 3BF
From: 2 November 2010To: 3 November 2011
One Bishops Square London E1 6AD United Kingdom
From: 15 September 2010To: 2 November 2010
Timeline

47 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Jul 11
Capital Update
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jul 13
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Funding Round
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Funding Round
Jul 19
Director Left
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Feb 25
Director Joined
Mar 26
Director Left
Mar 26
8
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HALL, Benjamin Thomas

Active
6 New Bridge Street, LondonEC4V 6AB
Born February 1977
Director
Appointed 17 Dec 2021

MCDERMOTT, Edward Anthony

Active
6 New Bridge Street, LondonEC4V 6AB
Born July 1969
Director
Appointed 23 Mar 2026

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate secretary
Appointed 15 Sept 2010
Resigned 29 Oct 2010

BISHOP, Robert Macnair

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born April 1957
Director
Appointed 08 Jul 2013
Resigned 20 Feb 2018

COWAN, Phil

Resigned
New Street Square, LondonEC4A 3BF
Born November 1962
Director
Appointed 02 Sept 2011
Resigned 03 Apr 2012

GRIMASON, Deborah

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born March 1963
Director
Appointed 20 Dec 2018
Resigned 17 Dec 2021

HENRIKSEN, Alison Jane

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born October 1967
Director
Appointed 11 Mar 2019
Resigned 31 Oct 2019

JONES, Andrew Timothy

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born July 1964
Director
Appointed 03 Apr 2012
Resigned 18 May 2017

LE HURAY, Martin Guy

Resigned
6 New Street Square, LondonEC4A 3BF
Born April 1971
Director
Appointed 15 Jul 2011
Resigned 09 Mar 2017

MAHABEER, Beenadevi

Resigned
6 New Bridge Street, LondonEC4V 6AB
Born March 1974
Director
Appointed 04 Jun 2024
Resigned 13 Mar 2026

MAUCHEL, Philip James

Resigned
New Street Square, LondonEC4A 3BF
Born May 1957
Director
Appointed 29 Oct 2010
Resigned 02 Sept 2011

MCDERMOTT, Edward Anthony

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born July 1969
Director
Appointed 31 Oct 2019
Resigned 30 Sept 2023

MORRIS, Craig Alexander James

Resigned
Bishops Square, LondonE1 6AD
Born July 1975
Director
Appointed 15 Sept 2010
Resigned 29 Oct 2010

PAYNE, David Alexander

Resigned
New Street Square, LondonEC4A 3BF
Born July 1973
Director
Appointed 29 Oct 2010
Resigned 15 Jul 2011

REDMAN, Michael Mark

Resigned
New Street Square, LondonEC4A 3BF
Born April 1968
Director
Appointed 29 Oct 2010
Resigned 09 Mar 2017

RENAUD, Paul Gary

Resigned
South Tower, Suite 2010, Toronto
Born July 1954
Director
Appointed 02 Sept 2011
Resigned 09 Mar 2017

RICHARDSON, Clive Robert

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born May 1960
Director
Appointed 02 Sept 2011
Resigned 15 May 2017

SINGH, Gurjeet

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born September 1970
Director
Appointed 30 Sept 2023
Resigned 04 Jun 2024

SINGH, Manish

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born August 1976
Director
Appointed 20 Feb 2018
Resigned 20 Dec 2018

VALLANCE, Ian

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born February 1969
Director
Appointed 31 May 2017
Resigned 16 Aug 2019

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 15 Sept 2010
Resigned 29 Oct 2010

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 15 Sept 2010
Resigned 29 Oct 2010
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Memorandum Articles
17 February 2025
MAMA
Resolution
17 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
31 August 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
19 April 2017
AAAnnual Accounts
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Group
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Group
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Change Account Reference Date Company
9 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 August 2011
SH19Statement of Capital
Legacy
9 August 2011
SH20SH20
Legacy
9 August 2011
CAP-SSCAP-SS
Capital Redomination Of Shares
1 August 2011
SH14Notice of Redenomination
Resolution
1 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
19 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2010
CONNOTConfirmation Statement Notification
Incorporation Company
15 September 2010
NEWINCIncorporation