Background WavePink WaveYellow Wave

VOYAGE ENERGY GROUP LIMITED (08097716)

VOYAGE ENERGY GROUP LIMITED (08097716) is an active UK company. incorporated on 8 June 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. VOYAGE ENERGY GROUP LIMITED has been registered for 13 years. Current directors include FELLOWES, Simon Leonard James.

Company Number
08097716
Status
active
Type
ltd
Incorporated
8 June 2012
Age
13 years
Address
49 - 52 Bow Lane, London, EC4M 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
FELLOWES, Simon Leonard James
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGE ENERGY GROUP LIMITED

VOYAGE ENERGY GROUP LIMITED is an active company incorporated on 8 June 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. VOYAGE ENERGY GROUP LIMITED was registered 13 years ago.(SIC: 78300)

Status

active

Active since 13 years ago

Company No

08097716

LTD Company

Age

13 Years

Incorporated 8 June 2012

Size

N/A

Accounts

ARD: 30/12

Overdue

7 years overdue

Last Filed

Made up to 30 June 2016 (9 years ago)
Submitted on 25 September 2017 (8 years ago)
Period: 1 July 2015 - 30 June 2016(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2018
Period: 1 July 2016 - 30 December 2017

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 8 June 2018 (7 years ago)
Submitted on 19 June 2018 (7 years ago)

Next Due

Due by 22 June 2019
For period ending 8 June 2019

Previous Company Names

VOYAGE GLOBAL ENERGY LIMITED
From: 13 June 2012To: 18 October 2018
ENERGY GLOBAL RESOURCING LIMITED
From: 8 June 2012To: 13 June 2012
Contact
Address

49 - 52 Bow Lane London, EC4M 9DJ,

Previous Addresses

3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 3 February 2017To: 3 February 2017
49 - 52 Bow Lane London EC4M 9DJ United Kingdom
From: 1 December 2016To: 3 February 2017
6th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0AU United Kingdom
From: 11 June 2015To: 1 December 2016
2nd Floor Swan House 52 Poland Street London W1F 7NQ
From: 4 August 2014To: 11 June 2015
60 Grosvenor Street London W1K 3HZ
From: 18 July 2012To: 4 August 2014
32 Buckingham Way Frimley Camberley Surrey GU16 8XF England
From: 8 June 2012To: 18 July 2012
Timeline

23 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Nov 15
Loan Secured
Jan 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Jan 18
New Owner
Jun 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FELLOWES, Simon Leonard James

Active
- 52 Bow Lane, LondonEC4M 9DJ
Born June 1964
Director
Appointed 03 Jul 2018

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 08 Jun 2012
Resigned 01 Feb 2019

CAAN, James

Resigned
- 52 Bow Lane, LondonEC4M 9DJ
Born November 1961
Director
Appointed 30 Apr 2015
Resigned 31 Jan 2018

DARCY, Eliot Mark

Resigned
- 52 Bow Lane, LondonEC4M 9DJ
Born December 1980
Director
Appointed 08 Jun 2012
Resigned 19 Jan 2018

FELLOWES, Simon Leonard James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born June 1964
Director
Appointed 01 Jul 2012
Resigned 19 Sept 2012

HAMID, Abid

Resigned
- 52 Bow Lane, LondonEC4M 9DJ
Born August 1964
Director
Appointed 25 Jul 2017
Resigned 03 Jul 2018

JALAN, Deepak

Resigned
- 52 Bow Lane, LondonEC4M 9DJ
Born January 1974
Director
Appointed 14 Aug 2012
Resigned 03 Jul 2018

RAMUS, Tristan Nicholas

Resigned
Swan House, LondonW1F 7NQ
Born September 1972
Director
Appointed 01 Jul 2012
Resigned 30 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Syndicated Investor Group Limited

Ceased
Harbour City, Tsim Sha Tsui

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Jul 2018

Simon Leonard James Fellowes

Active
- 52 Bow Lane, LondonEC4M 9DJ
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Resolution
18 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
18 October 2018
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 July 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 November 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
9 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Legacy
3 November 2012
MG01MG01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
13 June 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 2012
NEWINCIncorporation