VOYAGE GLOBAL ENERGY LIMITED
LONDON ENERGY GLOBAL RESOURCING LIMITED

Hellopages » City of London » City of London » EC4M 9DJ

Company number 08097716
Status Active
Incorporation Date 8 June 2012
Company Type Private Limited Company
Address 49 - 52 BOW LANE, LONDON, UNITED KINGDOM, EC4M 9DJ
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on 3 February 2017; Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017; Registered office address changed from 6th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0AU United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on 1 December 2016. The most likely internet sites of VOYAGE GLOBAL ENERGY LIMITED are www.voyageglobalenergy.co.uk, and www.voyage-global-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Voyage Global Energy Limited is a Private Limited Company. The company registration number is 08097716. Voyage Global Energy Limited has been working since 08 June 2012. The present status of the company is Active. The registered address of Voyage Global Energy Limited is 49 52 Bow Lane London United Kingdom Ec4m 9dj. . DOLAN, Graham John Anthony is a Secretary of the company. CAAN, James is a Director of the company. DARCY, Eliot Mark is a Director of the company. JALAN, Deepak is a Director of the company. Director FELLOWES, Simon Leonard James has been resigned. Director RAMUS, Tristan Nicholas has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 08 June 2012

Director
CAAN, James
Appointed Date: 30 April 2015
63 years old

Director
DARCY, Eliot Mark
Appointed Date: 08 June 2012
44 years old

Director
JALAN, Deepak
Appointed Date: 14 August 2012
51 years old

Resigned Directors

Director
FELLOWES, Simon Leonard James
Resigned: 19 September 2012
Appointed Date: 01 July 2012
61 years old

Director
RAMUS, Tristan Nicholas
Resigned: 30 April 2015
Appointed Date: 01 July 2012
53 years old

VOYAGE GLOBAL ENERGY LIMITED Events

03 Feb 2017
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on 3 February 2017
03 Feb 2017
Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017
01 Dec 2016
Registered office address changed from 6th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0AU United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on 1 December 2016
01 Dec 2016
Satisfaction of charge 1 in full
31 Oct 2016
Registration of charge 080977160004, created on 25 October 2016
...
... and 31 more events
18 Jul 2012
Appointment of Mr Tristan Nicholas Ramus as a director
18 Jul 2012
Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF England on 18 July 2012
18 Jul 2012
Appointment of Simon Leonard James Fellowes as a director
13 Jun 2012
Company name changed energy global resourcing LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution

08 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

VOYAGE GLOBAL ENERGY LIMITED Charges

25 October 2016
Charge code 0809 7716 0004
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 June 2016
Charge code 0809 7716 0003
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 January 2016
Charge code 0809 7716 0002
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
2 November 2012
All assets debenture
Delivered: 3 November 2012
Status: Satisfied on 1 December 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…