Company number 02014840
Status Active
Incorporation Date 28 April 1986
Company Type Private Limited Company
Address THE BATTLESHIP BUILDING, 179 HARROW ROAD, LONDON, W2 6NB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration two hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 5 July 2016; Termination of appointment of John Patrick Moorhead as a director on 1 July 2016. The most likely internet sites of VOYAGER GROUP LIMITED are www.voyagergroup.co.uk, and www.voyager-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Voyager Group Limited is a Private Limited Company.
The company registration number is 02014840. Voyager Group Limited has been working since 28 April 1986.
The present status of the company is Active. The registered address of Voyager Group Limited is The Battleship Building 179 Harrow Road London W2 6nb. . GERRARD, Barry Alexander Ralph is a Secretary of the company. BLOK, Robert Pieter is a Director of the company. NG, Caroline Louise Gar Yun is a Director of the company. WOODS, Ian Philip is a Director of the company. Secretary BAYLISS, Joshua has been resigned. Secretary COOK, Janice Susan has been resigned. Secretary GRAM, Peter Gerardus has been resigned. Secretary GRAM, Peter Gerardus has been resigned. Secretary LEGGE, Diana Patricia has been resigned. Secretary POTTS, Derek has been resigned. Director ABBOTT, Trevor Michael has been resigned. Director BAYLISS, Joshua has been resigned. Director BRANSON, Richard Charles Nicholas, Sir has been resigned. Director BURROUGHS, Ian Steven has been resigned. Director FOX, Nicholas Anthony Robert has been resigned. Director GARDNER, Roy Alfred Wallace has been resigned. Director GRAM, Peter Gerardus has been resigned. Director LEGGE, Diana Patricia has been resigned. Director MCCALL, Patrick Charles Kingdon has been resigned. Director MCCALLUM, Gordon Douglas has been resigned. Director MOORHEAD, John Patrick has been resigned. Director MURPHY, Stephen Thomas Matthew has been resigned. Director MURPHY, Stephen Thomas Matthew has been resigned. Director POTTS, Derek has been resigned. Director PRIMROSE, Nigel Edward has been resigned. Director STENT, Carla Rosaline has been resigned. Director WHITEHORN, William Elliott has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Director
BAYLISS, Joshua
Resigned: 02 April 2010
Appointed Date: 01 October 2007
52 years old
VOYAGER GROUP LIMITED Events
3 March 2015
Charge code 0201 4840 0015
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 April 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 23RD september 1996
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
4 December 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 September 2006
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 August 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 23/09/96
Delivered: 13 August 2005
Status: Satisfied
on 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 March 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 23 september 1996
Delivered: 17 March 2005
Status: Satisfied
on 1 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 September 2002
A deed of admission to an omnibus guarantee & set-off agreement dated 23RD september 1996
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
29 May 2001
A charge over shares (the "charge") and made by the company,cougar investments limited (the "security trustee") and the parties named therein as lenders (the "lenders")
Delivered: 19 June 2001
Status: Satisfied
on 14 August 2001
Persons entitled: Cougar Investments Limited
Description: By way of first fixed charge 2 ordinary shares of £1 each…
18 April 2000
Deposit agreement to secure own liabilities
Delivered: 20 April 2000
Status: Satisfied
on 30 May 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
30 November 1993
Charge
Delivered: 3 December 1993
Status: Satisfied
on 30 May 2009
Persons entitled: Morgan Grenfell Trustee Services (Guernsey) Limited John Kenneth Blewettini Leo Trustsand John Christopher Mann as Trustees of the Gem
Description: An interest free inter-company loan of £8,549,030.83 by the…
22 November 1991
Mortgage
Delivered: 26 November 1991
Status: Satisfied
on 15 June 1992
Persons entitled: Lloyds Bank PLC
Description: 3105697 ord shares of 10P each in virgin music group…
31 July 1991
Charge over shares
Delivered: 2 August 1991
Status: Satisfied
on 12 March 2009
Persons entitled: De Nationale Investerings Bank N.V.
Description: By way of fixed equitable charge the entire issued share…
13 May 1991
Deed of charge
Delivered: 15 May 1991
Status: Satisfied
on 14 January 1992
Persons entitled: The Bank of Nova Scotia
Description: By way of first fixed equitable charge all the ordinary…
20 April 1989
Share mortgage
Delivered: 21 April 1989
Status: Satisfied
on 19 March 1991
Persons entitled: Standard Chartered Bank
Description: Dividends in respect of the securities charged.
29 September 1988
Mortgage
Delivered: 7 October 1988
Status: Satisfied
on 30 May 2009
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h property k/a 11 holland park london. Title nos…