Voyager Worldwide (UK) Limited

General information

Name:

Voyager Worldwide (UK) Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 08190145

Incorporation date: 2012-08-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08190145 - registration number used by Voyager Worldwide (UK) Limited. This firm was registered as a Private Limited Company on 2012-08-23. This firm has been active in this business for twelve years. The firm can be found at 71-75 Shelton Street Covent Garden in London. The zip code assigned to this place is WC2H 9JQ. Previously Voyager Worldwide (UK) Limited changed the listed name three times. Until 2021-01-27 it used the registered name Global Navigation Solutions. Then it adapted the registered name Dpm Europe which was in use up till 2021-01-27 when the currently used name was accepted. The company's registered with SIC code 46180 meaning Agents specialized in the sale of other particular products. Voyager Worldwide (UK) Ltd reported its latest accounts for the period that ended on 2021-03-31. The business most recent confirmation statement was filed on 2023-01-05.

According to this specific firm's directors directory, for one year there have been three directors: Marko V., Tor S. and Børge H.. At least one secretary in this firm is a limited company: Qcf Secretaries Limited.

  • Previous company's names
  • Voyager Worldwide (UK) Limited 2021-01-27
  • Global Navigation Solutions Limited 2015-11-25
  • Dpm Europe Limited 2012-10-19
  • Dpm 2012 Limited 2012-08-23

Company staff

Marko V.

Role: Director

Appointed: 30 November 2023

Latest update: 13 March 2024

Tor S.

Role: Director

Appointed: 30 November 2023

Latest update: 13 March 2024

Børge H.

Role: Director

Appointed: 30 November 2023

Latest update: 13 March 2024

Role: Corporate Secretary

Appointed: 07 October 2022

Address: Shelton Street, Covent Garden, London, England, WC2H 9JQ, United Kingdom

Latest update: 13 March 2024

People with significant control

Executives with significant control over the firm are: Robert P. has substantial control or influence over the company. Thomas B. has substantial control or influence over the company.

Robert P.
Notified on 30 November 2023
Nature of control:
substantial control or influence
Thomas B.
Notified on 30 November 2023
Nature of control:
substantial control or influence
Kensaku W.
Notified on 29 January 2021
Ceased on 30 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gns Acquisitions Limited
Address: 71-75 Shelton Street, Covent Garden, London, Tyne And Wear, WC2H 9JQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08052030
Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Termination of appointment as a secretary on March 1, 2024 (TM02)
filed on: 14th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
11
Company Age

Closest Companies - by postcode