Company NameVoyage Prive UK Limited
DirectorCharles Guilhamon
Company StatusActive
Company Number06969930
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Previous NameVoyage Prive Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Charles Guilhamon
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed05 December 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameJacques-Alexandre Fontaine
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameJacques-Alexandre Fontaine
NationalityFrench
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr John Constantine Bevan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
Director NameMr Laurent Yves Bernard Therezien
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2011(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 March 2012)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address684 Av Du Club Hippique
14100 Aix En Provence
France
Director NameMr Denis Philipon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2017(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Christophe Serna
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2017(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD

Contact

Websitevoyage-prive.co.uk

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

220k at £1Vpg, Sas
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,486,954
Cash£1,219,860
Current Liabilities£4,694,434

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 3 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Charges

9 January 2017Delivered on: 11 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 April 2012Delivered on: 2 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re: voyage prive UK limited and numbered 32808768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

19 October 2020Full accounts made up to 31 December 2019 (25 pages)
15 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 6,220,001
(4 pages)
15 October 2020Resolutions
  • RES14 ‐ The sum of £6,000,000 capitalised in the form of 6,000,000 ordinary shares 30/09/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
24 September 2020Change of details for Mr Denis Philipon as a person with significant control on 6 April 2016 (2 pages)
23 September 2020Cessation of Vpg, Sas as a person with significant control on 6 April 2016 (1 page)
13 February 2020Termination of appointment of Denis Philipon as a director on 10 February 2020 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (23 pages)
25 July 2019Change of details for Mr Denis Philipon as a person with significant control on 5 December 2017 (2 pages)
25 July 2019Change of details for Vpg, Sas as a person with significant control on 24 July 2019 (2 pages)
25 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
13 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
15 December 2017Appointment of Mr Denis Philipon as a director on 5 December 2017 (2 pages)
15 December 2017Appointment of Mr Denis Philipon as a director on 5 December 2017 (2 pages)
13 December 2017Appointment of Mr Charles Guilhamon as a director on 5 December 2017 (2 pages)
13 December 2017Appointment of Mr Charles Guilhamon as a director on 5 December 2017 (2 pages)
13 December 2017Appointment of Mr Christophe Serna as a director on 5 December 2017 (2 pages)
13 December 2017Termination of appointment of Jacques-Alexandre Fontaine as a director on 5 December 2017 (1 page)
13 December 2017Termination of appointment of Jacques-Alexandre Fontaine as a director on 5 December 2017 (1 page)
13 December 2017Appointment of Mr Christophe Serna as a director on 5 December 2017 (2 pages)
13 December 2017Termination of appointment of Jacques-Alexandre Fontaine as a secretary on 5 December 2017 (1 page)
13 December 2017Termination of appointment of Jacques-Alexandre Fontaine as a secretary on 5 December 2017 (1 page)
25 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
11 January 2017Registration of charge 069699300002, created on 9 January 2017 (6 pages)
11 January 2017Registration of charge 069699300002, created on 9 January 2017 (6 pages)
10 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
10 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
5 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
5 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 220,001
(4 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 220,001
(4 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 September 2014Secretary's details changed for Jacques-Alexandre Fontaine on 4 July 2014 (1 page)
4 September 2014Director's details changed for Jacques-Alexandre Fontaine on 4 July 2014 (2 pages)
4 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 September 2014 (1 page)
4 September 2014Director's details changed for Jacques-Alexandre Fontaine on 4 July 2014 (2 pages)
4 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 220,001
(4 pages)
4 September 2014Secretary's details changed for Jacques-Alexandre Fontaine on 4 July 2014 (1 page)
4 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 September 2014 (1 page)
4 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 220,001
(4 pages)
4 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 September 2014 (1 page)
4 September 2014Secretary's details changed for Jacques-Alexandre Fontaine on 4 July 2014 (1 page)
4 September 2014Director's details changed for Jacques-Alexandre Fontaine on 4 July 2014 (2 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 220,001
(3 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 220,001
(3 pages)
5 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 January 2013Termination of appointment of John Bevan as a director (1 page)
14 January 2013Termination of appointment of John Bevan as a director (1 page)
30 August 2012Termination of appointment of Laurent Therezien as a director (1 page)
30 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
30 August 2012Termination of appointment of Laurent Therezien as a director (1 page)
30 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 November 2011Appointment of Mr Laurent Yves Bernard Therezien as a director (2 pages)
3 November 2011Appointment of Mr Laurent Yves Bernard Therezien as a director (2 pages)
14 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 220,001
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 220,001
(3 pages)
12 August 2010Director's details changed for Jacques-Alexandre Fontaine on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
12 August 2010Secretary's details changed for Jacques-Alexandre Fontaine on 1 October 2009 (1 page)
12 August 2010Director's details changed for Jacques-Alexandre Fontaine on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Jacques-Alexandre Fontaine on 1 October 2009 (1 page)
12 August 2010Director's details changed for Jacques-Alexandre Fontaine on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Jacques-Alexandre Fontaine on 1 October 2009 (1 page)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
12 April 2010Appointment of Mr John Constantine Bevan as a director (2 pages)
12 April 2010Appointment of Mr John Constantine Bevan as a director (2 pages)
24 March 2010Registered office address changed from Studio 3 the Quays Concordia Street Leeds West Yorkshire LS1 4ES Uk on 24 March 2010 (1 page)
24 March 2010Registered office address changed from Studio 3 the Quays Concordia Street Leeds West Yorkshire LS1 4ES Uk on 24 March 2010 (1 page)
12 March 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
12 March 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
30 July 2009Company name changed voyage prive LIMITED\certificate issued on 30/07/09 (2 pages)
30 July 2009Company name changed voyage prive LIMITED\certificate issued on 30/07/09 (2 pages)
22 July 2009Incorporation (13 pages)
22 July 2009Incorporation (13 pages)