Voyager Insurance Services Limited NORWICH


Founded in 1996, Voyager Insurance Services, classified under reg no. 03251842 is an active company. Currently registered at Bankside 300 Peachman Way NR7 0LB, Norwich the company has been in the business for twenty eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Stephen C., Andrew C. and John P.. Of them, John P. has been with the company the longest, being appointed on 26 April 1999 and Stephen C. has been with the company for the least time - from 5 January 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Voyager Insurance Services Limited Address / Contact

Office Address Bankside 300 Peachman Way
Office Address2 Broadland Business Park
Town Norwich
Post code NR7 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03251842
Date of Incorporation Thu, 19th Sep 1996
Industry Activities of insurance agents and brokers
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Stephen C.

Position: Director

Appointed: 05 January 2018

Andrew C.

Position: Director

Appointed: 28 October 2007

John P.

Position: Director

Appointed: 26 April 1999

Julian C.

Position: Director

Appointed: 11 September 2015

Resigned: 05 January 2018

Carl C.

Position: Director

Appointed: 05 January 2015

Resigned: 30 June 2021

Julian C.

Position: Secretary

Appointed: 09 May 2008

Resigned: 30 June 2022

Paul D.

Position: Secretary

Appointed: 06 September 2007

Resigned: 09 May 2008

Lisa S.

Position: Director

Appointed: 14 September 2004

Resigned: 23 September 2011

Lisa S.

Position: Secretary

Appointed: 01 October 2001

Resigned: 05 September 2007

Bryan J.

Position: Secretary

Appointed: 28 December 2000

Resigned: 30 September 2001

Jonathan B.

Position: Secretary

Appointed: 29 June 2000

Resigned: 28 December 2000

Peter B.

Position: Secretary

Appointed: 26 January 1999

Resigned: 29 June 2000

Aubrey A.

Position: Director

Appointed: 18 May 1998

Resigned: 04 August 2004

Bryan J.

Position: Secretary

Appointed: 29 October 1996

Resigned: 26 January 1999

Jonathan B.

Position: Director

Appointed: 29 October 1996

Resigned: 30 June 2021

Stephen B.

Position: Director

Appointed: 19 September 1996

Resigned: 17 March 2005

Hilary B.

Position: Secretary

Appointed: 19 September 1996

Resigned: 29 October 1996

Basil B.

Position: Director

Appointed: 19 September 1996

Resigned: 17 March 2005

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1996

Resigned: 19 September 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Somerville Group Ltd from Sudbury, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Somerville Group Ltd

Buzzards Hall Friars Street, Sudbury, CO10 2AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 09454005
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 5th, January 2023
Free Download (10 pages)

Company search

Advertisements