UKBizDB.co.uk

VELO HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Velo Holdings Limited. The company was founded 7 years ago and was given the registration number 10686255. The firm's registered office is in LONDON. You can find them at Suite 1 3rd Floor, 11-12 St James's Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VELO HOLDINGS LIMITED
Company Number:10686255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 1 3rd Floor, 11-12 St James's Square, London, SW1Y 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF

Director08 June 2021Active
11th Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF

Director11 May 2017Active
11th Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF

Director09 October 2017Active
599, Bridgeway, Sausalito, United States,

Secretary07 May 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary01 December 2019Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director03 December 2020Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director23 March 2017Active
599, Bridgeway, Sausalito, United States, CA 94965

Director11 May 2017Active
Suite 1, 3rd Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director12 October 2022Active
599, Bridgeway, Sausalito, United States, CA 94965

Director11 May 2017Active

People with Significant Control

Andrew Weinstein
Notified on:09 June 2017
Status:Active
Date of birth:March 1975
Nationality:American
Country of residence:Usa
Address:599, Bridgeway, Sausalito, Usa, CA 94965
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Partridge
Notified on:09 June 2017
Status:Active
Date of birth:May 1947
Nationality:American
Country of residence:United Kingdom
Address:Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elliott Deloach
Notified on:25 May 2017
Status:Active
Date of birth:September 1974
Nationality:American
Country of residence:Usa
Address:599, Bridgeway, Sausalito, Usa, CA 94965
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Terrell Davies
Notified on:23 March 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:150, Aldersgate Street, London, United Kingdom, EC1A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Address

Change registered office address company with date old address new address.

Download
2024-01-31Capital

Capital allotment shares.

Download
2024-01-09Capital

Capital allotment shares.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Capital

Capital allotment shares.

Download
2023-10-30Capital

Capital allotment shares.

Download
2023-10-11Gazette

Gazette filings brought up to date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-07Capital

Capital allotment shares.

Download
2023-07-07Capital

Capital allotment shares.

Download
2023-07-07Capital

Capital allotment shares.

Download
2023-07-07Capital

Capital allotment shares.

Download
2023-07-07Capital

Capital allotment shares.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-30Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.