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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF | Director | 08 June 2021 | Active |
11th Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF | Director | 11 May 2017 | Active |
11th Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF | Director | 09 October 2017 | Active |
599, Bridgeway, Sausalito, United States, | Secretary | 07 May 2019 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 01 December 2019 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL | Director | 03 December 2020 | Active |
150, Aldersgate Street, London, United Kingdom, EC1A 4AB | Director | 23 March 2017 | Active |
599, Bridgeway, Sausalito, United States, CA 94965 | Director | 11 May 2017 | Active |
Suite 1, 3rd Floor, 11-12 St James's Square, London, England, SW1Y 4LB | Director | 12 October 2022 | Active |
599, Bridgeway, Sausalito, United States, CA 94965 | Director | 11 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-02-01 | Address | Change registered office address company with date old address new address. | Download |
2024-01-31 | Capital | Capital allotment shares. | Download |
2024-01-09 | Capital | Capital allotment shares. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Capital | Capital allotment shares. | Download |
2023-10-30 | Capital | Capital allotment shares. | Download |
2023-10-11 | Gazette | Gazette filings brought up to date. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Capital | Capital allotment shares. | Download |
2023-07-07 | Capital | Capital allotment shares. | Download |
2023-07-07 | Capital | Capital allotment shares. | Download |
2023-07-07 | Capital | Capital allotment shares. | Download |
2023-07-07 | Capital | Capital allotment shares. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Gazette | Gazette filings brought up to date. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-30 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.