UKBizDB.co.uk

VELOCYS PLC

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

This company is commonly known as Velocys Plc. The company was founded 18 years ago and was given the registration number 05712187. The firm's registered office is in OXFORD. You can find them at Magdalen Centre Robert Robinson Avenue, The Oxford Science Park, Oxford, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:VELOCYS PLC
Company Number:05712187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Magdalen Centre Robert Robinson Avenue, The Oxford Science Park, Oxford, England, OX4 4GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, England, OX4 4GA

Secretary29 September 2015Active
1, Eagle Place, London, England, SW1Y 6AF

Director17 January 2024Active
1, Eagle Place, London, England, SW1Y 6AF

Director17 January 2024Active
1, Eagle Place, London, England, SW1Y 6AF

Director17 January 2024Active
Magdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, England, OX4 4GA

Director13 November 2018Active
10, South Road, Amersham, HP6 5LX

Secretary29 March 2006Active
115e, Olympic Avenue, Milton Park, Abingdon, England, OX14 4SA

Secretary28 December 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary16 February 2006Active
115e, Olympic Avenue, Milton Park, Abingdon, OX14 4SA

Director08 December 2015Active
10, South Road, Amersham, HP6 5LX

Director29 March 2006Active
Lowerfield House Frouds Close, Childrey, Wantage, OX12 9NT

Director29 March 2006Active
115e, Olympic Avenue, Milton Park, Abingdon, OX14 4SA

Director29 September 2015Active
25 Blandford Avenue, Oxford, OX2 8EA

Director29 March 2006Active
Magdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, England, OX4 4GA

Director01 January 2019Active
115e, Olympic Avenue, Milton Park, Abingdon, England, OX14 4SA

Director01 February 2010Active
Magadalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, England, OX4 4GA

Director29 March 2006Active
115e, Olympic Avenue, Milton Park, Abingdon, England, OX14 4SA

Director29 March 2006Active
Magdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, England, OX4 4GA

Director26 July 2021Active
Magdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, England, OX4 4GA

Director01 January 2019Active
Magdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, England, OX4 4GA

Director01 June 2017Active
44 Bollo Lane, Chiswick, London, W4 5LT

Director29 March 2006Active
Harwell Innovation Centre, 173 Curie Avenue, Harwell, England, OX11 0QG

Director06 January 2016Active
Magdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, England, OX4 4GA

Director26 July 2021Active
115e, Olympic Avenue, Milton Park, Abingdon, England, OX14 4SA

Director14 May 2008Active
Magdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, England, OX4 4GA

Director22 June 2022Active
Harwell Innovation Centre, 173 Curie Avenue, Harwell, England, OX11 0QG

Director01 July 2013Active
Oxford Catalysts Plc, 115e Milton Park, Milton, Abingdon, United Kingdom, OX14 4RZ

Director01 March 2007Active
Magdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, England, OX4 4GA

Director01 October 2012Active
115e, Olympic Avenue, Milton Park, Abingdon, England, OX14 4SA

Director29 March 2006Active
Harwell Innovation Centre, 173 Curie Avenue, Harwell, England, OX11 0QG

Director01 July 2013Active
31 Raymund Road, Marston, Oxford, OX3 0SW

Director29 March 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Director16 February 2006Active

People with Significant Control

Madison Bidco Limited
Notified on:17 January 2024
Status:Active
Country of residence:United Kingdom
Address:1, Eagle Place, London, United Kingdom, SW1Y 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Demetris Ioannides
Notified on:24 July 2017
Status:Active
Date of birth:September 1943
Nationality:Cypriot
Country of residence:Cyprus
Address:3, Chrysanthou Mylona, 3030, Limassol, Cyprus,
Nature of control:
  • Significant influence or control as trust
Tatyana Haykin
Notified on:24 July 2017
Status:Active
Date of birth:December 1987
Nationality:Israeli
Country of residence:Cyprus
Address:3, Chrysanthou Mylona, 3030, Limassol, Cyprus,
Nature of control:
  • Significant influence or control as trust
David Davidovich
Notified on:24 July 2017
Status:Active
Date of birth:August 1962
Nationality:Israeli
Country of residence:Cyprus
Address:3, Chrysanthou Mylona, 3030, Limassol, Cyprus,
Nature of control:
  • Significant influence or control as trust

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.